Company NameGibraltar Nominees Limited
Company StatusActive
Company Number06022983
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameHannah Naomi Milne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Crown Estate 1 St James's Market
London
SW1Y 4AH
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed02 September 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameGiles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
23 Howitt Road
London
NW3 4LT
Director NameMrs Vivienne Irene King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NameMr James Martin Yates
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Green Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HR
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSw15
Director NameJennifer Carol Mulligan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Panmuir Road
West Wimbledon
London
SW20 0PZ
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Daniel James Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
London
W1H 7LX
Director NameMr James Richard Campbell Cooksey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytree House Manningtree Road
Sutton
Ipswich
Suffolk
IP9 2SR
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Andrew Varley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2019)
RoleSurveyor/Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Robert Booth
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Crown Estate 1 St James's Market
London
SW1Y 4AH
Director NameMs Danica Mair Anne Cooper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O The Crown Estate 1 St. James's Market
London
SW1Y 4AH
Director NameMr Charles Nicholas Cheffings
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(14 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 2022)
RoleInterim Head Of Legal And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Crown Estate 1 St James's Market
London
SW1Y 4AH
Director NameMrs Katherine Fyfe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(15 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 2022)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gibraltar General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

17 September 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2015Delivered 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 2015Delivered on: 20 July 2015
Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Agent

Classification: A registered charge
Outstanding
16 July 2015Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
13 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
27 October 2022Termination of appointment of Katherine Fyfe as a director on 17 October 2022 (1 page)
2 September 2022Termination of appointment of Danica Mair Anne Cooper as a director on 2 September 2022 (1 page)
9 August 2022Director's details changed for Mrs Katherine Fyfe on 20 July 2022 (2 pages)
5 August 2022Appointment of Mrs Katherine Fyfe as a director on 20 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
24 March 2022Termination of appointment of Charles Nicholas Cheffings as a director on 18 March 2022 (1 page)
9 March 2022Appointment of Mr Gavin Bergin as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of Benjamin Toby Grose as a director on 4 March 2022 (1 page)
20 January 2022Termination of appointment of James Andrew Varley as a director on 14 January 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
21 November 2021Satisfaction of charge 060229830013 in full (1 page)
21 November 2021Satisfaction of charge 060229830015 in full (1 page)
21 November 2021Satisfaction of charge 12 in full (1 page)
21 November 2021Satisfaction of charge 11 in full (1 page)
30 July 2021Second filing for the appointment of Mr Charles Nicholas Cheffings as a director (3 pages)
28 July 2021Appointment of Mr Charles Nicholas Cheffings as a director on 22 July 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 30.07.2021.
(2 pages)
23 July 2021Termination of appointment of James Richard Campbell Cooksey as a director on 22 July 2021 (1 page)
23 July 2021Appointment of Mr Robert Lee Allen as a director on 22 July 2021 (2 pages)
23 July 2021Termination of appointment of David Robert Booth as a director on 22 July 2021 (1 page)
24 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 March 2020Appointment of Mr David Robert Booth as a director on 18 March 2020 (2 pages)
20 March 2020Appointment of Ms Danica Mair Anne Cooper as a director on 18 March 2020 (2 pages)
28 February 2020Appointment of Mr James Richard Campbell Cooksey as a director on 17 February 2020 (2 pages)
28 February 2020Termination of appointment of Paul Richard Clark as a director on 17 February 2020 (1 page)
28 February 2020Termination of appointment of James Richard Campbell Cooksey as a director on 17 February 2020 (1 page)
9 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Appointment of Mr James Andrew Varley as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of James Andrew Varley as a director on 31 March 2019 (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
14 June 2018Satisfaction of charge 10 in full (1 page)
14 June 2018Satisfaction of charge 060229830014 in full (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 September 2016Termination of appointment of Philip John Martin as a secretary on 2 September 2016 (1 page)
6 September 2016Termination of appointment of Philip John Martin as a secretary on 2 September 2016 (1 page)
6 September 2016Appointment of British Land Company Secretarial Limited as a secretary on 2 September 2016 (2 pages)
6 September 2016Appointment of British Land Company Secretarial Limited as a secretary on 2 September 2016 (2 pages)
8 February 2016Appointment of James Andrew Varley as a director on 22 January 2016 (2 pages)
8 February 2016Appointment of James Andrew Varley as a director on 22 January 2016 (2 pages)
15 January 2016Termination of appointment of Daniel James Clark as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Daniel James Clark as a director on 31 December 2015 (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(9 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(9 pages)
24 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 July 2015Registration of charge 060229830015, created on 21 July 2015 (11 pages)
22 July 2015Registration of charge 060229830015, created on 21 July 2015 (11 pages)
21 July 2015Registration of charge 060229830013, created on 16 July 2015 (51 pages)
21 July 2015Registration of charge 060229830013, created on 16 July 2015 (51 pages)
20 July 2015Registration of charge 060229830014, created on 15 July 2015 (18 pages)
20 July 2015Registration of charge 060229830014, created on 15 July 2015 (18 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(9 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(9 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(9 pages)
8 December 2014Termination of appointment of Jennifer Carol Mulligan as a director on 24 November 2014 (1 page)
8 December 2014Termination of appointment of Jennifer Carol Mulligan as a director on 24 November 2014 (1 page)
8 December 2014Appointment of Hannah Naomi Milne as a director on 24 November 2014 (2 pages)
8 December 2014Appointment of Hannah Naomi Milne as a director on 24 November 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 May 2014Director's details changed for Daniel James Clark on 10 May 2013 (2 pages)
9 May 2014Director's details changed for Daniel James Clark on 10 May 2013 (2 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(9 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(9 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(9 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
4 May 2012Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages)
4 May 2012Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
8 December 2011Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages)
8 December 2011Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
6 September 2010Termination of appointment of Andrew Smith as a director (1 page)
6 September 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
6 September 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
6 September 2010Termination of appointment of Andrew Smith as a director (1 page)
10 August 2010Full accounts made up to 31 December 2009 (9 pages)
10 August 2010Full accounts made up to 31 December 2009 (9 pages)
26 May 2010Termination of appointment of James Cooksey as a director (1 page)
26 May 2010Termination of appointment of Vivienne King as a director (1 page)
26 May 2010Appointment of Mr James Richard Campbell Cooksey as a director (2 pages)
26 May 2010Termination of appointment of James Cooksey as a director (1 page)
26 May 2010Termination of appointment of James Cooksey as a director (1 page)
26 May 2010Appointment of Mr James Richard Campbell Cooksey as a director (2 pages)
26 May 2010Termination of appointment of Vivienne King as a director (1 page)
26 May 2010Termination of appointment of James Cooksey as a director (1 page)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
17 November 2009Termination of appointment of a director (1 page)
17 November 2009Termination of appointment of a director (1 page)
16 November 2009Appointment of Daniel James Clark as a director (3 pages)
16 November 2009Appointment of Andrew David Smith as a director (3 pages)
16 November 2009Termination of appointment of Mark Stirling as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 November 2009Termination of appointment of Andrew Jones as a director (2 pages)
16 November 2009Termination of appointment of Benjamin Grose as a director (3 pages)
16 November 2009Appointment of Benjamin Toby Grose as a director (3 pages)
16 November 2009Termination of appointment of Mark Stirling as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 November 2009Termination of appointment of Benjamin Grose as a director (3 pages)
16 November 2009Appointment of Daniel James Clark as a director (3 pages)
16 November 2009Termination of appointment of Andrew Jones as a director (2 pages)
16 November 2009Appointment of Benjamin Toby Grose as a director (3 pages)
16 November 2009Appointment of Andrew David Smith as a director (3 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (12 pages)
11 July 2009Director appointed james richard campbell cooksey (2 pages)
11 July 2009Director appointed james richard campbell cooksey (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
8 January 2009Director appointed paul clark (2 pages)
8 January 2009Director appointed paul clark (2 pages)
6 January 2009Return made up to 08/12/08; full list of members (5 pages)
6 January 2009Return made up to 08/12/08; full list of members (5 pages)
23 December 2008Appointment terminated director james yates (1 page)
23 December 2008Appointment terminated director james yates (1 page)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 08/12/07; full list of members (5 pages)
4 June 2008Return made up to 08/12/07; full list of members (5 pages)
3 June 2008Director's change of particulars / andrew jones / 09/04/2007 (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Director's change of particulars / andrew jones / 09/04/2007 (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
13 July 2007Particulars of mortgage/charge (20 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (20 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007New director appointed (4 pages)
12 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007New director appointed (4 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (18 pages)
4 April 2007Particulars of mortgage/charge (17 pages)
4 April 2007Particulars of mortgage/charge (18 pages)
4 April 2007Particulars of mortgage/charge (17 pages)
1 April 2007Registered office changed on 01/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 April 2007Registered office changed on 01/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
19 December 2006New director appointed (8 pages)
19 December 2006New director appointed (8 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (8 pages)
19 December 2006New director appointed (8 pages)
19 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)