Company Name1 & 4 & 7 Triton Limited
Company StatusActive
Company Number06024918
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gareth William Roberts
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Michael Andrew Wiseman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith Brett Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month
RoleHead Of Offices
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Royal London Asset Management 80 Fenchurch Str
London
EC3M 4BY
Director NameMichael James Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month
RoleHead Of Retail
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Royal London Asset Management 80 Fenchurch Str
London
EC3M 4BY
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJuliette Morgan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Case
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2023(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

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

125m at £1Bl Office (Non--city) Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,082,413
Gross Profit£8,055,090
Net Worth£188,761,641
Current Liabilities£2,796,026

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

29 August 2006Delivered on: 24 January 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: A composite supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 4 and 7 triton square regents place euston road london t/no NGL797172.
Outstanding
1 January 2007Delivered on: 10 January 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Third composite supplemental trust deed
Secured details: All the principal of and interest on all the debentures.
Particulars: 1, 4 and 7 triton square regents place euston road london t/no ngl 797172 together with fixtures erections and plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2020Full accounts made up to 31 March 2020 (20 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 March 2019 (24 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
16 January 2019Appointment of Mr Timothy Charles Downes as a director on 10 January 2019 (2 pages)
16 January 2019Appointment of Juliette Morgan as a director on 10 January 2019 (2 pages)
16 January 2019Termination of appointment of Timothy Andrew Roberts as a director on 10 January 2019 (1 page)
21 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
18 December 2018Full accounts made up to 31 March 2018 (20 pages)
25 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
9 October 2017Satisfaction of charge 2 in full (4 pages)
9 October 2017Satisfaction of charge 2 in full (4 pages)
9 October 2017Satisfaction of charge 1 in full (4 pages)
9 October 2017Satisfaction of charge 1 in full (4 pages)
28 September 2017Full accounts made up to 31 March 2017 (17 pages)
28 September 2017Full accounts made up to 31 March 2017 (17 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
22 September 2016Full accounts made up to 31 March 2016 (17 pages)
22 September 2016Full accounts made up to 31 March 2016 (17 pages)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 125,000,001
(8 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 125,000,001
(8 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 125,000,001
(9 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 125,000,001
(9 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 125,000,001
(10 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 125,000,001
(10 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
19 December 2012Termination of appointment of Benjamin Grose as a director (1 page)
19 December 2012Termination of appointment of Benjamin Grose as a director (1 page)
4 December 2012Full accounts made up to 31 March 2012 (20 pages)
4 December 2012Full accounts made up to 31 March 2012 (20 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
11 November 2009Termination of appointment of a director (1 page)
11 November 2009Termination of appointment of a director (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
14 November 2008Nc inc already adjusted 11/11/08 (2 pages)
14 November 2008Nc inc already adjusted 11/11/08 (2 pages)
14 November 2008Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 75000001/125000001\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2008Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 75000001/125000001\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Return made up to 11/12/07; full list of members (4 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Return made up to 11/12/07; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
12 August 2007Ad 01/08/07--------- £ si 75000000@1=75000000 £ ic 1/75000001 (2 pages)
12 August 2007Nc inc already adjusted 01/08/07 (2 pages)
12 August 2007Ad 01/08/07--------- £ si 75000000@1=75000000 £ ic 1/75000001 (2 pages)
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2007Nc inc already adjusted 01/08/07 (2 pages)
23 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
16 March 2007Registered office changed on 16/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
24 January 2007Particulars of property mortgage/charge (6 pages)
24 January 2007Particulars of property mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
9 January 2007New director appointed (4 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (4 pages)
9 January 2007New director appointed (4 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (4 pages)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (4 pages)
9 January 2007New director appointed (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (4 pages)
11 December 2006Incorporation (20 pages)
11 December 2006Incorporation (20 pages)