York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(13 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan David Lovejoy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(16 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
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 | 06 December 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Richard Harrington Ashby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35a Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Mr Alexander Michael Murray Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bramblings, 3 Bances Court Gore End Road Ball Hill Newbury Berkshire RG20 0PG |
Director Name | Leigh Sebba |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wiston Barn Bures Road Nayland Colchester Essex CO6 4ND |
Secretary Name | Mr Barry Charles Davis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Dr Richard Harold Levy |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 5051 50th Avenue Ne Apt 52 Seattle Washington 98105 United States |
Director Name | Nicholas Richard Hunter-Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manville Road London SW17 8JW |
Director Name | Mr David Levy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7111 Hill Forest Dallas Tx 75230 United States |
Director Name | Mr David James Paley Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2012) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Chantilly 5 Jardin Des Sablons Les Grande Route Des Sablons Grouville Jersey JE3 9HS |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Charles Butters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 01 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(13 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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, 10 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 | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
Year | 2012 |
---|---|
Turnover | £5,048,834 |
Gross Profit | £4,503,235 |
Net Worth | £105,289,778 |
Current Liabilities | £22,363,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
15 January 2019 | Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 21 February 2018 (1 page) |
4 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
4 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 February 2018 | Notification of Bl Residual Holding Company Limited as a person with significant control on 21 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 January 2018 | Notification of Bl Intermediate Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Cessation of Bl Baker Co 2012 Limited as a person with significant control on 11 January 2017 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
15 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of a secretary (1 page) |
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
31 July 2013 | Group of companies' accounts made up to 1 November 2012 (24 pages) |
31 July 2013 | Group of companies' accounts made up to 1 November 2012 (24 pages) |
31 July 2013 | Group of companies' accounts made up to 1 November 2012 (24 pages) |
27 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (21 pages) |
27 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (21 pages) |
27 November 2012 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
27 November 2012 | Appointment of Nigel Mark Webb as a director (2 pages) |
27 November 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
27 November 2012 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
27 November 2012 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
27 November 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
27 November 2012 | Appointment of Nigel Mark Webb as a director (2 pages) |
27 November 2012 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
26 November 2012 | Termination of appointment of David Price as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Ashby as a director (1 page) |
26 November 2012 | Termination of appointment of Leigh Sebba as a director (1 page) |
26 November 2012 | Termination of appointment of Nicholas Hunter-Jones as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Kearsey as a director (1 page) |
26 November 2012 | Termination of appointment of David Price as a director (1 page) |
26 November 2012 | Termination of appointment of Barry Davis as a secretary (1 page) |
26 November 2012 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
26 November 2012 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
26 November 2012 | Appointment of Charles Butters as a director (2 pages) |
26 November 2012 | Termination of appointment of Barry Davis as a director (1 page) |
26 November 2012 | Appointment of Charles Butters as a director (2 pages) |
26 November 2012 | Termination of appointment of Nicholas Hunter-Jones as a director (1 page) |
26 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 November 2012 | Termination of appointment of Leigh Sebba as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Kearsey as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Ashby as a director (1 page) |
26 November 2012 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
26 November 2012 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
26 November 2012 | Appointment of Mr Anthony Braine as a director (2 pages) |
26 November 2012 | Termination of appointment of Barry Davis as a secretary (1 page) |
26 November 2012 | Termination of appointment of Barry Davis as a director (1 page) |
26 November 2012 | Appointment of Mr Anthony Braine as a director (2 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (12 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (12 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (12 pages) |
23 June 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
23 June 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Leigh Sebba on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Leigh Sebba on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David James Paley Price on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Leigh Sebba on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David James Paley Price on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for David James Paley Price on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
18 November 2009 | Cancellation of shares. Statement of capital on 18 November 2009
|
18 November 2009 | Cancellation of shares. Statement of capital on 18 November 2009
|
15 October 2009 | Termination of appointment of Richard Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of David Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of David Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of Richard Levy as a director (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (16 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (16 pages) |
30 September 2008 | Director appointed richard michael kearsey (2 pages) |
30 September 2008 | Director appointed richard michael kearsey (2 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (2 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / alexander ross / 03/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (2 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (10 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (10 pages) |
18 May 2007 | Statement of affairs (26 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages) |
18 May 2007 | Statement of affairs (26 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
5 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
5 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
15 January 2007 | Company name changed newincco 641 LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed newincco 641 LIMITED\certificate issued on 15/01/07 (2 pages) |
11 January 2007 | Incorporation (19 pages) |
11 January 2007 | Incorporation (19 pages) |