Company NameNCP Commercial Services Ltd
Company StatusActive
Company Number06065600
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NamesDe Facto 1464 Limited and Parking Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 March 2007)
RoleCompany Director
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMr Nicholas Paul Backhouse
NationalityBritish
StatusResigned
Appointed21 February 2007(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGibsons Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AP
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Philip Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 13 Lexden Road
West Bergholt
Essex
CO6 3BT
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemake Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

725.1k at £1Meif Ii Cp Holdings 3 LTD
48.95%
Deferred A
596.8k at £0.5Meif Ii Cp Holdings 3 LTD
20.15%
Deferred B
578.1k at £0.5Meif Ii Cp Holdings 3 LTD
19.51%
Ordinary
1.7m at £0.1Meif Ii Cp Holdings 3 LTD
11.39%
Ordinary A1
2 at £0.1Meif Ii Cp Holdings 3 LTD
0.00%
Ordinary A2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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 see image for full details.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2021Memorandum and Articles of Association (24 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co name change 25/01/2021
(1 page)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (7 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
18 January 2019Confirmation statement made on 5 January 2019 with updates (7 pages)
1 November 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (7 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (7 pages)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
6 August 2017Satisfaction of charge 060656000003 in full (1 page)
6 August 2017Satisfaction of charge 060656000003 in full (1 page)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 2 in full (2 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 2 in full (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
9 December 2016Registration of charge 060656000003, created on 30 November 2016 (69 pages)
9 December 2016Registration of charge 060656000003, created on 30 November 2016 (69 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (10 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (10 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,481,249
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,481,249
(6 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (10 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (10 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,481,249
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,481,249
(6 pages)
5 August 2014Accounts for a dormant company made up to 26 March 2014 (10 pages)
5 August 2014Accounts for a dormant company made up to 26 March 2014 (10 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,481,249
(6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,481,249
(6 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (10 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (10 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (10 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (11 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (11 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
18 October 2010Full accounts made up to 26 March 2010 (10 pages)
18 October 2010Full accounts made up to 26 March 2010 (10 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (12 pages)
30 November 2009Full accounts made up to 27 March 2009 (12 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
19 February 2009Return made up to 24/01/09; full list of members (11 pages)
19 February 2009Return made up to 24/01/09; full list of members (11 pages)
16 February 2009Section 519 (2 pages)
16 February 2009Section 519 (2 pages)
16 February 2009Section 519 (2 pages)
16 February 2009Section 519 (2 pages)
3 November 2008Full accounts made up to 28 March 2008 (14 pages)
3 November 2008Full accounts made up to 28 March 2008 (14 pages)
9 October 2008Appointment terminated director edward beckley (1 page)
9 October 2008Appointment terminated director edward beckley (1 page)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
25 September 2008Appointment terminated director gordon parsons (1 page)
25 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Appointment terminate, director and secretary nicholas paul backhouse logged form (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Appointment terminate, director and secretary nicholas paul backhouse logged form (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
19 May 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
19 May 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (5 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Return made up to 24/01/08; full list of members (18 pages)
14 February 2008New secretary appointed;new director appointed (5 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 24/01/08; full list of members (18 pages)
14 February 2008Secretary resigned;director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
12 August 2007Declaration of assistance for shares acquisition (27 pages)
3 August 2007Particulars of mortgage/charge (22 pages)
3 August 2007Particulars of mortgage/charge (22 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
13 July 2007Accounting reference date extended from 31/01/08 to 28/03/08 (1 page)
13 July 2007Accounting reference date extended from 31/01/08 to 28/03/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
28 March 2007Statement of affairs (32 pages)
28 March 2007Ad 12/03/07--------- £ si 725052@1=725052 £ ic 756197/1481249 (3 pages)
28 March 2007Statement of affairs (32 pages)
28 March 2007Ad 12/03/07--------- £ si [email protected]=168750 £ si [email protected]=587445 £ ic 2/756197 (5 pages)
28 March 2007Ad 12/03/07--------- £ si [email protected]=168750 £ si [email protected]=587445 £ ic 2/756197 (5 pages)
28 March 2007S-div 12/03/07 (2 pages)
28 March 2007Ad 12/03/07--------- £ si 725052@1=725052 £ ic 756197/1481249 (3 pages)
28 March 2007Statement of affairs (32 pages)
28 March 2007Statement of affairs (32 pages)
28 March 2007Nc inc already adjusted 12/03/07 (1 page)
28 March 2007S-div 12/03/07 (2 pages)
28 March 2007Nc inc already adjusted 12/03/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 March 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 10 snow hill london EC1A 2AL (1 page)
15 March 2007New director appointed (6 pages)
15 March 2007New director appointed (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 10 snow hill london EC1A 2AL (1 page)
15 March 2007New director appointed (6 pages)
15 March 2007Director resigned (1 page)
21 February 2007Company name changed de facto 1464 LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed de facto 1464 LIMITED\certificate issued on 21/02/07 (2 pages)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)