London
EC1N 2HT
Director Name | Mr David William Pilbeam |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Neil John Hugh Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Joanna Chapman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(15 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Brett William Norman |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildshaw Hartfield Road Cowden East Sussex TN8 7DZ |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cowley Road London E11 2HB |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Woodwards New Balderton Newark Nottinghamshire NG24 3GG |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr John Terence Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Adrian De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Riccardo Giovanni Mai |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Andrew Stephen Dudley |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2022) |
Role | Group Reporting Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 November 2007) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25.5k at £1 | Ls. Harvest (Gp) Investments LTD 50.00% Ordinary A |
---|---|
25.5k at £1 | Sainsbury Bridgeco Holdco LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £75,885 |
Cash | £1 |
Current Liabilities | £19,291 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
28 September 2011 | Delivered on: 3 October 2011 Satisfied on: 7 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of plot 31 eurokent business park broadstairs thanet kent t/no K797185 all buildings fixtures fittings and fixed plant and machinery see image for full details. Fully Satisfied |
---|---|
29 November 2010 | Delivered on: 10 December 2010 Satisfied on: 7 October 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the east side of garrett lane wandsworth london t/no TGL210443 all buildings fixtures and fixed plant and machinery and the benefit of any covenants or any moneys paid or payable in respect of those covenants see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 13 October 2008 Satisfied on: 7 October 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its interest in all shares stocks debentures bonds or other securities and investments owned by it or held by any nominee on its behalf see image for full details. Fully Satisfied |
23 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
27 October 2020 | Solvency Statement dated 28/09/20 (3 pages) |
27 October 2020 | Statement by Directors (3 pages) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Resolutions
|
6 October 2020 | Appointment of Mr Christopher John Fleetwood as a director on 17 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Andrew Stephen Dudley as a director on 17 September 2020 (1 page) |
3 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
20 January 2020 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
17 January 2020 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
6 August 2019 | Termination of appointment of Olivia Clare Troughton as a director on 1 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Dean Clegg as a director on 26 June 2019 (1 page) |
1 August 2019 | Appointment of Mr David Pilbeam as a director on 26 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
31 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Martyn Stephen Burke on 10 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Dean Clegg on 10 January 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
24 January 2018 | Second filing for the appointment of Andrew Stephen Dudley as a director (6 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
24 July 2017 | Second filing for the notification of Ls Harvest (Gp) Investments Ltd as a person with significant control (7 pages) |
24 July 2017 | Second filing for the notification of Ls Harvest (Gp) Investments Ltd as a person with significant control (7 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Ls Harvest (Gp) Investments Limited as a person with significant control on 6 April 2016
|
30 June 2017 | Notification of Ls Harvest (Gp) Investments Limited as a person with significant control on 6 April 2016
|
30 June 2017 | Notification of Sainsbury Bridgeco Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sainsbury Bridgeco Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Appointment of Andrew Stephen Dudley as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Andrew Stephen Dudley as a director on 31 May 2017
|
6 June 2017 | Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page) |
12 January 2017 | Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London Wcsn 5Af to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London Wcsn 5Af to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
7 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 October 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages) |
26 August 2015 | Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of Lester Paul Hampson as a director on 12 November 2007 (3 pages) |
19 August 2015 | Appointment of Lester Paul Hampson as a director on 12 November 2007 (3 pages) |
6 August 2015 | Termination of appointment of Lester Hampson as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Lester Hampson as a director on 31 July 2015 (1 page) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
17 July 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
17 July 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
24 April 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
24 April 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
24 April 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
24 April 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Philip Bell-Brown as a director (3 pages) |
10 April 2014 | Appointment of Mr Philip Bell-Brown as a director (3 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
26 March 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Richard Akers as a director (1 page) |
26 March 2014 | Termination of appointment of Richard Akers as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
10 October 2013 | Section 519 (2 pages) |
10 October 2013 | Section 519 (2 pages) |
7 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Satisfaction of charge 2 in full (4 pages) |
7 October 2013 | Satisfaction of charge 2 in full (4 pages) |
7 October 2013 | Satisfaction of charge 3 in full (4 pages) |
7 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
13 December 2012 | Appointment of Geraint Jamie Cowen as a director (2 pages) |
13 December 2012 | Termination of appointment of John Birch as a director (1 page) |
13 December 2012 | Appointment of Geraint Jamie Cowen as a director (2 pages) |
13 December 2012 | Termination of appointment of John Birch as a director (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian De Souza on 30 March 2012 (2 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (2 pages) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (3 pages) |
9 May 2011 | Appointment of Adrian De Souza as a secretary (3 pages) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (2 pages) |
9 May 2011 | Appointment of Adrian De Souza as a secretary (3 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (19 pages) |
7 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (19 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (3 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (3 pages) |
27 July 2010 | Termination of appointment of John Rogers as a director (2 pages) |
27 July 2010 | Termination of appointment of John Rogers as a director (2 pages) |
16 July 2010 | Appointment of Martyn Stephen Burke as a director (3 pages) |
16 July 2010 | Termination of appointment of Richard Fleming as a director (2 pages) |
16 July 2010 | Appointment of Martyn Stephen Burke as a director (3 pages) |
16 July 2010 | Termination of appointment of Richard Fleming as a director (2 pages) |
27 January 2010 | Director's details changed for John Terence Rogers on 2 November 2009 (3 pages) |
27 January 2010 | Director's details changed for John Terence Rogers on 2 November 2009 (3 pages) |
27 January 2010 | Director's details changed for John Terence Rogers on 2 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Richard Fleming on 18 December 2009 (3 pages) |
9 January 2010 | Director's details changed for Richard Fleming on 18 December 2009 (3 pages) |
18 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (3 pages) |
18 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (3 pages) |
18 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Matthew Birch on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Matthew Birch on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Fleming on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for John Matthew Birch on 2 November 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 April 2009 | Director appointed john terence rogers (3 pages) |
28 April 2009 | Director appointed john terence rogers (3 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Director appointed john matthew birch (4 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Director appointed john matthew birch (4 pages) |
19 February 2009 | Appointment terminated director peter baguley (1 page) |
19 February 2009 | Appointment terminated director peter baguley (1 page) |
19 February 2009 | Director appointed dominic james o'rourke (2 pages) |
19 February 2009 | Director appointed dominic james o'rourke (2 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
13 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (8 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (8 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (9 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (9 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
7 December 2007 | Ad 12/11/07--------- £ si 50499@1=50499 £ ic 1/50500 (2 pages) |
7 December 2007 | Ad 12/11/07--------- £ si 50499@1=50499 £ ic 1/50500 (2 pages) |
7 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
7 December 2007 | Resolutions
|
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (6 pages) |
20 November 2007 | Conve 12/11/07 (1 page) |
20 November 2007 | New director appointed (6 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Conve 12/11/07 (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
2 October 2007 | New director appointed (3 pages) |
2 October 2007 | New director appointed (3 pages) |
30 September 2007 | New director appointed (3 pages) |
30 September 2007 | New director appointed (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Memorandum and Articles of Association (6 pages) |
26 September 2007 | Memorandum and Articles of Association (6 pages) |
25 September 2007 | New secretary appointed (3 pages) |
25 September 2007 | New secretary appointed (3 pages) |
22 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
22 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 September 2007 | Company name changed shelfco (no. 3459) LIMITED\certificate issued on 14/09/07 (4 pages) |
14 September 2007 | Company name changed shelfco (no. 3459) LIMITED\certificate issued on 14/09/07 (4 pages) |
18 July 2007 | Incorporation (24 pages) |
18 July 2007 | Incorporation (24 pages) |