Company NameOriana Gp Limited
Company StatusActive
Company Number06371951
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Previous NameShelfco (No. 3489) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed09 May 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed09 May 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration11 months (resigned 20 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMarc Peter Cadwaladr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(7 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 October 2008)
RoleChartered Accountant
Correspondence Address41 Bucharest Road
Earlsfield
London
SW18 3AS
Secretary NameMs Christine Ann Shaw
NationalityBritish
StatusResigned
Appointed29 July 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2011)
RoleCompany Director
Correspondence Address68 Cook Road
Horsham
West Sussex
RH12 5GG
Director NameMr Jonathan Charles Fennell Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Marks Road
Henley-On-Thames
Oxfordshire
RG9 1LW
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Michael De Souza
NationalityBritish
StatusResigned
Appointed08 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2012)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Marcus Campbell Geddes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Nicholas Keith Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,723
Current Liabilities£14,682

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)

Classification: Composite debentures
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 4 oxford street and 1 tottenham court road t/n 20337, 12-24 oxford street and 2-5 tottenham court road t/n's NGL699167, NGL539271, 238341 and NGL721843 and 26-32 oxford street and 19-49 (odd) and 55 hanway street t/n LN115430 and 181046 (for further properties charged please refer to form MG01) fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
15 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)

Classification: Composite debentures
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 4 oxford street and 1 tottenham court road t/n 20337, 12-24 oxford street and 2-5 tottenham court road t/n's NGL699167, NGL539271, 238341 and NGL721843 and 26-32 oxford street and 19-49 (odd) and 55 hanway street t/n LN115430 and 181046 (for further properties charged please refer to form MG01) fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
30 May 2008Delivered on: 19 June 2008
Persons entitled: Royal Bank of Scotland PLC (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
25 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (3 pages)
29 March 2021Full accounts made up to 31 March 2020 (13 pages)
3 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
17 December 2019Full accounts made up to 31 March 2019 (15 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
13 February 2019Satisfaction of charge 1 in full (1 page)
15 November 2018Full accounts made up to 31 March 2018 (29 pages)
2 November 2018Statement of company's objects (2 pages)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
11 May 2018Termination of appointment of Marcus Campbell Geddes as a director on 9 May 2018 (1 page)
9 May 2018Appointment of Ls Director Limited as a director on 9 May 2018 (2 pages)
9 May 2018Appointment of Land Securities Management Services Limited as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Nicholas Keith Bates as a director on 9 May 2018 (1 page)
20 April 2018Change of details for Land Securities Management Limited as a person with significant control on 12 April 2018 (2 pages)
20 April 2018Termination of appointment of Jonathan Paul White as a director on 12 April 2018 (1 page)
20 April 2018Cessation of Frogmore Real Estate Partners, L.P. as a person with significant control on 12 April 2018 (1 page)
20 April 2018Termination of appointment of Paul Baron Bray as a director on 12 April 2018 (1 page)
20 April 2018Termination of appointment of Timothy Kennar Allibone as a director on 12 April 2018 (1 page)
1 December 2017Full accounts made up to 31 March 2017 (27 pages)
1 December 2017Full accounts made up to 31 March 2017 (27 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of Land Securities Management Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Frogmore Real Estate Partners, L.P. as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Frogmore Real Estate Partners, L.P. as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Land Securities Management Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Satisfaction of charge 3 in full (4 pages)
24 February 2017Satisfaction of charge 3 in full (4 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(10 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(10 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(10 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(10 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
25 September 2014Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(10 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(10 pages)
27 March 2014Appointment of Mr Nicholas Keith Bates as a director (2 pages)
27 March 2014Appointment of Mr Nicholas Keith Bates as a director (2 pages)
27 March 2014Termination of appointment of Timothy Allibone as a director (1 page)
27 March 2014Termination of appointment of Timothy Allibone as a director (1 page)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
9 October 2013Section 519 (2 pages)
9 October 2013Section 519 (2 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
16 August 2013Appointment of Mr Marcus Campbell Geddes as a director (2 pages)
16 August 2013Appointment of Mr Marcus Campbell Geddes as a director (2 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Memorandum and Articles of Association (18 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Memorandum and Articles of Association (18 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
19 March 2012Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
19 March 2012Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
16 March 2012Termination of appointment of Adrian De Souza as a secretary (1 page)
16 March 2012Termination of appointment of Adrian De Souza as a secretary (1 page)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
31 August 2011Full accounts made up to 31 March 2011 (20 pages)
31 August 2011Full accounts made up to 31 March 2011 (20 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2011Appointment of Mr Timothy Kennar Allibone as a director (2 pages)
6 June 2011Termination of appointment of Richard Linnell as a director (1 page)
6 June 2011Appointment of Mr Timothy Kennar Allibone as a director (2 pages)
6 June 2011Termination of appointment of Richard Linnell as a director (1 page)
25 January 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
25 January 2011Termination of appointment of Christine Shaw as a secretary (2 pages)
25 January 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
25 January 2011Termination of appointment of Christine Shaw as a secretary (2 pages)
24 November 2010Full accounts made up to 31 March 2010 (21 pages)
24 November 2010Full accounts made up to 31 March 2010 (21 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (19 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (19 pages)
17 August 2010Termination of appointment of Marc Cadwaladr as a director (2 pages)
17 August 2010Appointment of Scott Cameron Parsons as a director (3 pages)
17 August 2010Appointment of Scott Cameron Parsons as a director (3 pages)
17 August 2010Termination of appointment of Marc Cadwaladr as a director (2 pages)
1 March 2010Appointment of Richard Frank Hilary Linnell as a director (3 pages)
1 March 2010Appointment of Richard Frank Hilary Linnell as a director (3 pages)
26 February 2010Termination of appointment of Jonathan Evans as a director (2 pages)
26 February 2010Termination of appointment of Jonathan Evans as a director (2 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 17/09/09; full list of members (5 pages)
28 September 2009Return made up to 17/09/09; full list of members (5 pages)
7 September 2009Director appointed jonathan charles fennell evans (3 pages)
7 September 2009Appointment terminated director richard linnell (1 page)
7 September 2009Director appointed jonathan charles fennell evans (3 pages)
7 September 2009Appointment terminated director richard linnell (1 page)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
4 November 2008Director appointed marc peter cadwaladr (2 pages)
4 November 2008Director appointed marc peter cadwaladr (2 pages)
24 October 2008Appointment terminated director marc cadwaladr (1 page)
24 October 2008Appointment terminated director david holt (1 page)
24 October 2008Appointment terminated director david holt (1 page)
24 October 2008Appointment terminated director marc cadwaladr (1 page)
9 October 2008Return made up to 17/09/08; full list of members (10 pages)
9 October 2008Return made up to 17/09/08; full list of members (10 pages)
6 August 2008Secretary appointed christine ann shaw (2 pages)
6 August 2008Appointment terminated secretary peter dudgeon (1 page)
6 August 2008Secretary appointed christine ann shaw (2 pages)
6 August 2008Appointment terminated secretary peter dudgeon (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2008Director appointed marc peter cadwaladr (2 pages)
21 May 2008Director appointed marc peter cadwaladr (2 pages)
17 March 2008Director's change of particulars / jonathan white / 12/03/2008 (1 page)
17 March 2008Director's change of particulars / jonathan white / 12/03/2008 (1 page)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Ad 06/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Ad 06/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2007New director appointed (3 pages)
11 December 2007Registered office changed on 11/12/07 from: lacon house theobalds road london WC1X 8RW (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Registered office changed on 11/12/07 from: lacon house theobalds road london WC1X 8RW (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New secretary appointed (3 pages)
29 November 2007Memorandum and Articles of Association (6 pages)
29 November 2007Memorandum and Articles of Association (6 pages)
22 November 2007Company name changed shelfco (no. 3489) LIMITED\certificate issued on 22/11/07 (3 pages)
22 November 2007Company name changed shelfco (no. 3489) LIMITED\certificate issued on 22/11/07 (3 pages)
17 September 2007Incorporation (24 pages)
17 September 2007Incorporation (24 pages)