London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 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 | 22 November 2007(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 months after company formation) |
Appointment Duration | 11 months (resigned 20 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Gardens London N10 3UA |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Marc Peter Cadwaladr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 41 Bucharest Road Earlsfield London SW18 3AS |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2011) |
Role | Company Director |
Correspondence Address | 68 Cook Road Horsham West Sussex RH12 5GG |
Director Name | Mr Jonathan Charles Fennell Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Marks Road Henley-On-Thames Oxfordshire RG9 1LW |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2013) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Adrian Michael De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Marcus Campbell Geddes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Nicholas Keith Bates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
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 |
Year | 2013 |
---|---|
Net Worth | -£9,723 |
Current Liabilities | £14,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 November 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 |
31 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (3 pages) |
29 March 2021 | Full accounts made up to 31 March 2020 (13 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
2 November 2018 | Statement of company's objects (2 pages) |
2 November 2018 | Resolutions
|
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
11 May 2018 | Termination of appointment of Marcus Campbell Geddes as a director on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Ls Director Limited as a director on 9 May 2018 (2 pages) |
9 May 2018 | Appointment of Land Securities Management Services Limited as a director on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Nicholas Keith Bates as a director on 9 May 2018 (1 page) |
20 April 2018 | Change of details for Land Securities Management Limited as a person with significant control on 12 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Jonathan Paul White as a director on 12 April 2018 (1 page) |
20 April 2018 | Cessation of Frogmore Real Estate Partners, L.P. as a person with significant control on 12 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Paul Baron Bray as a director on 12 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Timothy Kennar Allibone as a director on 12 April 2018 (1 page) |
1 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Land Securities Management Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Frogmore Real Estate Partners, L.P. as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Frogmore Real Estate Partners, L.P. as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Land Securities Management Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Satisfaction of charge 3 in full (4 pages) |
24 February 2017 | Satisfaction of charge 3 in full (4 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
12 January 2017 | Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 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) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 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) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 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
|
31 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
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
|
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
25 September 2014 | Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 March 2014 | Appointment of Mr Nicholas Keith Bates as a director (2 pages) |
27 March 2014 | Appointment of Mr Nicholas Keith Bates as a director (2 pages) |
27 March 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
27 March 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Section 519 (2 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
16 August 2013 | Appointment of Mr Marcus Campbell Geddes as a director (2 pages) |
16 August 2013 | Appointment of Mr Marcus Campbell Geddes as a director (2 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
17 January 2013 | Resolutions
|
17 January 2013 | Memorandum and Articles of Association (18 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Memorandum and Articles of Association (18 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (20 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 Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
19 March 2012 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
19 March 2012 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
16 March 2012 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
6 June 2011 | Appointment of Mr Timothy Kennar Allibone as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Linnell as a director (1 page) |
6 June 2011 | Appointment of Mr Timothy Kennar Allibone as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Linnell as a director (1 page) |
25 January 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Christine Shaw as a secretary (2 pages) |
25 January 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Christine Shaw as a secretary (2 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (19 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (19 pages) |
17 August 2010 | Termination of appointment of Marc Cadwaladr as a director (2 pages) |
17 August 2010 | Appointment of Scott Cameron Parsons as a director (3 pages) |
17 August 2010 | Appointment of Scott Cameron Parsons as a director (3 pages) |
17 August 2010 | Termination of appointment of Marc Cadwaladr as a director (2 pages) |
1 March 2010 | Appointment of Richard Frank Hilary Linnell as a director (3 pages) |
1 March 2010 | Appointment of Richard Frank Hilary Linnell as a director (3 pages) |
26 February 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
26 February 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
7 September 2009 | Director appointed jonathan charles fennell evans (3 pages) |
7 September 2009 | Appointment terminated director richard linnell (1 page) |
7 September 2009 | Director appointed jonathan charles fennell evans (3 pages) |
7 September 2009 | Appointment terminated director richard linnell (1 page) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 November 2008 | Director appointed marc peter cadwaladr (2 pages) |
4 November 2008 | Director appointed marc peter cadwaladr (2 pages) |
24 October 2008 | Appointment terminated director marc cadwaladr (1 page) |
24 October 2008 | Appointment terminated director david holt (1 page) |
24 October 2008 | Appointment terminated director david holt (1 page) |
24 October 2008 | Appointment terminated director marc cadwaladr (1 page) |
9 October 2008 | Return made up to 17/09/08; full list of members (10 pages) |
9 October 2008 | Return made up to 17/09/08; full list of members (10 pages) |
6 August 2008 | Secretary appointed christine ann shaw (2 pages) |
6 August 2008 | Appointment terminated secretary peter dudgeon (1 page) |
6 August 2008 | Secretary appointed christine ann shaw (2 pages) |
6 August 2008 | Appointment terminated secretary peter dudgeon (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2008 | Director appointed marc peter cadwaladr (2 pages) |
21 May 2008 | Director appointed marc peter cadwaladr (2 pages) |
17 March 2008 | Director's change of particulars / jonathan white / 12/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jonathan white / 12/03/2008 (1 page) |
18 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
18 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Ad 06/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Ad 06/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | New director appointed (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New secretary appointed (3 pages) |
29 November 2007 | Memorandum and Articles of Association (6 pages) |
29 November 2007 | Memorandum and Articles of Association (6 pages) |
22 November 2007 | Company name changed shelfco (no. 3489) LIMITED\certificate issued on 22/11/07 (3 pages) |
22 November 2007 | Company name changed shelfco (no. 3489) LIMITED\certificate issued on 22/11/07 (3 pages) |
17 September 2007 | Incorporation (24 pages) |
17 September 2007 | Incorporation (24 pages) |