London
EC4A 3TR
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 October 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2007) |
Role | Executive Vice President |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 December 2007) |
Role | Treasurer |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2009) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | Mr David Marsh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Shieling Lower Rads End Tingrith Road Eversholt Bedfordshire MK17 9EF |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2008) |
Role | Svp Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Secretary Name | Mr Iain Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2009) |
Role | Accountant |
Correspondence Address | 9 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(1 year after company formation) |
Appointment Duration | 3 months (resigned 05 January 2009) |
Role | Treasurer And Svp |
Country of Residence | United States |
Correspondence Address | 6010 Softwood Trail McLean Virginia 22101 |
Director Name | Edward A Frantz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2011) |
Role | Vp & Assoc Gen Counsel |
Country of Residence | United States |
Correspondence Address | 13422 Rippling Brook Drive Silver Spring 20906 Maryland |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2013) |
Role | Exec Vice President - Operations & General Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2013) |
Role | Senior Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President Admin And Co Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2012) |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2015) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,046,904 |
Net Worth | -£1,352,071 |
Cash | £245,583 |
Current Liabilities | £2,145,903 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 November 2007 | Delivered on: 29 November 2007 Satisfied on: 10 September 2012 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the borrower to the arranger, the agent, the chargee and the lenders 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. Fully Satisfied |
---|
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (15 pages) |
14 September 2018 | Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (2 pages) |
14 September 2018 | Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (2 pages) |
26 July 2018 | Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 26 July 2018 (2 pages) |
23 July 2018 | Declaration of solvency (6 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Appointment of a voluntary liquidator (3 pages) |
22 June 2018 | Appointment of Mr John Anthony Goodey as a director on 21 June 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
8 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
28 October 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
28 October 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
28 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Hill House 1 Little New Street London EC4A 3TR on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to Hill House 1 Little New Street London EC4A 3TR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay, Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay, Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom (1 page) |
3 October 2012 | Second filing of AP01 previously delivered to Companies House
|
3 October 2012 | Second filing of AP01 previously delivered to Companies House
|
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2012 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
7 September 2012 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Termination of appointment of Rachel Dryden as a director (1 page) |
7 September 2012 | Appointment of Mr Jeffrey Herman Miller as a director
|
7 September 2012 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 September 2012 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
7 September 2012 | Registered office address changed from , 1st Floor Phoenix House 18 King William Street, London, EC4N 7BP on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 September 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 September 2012 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 September 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Appointment of Mr Jeffrey Herman Miller as a director
|
7 September 2012 | Termination of appointment of Rachel Dryden as a director (1 page) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of Edward Frantz as a director (1 page) |
19 October 2011 | Termination of appointment of Edward Frantz as a director (1 page) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
24 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
15 July 2009 | Appointment terminated director david marsh (1 page) |
15 July 2009 | Director appointed rachel dryden (1 page) |
15 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
15 July 2009 | Appointment terminated director mark cash (1 page) |
15 July 2009 | Appointment terminated director mark cash (1 page) |
15 July 2009 | Director appointed rachel dryden (1 page) |
15 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
15 July 2009 | Appointment terminated director david marsh (1 page) |
14 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, crofton house, 16 warwick road, beaconsfield, buckinghamshire, HP9 2PE (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
15 December 2008 | Appointment terminated secretary alistair milliken (1 page) |
15 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated secretary alistair milliken (1 page) |
15 December 2008 | Secretary appointed mr iain gordon (1 page) |
15 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 December 2008 | Secretary appointed mr iain gordon (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 November 2007 | New director appointed (4 pages) |
30 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page) |
30 November 2007 | New director appointed (4 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New director appointed (7 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
7 November 2007 | Company name changed intercede 2221 LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed intercede 2221 LIMITED\certificate issued on 07/11/07 (2 pages) |
1 October 2007 | Incorporation (27 pages) |
1 October 2007 | Incorporation (27 pages) |