Company NameCorsham Street Student 1 Limited
Company StatusActive
Company Number06394537
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous NameWb Co (1428) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMrs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NamePeter Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Ian Park Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(6 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed15 May 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Iq Shoreditch (General Partner) LTD & Iq Shoreditch (General Partner 2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,818
Current Liabilities£351,818

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

24 September 2018Delivered on: 28 September 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument.
Outstanding
10 August 2012Delivered on: 23 August 2012
Satisfied on: 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The Security Trustee)

Classification: Assignment of subordinated loan agreements
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: All of its rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details.
Fully Satisfied
10 August 2012Delivered on: 23 August 2012
Satisfied on: 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The "Security Trustee")

Classification: Debenture
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 k/a 67-71 kingsland road london t/no 41866, f/h land k/a 57 kingsland road london t/no 104947 and f/h land k/a land on the south side of cross chancellor street leeds t/no WYK542328 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 December 2009Delivered on: 23 December 2009
Satisfied on: 4 December 2010
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Floating charge security agreement guarantor accession
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all its assets.
Fully Satisfied

Filing History

27 March 2024Full accounts made up to 30 September 2023 (19 pages)
18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 April 2023Full accounts made up to 30 September 2022 (18 pages)
2 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
2 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page)
4 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages)
6 April 2022Full accounts made up to 30 September 2021 (17 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page)
13 August 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
13 August 2021Appointment of Dominic John Rowell as a director on 30 July 2021 (2 pages)
13 August 2021Appointment of Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
10 July 2021Full accounts made up to 30 September 2020 (16 pages)
9 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
9 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
9 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page)
28 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
11 September 2020Full accounts made up to 30 September 2019 (15 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
28 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
28 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
8 October 2019Change of details for Iq Shoreditch (General Partner) Ltd (Jointly) as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 October 2019Change of details for Iq Shoreditch (General Partner 2) Ltd (Jointly) as a person with significant control on 8 October 2019 (2 pages)
22 March 2019Full accounts made up to 30 September 2018 (15 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 October 2018Satisfaction of charge 063945370004 in full (1 page)
28 September 2018Registration of charge 063945370005, created on 24 September 2018 (128 pages)
12 April 2018Full accounts made up to 30 September 2017 (16 pages)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
15 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 July 2017Full accounts made up to 31 December 2016 (14 pages)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
22 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
30 January 2017Auditor's resignation (2 pages)
30 January 2017Auditor's resignation (2 pages)
12 October 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
12 October 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
11 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr Iliya William Blazic on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr Iliya William Blazic on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr David Samuel Tymms on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr David Samuel Tymms on 24 February 2016 (2 pages)
8 July 2016Registration of charge 063945370004, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 063945370004, created on 4 July 2016 (93 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
10 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
1 September 2015Satisfaction of charge 3 in full (4 pages)
1 September 2015Satisfaction of charge 3 in full (4 pages)
1 September 2015Satisfaction of charge 2 in full (4 pages)
1 September 2015Satisfaction of charge 2 in full (4 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(6 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
16 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
16 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (14 pages)
12 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
9 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
9 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
9 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
9 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
1 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
1 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 July 2012Appointment of Mr Richard James Stearn as a director (2 pages)
3 July 2012Appointment of Mr Richard James Stearn as a director (2 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
23 May 2012Appointment of Mr Adrian Roger Wyatt as a director (2 pages)
23 May 2012Appointment of Mr Adrian Roger Wyatt as a director (2 pages)
22 May 2012Termination of appointment of Alan Lynch as a director (1 page)
22 May 2012Termination of appointment of Peter Gray as a director (1 page)
22 May 2012Termination of appointment of Alan Lynch as a director (1 page)
22 May 2012Termination of appointment of Peter Gray as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
13 February 2012Full accounts made up to 31 March 2011 (14 pages)
13 February 2012Full accounts made up to 31 March 2011 (14 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
8 September 2011Appointment of Peter Pereira Gray as a director (3 pages)
8 September 2011Appointment of Mr Alan Kevin Lynch as a director (3 pages)
8 September 2011Appointment of Mr Alan Kevin Lynch as a director (3 pages)
8 September 2011Appointment of Peter Pereira Gray as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 December 2010Appointment of Rebecca Jane Worthington as a director (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Appointment of Rebecca Jane Worthington as a director (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Amended full accounts made up to 31 March 2010 (14 pages)
16 November 2010Amended full accounts made up to 31 March 2010 (14 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 August 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
18 August 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
21 June 2010Termination of appointment of Rebecca Worthington as a director (2 pages)
21 June 2010Termination of appointment of Rebecca Worthington as a director (2 pages)
21 June 2010Termination of appointment of Adrian Wyatt as a director (2 pages)
21 June 2010Termination of appointment of Adrian Wyatt as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
1 February 2008Company name changed wb co (1428) LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed wb co (1428) LIMITED\certificate issued on 01/02/08 (2 pages)
24 January 2008New director appointed (30 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (30 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (47 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (46 pages)
24 January 2008New director appointed (48 pages)
24 January 2008New director appointed (48 pages)
24 January 2008New director appointed (47 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (46 pages)
24 January 2008New secretary appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 52 bedford row london WC14 4LR (1 page)
21 January 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
21 January 2008Registered office changed on 21/01/08 from: 52 bedford row london WC14 4LR (1 page)
21 January 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
9 October 2007Incorporation (21 pages)
9 October 2007Incorporation (21 pages)