Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mrs Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Peter Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Ian Park Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 15 May 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Managing Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Iq Shoreditch (General Partner) LTD & Iq Shoreditch (General Partner 2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£351,818 |
Current Liabilities | £351,818 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
---|---|
4 July 2016 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
27 March 2024 | Full accounts made up to 30 September 2023 (19 pages) |
---|---|
18 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
11 April 2023 | Full accounts made up to 30 September 2022 (18 pages) |
2 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register 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 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (17 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Appointment of Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (16 pages) |
9 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
9 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
9 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
23 November 2020 | Register 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 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
27 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
11 September 2020 | Full accounts made up to 30 September 2019 (15 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
28 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
28 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
8 October 2019 | Change of details for Iq Shoreditch (General Partner) Ltd (Jointly) as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 October 2019 | Change of details for Iq Shoreditch (General Partner 2) Ltd (Jointly) as a person with significant control on 8 October 2019 (2 pages) |
22 March 2019 | Full accounts made up to 30 September 2018 (15 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 October 2018 | Satisfaction of charge 063945370004 in full (1 page) |
28 September 2018 | Registration of charge 063945370005, created on 24 September 2018 (128 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (16 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
15 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
30 January 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Auditor's resignation (2 pages) |
12 October 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
12 October 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
11 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Iliya William Blazic on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Iliya William Blazic on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr David Samuel Tymms on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr David Samuel Tymms on 24 February 2016 (2 pages) |
8 July 2016 | Registration of charge 063945370004, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 063945370004, created on 4 July 2016 (93 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 September 2015 | Satisfaction of charge 3 in full (4 pages) |
1 September 2015 | Satisfaction of charge 3 in full (4 pages) |
1 September 2015 | Satisfaction of charge 2 in full (4 pages) |
1 September 2015 | Satisfaction of charge 2 in full (4 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
16 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
16 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
1 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 July 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
3 July 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
23 May 2012 | Appointment of Mr Adrian Roger Wyatt as a director (2 pages) |
23 May 2012 | Appointment of Mr Adrian Roger Wyatt as a director (2 pages) |
22 May 2012 | Termination of appointment of Alan Lynch as a director (1 page) |
22 May 2012 | Termination of appointment of Peter Gray as a director (1 page) |
22 May 2012 | Termination of appointment of Alan Lynch as a director (1 page) |
22 May 2012 | Termination of appointment of Peter Gray as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
13 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
13 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Appointment of Peter Pereira Gray as a director (3 pages) |
8 September 2011 | Appointment of Mr Alan Kevin Lynch as a director (3 pages) |
8 September 2011 | Appointment of Mr Alan Kevin Lynch as a director (3 pages) |
8 September 2011 | Appointment of Peter Pereira Gray as a director (3 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 December 2010 | Appointment of Rebecca Jane Worthington as a director (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Appointment of Rebecca Jane Worthington as a director (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Amended full accounts made up to 31 March 2010 (14 pages) |
16 November 2010 | Amended full accounts made up to 31 March 2010 (14 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
18 August 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
21 June 2010 | Termination of appointment of Rebecca Worthington as a director (2 pages) |
21 June 2010 | Termination of appointment of Rebecca Worthington as a director (2 pages) |
21 June 2010 | Termination of appointment of Adrian Wyatt as a director (2 pages) |
21 June 2010 | Termination of appointment of Adrian Wyatt as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
1 February 2008 | Company name changed wb co (1428) LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed wb co (1428) LIMITED\certificate issued on 01/02/08 (2 pages) |
24 January 2008 | New director appointed (30 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (30 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (47 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (46 pages) |
24 January 2008 | New director appointed (48 pages) |
24 January 2008 | New director appointed (48 pages) |
24 January 2008 | New director appointed (47 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (46 pages) |
24 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 52 bedford row london WC14 4LR (1 page) |
21 January 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 52 bedford row london WC14 4LR (1 page) |
21 January 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
9 October 2007 | Incorporation (21 pages) |
9 October 2007 | Incorporation (21 pages) |