London
EC2Y 5AS
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Mark Stuart Allnutt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Mark Christopher Allan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leigh Road Clifton Bristol BS8 2DA |
Director Name | Mr Andrew Donald Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr Joseph Julian Lister |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cooles Farmhouse Minety Malmesbury Wiltshire SN16 9QA |
Secretary Name | Mr Andrew Donald Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Southdale 48 Greenway Lane Bath BA2 4LW |
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mill House Station Road Smeeth Ashford Kent TN25 6SY |
Director Name | Vinit Kohli |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2014) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | PO Box 991, 20th Floor, West Tower Bahrain Financial Harbour Bahrain |
Director Name | Mr Mark Christopher Allan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hill House West End Wickwar Wotton-Under-Edge Gloucestershire GL12 8JZ Wales |
Director Name | Mr Andrew Donald Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr Nicholas Guy Richards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Charterhouse Close Nailsea Bristol BS48 4LW |
Director Name | Mr Christopher Robert Szpojnarowicz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2014) |
Role | Company Secretary/Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 15 Archfield Road Bristol BS6 6BD |
Secretary Name | Mr Christopher Robert Szpojnarowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Archfield Road Bristol BS6 6BD |
Director Name | Mr Brett Alan Lashley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2016) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 15 Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Mr Alan Joshua Carper |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2019) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 300, 18 Broad Street Charleston South Carolina United States |
Director Name | Mr Wesley Hamilton Fuller |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2019) |
Role | Executive Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 300, 18 Broad Street Charleston South Carolina United States |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Great Winchester Street London EC2N 2JA |
Director Name | Mr Jeff Russell Manno |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Derek Ramsey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Faraz Ur Rahman Kidwai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Grep Master Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,995 |
Current Liabilities | £573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: L/H james leicester hall 34 market road london t/no EGL548419. Outstanding |
---|---|
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Leasehold property known as james leicester hall, 34 market road, london N7 9PN with land registry title number EGL548419. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2014 | Delivered on: 21 May 2014 Persons entitled: Metropolitan Life Insurance Company Classification: A registered charge Particulars: All that l/h land known as james leicester hall, 34 market road, london, t/no: EGL548419. Outstanding |
16 April 2013 | Delivered on: 18 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as woodland court 34 market road islington london N7 title no EGL548419. Notification of addition to or amendment of charge. Outstanding |
21 June 2018 | Delivered on: 9 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party Classification: A registered charge Outstanding |
11 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 March 2014 Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
11 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 March 2014 Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
11 August 2009 | Delivered on: 17 August 2009 Satisfied on: 18 April 2013 Persons entitled: Ocb Unite (Jlh Investments) Limited Classification: Debenture Secured details: All monies due or to become due of each obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 14 November 2008 Satisfied on: 16 September 2009 Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Fiannce Parties (The Agent) 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: 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 |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
27 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
27 November 2020 | Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS (1 page) |
22 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages) |
13 August 2020 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020 (1 page) |
7 January 2020 | Change of details for Public Sector Pension Investment Board as a person with significant control on 7 January 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 November 2019 | Change of details for Pspib as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
14 October 2019 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Wesley Fuller as a director on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Joshua Carper on 9 October 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 July 2018 | Registration of charge 064273590010, created on 21 June 2018
|
29 June 2018 | Registration of charge 064273590009, created on 21 June 2018 (87 pages) |
28 June 2018 | Registration of charge 064273590007, created on 21 June 2018 (77 pages) |
28 June 2018 | Registration of charge 064273590008, created on 21 June 2018 (89 pages) |
14 May 2018 | Satisfaction of charge 064273590005 in full (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page) |
28 April 2017 | Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages) |
25 April 2017 | Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
25 April 2017 | Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
12 April 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
12 April 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
7 April 2017 | Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page) |
27 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Appointment of Mrs Angela Marie Russell as a director on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Angela Marie Russell as a director on 23 August 2016 (2 pages) |
10 February 2016 | Appointment of Jeff Manno as a director on 5 February 2016 (2 pages) |
10 February 2016 | Appointment of Jeff Manno as a director on 5 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page) |
18 January 2016 | Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page) |
15 December 2015 | Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Director's details changed for Mr Joshua Carper on 1 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Joshua Carper on 1 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Brett Alan Lashley on 15 May 2014 (2 pages) |
14 December 2015 | Director's details changed for Mr Wesley Fuller on 1 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Brett Alan Lashley on 15 May 2014 (2 pages) |
14 December 2015 | Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page) |
14 December 2015 | Director's details changed for Mr Wesley Fuller on 1 December 2015 (2 pages) |
14 December 2015 | Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page) |
4 November 2015 | Amended total exemption full accounts made up to 31 December 2014 (38 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (38 pages) |
4 November 2015 | Amended total exemption full accounts made up to 31 December 2014 (38 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (38 pages) |
30 April 2015 | Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Brett Lashley on 17 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Brett Lashley on 17 December 2014 (2 pages) |
2 April 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages) |
2 April 2015 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages) |
2 April 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages) |
31 March 2015 | Registered office address changed from C/O Greystar Europe Holdings Limited Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom to 21 Great Winchester Street London EC2N 2JA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Greystar Europe Holdings Limited Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom to 21 Great Winchester Street London EC2N 2JA on 31 March 2015 (1 page) |
15 December 2014 | Section 519 ca 2006 (2 pages) |
15 December 2014 | Section 519 ca 2006 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Termination of appointment of Vinit Kohli as a director (1 page) |
29 May 2014 | Appointment of Mr Joshua Carper as a director (2 pages) |
29 May 2014 | Termination of appointment of Nicholas Richards as a director (1 page) |
29 May 2014 | Appointment of Mr Wesley Fuller as a director (2 pages) |
29 May 2014 | Company name changed ldc (james leicester hall) GP2 LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Appointment of Mr Joshua Carper as a director (2 pages) |
29 May 2014 | Termination of appointment of Nicholas Richards as a director (1 page) |
29 May 2014 | Termination of appointment of Vinit Kohli as a director (1 page) |
29 May 2014 | Appointment of Mr Wesley Fuller as a director (2 pages) |
29 May 2014 | Company name changed ldc (james leicester hall) GP2 LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Registered office address changed from the Core 40 St Thomas Street Bristol BS1 6JX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Core 40 St Thomas Street Bristol BS1 6JX on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a secretary (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a director (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a director (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Allan as a director (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a director (1 page) |
29 May 2014 | Appointment of Mr Brett Lashley as a director (2 pages) |
29 May 2014 | Appointment of Mr Brett Lashley as a director (2 pages) |
29 May 2014 | Termination of appointment of Mark Allan as a director (1 page) |
29 May 2014 | Termination of appointment of Christopher Szpojnarowicz as a secretary (1 page) |
21 May 2014 | Registration of charge 064273590006 (44 pages) |
21 May 2014 | Registration of charge 064273590006 (44 pages) |
3 March 2014 | Satisfaction of charge 4 in full (4 pages) |
3 March 2014 | Satisfaction of charge 4 in full (4 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Satisfaction of charge 2 in full (4 pages) |
18 April 2013 | Satisfaction of charge 2 in full (4 pages) |
18 April 2013 | Registration of charge 064273590005 (52 pages) |
18 April 2013 | Registration of charge 064273590005 (52 pages) |
21 March 2013 | Appointment of M Christopher Robert Szpojnarowicz as a director (2 pages) |
21 March 2013 | Appointment of M Christopher Robert Szpojnarowicz as a director (2 pages) |
20 March 2013 | Termination of appointment of Andrew Reid as a secretary (1 page) |
20 March 2013 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary (2 pages) |
20 March 2013 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Andrew Reid as a secretary (1 page) |
20 March 2013 | Termination of appointment of Andrew Reid as a director (1 page) |
20 March 2013 | Termination of appointment of Andrew Reid as a director (1 page) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Termination of appointment of Michael Bennett as a director (1 page) |
17 November 2011 | Termination of appointment of Michael Bennett as a director (1 page) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Appointment of Mr Nicholas Guy Richards as a director (2 pages) |
28 July 2010 | Appointment of Mr Nicholas Guy Richards as a director (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Appointment terminated director martin ratchford (1 page) |
21 September 2009 | Appointment terminated director james granger (1 page) |
21 September 2009 | Director appointed mr andrew donald reid (1 page) |
21 September 2009 | Appointment terminated director martin ratchford (1 page) |
21 September 2009 | Director appointed mr mark christopher allan (1 page) |
21 September 2009 | Director appointed mr mark christopher allan (1 page) |
21 September 2009 | Director appointed mr andrew donald reid (1 page) |
21 September 2009 | Appointment terminated director james granger (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Director appointed vinit kohli (3 pages) |
25 August 2009 | Director appointed vinit kohli (3 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 August 2009 | Appointment terminated director mark allan (1 page) |
4 August 2009 | Director appointed mr james winston edward granger (1 page) |
4 August 2009 | Appointment terminated director andrew reid (1 page) |
4 August 2009 | Appointment terminated director mark allan (1 page) |
4 August 2009 | Director appointed mr james winston edward granger (1 page) |
4 August 2009 | Director appointed mr martin james ratchford (1 page) |
4 August 2009 | Director appointed mr martin james ratchford (1 page) |
4 August 2009 | Appointment terminated director andrew reid (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
1 July 2009 | Appointment terminated director joseph lister (1 page) |
1 July 2009 | Appointment terminated director joseph lister (1 page) |
30 June 2009 | Company name changed ldc (james leicester hall) nominee no. 1A LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed ldc (james leicester hall) nominee no. 1A LIMITED\certificate issued on 01/07/09 (2 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Registered office changed on 17/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Location of register of members (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 September 2008 | Company name changed usaf nominee no.9A LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed usaf nominee no.9A LIMITED\certificate issued on 16/09/08 (2 pages) |
16 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
16 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
14 November 2007 | Incorporation (18 pages) |
14 November 2007 | Incorporation (18 pages) |