London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(15 years after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(15 years after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | Orchard House 18 High Street Castor Peterborough PE5 7BB |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Andrew Stephen Dudley |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 May 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Mount Fetcham Surrey KT19 2EA |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 May 2013) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Gerard Patrick Adriaan McCleester Conway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Miss Suzanne Penelope Clay |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2015) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2014(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Station Road Chesham Buckinghamshire HP5 1DH |
Director Name | Mr James Stephen Gillard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jack Matthew Busby |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Lacon House Theobald's Road London WC1X 8RW |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | St David's (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,386,814 |
Gross Profit | £160,452 |
Net Worth | £1,418,390 |
Cash | £54,024 |
Current Liabilities | £854,449 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with updates (5 pages) |
---|---|
24 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
24 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
24 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 March 2023 | Appointment of Leigh Mccaveny as a director on 27 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Jason Hunt Wade as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Jack Matthew Busby as a director on 27 March 2023 (1 page) |
29 March 2023 | Appointment of Ls Director Limited as a director on 27 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Andrew Jonathan Russell as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Ian Petts as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Andrew Philip Graham Dixon as a director on 27 March 2023 (1 page) |
29 March 2023 | Appointment of Land Securities Management Services Limited as a director on 27 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Pablo Sueiras as a director on 27 March 2023 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (23 pages) |
21 July 2022 | Appointment of Mr Pablo Sueiras as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Andrew Jonathan Russell as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Ian Petts as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Jack Matthew Busby as a director on 18 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Andrew Jonathan Russell as a director on 15 June 2022 (1 page) |
16 June 2022 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page) |
6 June 2022 | Termination of appointment of Ian Petts as a director on 27 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
29 March 2022 | Appointment of Mr Andrew Jonathan Russell as a director on 15 March 2022 (2 pages) |
16 March 2022 | Appointment of Ian Petts as a director on 15 March 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
23 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
8 July 2021 | Appointment of Mr Jason Hunt Wade as a director on 7 July 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Stephen Gillard as a director on 7 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Rosalind Charlotte Futter as a director on 7 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Robert James Jewell as a director on 18 June 2021 (1 page) |
4 March 2021 | Termination of appointment of Nicholas De Mestre as a director on 3 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Robert James Jewell as a director on 3 March 2021 (2 pages) |
29 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
9 December 2020 | Termination of appointment of Colin Flinn as a director on 3 December 2020 (1 page) |
9 December 2020 | Appointment of Andrew Philip Graham Dixon as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Divya Jain as a director on 3 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Gavin Paul Prior as a director on 3 December 2020 (1 page) |
25 August 2020 | Termination of appointment of Robert Lee Allen as a director on 25 August 2020 (1 page) |
27 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 February 2020 | Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Kathryn Anne Grant as a director on 1 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 1 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Colin Flinn as a director on 1 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
6 December 2019 | Appointment of Mr Robert Lee Allen as a director on 21 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of James Gordon Mckinnon as a director on 21 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Edward Matthew Giles Roberts as a director on 21 November 2019 (1 page) |
25 October 2019 | Appointment of Mr Nicholas De Mestre as a director on 15 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Andrew Stephen Dudley as a director on 15 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Colin Flinn as a director on 30 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
5 September 2019 | Appointment of Divya Jain as a director on 16 August 2019 (2 pages) |
4 September 2019 | Appointment of Ms Kathryn Anne Grant as a director on 4 September 2019 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
16 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
16 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Andrew Stephen Dudley as a director on 29 March 2019 (2 pages) |
31 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
29 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 May 2018 | Appointment of Mr Russell James Loveland as a director on 18 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Robert James Jewell as a director on 18 May 2018 (1 page) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
28 September 2017 | Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 January 2017 | Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
12 January 2017 | Director's details changed for Ailish Martina Christian-West on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Ailish Martina Christian-West on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
14 June 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Colin Flinn as a director (2 pages) |
1 April 2016 | Appointment of Mr James Gordon Mckinnon as a director on 30 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr James Gordon Mckinnon as a director on 30 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Colin Flinn as a director (2 pages) |
30 March 2016 | Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages) |
17 February 2016 | Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages) |
17 February 2016 | Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages) |
16 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
16 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 December 2015 | Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages) |
11 June 2015 | Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian-West on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian-West on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian-West on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages) |
9 March 2015 | Director's details changed for Ailish Martina Christian West on 24 October 2014 (3 pages) |
9 March 2015 | Director's details changed for Ailish Martina Christian West on 24 October 2014 (3 pages) |
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
26 March 2014 | Appointment of Ailish Martina Christian as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Appointment of Ailish Martina Christian as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
19 February 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
19 February 2014 | Termination of appointment of Richard Akers as a director (1 page) |
19 February 2014 | Termination of appointment of Richard Akers as a director (1 page) |
19 February 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 January 2014 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
21 January 2014 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
20 January 2014 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
20 January 2014 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
9 January 2014 | Termination of appointment of Martin Greenslade as a director (1 page) |
9 January 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
9 January 2014 | Termination of appointment of Martin Greenslade as a director (1 page) |
9 January 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
18 June 2013 | Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages) |
28 May 2013 | Appointment of Suzanne Penelope Clay as a director (2 pages) |
28 May 2013 | Termination of appointment of Lester Hampson as a director (1 page) |
28 May 2013 | Appointment of Suzanne Penelope Clay as a director (2 pages) |
28 May 2013 | Termination of appointment of Lester Hampson as a director (1 page) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (12 pages) |
18 October 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
18 October 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
11 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (13 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (13 pages) |
9 December 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages) |
9 December 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages) |
8 December 2011 | Appointment of Jonathan Mark Ainsley as a director (3 pages) |
8 December 2011 | Appointment of Michael George Butterworth as a director (3 pages) |
8 December 2011 | Appointment of James Gordon Mckinnon as a director (3 pages) |
8 December 2011 | Appointment of Michael George Butterworth as a director (3 pages) |
8 December 2011 | Appointment of James Gordon Mckinnon as a director (3 pages) |
8 December 2011 | Appointment of Jonathan Mark Ainsley as a director (3 pages) |
4 November 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
4 November 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
24 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
24 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
8 July 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
8 July 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
28 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (13 pages) |
28 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Appointment of Martin David Ellis as a director (3 pages) |
19 January 2011 | Appointment of Martin David Ellis as a director (3 pages) |
17 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
17 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
16 September 2010 | Termination of appointment of Martin Ellis as a director (2 pages) |
16 September 2010 | Termination of appointment of Martin Ellis as a director (2 pages) |
16 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
16 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
19 July 2010 | Termination of appointment of Loraine Woodhouse as a director (2 pages) |
19 July 2010 | Termination of appointment of Loraine Woodhouse as a director (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Appointment of a director (3 pages) |
15 June 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
15 June 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
2 June 2010 | Termination of appointment of Ian Hawksworth as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew Dudley as a director (2 pages) |
2 June 2010 | Termination of appointment of Gary Yardley as a director (2 pages) |
2 June 2010 | Termination of appointment of Gary Yardley as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew Dudley as a director (2 pages) |
2 June 2010 | Termination of appointment of Ian Hawksworth as a director (2 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (23 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (23 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gary James Yardley on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Martin David Ellis on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Caroline Kirby on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Caroline Kirby on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gary James Yardley on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Martin David Ellis on 15 October 2009 (3 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
4 September 2009 | Director appointed loraine woodhouse (4 pages) |
4 September 2009 | Director appointed loraine woodhouse (4 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (9 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (9 pages) |
17 March 2009 | Director appointed martin david ellis (5 pages) |
17 March 2009 | Director appointed juan david hawksworth (4 pages) |
17 March 2009 | Director appointed juan david hawksworth (4 pages) |
17 March 2009 | Director appointed david andrew fischel (8 pages) |
17 March 2009 | Director appointed martin david ellis (5 pages) |
17 March 2009 | Director appointed caroline kirby (5 pages) |
17 March 2009 | Director appointed gary james yardley (6 pages) |
17 March 2009 | Director appointed gary james yardley (6 pages) |
17 March 2009 | Director appointed david andrew fischel (8 pages) |
17 March 2009 | Director appointed caroline kirby (5 pages) |
9 March 2009 | Appointment terminated director martin ellis (1 page) |
9 March 2009 | Appointment terminated director martin ellis (1 page) |
19 February 2009 | Director appointed ashley peter blake (2 pages) |
19 February 2009 | Director appointed ashley peter blake (2 pages) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
27 May 2008 | Director appointed martin david ellis (4 pages) |
27 May 2008 | Director appointed martin david ellis (4 pages) |
27 May 2008 | Director appointed richard malcolm cable (4 pages) |
27 May 2008 | Director appointed richard malcolm cable (4 pages) |
27 May 2008 | Director appointed kay elizabeth chaldecott (4 pages) |
27 May 2008 | Director appointed kay elizabeth chaldecott (4 pages) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 May 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
15 May 2008 | Director appointed andrew stephen dudley (2 pages) |
15 May 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 May 2008 | Director appointed andrew stephen dudley (2 pages) |
15 May 2008 | Appointment terminated director mikjon LIMITED (1 page) |
15 May 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from lacon house theobald's road london WC1X 8RW (1 page) |
15 May 2008 | Director appointed richard john akers (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from lacon house theobald's road london WC1X 8RW (1 page) |
15 May 2008 | Director appointed lester paul hampson (3 pages) |
15 May 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 May 2008 | Director appointed richard john akers (4 pages) |
15 May 2008 | Director appointed lester paul hampson (3 pages) |
15 May 2008 | Appointment terminated director mikjon LIMITED (1 page) |
6 May 2008 | Memorandum and Articles of Association (19 pages) |
6 May 2008 | Memorandum and Articles of Association (19 pages) |
1 May 2008 | Company name changed shelfco (no. 3531) LIMITED\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Company name changed shelfco (no. 3531) LIMITED\certificate issued on 01/05/08 (2 pages) |
12 March 2008 | Incorporation (25 pages) |
12 March 2008 | Incorporation (25 pages) |