Company NameTriton Nominee 1 Limited
DirectorsJonathan Christopher Hollick and Oliver David Abram
Company StatusActive
Company Number06684568
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Christopher Hollick
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Oliver David Abram
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RolePortfolio Manager
Country of ResidenceScotland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Matthew James Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Clifford Roy Hawkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameManoj Khosla
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleFinancial Officer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Bermondsey Street
London
SE1 3UH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameMs Ruth Beechey
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Dieter Schmidt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman/South African
StatusResigned
Appointed24 March 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2014)
RoleHead Of Financial Accounting
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Anthony Graeme Shayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(11 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMiss Alexandra Mary O'Connell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Howard Michael Meaney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr David Charles Hirst
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2020)
RoleReal Estate Operations
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Triton Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Land and buildings lying to the east of rainbow street, crewe (known as 68 - 72 earle street, crewe CW1 2AT) registered at the land registry with title number CH29187 and land on the south side of king street, crewe registered at the land registry with title number CH546743.
Outstanding
30 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as ecco, dorcan industrial estate, faraday road, swindon, SN3 5HD registered at the land registry with title number WT16336. To see all charges please see schedule 2 of the charging document attached to this form.
Outstanding
27 November 2020Delivered on: 2 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2020Delivered on: 9 March 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as crewe - grand junction retail park registered at the land registry with title numbers CH350338, CH370921 and CH508723. Please see charging instrument for further details.
Outstanding
8 October 2019Delivered on: 10 October 2019
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: Land known as unit 1A west quay road, southampton SO15 1GZ, registered at the land registry with title number HP272428.
Outstanding
26 April 2019Delivered on: 7 May 2019
Persons entitled: John Lewis PLC

Classification: A registered charge
Particulars: The property known as unit 1A, west quay road, southampton, SO15 1GZ demised by the lease dated 7 december 1984 between southampton city council (1) modern industries limited (2) and registered at the land registry with leasehold title absolute under title number HP272428.
Outstanding
20 February 2009Delivered on: 27 February 2009
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a knollys house addiscombe road croydon t/no SGL702459 all rental income the relevant agreements relating to the property see image for full details.
Fully Satisfied
6 February 2009Delivered on: 20 February 2009
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 10 king william street london t/no NGL340611,NGL340612,NGL340613 and NGL340614,all rental income,all relevant agreements see image for full details.
Fully Satisfied
6 February 2009Delivered on: 20 February 2009
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever.
Particulars: L/H property k/a one carter lane and two old change court t/no NGL765255,all rental income,the relevant agreements see image for full details.
Fully Satisfied
9 February 2009Delivered on: 20 February 2009
Satisfied on: 15 June 2009
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Milton gate 1 moor lane london t/no NGL559535,all rental income ,the relevant agreements see image for full details.
Fully Satisfied
6 February 2009Delivered on: 20 February 2009
Satisfied on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a swansea market shops 2 to 20 (even nos) whitewalls 801 to 802A oxford street and 32 to 38 union street swansea t/no's CYM144305 and CYM165957.all rental income,the relevant agreements see image for full details.
Fully Satisfied
16 October 2008Delivered on: 30 October 2008
Satisfied on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any chargor (including the company) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 23 regent hill 181-185 western road and 31-32 marlborough street brighton sussex t/nos ESX164119, ESX175242, ESX175141 and ESX175275. Rental income and relevant agreements. See image for full details.
Fully Satisfied
19 September 2008Delivered on: 1 October 2008
Satisfied on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The spires shopping centre high street barnet hertfordshire t/no's NGL690686 and NGL697743,trinity street retail park bolton lancashire t/no's MAN46479,GM688078,GM666602 and GM705813,181-185/187 western road 31-32 marlborough street brighton sussex t/no's ESX164119,ESX175242,ESX175141 and ESX175275 (for further details of property charged please refer to form 395) assigns all rental income,and all other sums,the relevant agreements see image for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
17 June 2022Appointment of Mr Oliver David Abram as a director on 16 June 2022 (2 pages)
17 June 2022Termination of appointment of Howard Michael Meaney as a director on 25 February 2022 (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 December 2020Registration of charge 066845680013, created on 27 November 2020 (36 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 August 2020Termination of appointment of David Charles Hirst as a director on 31 July 2020 (1 page)
9 March 2020Registration of charge 066845680012, created on 6 March 2020 (50 pages)
4 March 2020Director's details changed for Mr Jonathan Christopher Hollick on 24 May 2017 (2 pages)
23 December 2019Termination of appointment of Anthony Graeme Shayle as a director on 9 December 2019 (1 page)
10 October 2019Registration of charge 066845680011, created on 8 October 2019 (10 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
7 May 2019Registration of charge 066845680010, created on 26 April 2019 (57 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
7 June 2017All of the property or undertaking has been released and no longer forms part of charge 066845680008 (5 pages)
7 June 2017All of the property or undertaking has been released and no longer forms part of charge 066845680008 (5 pages)
26 May 2017Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Jonathan Christopher Hollick as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page)
26 May 2017Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Jonathan Christopher Hollick as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page)
10 April 2017Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages)
10 April 2017Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Mr Howard Michael Meaney on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Mr Howard Michael Meaney on 6 November 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
23 March 2016Registration of charge 066845680009, created on 22 March 2016 (13 pages)
23 March 2016Registration of charge 066845680009, created on 22 March 2016 (13 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
30 November 2015Registration of charge 066845680008, created on 30 November 2015 (48 pages)
30 November 2015Registration of charge 066845680008, created on 30 November 2015 (48 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
15 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (6 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (6 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
9 January 2013Appointment of Mr Howard Michael Meaney as a director (2 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
9 January 2013Appointment of Mr Howard Michael Meaney as a director (2 pages)
9 January 2013Termination of appointment of Alexandra O'connell as a director (1 page)
9 January 2013Termination of appointment of Alexandra O'connell as a director (1 page)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
9 January 2013Appointment of Mr Howard Michael Meaney as a director (2 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
9 January 2013Appointment of Mr Howard Michael Meaney as a director (2 pages)
9 January 2013Termination of appointment of Alexandra O'connell as a director (1 page)
9 January 2013Termination of appointment of Alexandra O'connell as a director (1 page)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
27 September 2011Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011 (2 pages)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011 (1 page)
28 February 2011Termination of appointment of Matthew Chapman as a director (1 page)
28 February 2011Termination of appointment of Matthew Chapman as a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 December 2009Appointment of Alexandra O'connell as a director (2 pages)
2 December 2009Termination of appointment of Clifford Hawkins as a director (1 page)
2 December 2009Appointment of Alexandra O'connell as a director (2 pages)
2 December 2009Termination of appointment of Clifford Hawkins as a director (1 page)
24 September 2009Return made up to 29/08/09; full list of members (4 pages)
24 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 August 2009Director appointed anthony graeme shayle (1 page)
5 August 2009Director appointed anthony graeme shayle (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Appointment terminated director richard tanner (1 page)
18 May 2009Appointment terminated director richard tanner (1 page)
16 April 2009Director appointed mr paul dieter schmidt (1 page)
16 April 2009Director appointed mr paul dieter schmidt (1 page)
30 March 2009Director's change of particulars / richard tanner / 15/03/2009 (1 page)
30 March 2009Director's change of particulars / richard tanner / 15/03/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from 21 lombard street london EC3V 9AH (1 page)
19 March 2009Registered office changed on 19/03/2009 from 21 lombard street london EC3V 9AH (1 page)
16 March 2009Appointment terminated director manoj khosla (1 page)
16 March 2009Appointment terminated director instant companies LIMITED (1 page)
16 March 2009Appointment terminated director manoj khosla (1 page)
16 March 2009Appointment terminated director instant companies LIMITED (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 October 2008Director appointed richard charles tanner (6 pages)
10 October 2008Director appointed richard charles tanner (6 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
24 September 2008Director and secretary appointed ruth beechey (7 pages)
24 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
24 September 2008Director and secretary appointed ruth beechey (7 pages)
17 September 2008Director appointed matthew james chapman (3 pages)
17 September 2008Director appointed manoj khosla (5 pages)
17 September 2008Director appointed clifford roy hawkins (7 pages)
17 September 2008Director appointed clifford roy hawkins (7 pages)
17 September 2008Director appointed matthew james chapman (3 pages)
17 September 2008Director appointed manoj khosla (5 pages)
15 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
15 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
29 August 2008Incorporation (23 pages)
29 August 2008Incorporation (23 pages)