London
EC2M 2QS
Director Name | Mr Oliver David Abram |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Portfolio Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Matthew James Chapman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Clifford Roy Hawkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Manoj Khosla |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Financial Officer |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Richard Charles Tanner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Bermondsey Street London SE1 3UH |
Director Name | Ms Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Secretary Name | Ms Ruth Beechey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Paul Dieter Schmidt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German/South African |
Status | Resigned |
Appointed | 24 March 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2014) |
Role | Head Of Financial Accounting |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Anthony Graeme Shayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Miss Alexandra Mary O'Connell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Howard Michael Meaney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr David Charles Hirst |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2020) |
Role | Real Estate Operations |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Triton Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
22 March 2016 | Delivered 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 2015 | Delivered 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 land 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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/s 10 king william street london t/no's NGL340611,NGL340612,NGL340613 and NGL340614,all rental income,the relevant agreements see image for full details. Fully Satisfied |
6 February 2009 | Delivered 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 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 2009 | Delivered 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 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: Milton gate 1 moor lane london t/no NGL559535 all rental income,the relevant agreements see image for full details. Fully Satisfied |
6 February 2009 | Delivered 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 812 and 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 2008 | Delivered 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 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 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 2008 | Delivered 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 NGL690686 and NGL697743, trinity street retail park bolton lancashire t/no's MAN46479,GM688078,GM66602 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 |
21 December 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
11 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
1 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Mr Oliver David Abram as a director on 16 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Howard Michael Meaney as a director on 25 February 2022 (1 page) |
18 November 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 December 2020 | Registration of charge 066846130013, created on 27 November 2020 (36 pages) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
2 August 2020 | Termination of appointment of David Charles Hirst as a director on 31 July 2020 (1 page) |
9 March 2020 | Registration of charge 066846130012, created on 6 March 2020 (50 pages) |
4 March 2020 | Director's details changed for Mr Howard Michael Meaney on 1 December 2012 (2 pages) |
4 March 2020 | Director's details changed for Mr Jonathan Christopher Hollick on 1 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Anthony Graeme Shayle as a director on 9 December 2019 (1 page) |
10 October 2019 | Registration of charge 066846130011, created on 8 October 2019 (10 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
7 May 2019 | Registration of charge 066846130010, created on 26 April 2019 (57 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
7 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 066846130008 (5 pages) |
7 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 066846130008 (5 pages) |
26 May 2017 | Appointment of Mr Jonathan Christopher Hollick as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Jonathan Christopher Hollick as a director on 24 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page) |
26 May 2017 | Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages) |
7 April 2017 | Director's details changed for Mr Howard Michael Meaney on 6 November 2016 (2 pages) |
7 April 2017 | Director's details changed for Mr Howard Michael Meaney on 6 November 2016 (2 pages) |
7 April 2017 | Secretary's details changed for Ms Ruth Beechey on 6 November 2016 (1 page) |
7 April 2017 | Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages) |
7 April 2017 | Secretary's details changed for Ms Ruth Beechey on 6 November 2016 (1 page) |
7 April 2017 | Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
23 March 2016 | Registration of charge 066846130009, created on 22 March 2016 (13 pages) |
23 March 2016 | Registration of charge 066846130009, created on 22 March 2016 (13 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Registration of charge 066846130008, created on 30 November 2015 (48 pages) |
30 November 2015 | Registration of charge 066846130008, created on 30 November 2015 (48 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
15 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
15 October 2014 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page) |
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 January 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
9 January 2013 | Termination of appointment of Alexandra O'connell as a director (1 page) |
9 January 2013 | Termination of appointment of Alexandra O'connell as a director (1 page) |
9 January 2013 | Appointment of Mr Howard Michael Meaney as a director (2 pages) |
9 January 2013 | Appointment of Mr Howard Michael Meaney as a director (2 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011 (2 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011 (1 page) |
28 February 2011 | Termination of appointment of Matthew Chapman as a director (1 page) |
28 February 2011 | Termination of appointment of Matthew Chapman as a director (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Ms Ruth Beechey on 29 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Ms Ruth Beechey on 29 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 December 2009 | Appointment of Alexandra O'connell as a director (2 pages) |
2 December 2009 | Appointment of Alexandra O'connell as a director (2 pages) |
2 December 2009 | Termination of appointment of Clifford Hawkins as a director (1 page) |
2 December 2009 | Termination of appointment of Clifford Hawkins as a director (1 page) |
24 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
5 August 2009 | Director appointed anthony graeme shayle (1 page) |
5 August 2009 | Director appointed anthony graeme shayle (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 May 2009 | Appointment terminated director richard tanner (1 page) |
18 May 2009 | Appointment terminated director richard tanner (1 page) |
16 April 2009 | Director appointed mr paul dieter schmidt (1 page) |
16 April 2009 | Director appointed mr paul dieter schmidt (1 page) |
26 March 2009 | Director's change of particulars / richard tanner / 15/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / richard tanner / 15/03/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 21 lombard street london EC3V 9AH (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 21 lombard street london EC3V 9AH (1 page) |
16 March 2009 | Appointment terminated director manoj khosla (1 page) |
16 March 2009 | Appointment terminated director manoj khosla (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 October 2008 | Director appointed richard charles tanner (11 pages) |
10 October 2008 | Director appointed richard charles tanner (11 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
25 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
25 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
24 September 2008 | Director and secretary appointed ruth beechey (7 pages) |
24 September 2008 | Director and secretary appointed ruth beechey (7 pages) |
17 September 2008 | Director appointed matthew james chapman (3 pages) |
17 September 2008 | Director appointed matthew james chapman (3 pages) |
17 September 2008 | Director appointed clifford roy hawkins (7 pages) |
17 September 2008 | Director appointed manoj khosla (5 pages) |
17 September 2008 | Director appointed manoj khosla (5 pages) |
17 September 2008 | Director appointed clifford roy hawkins (7 pages) |
15 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
15 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary swift incorporation LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary swift incorporation LIMITED (1 page) |
29 August 2008 | Incorporation (23 pages) |
29 August 2008 | Incorporation (23 pages) |