Company NameSackville Property (GP) Nominee 1 Limited
Company StatusDissolved
Company Number06700193
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(6 days after company formation)
Appointment Duration10 years, 6 months (closed 26 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(6 days after company formation)
Appointment Duration10 years, 6 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(6 days after company formation)
Appointment Duration10 years, 6 months (closed 26 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed23 September 2008(6 days after company formation)
Appointment Duration10 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 19 February 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 2010Delivered on: 30 December 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as 58-76 alcester road, kings heath, birmingham, t/nos WM173651 and WM173652 and all buildings, fixtures, fittings and fixed plant and machinery and the benefit of any covenants see image for full details.
Fully Satisfied
19 November 2010Delivered on: 24 November 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest k/a 138-140 old street london and f/h land k/a 1 2 and 3 dufferin street london t/no NGL645897 all buildings fixtures fittings and fixed plant and machinery,the benefit of any covenants see image for full details.
Fully Satisfied
12 November 2010Delivered on: 17 November 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the northwest side of portrack lane portrack industrial estate t/no CE52193, land lying to the south of lustrum beck portrack t/no CE85074 and land lying to the north of portrack lane t/no CE94520; together with land shown coloured blue on the plan attached to the form MG01; all buildings fixtures fixed plant and machinery. See image for full details.
Fully Satisfied
15 September 2010Delivered on: 22 September 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 centurian park clifton moorgate york t/no:NYK256100 all buildings fixtures fittings and fixed plant and machinery any warranties see image for full details.
Fully Satisfied
13 August 2010Delivered on: 16 August 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreemnt
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property means 1/2 belfield road high wycombe buckinghamshire t/no BM102540 see image for full details.
Fully Satisfied
9 August 2010Delivered on: 11 August 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property means 8 st peter's street, st albans t/no HD5390 HD372788 all buildings, fixtures, fixed plant and machinery see image for full details.
Fully Satisfied
2 June 2010Delivered on: 4 June 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
Particulars: By way of a first legal mortgage the real property k/a warwick house 25/27 buckingham palace road london t/no ngl 806298 all buildings, fixtures and fixed plant see image for full details.
Fully Satisfied
13 April 2010Delivered on: 21 April 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank Scotland PLC (The Facility Agent)

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property being tesco store, lon parcwr ruthin, t/no.CYM270095, CYM304262 and WA917686.
Fully Satisfied
6 April 2010Delivered on: 8 April 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Central retail park havant t/n's HP519924 HP161171 HP480821 HP577195 HP565388 HP10853 HP547164 HP195865 HP251982 HP477809 HP165802 SH21143 SH22383 and SH21157, all buildings fixtures fixed plant, see image for full details.
Fully Satisfied
10 February 2010Delivered on: 11 February 2010
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank Scotland PLC (The Facility Agent)

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abbey retail park, south way, daventry t/no's NN290266 and NN290265. All buildings, fixtures, fittings and plant and machinery see image for full details.
Fully Satisfied
17 December 2009Delivered on: 18 December 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Facility Agent) as Agent and Trustee for the Finance Parties

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Integra house vicarage road egham surrey t/n SY676659 see image for full details.
Fully Satisfied
5 November 2009Delivered on: 15 December 2009
Satisfied on: 9 February 2016
Persons entitled: Royal Bank of Scotland PLC (As Agent & Security Trustee)

Classification: Standard security
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.716 hectares at kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN66026.
Fully Satisfied
1 December 2009Delivered on: 3 December 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (Qua Agent & Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies under the lease of kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN37492 or any vat thereon see image for full details.
Fully Satisfied
30 November 2009Delivered on: 2 December 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kean house 11 kingsway and 6 kean street london t/n NGL604449 all buildings fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
25 November 2009Delivered on: 27 November 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 revolution park buckshaw avenue buckshaw village t/no LAN43953 all buildings fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
16 September 2009Delivered on: 7 November 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Smith international building, badentoy avenue, badentoy industrial estate, portlethen.
Fully Satisfied
10 September 2009Delivered on: 23 October 2009
Satisfied on: 9 February 2016
Persons entitled: Co-Operative Group Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at 151/157 high street tranent t/n ELN15835.
Fully Satisfied
10 September 2009Delivered on: 23 October 2009
Satisfied on: 9 February 2016
Persons entitled: Co-Operative Group Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at 26-38 roxborough street, kelso t/no ROX6404.
Fully Satisfied
10 September 2009Delivered on: 23 October 2009
Satisfied on: 9 February 2016
Persons entitled: Co-Operative Group Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at king street/union street crieff scotland t/no PTH31235.
Fully Satisfied
5 October 2009Delivered on: 23 October 2009
Satisfied on: 9 February 2016
Persons entitled: Co-Operative Group Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at 1060 pollokshaws road glasgow.
Fully Satisfied
20 October 2009Delivered on: 21 October 2009
Satisfied on: 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smith international building badentoy avenue badentoy industrial estate portlethen.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151/157 high street tranent.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 13 April 2011
Persons entitled: The Roayl Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at union terrace crieff t/no PTH31235.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/38 roxburgh street kelso t/no ROX6404.
Fully Satisfied
14 September 2009Delivered on: 16 September 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC Facility Agent

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land known as 62/63A mill street bideford devon t/n DN1630. 1197 melton road syston leicester t/n LT134295 and LT113642. Land and buildings on the east side of huddersfield road elland t/n WYK374318 for details of other property charged see form 395. all buildings, fixtures, fittings and fixed plant and machinery. The benefit of any covenants.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
9 February 2016Satisfaction of charge 32 in full (4 pages)
9 February 2016Satisfaction of charge 29 in full (4 pages)
9 February 2016Satisfaction of charge 34 in full (4 pages)
9 February 2016Satisfaction of charge 31 in full (4 pages)
9 February 2016Satisfaction of charge 8 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 6 in full (4 pages)
9 February 2016Satisfaction of charge 31 in full (4 pages)
9 February 2016Satisfaction of charge 17 in full (4 pages)
9 February 2016Satisfaction of charge 21 in full (4 pages)
9 February 2016Satisfaction of charge 40 in full (4 pages)
9 February 2016Satisfaction of charge 45 in full (4 pages)
9 February 2016Satisfaction of charge 44 in full (4 pages)
9 February 2016Satisfaction of charge 21 in full (4 pages)
9 February 2016Satisfaction of charge 19 in full (4 pages)
9 February 2016Satisfaction of charge 36 in full (4 pages)
9 February 2016Satisfaction of charge 15 in full (4 pages)
9 February 2016Satisfaction of charge 24 in full (4 pages)
9 February 2016Satisfaction of charge 41 in full (4 pages)
9 February 2016Satisfaction of charge 35 in full (4 pages)
9 February 2016Satisfaction of charge 6 in full (4 pages)
9 February 2016Satisfaction of charge 38 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 10 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 41 in full (4 pages)
9 February 2016Satisfaction of charge 32 in full (4 pages)
9 February 2016Satisfaction of charge 37 in full (4 pages)
9 February 2016Satisfaction of charge 39 in full (4 pages)
9 February 2016Satisfaction of charge 14 in full (4 pages)
9 February 2016Satisfaction of charge 15 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 45 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 14 in full (4 pages)
9 February 2016Satisfaction of charge 43 in full (4 pages)
9 February 2016Satisfaction of charge 27 in full (4 pages)
9 February 2016Satisfaction of charge 33 in full (4 pages)
9 February 2016Satisfaction of charge 42 in full (4 pages)
9 February 2016Satisfaction of charge 27 in full (4 pages)
9 February 2016Satisfaction of charge 5 in full (4 pages)
9 February 2016Satisfaction of charge 35 in full (4 pages)
9 February 2016Satisfaction of charge 38 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 17 in full (4 pages)
9 February 2016Satisfaction of charge 43 in full (4 pages)
9 February 2016Satisfaction of charge 28 in full (4 pages)
9 February 2016Satisfaction of charge 22 in full (4 pages)
9 February 2016Satisfaction of charge 34 in full (4 pages)
9 February 2016Satisfaction of charge 16 in full (4 pages)
9 February 2016Satisfaction of charge 16 in full (4 pages)
9 February 2016Satisfaction of charge 37 in full (4 pages)
9 February 2016Satisfaction of charge 30 in full (4 pages)
9 February 2016Satisfaction of charge 28 in full (4 pages)
9 February 2016Satisfaction of charge 9 in full (4 pages)
9 February 2016Satisfaction of charge 42 in full (4 pages)
9 February 2016Satisfaction of charge 22 in full (4 pages)
9 February 2016Satisfaction of charge 39 in full (4 pages)
9 February 2016Satisfaction of charge 36 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 8 in full (4 pages)
9 February 2016Satisfaction of charge 29 in full (4 pages)
9 February 2016Satisfaction of charge 5 in full (4 pages)
9 February 2016Satisfaction of charge 13 in full (4 pages)
9 February 2016Satisfaction of charge 40 in full (4 pages)
9 February 2016Satisfaction of charge 9 in full (4 pages)
9 February 2016Satisfaction of charge 26 in full (4 pages)
9 February 2016Satisfaction of charge 26 in full (4 pages)
9 February 2016Satisfaction of charge 44 in full (4 pages)
9 February 2016Satisfaction of charge 33 in full (4 pages)
9 February 2016Satisfaction of charge 13 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 10 in full (4 pages)
9 February 2016Satisfaction of charge 30 in full (4 pages)
9 February 2016Satisfaction of charge 19 in full (4 pages)
9 February 2016Satisfaction of charge 24 in full (4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
26 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 45 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 45 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 43 (10 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 43 (10 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 42 (9 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 42 (9 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 41 (11 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 41 (11 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 39 (10 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 39 (10 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 38 (10 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 38 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 37 (10 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 35 (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 35 (10 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 34
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 34
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 32 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 32 (10 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 31 (10 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 31 (10 pages)
7 November 2009Particulars of a mortgage or charge/MG09 / charge no: 30 (1 page)
7 November 2009Particulars of a mortgage or charge/MG09 / charge no: 30 (1 page)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 26 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 26 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 28 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 27 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 29 (8 pages)
23 October 2009Particulars of a mortgage or charge/MG09 / charge no: 27 (8 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 12 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 11 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 12 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 11 (5 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
22 June 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 June 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 June 2009Duplicate mortgage certificatecharge no:7 (3 pages)
5 June 2009Duplicate mortgage certificatecharge no:7 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2009Duplicate mortgage certificatecharge no:6 (3 pages)
21 May 2009Duplicate mortgage certificatecharge no:6 (3 pages)
13 May 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
13 May 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 April 2009Particulars of a mortgage or charge/398 / charge no: 1 (5 pages)
15 April 2009Particulars of a mortgage or charge/398 / charge no: 1 (5 pages)
2 October 2008Appointment terminated secretary sisec LIMITED (1 page)
2 October 2008Appointment terminated secretary sisec LIMITED (1 page)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Director appointed donald jordison (4 pages)
1 October 2008Appointment terminated director loviting LIMITED (1 page)
1 October 2008Nc inc already adjusted 23/09/08 (2 pages)
1 October 2008Director appointed john marcus willcock (7 pages)
1 October 2008Secretary appointed alan kaye (2 pages)
1 October 2008Resolutions
  • RES13 ‐ Sec 175 25/09/2008
(1 page)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2008Director appointed john marcus willcock (7 pages)
1 October 2008Nc inc already adjusted 23/09/08 (2 pages)
1 October 2008Director appointed james mark alexander rigg (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 60 st. Mary axe london EC3A 8JQ united kingdom (1 page)
1 October 2008Director appointed christopher john morrogh (3 pages)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2008Registered office changed on 01/10/2008 from 60 st. Mary axe london EC3A 8JQ united kingdom (1 page)
1 October 2008Resolutions
  • RES13 ‐ Sec 175 25/09/2008
(1 page)
1 October 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
1 October 2008Director appointed donald jordison (4 pages)
1 October 2008Director appointed james mark alexander rigg (4 pages)
1 October 2008Secretary appointed alan kaye (2 pages)
1 October 2008Director appointed christopher john morrogh (3 pages)
1 October 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
1 October 2008Appointment terminated director loviting LIMITED (1 page)
17 September 2008Incorporation (21 pages)
17 September 2008Incorporation (21 pages)