London
E14 5NR
Secretary Name | Frances Victoria Heazell |
---|---|
Status | Closed |
Appointed | 05 October 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 March 2020) |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Neville Court Abbey Road St Johns Wood London NW8 9DA |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Director Name | Paul David Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 119 Sutherland Avenue Maida Vale W9 2QL |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfields Sevenoaks Kent TN13 1NJ |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Benjamin Keith Giddens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Anthony Douglas Gill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 11 February 2014(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Rajesh Shah |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2017) |
Role | Transactions Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2017) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Lend Lease Europe LTD 50.00% Ordinary |
---|---|
2 at £1 | Quintain Estates & Development PLC 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2009 | Delivered on: 30 March 2009 Satisfied on: 3 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental mortgage debenture Secured details: All monies due or to become due from each obligor, each other member of the group and each other security provider to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
9 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
23 May 2019 | Liquidators' statement of receipts and payments to 8 March 2019 (18 pages) |
20 April 2018 | Declaration of solvency (5 pages) |
20 April 2018 | Appointment of a voluntary liquidator (3 pages) |
5 April 2018 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 5 April 2018 (2 pages) |
3 April 2018 | Resolutions
|
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
2 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2 December 2017 (1 page) |
2 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2 December 2017 (1 page) |
2 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
2 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
2 October 2017 | Termination of appointment of Angus Alexander Dodd as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of James Michael Edward Saunders as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Angus Alexander Dodd as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Rajesh Shah as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Rajesh Shah as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of James Michael Edward Saunders as a director on 2 October 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
20 May 2016 | Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Daniel Mark Greenslade as a director on 9 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Daniel Mark Greenslade as a director on 9 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 August 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
15 August 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
10 March 2014 | Termination of appointment of Anthony Gill as a director (1 page) |
10 March 2014 | Termination of appointment of Anthony Gill as a director (1 page) |
10 March 2014 | Termination of appointment of David Reay as a director (1 page) |
10 March 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
10 March 2014 | Termination of appointment of Kevin Chapman as a director (1 page) |
10 March 2014 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
10 March 2014 | Termination of appointment of David Reay as a director (1 page) |
10 March 2014 | Appointment of Mr Anthony Douglas Gill as a director (2 pages) |
10 March 2014 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Anthony Douglas Gill as a director (2 pages) |
10 March 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 December 2013 | Termination of appointment of Iain Harris as a director (1 page) |
5 December 2013 | Termination of appointment of Iain Harris as a director (1 page) |
8 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
13 May 2013 | Appointment of Anthony Douglas Gill as a director (2 pages) |
13 May 2013 | Appointment of Anthony Douglas Gill as a director (2 pages) |
13 May 2013 | Appointment of Iain Farlane Sim Harris as a director (2 pages) |
13 May 2013 | Appointment of Iain Farlane Sim Harris as a director (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
21 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
21 January 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
21 January 2013 | Appointment of Sandra Judith Odell as a secretary (1 page) |
21 January 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
21 January 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
21 January 2013 | Appointment of Sandra Judith Odell as a secretary (1 page) |
21 January 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (16 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (16 pages) |
13 December 2012 | Second filing of SH01 previously delivered to Companies House
|
13 December 2012 | Second filing of SH01 previously delivered to Companies House
|
21 November 2012 | Director's details changed for Kevin Edward Chapman on 21 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Ms Susan Elizabeth Dixon on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Ms Susan Elizabeth Dixon on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Kevin Edward Chapman on 21 November 2012 (2 pages) |
23 October 2012 | Appointment of Kevin Edward Chapman as a director (2 pages) |
23 October 2012 | Appointment of Kevin Edward Chapman as a director (2 pages) |
22 October 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
22 October 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
13 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
13 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 November 2011 | Appointment of Susan Elizabeth Dixon as a director (2 pages) |
18 November 2011 | Appointment of Susan Elizabeth Dixon as a director (2 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
18 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2009 | Termination of appointment of Paul Martin as a director (2 pages) |
31 December 2009 | Termination of appointment of Paul Martin as a director (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Appointment of Mr David Browell Reay as a director (2 pages) |
14 December 2009 | Appointment of Mr David Browell Reay as a director (2 pages) |
2 April 2009 | Memorandum and Articles of Association (27 pages) |
2 April 2009 | Memorandum and Articles of Association (27 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 February 2009 | Director appointed stephen boid (3 pages) |
23 February 2009 | Director appointed stephen boid (3 pages) |
23 February 2009 | Director appointed paul david martin (3 pages) |
23 February 2009 | Director appointed paul david martin (3 pages) |
23 February 2009 | Director appointed andrew nicholas cenwulf storey (3 pages) |
23 February 2009 | Secretary appointed susan dixon (2 pages) |
23 February 2009 | Director appointed andrew nicholas cenwulf storey (3 pages) |
23 February 2009 | Director appointed michael marshall (4 pages) |
23 February 2009 | Director appointed michael marshall (4 pages) |
23 February 2009 | Secretary appointed susan dixon (2 pages) |
19 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
19 February 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
17 February 2009 | Memorandum and Articles of Association (27 pages) |
17 February 2009 | Memorandum and Articles of Association (27 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 February 2009 | Appointment terminated director david pudge (1 page) |
16 February 2009 | Appointment terminated director david pudge (1 page) |
16 February 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 February 2009 | Appointment terminated director adrian levy (1 page) |
16 February 2009 | Appointment terminated director adrian levy (1 page) |
16 February 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
12 February 2009 | Company name changed ranworthglade LIMITED\certificate issued on 12/02/09 (3 pages) |
12 February 2009 | Company name changed ranworthglade LIMITED\certificate issued on 12/02/09 (3 pages) |
18 November 2008 | Incorporation (33 pages) |
18 November 2008 | Incorporation (33 pages) |