Company NameGreenwich Peninsula N0204 Block B Gp Holdings Limited
Company StatusDissolved
Company Number06752267
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)
Previous NamesRanworthglade Limited and Greenwich Peninsula No204 Block B Gp Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 09 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 09 March 2020)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Neville Court Abbey Road
St Johns Wood
London
NW8 9DA
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Director NamePaul David Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2009(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 119 Sutherland Avenue
Maida Vale
W9 2QL
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfields
Sevenoaks
Kent
TN13 1NJ
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed11 February 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(10 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Benjamin Keith Giddens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Kevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Anthony Douglas Gill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Secretary NameSandra Judith Odell
StatusResigned
Appointed11 February 2014(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Rajesh Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2017)
RoleTransactions Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2017)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Lend Lease Europe LTD
50.00%
Ordinary
2 at £1Quintain Estates & Development PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 March 2009Delivered 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

Filing History

9 March 2020Final Gazette dissolved following liquidation (1 page)
9 December 2019Return of final meeting in a members' voluntary winding up (20 pages)
23 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (18 pages)
20 April 2018Declaration of solvency (5 pages)
20 April 2018Appointment of a voluntary liquidator (3 pages)
5 April 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
(2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
2 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
2 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
2 October 2017Termination of appointment of Angus Alexander Dodd as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of James Michael Edward Saunders as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Angus Alexander Dodd as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Rajesh Shah as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Rajesh Shah as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of James Michael Edward Saunders as a director on 2 October 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
20 May 2016Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 (2 pages)
20 May 2016Termination of appointment of Daniel Mark Greenslade as a director on 9 May 2016 (1 page)
20 May 2016Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 (2 pages)
20 May 2016Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 (2 pages)
20 May 2016Termination of appointment of Daniel Mark Greenslade as a director on 9 May 2016 (1 page)
20 May 2016Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages)
18 May 2016Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page)
18 May 2016Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 August 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
15 August 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(5 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Anthony Gill as a director (1 page)
10 March 2014Termination of appointment of Anthony Gill as a director (1 page)
10 March 2014Termination of appointment of David Reay as a director (1 page)
10 March 2014Termination of appointment of Sandra Odell as a secretary (1 page)
10 March 2014Termination of appointment of Kevin Chapman as a director (1 page)
10 March 2014Appointment of Sandra Judith Odell as a secretary (2 pages)
10 March 2014Termination of appointment of David Reay as a director (1 page)
10 March 2014Appointment of Mr Anthony Douglas Gill as a director (2 pages)
10 March 2014Appointment of Sandra Judith Odell as a secretary (2 pages)
10 March 2014Appointment of Mr Anthony Douglas Gill as a director (2 pages)
10 March 2014Termination of appointment of Sandra Odell as a secretary (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(8 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(8 pages)
5 December 2013Termination of appointment of Iain Harris as a director (1 page)
5 December 2013Termination of appointment of Iain Harris as a director (1 page)
8 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
8 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
8 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
13 May 2013Appointment of Anthony Douglas Gill as a director (2 pages)
13 May 2013Appointment of Anthony Douglas Gill as a director (2 pages)
13 May 2013Appointment of Iain Farlane Sim Harris as a director (2 pages)
13 May 2013Appointment of Iain Farlane Sim Harris as a director (2 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
21 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
21 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
21 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
21 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (16 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (16 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
(6 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
(6 pages)
21 November 2012Director's details changed for Kevin Edward Chapman on 21 November 2012 (2 pages)
21 November 2012Secretary's details changed for Ms Susan Elizabeth Dixon on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Ms Susan Elizabeth Dixon on 21 November 2012 (1 page)
21 November 2012Director's details changed for Kevin Edward Chapman on 21 November 2012 (2 pages)
23 October 2012Appointment of Kevin Edward Chapman as a director (2 pages)
23 October 2012Appointment of Kevin Edward Chapman as a director (2 pages)
22 October 2012Termination of appointment of Andrew Storey as a director (1 page)
22 October 2012Termination of appointment of Andrew Storey as a director (1 page)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 13/12/12
(5 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 13/12/12
(5 pages)
13 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
13 January 2012Termination of appointment of Michael Marshall as a director (1 page)
13 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
13 January 2012Termination of appointment of Michael Marshall as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 November 2011Appointment of Susan Elizabeth Dixon as a director (2 pages)
18 November 2011Appointment of Susan Elizabeth Dixon as a director (2 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of Stephen Boid as a director (1 page)
18 November 2011Termination of appointment of Stephen Boid as a director (1 page)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Full accounts made up to 31 March 2010 (10 pages)
20 August 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2009Termination of appointment of Paul Martin as a director (2 pages)
31 December 2009Termination of appointment of Paul Martin as a director (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
14 December 2009Appointment of Mr David Browell Reay as a director (2 pages)
14 December 2009Appointment of Mr David Browell Reay as a director (2 pages)
2 April 2009Memorandum and Articles of Association (27 pages)
2 April 2009Memorandum and Articles of Association (27 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (21 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (21 pages)
23 March 2009Resolutions
  • RES13 ‐ Facility agreement 06/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2009Resolutions
  • RES13 ‐ Facility agreement 06/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2009Director appointed stephen boid (3 pages)
23 February 2009Director appointed stephen boid (3 pages)
23 February 2009Director appointed paul david martin (3 pages)
23 February 2009Director appointed paul david martin (3 pages)
23 February 2009Director appointed andrew nicholas cenwulf storey (3 pages)
23 February 2009Secretary appointed susan dixon (2 pages)
23 February 2009Director appointed andrew nicholas cenwulf storey (3 pages)
23 February 2009Director appointed michael marshall (4 pages)
23 February 2009Director appointed michael marshall (4 pages)
23 February 2009Secretary appointed susan dixon (2 pages)
19 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
19 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 February 2009Memorandum and Articles of Association (27 pages)
17 February 2009Memorandum and Articles of Association (27 pages)
16 February 2009Registered office changed on 16/02/2009 from 10 upper bank street london E14 5JJ (1 page)
16 February 2009Appointment terminated director david pudge (1 page)
16 February 2009Appointment terminated director david pudge (1 page)
16 February 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from 10 upper bank street london E14 5JJ (1 page)
16 February 2009Appointment terminated director adrian levy (1 page)
16 February 2009Appointment terminated director adrian levy (1 page)
16 February 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
12 February 2009Company name changed ranworthglade LIMITED\certificate issued on 12/02/09 (3 pages)
12 February 2009Company name changed ranworthglade LIMITED\certificate issued on 12/02/09 (3 pages)
18 November 2008Incorporation (33 pages)
18 November 2008Incorporation (33 pages)