Company NameOmaha Nominees (B) Limited
Company StatusDissolved
Company Number06760178
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameNewincco 900 Limited

Business Activity

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

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 17 November 2020)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameMr Grahame Jackson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 17 November 2020)
RoleSolicitor
Country of ResidenceSpain
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Dartmouth Road
London
NW2 4HA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 2016)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address57-63 Line Wall Road 15 D/2 Town Range
Gibraltar
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed18 February 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 2013)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed18 February 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 February 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Omaha Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

5 July 2017Delivered on: 12 July 2017
Persons entitled: Lsref Iv Churchill Investments Designated Activity Company

Classification: A registered charge
Particulars: The freehold land at 10-12 east parade, leeds, LS1 2AJ and registered at the land registry with title number WYK549383.
Outstanding
11 July 2013Delivered on: 26 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 26 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 26 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 26 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: The following properties: 22/23 baxter gate, doncaster DN1 1LD registered in the land registry under title number SYK303727; 12-13 high town, hereford HR1 2AA registered in the land registry under title number HE30459; 14/18 king street, huddersfield HD1 2QE registered in the land registry under title numbers WYK341884 and WYK807264; site da/5A sinclair drive, wellingborough registered in the land registry under title number NN175703 together with all buildings, erections and fixtures and fittings (but excluding tenants’ fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto.. Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 26 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 10 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings at 35-47 howardsgate and osborn house welwyn garden city and service yard and electricity substation at wigmores north welwyn hatfield t/no's HD213352 and HD518837.
Outstanding
2 July 2013Delivered on: 10 July 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
12 October 2012Delivered on: 19 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles benefits and interests under the lease or leases in respect of l/h land being 78 new george street, plymouth t/no DN36708 see image for full details.
Outstanding
12 October 2012Delivered on: 19 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage in the l/h land being 78 new george street, plymouth t/no DN36708 including all buildings, erections, and fixtures and fittings, fixed plant, equipment and machinery see image for full details.
Outstanding
3 October 2012Delivered on: 13 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles benefits and interests under the lease or leases in respect of 119 commercial road portsmouth being premises comprised in a lease dated 18/05/2005 PM13264 see image for full details.
Outstanding
3 October 2012Delivered on: 13 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage 119 commercial road portsmouth being premises comprised in a lease dated 18/05/2005 PM13264 including all buildings erections and fixtures and fittings and fixed plant equipment and machinery fixed charge all moneys from time to time deposited with the trustee see image for full details.
Outstanding
3 October 2012Delivered on: 13 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage f/h land and buildings being north house eastbank street southport MS34435, f/h land and buildings k/a 25 the buttermarket bury st edmunds as comprised in a conveyance dated 23/03/84, f/h land and buildings k/a 26 the buttermarket bury st edmunds SK181968,(for further details please refer to form MG01) fixed charge all moneys from time to time deposited with the trustee see image for full details.
Outstanding
3 October 2012Delivered on: 13 October 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles benefits and interests under the lease or leases in respect of f/h land and buildings being north house eastbank street southport MS34435, f/h land and buildings k/a 25 the buttermarket bury st edmunds as comprised in a conveyance dated 23/03/84, f/h land and buildings k/a 26 the buttermarket bury st edmunds SK181968,(for further details of lease or leases please refer to form MG01) see image for full details.
Outstanding
18 July 2012Delivered on: 27 July 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles benefits and interests under the lease or leases in respect of l/h land and buildings being unit 1 the furrows, stretford, manchester and k/a unit 1 merlin park, barton dock road, trafford park, manchester see image for full details.
Outstanding
18 July 2012Delivered on: 27 July 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings being unit 1 the furrows, stretford, manchester and k/a unit 1 merlin park, barton dock road, trafford park, manchester t/no MAN89772 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. All monies deposited with the trustee.
Outstanding
27 March 2012Delivered on: 5 April 2012
Persons entitled: Aviva Conmercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Freehold property known as 112 114 and 116A high street sutton SGL570243 SY161729 SGL553882 see image for full details.
Outstanding
27 March 2012Delivered on: 5 April 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interest of the company to all moneys owing to the company under leases in respect of freehold properties known as 112,114 and 116A high street sutton SGL570243 SY161729 and SGL553882 43 and 45 st sepulchre gate doncaster SY442910 65 and 67 high road high road wood green london NGK109930 4-6 fore street wellington ST190403 land and buildings to the south west of 14 south street wellington st 190404 23 market street barnsley SYK313411 and the assigned rights thereof see image for full details.
Outstanding
4 October 2011Delivered on: 11 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 42 and 44 union street torquay t/no DN160910,f/h property k/a 105/109 montague street worthing t/no WSX128236 and f/h property k/a 120 high street southend-on-sea t/no EX419627 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details.
Outstanding
4 October 2011Delivered on: 11 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the assignors to all monies from time to time due to the assignors under the occupational leases in respect of f/h property k/a 42 and 44 union street torquay t/no DN160910,f/h property k/a 105/109 montague street worthing t/no WSX128236 and f/h property k/a 120 high street southend-on-sea t/no EX419627 see image for full details.
Outstanding
26 January 2011Delivered on: 3 February 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited partnerships named therein or each of the initial chargors (group member) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 9 to 12 market street wellingborough t/no NN127292; including all buildings erections and fixtures and fittings fixed plant equipment and machinery all moneys from time to time deposited. See image for full details.
Outstanding
26 January 2011Delivered on: 3 February 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited partnerships named therein or each of the initial chargors (group member) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time due to the assignors under the leases in respect of l/h 9 to 12 market street wellingborough. See image for full details.
Outstanding
29 September 2010Delivered on: 7 October 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein or each of the initial chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10C south marston park, swindon t/no WT155660. F/h property k/a industrial unit at oldfields business park, birrell street, fenton, stoke-on-trent t/no SF316852. F/h property k/a 7, 9, 11 humberstone gate and 3 fox lane leicester t/no LT34939. For further details of properties charged please refer to the form MG01 see image for full details.
Outstanding
29 September 2010Delivered on: 7 October 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein or each of the initial chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10C south marston park, swindon t/no WT155660. F/h property k/a industrial unit at oldfields business park, birrell street, fenton, stoke-on-trent t/no SF316852. F/h property k/a 7, 9, 11 humberstone gate and 3 fox lane leicester t/no LT34939. For further details of properties charged please refer to the form MG01 see image for full details.
Outstanding
16 August 2010Delivered on: 20 August 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to use the car park in the basement of bank house, cherry street, birmingham see image for full details.
Outstanding
17 June 2010Delivered on: 30 June 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a bank house 8 cherry street birmingham t/no WM709196 including all buildings erections and fixtures and fittings fixed plant equipment and machinery all moneys from time to time deposited see image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
15 June 2018Notification of a person with significant control statement (2 pages)
15 June 2018Cessation of Omaha Gp Limited as a person with significant control on 15 June 2018 (1 page)
4 May 2018Notification of Omaha Gp Limited as a person with significant control on 27 November 2016 (1 page)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
5 October 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
12 July 2017Registration of charge 067601780040, created on 5 July 2017 (35 pages)
12 July 2017Registration of charge 067601780040, created on 5 July 2017 (35 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Termination of appointment of Reit (Corporate Services) Limited as a secretary on 29 February 2016 (1 page)
9 December 2016Termination of appointment of Reit (Corporate Services) Limited as a secretary on 29 February 2016 (1 page)
28 November 2016Registered office address changed from 5 Wigmore Street London W1U 1PB to Hill House 1 Little New Street London EC4A 3TR on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 5 Wigmore Street London W1U 1PB to Hill House 1 Little New Street London EC4A 3TR on 28 November 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
6 October 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
17 August 2016Appointment of Mr Grahame Jackson as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Grahame Jackson as a director on 17 August 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
21 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
12 August 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
7 January 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
7 January 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(6 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(6 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
26 July 2013Registration of charge 067601780037 (68 pages)
26 July 2013Registration of charge 067601780036 (45 pages)
26 July 2013Registration of charge 067601780037 (68 pages)
26 July 2013Registration of charge 067601780039 (68 pages)
26 July 2013Registration of charge 067601780035 (68 pages)
26 July 2013Registration of charge 067601780039 (68 pages)
26 July 2013Registration of charge 067601780036 (45 pages)
26 July 2013Registration of charge 067601780035 (68 pages)
26 July 2013Registration of charge 067601780038 (68 pages)
26 July 2013Registration of charge 067601780038 (68 pages)
10 July 2013Registration of charge 067601780033 (26 pages)
10 July 2013Registration of charge 067601780034 (22 pages)
10 July 2013Registration of charge 067601780034 (22 pages)
10 July 2013Registration of charge 067601780033 (26 pages)
31 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
22 December 2011Annual return made up to 27 November 2011 (6 pages)
22 December 2011Annual return made up to 27 November 2011 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
3 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
12 January 2011Annual return made up to 27 November 2010 (6 pages)
12 January 2011Annual return made up to 27 November 2010 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
30 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Trafalgar Officers Limited on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Christopher George White on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Maurice Moses Benady on 27 November 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Reit (Corporate Services) Limited on 27 November 2009 (1 page)
21 December 2009Director's details changed for Trafalgar Officers Limited on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Christopher George White on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Maurice Moses Benady on 27 November 2009 (2 pages)
21 December 2009Secretary's details changed for Reit (Corporate Services) Limited on 27 November 2009 (1 page)
9 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
26 March 2009Director appointed trafalgar officers LIMITED (7 pages)
26 March 2009Director appointed christopher george white (10 pages)
26 March 2009Director appointed trafalgar officers LIMITED (7 pages)
26 March 2009Secretary appointed reit (corporate services) LIMITED (2 pages)
26 March 2009Director appointed christopher george white (10 pages)
26 March 2009Secretary appointed reit (corporate services) LIMITED (2 pages)
5 March 2009Director appointed maurice moses benady (6 pages)
5 March 2009Appointment terminated director christopher mackie (1 page)
5 March 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
5 March 2009Appointment terminated director christopher mackie (1 page)
5 March 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
5 March 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
5 March 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
5 March 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
5 March 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
5 March 2009Director appointed maurice moses benady (6 pages)
24 February 2009Registered office changed on 24/02/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
24 February 2009Registered office changed on 24/02/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
28 January 2009Company name changed newincco 900 LIMITED\certificate issued on 28/01/09 (2 pages)
28 January 2009Company name changed newincco 900 LIMITED\certificate issued on 28/01/09 (2 pages)
27 November 2008Incorporation (29 pages)
27 November 2008Incorporation (29 pages)