Company NameLondon Square (Holdings) Limited
Company StatusActive
Company Number07159358
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BQ
Secretary NameRichard Martin Crayton
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BQ
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMr Peter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627300
Telephone regionUxbridge

Location

Registered AddressOne
York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.6m at £1London Square Developments (Ventures) LTD
96.37%
Preference B
780k at £1London Square Developments (Ventures) LTD
2.93%
Ordinary A
185k at £1London Square Developments (Ventures) LTD
0.70%
Ordinary B
25.6m at £0.0001London Square Developments (Ventures) LTD
0.01%
Preference A

Financials

Year2014
Net Worth-£9,601,922
Cash£940
Current Liabilities£30,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

11 October 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 June 2013Delivered on: 12 June 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Lenders and as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2011Delivered on: 28 November 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: An amendment deed amending a debenture dated 26 may 2011 and
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 November 2011Delivered on: 25 November 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 18-30 leonard street london t/no AGL238874 (for further details of property charged please refer to form MG01) 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
26 May 2011Delivered on: 1 June 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (21 pages)
23 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
12 August 2021Full accounts made up to 31 March 2021 (21 pages)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 29,446,342
(4 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (20 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 March 2019 (18 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
30 October 2018Full accounts made up to 31 March 2018 (19 pages)
18 October 2018Satisfaction of charge 071593580006 in full (1 page)
16 October 2018Registration of charge 071593580007, created on 11 October 2018 (54 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
10 May 2018Consolidation and re-conversion of shares on 29 March 2018 (6 pages)
10 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 29,446,341
(8 pages)
1 May 2018Change of share class name or designation (2 pages)
17 April 2018Statement of company's objects (2 pages)
17 April 2018Memorandum and Articles of Association (27 pages)
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidate 29/03/2018
(6 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 January 2018Auditor's resignation (1 page)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
11 August 2016Full accounts made up to 31 March 2016 (17 pages)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 26,587,679
(8 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 26,587,679
(8 pages)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 26,587,679
(9 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 26,587,679
(9 pages)
8 August 2014Company name changed london square developments (holdings) LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(5 pages)
8 August 2014Company name changed london square developments (holdings) LIMITED\certificate issued on 08/08/14 (5 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Change of name notice (2 pages)
11 July 2014Full accounts made up to 31 March 2014 (19 pages)
11 July 2014Full accounts made up to 31 March 2014 (19 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 26,587,679
(9 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 26,587,679
(9 pages)
20 December 2013Appointment of Mr Scott Douglas Brown as a director (2 pages)
20 December 2013Appointment of Mr Scott Douglas Brown as a director (2 pages)
19 December 2013Satisfaction of charge 2 in full (12 pages)
19 December 2013Satisfaction of charge 071593580005 in full (4 pages)
19 December 2013Satisfaction of charge 071593580005 in full (4 pages)
19 December 2013Satisfaction of charge 3 in full (11 pages)
19 December 2013Satisfaction of charge 071593580004 in full (4 pages)
19 December 2013Satisfaction of charge 1 in full (10 pages)
19 December 2013Satisfaction of charge 1 in full (10 pages)
19 December 2013Satisfaction of charge 2 in full (12 pages)
19 December 2013Satisfaction of charge 071593580004 in full (4 pages)
19 December 2013Satisfaction of charge 3 in full (11 pages)
13 December 2013Registration of charge 071593580006 (60 pages)
13 December 2013Registration of charge 071593580006 (60 pages)
13 August 2013Full accounts made up to 31 March 2013 (17 pages)
13 August 2013Full accounts made up to 31 March 2013 (17 pages)
5 July 2013Registration of charge 071593580005 (47 pages)
5 July 2013Registration of charge 071593580005 (47 pages)
12 June 2013Registration of charge 071593580004 (47 pages)
12 June 2013Registration of charge 071593580004 (47 pages)
6 June 2013Termination of appointment of Peter Ford as a director (1 page)
6 June 2013Appointment of Mr Brian Antony Betsy as a director (2 pages)
6 June 2013Appointment of Mr Brian Antony Betsy as a director (2 pages)
6 June 2013Termination of appointment of Peter Ford as a director (1 page)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Change of share class name or designation (2 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
7 June 2011Appointment of Mr Peter Thomas Ford as a director (2 pages)
7 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 26,557,679
(5 pages)
7 June 2011Appointment of Mr Peter Thomas Ford as a director (2 pages)
7 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 26,557,679
(5 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 March 2011Change of share class name or designation (2 pages)
18 March 2011Change of share class name or designation (2 pages)
11 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
24 February 2011Appointment of Mr Stephen Charles Casey as a director (2 pages)
24 February 2011Appointment of Mr Stephen Charles Casey as a director (2 pages)
26 January 2011Group of companies' accounts made up to 1 April 2010 (14 pages)
26 January 2011Group of companies' accounts made up to 1 April 2010 (14 pages)
26 January 2011Group of companies' accounts made up to 1 April 2010 (14 pages)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,542,679
(7 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,542,679
(7 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,542,679
(7 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2010Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BQ on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BQ on 15 October 2010 (2 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 9,565,689
(7 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 9,565,689
(7 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2010Appointment of Mark Pain as a director (3 pages)
16 July 2010Appointment of Mark Pain as a director (3 pages)
30 June 2010Company name changed gc newco 1 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
30 June 2010Company name changed gc newco 1 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3,585,000.00
(7 pages)
8 June 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3,585,000.00
(7 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Change of name notice (2 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
17 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
27 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages)
27 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages)
23 April 2010Resolutions
  • RES13 ‐ Approve agreement/appt dir/sec 01/04/2010
(4 pages)
23 April 2010Resolutions
  • RES13 ‐ Approve agreement/appt dir/sec 01/04/2010
(4 pages)
16 April 2010Appointment of Adam Paul Lawrence as a director (3 pages)
16 April 2010Appointment of Adam Paul Lawrence as a director (3 pages)
15 April 2010Appointment of Adam Lawrence as a secretary (3 pages)
15 April 2010Termination of appointment of Richard Crayton as a secretary (2 pages)
15 April 2010Termination of appointment of Richard Crayton as a secretary (2 pages)
15 April 2010Change of share class name or designation (2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,569,998
(7 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,569,998
(7 pages)
15 April 2010Termination of appointment of Richard Crayton as a director (2 pages)
15 April 2010Appointment of Adam Lawrence as a secretary (3 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,569,998
(7 pages)
15 April 2010Change of share class name or designation (2 pages)
15 April 2010Termination of appointment of Richard Crayton as a director (2 pages)
11 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
11 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
11 April 2010Appointment of Richard Martin Crayton as a secretary (3 pages)
11 April 2010Appointment of Richard Martin Crayton as a director (3 pages)
11 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
11 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
11 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
11 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
11 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 April 2010Appointment of Richard Martin Crayton as a secretary (3 pages)
11 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
11 April 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2010 (2 pages)
11 April 2010Company name changed de facto 1746 LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(5 pages)
11 April 2010Company name changed de facto 1746 LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(5 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2010 (2 pages)
11 April 2010Appointment of Richard Martin Crayton as a director (3 pages)
11 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
16 February 2010Incorporation (15 pages)
16 February 2010Incorporation (15 pages)