London
SE1 0LL
Director Name | Miss Tamara Rajah |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Mark Dean Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 May 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Ms Joanna Clare Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Dominic James Field |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Christopher Michael Hayward |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Policy Chairman, Elected Official (Common Council) |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Eyal Boris Malinger |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner (Investment Firm) |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Ms Joanne Patra Pisani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mrs Elizabeth Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Nayan Vraijal Rughani |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(12 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Howard Dawber |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Deputy Mayor Of London |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Brian Bickell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(13 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Daniel Lopez |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Dame Judith Mayhew Jonas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Jean-Louis Bravard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Andrew John Cooke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Mr Gordon David Innes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Stuart John Fraser |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 2012) |
Role | Chairman Of Policy City Of London |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Alan John Bishop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Glen Richard Manchester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Consultant And Company Chairman |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Ms Julie Chappell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Christopher Laurie Malthouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2015) |
Role | Politician/Company Director |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Robert Ian Lechler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(3 years after company formation) |
Appointment Duration | 6 years (resigned 20 February 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Ms Sandra Dawe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 2020) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Ms Anne Catherine Morrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Mr Rajesh Agrawal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Ms Catherine Sidony McGuinness |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 15 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Mr Michael William Tuke Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6 2 More London Riverside London SE1 2RR |
Director Name | Ms Massy Larizadeh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Director Name | Mr Christopher Macleod |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Mr Benjamin Robert Johnson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2023(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2024) |
Role | Mayoral Head Of Economic And Business Policy, Gla |
Country of Residence | England |
Correspondence Address | 169 (London & Partners) Union Street London SE1 0LL |
Website | londonandpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 72345800 |
Telephone region | London |
Registered Address | 169 (London & Partners) Union Street London SE1 0LL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,772,000 |
Net Worth | £960,000 |
Cash | £2,507,000 |
Current Liabilities | £4,487,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
31 March 2011 | Delivered on: 7 April 2011 Persons entitled: More London Holdings One Limited and More London Holdings Two Limited Classification: Rent deposit 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: £306,905 plus vat see image for full details. Outstanding |
---|
1 February 2024 | Group of companies' accounts made up to 31 March 2023 (41 pages) |
---|---|
26 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
10 January 2024 | Appointment of Mr Howard Dawber as a director on 18 December 2023 (2 pages) |
29 November 2023 | Termination of appointment of Rajesh Agrawal as a director on 26 November 2023 (1 page) |
9 October 2023 | Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 9 October 2023 (1 page) |
17 August 2023 | Resolutions
|
28 July 2023 | Memorandum and Articles of Association (28 pages) |
24 July 2023 | Statement of company's objects (2 pages) |
3 July 2023 | Appointment of Mr Nayan Vraijal Rughani as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Allen Mark Simpson as a director on 1 July 2023 (1 page) |
31 May 2023 | Appointment of Cllr Elizabeth Jennifer Campbell as a director on 18 May 2023 (2 pages) |
22 May 2023 | Appointment of Ms Joanne Patra Pisani as a director on 18 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr Benjamin Robert Johnson as a director on 18 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Reza Razavi as a director on 18 May 2023 (1 page) |
19 April 2023 | Satisfaction of charge 1 in full (1 page) |
2 March 2023 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
27 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Christopher Michael Hayward as a director on 1 September 2022 (2 pages) |
3 January 2023 | Termination of appointment of Catherine Sidony Mcguinness as a director on 31 August 2022 (1 page) |
3 January 2023 | Appointment of Mr Eyal Boris Malinger as a director on 1 January 2023 (2 pages) |
12 December 2022 | Termination of appointment of Gabriella Neudecker as a director on 30 November 2022 (1 page) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Allen Mark Simpson as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Andrew John Cooke as a director on 1 January 2022 (1 page) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
28 November 2021 | Appointment of Ms Gabriella Neudecker as a director on 18 November 2021 (2 pages) |
26 August 2021 | Termination of appointment of Christopher Macleod as a director on 30 June 2021 (1 page) |
21 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Sacha Veronica Romanovitch as a director on 18 February 2021 (1 page) |
10 January 2021 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
22 December 2020 | Registered office address changed from Level 6 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Christopher Macleod as a director on 9 July 2020 (2 pages) |
3 December 2020 | Termination of appointment of Michael William Tuke Brown as a director on 30 June 2020 (1 page) |
3 December 2020 | Termination of appointment of Sandra Dawe as a director on 17 September 2020 (1 page) |
10 June 2020 | Memorandum and Articles of Association (29 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Resolutions
|
10 June 2020 | Resolutions
|
10 June 2020 | Resolutions
|
10 June 2020 | Resolutions
|
3 June 2020 | Appointment of Ms Manju Malhotra as a director on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Reza Razavi as a director on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Dominic James Field as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Robert Ian Lechler as a director on 20 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 November 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
8 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
4 October 2018 | Appointment of Ms Joanna Clare Wright as a director on 20 September 2018 (2 pages) |
23 July 2018 | Termination of appointment of Anne Catherine Morrison as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Ms Tamara Rajah as a director on 17 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Mark Dean Taylor as a director on 17 May 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Jean-Louis Bravard as a director on 17 November 2017 (1 page) |
15 January 2018 | Appointment of Ms Massy Larizadeh as a director on 2 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Hilary Susan Riva as a director on 14 November 2017 (1 page) |
15 January 2018 | Termination of appointment of Kevin Leslie Murphy as a director on 17 November 2017 (1 page) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
6 November 2017 | Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017 (2 pages) |
6 October 2017 | Termination of appointment of Alan John Bishop as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Alan John Bishop as a director on 5 October 2017 (1 page) |
4 July 2017 | Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017 (2 pages) |
4 July 2017 | Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017 (2 pages) |
4 July 2017 | Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017 (2 pages) |
4 July 2017 | Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Laura Francoise Citron as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Mark John Boleat as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Mark John Boleat as a director on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Ms Laura Francoise Citron as a director on 2 May 2017 (2 pages) |
1 February 2017 | Termination of appointment of Derek Jensen White as a director on 31 August 2016 (1 page) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
1 February 2017 | Termination of appointment of Derek Jensen White as a director on 31 August 2016 (1 page) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
14 October 2016 | Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page) |
16 August 2016 | Appointment of Mr Rajesh Agrawal as a director on 6 May 2016 (2 pages) |
16 August 2016 | Appointment of Mr Rajesh Agrawal as a director on 6 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016 (1 page) |
3 February 2016 | Annual return made up to 14 January 2016 no member list (7 pages) |
3 February 2016 | Annual return made up to 14 January 2016 no member list (7 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
1 June 2015 | Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages) |
18 March 2015 | Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 no member list (7 pages) |
10 February 2015 | Annual return made up to 14 January 2015 no member list (7 pages) |
29 October 2014 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page) |
29 October 2014 | Appointment of Ms Sandra Dawe as a director on 18 September 2014 (2 pages) |
29 October 2014 | Appointment of Ms Sandra Dawe as a director on 18 September 2014 (2 pages) |
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
19 May 2014 | Termination of appointment of Peter Thompson as a director (1 page) |
19 May 2014 | Termination of appointment of Glen Manchester as a director (1 page) |
19 May 2014 | Termination of appointment of Peter Thompson as a director (1 page) |
19 May 2014 | Termination of appointment of Glen Manchester as a director (1 page) |
1 April 2014 | Appointment of Mr Robert Ian Lechler as a director (2 pages) |
1 April 2014 | Appointment of Mr Robert Ian Lechler as a director (2 pages) |
31 March 2014 | Appointment of Mr Derek Jensen White as a director (2 pages) |
31 March 2014 | Appointment of Mr Derek Jensen White as a director (2 pages) |
3 February 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
3 February 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
2 December 2013 | Termination of appointment of Julie Chappell as a director (1 page) |
2 December 2013 | Termination of appointment of Julie Chappell as a director (1 page) |
4 October 2013 | Appointment of Mr Christopher Laurie Malthouse as a director (2 pages) |
4 October 2013 | Appointment of Mr Christopher Laurie Malthouse as a director (2 pages) |
22 September 2013 | Termination of appointment of Judith Jonas as a director (1 page) |
22 September 2013 | Termination of appointment of Judith Jonas as a director (1 page) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
27 June 2013 | Appointment of Ms Julie Chappell as a director (2 pages) |
27 June 2013 | Appointment of Ms Julie Chappell as a director (2 pages) |
19 May 2013 | Termination of appointment of Linda Yueh as a director (1 page) |
19 May 2013 | Termination of appointment of Linda Yueh as a director (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (7 pages) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (7 pages) |
7 November 2012 | Appointment of Mr Mark John Boleat as a director (2 pages) |
7 November 2012 | Appointment of Mr Mark John Boleat as a director (2 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
11 July 2012 | Termination of appointment of Stuart Fraser as a director (1 page) |
11 July 2012 | Termination of appointment of Stuart Fraser as a director (1 page) |
6 March 2012 | Appointment of Linda Yueh as a director (2 pages) |
6 March 2012 | Appointment of Linda Yueh as a director (2 pages) |
19 January 2012 | Annual return made up to 14 January 2012 no member list (7 pages) |
19 January 2012 | Annual return made up to 14 January 2012 no member list (7 pages) |
8 December 2011 | Appointment of Ms Hilary Susan Riva as a director (2 pages) |
8 December 2011 | Appointment of Ms Hilary Susan Riva as a director (2 pages) |
8 December 2011 | Appointment of Mr Glen Richard Manchester as a director (2 pages) |
8 December 2011 | Appointment of Mr Glen Richard Manchester as a director (2 pages) |
18 November 2011 | Appointment of Mr Gordon David Innes as a director (2 pages) |
18 November 2011 | Appointment of Mr Gordon David Innes as a director (2 pages) |
24 October 2011 | Appointment of Mr Guy Paul Parsons as a director (2 pages) |
24 October 2011 | Appointment of Mr Alan John Bishop as a director (2 pages) |
24 October 2011 | Appointment of Mr Guy Paul Parsons as a director (2 pages) |
24 October 2011 | Appointment of Mr Alan John Bishop as a director (2 pages) |
28 September 2011 | Appointment of Mr Stuart John Fraser as a director (2 pages) |
28 September 2011 | Appointment of Mr Stuart John Fraser as a director (2 pages) |
27 July 2011 | Termination of appointment of Grant Hearn as a director (2 pages) |
27 July 2011 | Termination of appointment of Grant Hearn as a director (2 pages) |
2 June 2011 | Termination of appointment of Daniel Lopez as a director (2 pages) |
2 June 2011 | Termination of appointment of Daniel Lopez as a director (2 pages) |
24 May 2011 | Appointment of Andrew John Cooke as a director (3 pages) |
24 May 2011 | Appointment of Andrew John Cooke as a director (3 pages) |
20 May 2011 | Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011 (2 pages) |
19 May 2011 | Statement of company's objects (1 page) |
19 May 2011 | Statement of company's objects (1 page) |
12 April 2011 | Memorandum and Articles of Association (29 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Memorandum and Articles of Association (29 pages) |
12 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
1 February 2011 | Appointment of Mr Peter Michael Vardey Thompson as a director (2 pages) |
1 February 2011 | Appointment of Mr Grant Hearn as a director (2 pages) |
1 February 2011 | Appointment of Mr Jean-Louis Bravard as a director (2 pages) |
1 February 2011 | Appointment of Dame Judith Mayhew Jonas as a director (2 pages) |
1 February 2011 | Appointment of Mr Kevin Leslie Murphy as a director (2 pages) |
1 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 February 2011 | Appointment of Dame Judith Mayhew Jonas as a director (2 pages) |
1 February 2011 | Appointment of Mr Peter Michael Vardey Thompson as a director (2 pages) |
1 February 2011 | Appointment of Mr Grant Hearn as a director (2 pages) |
1 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 February 2011 | Appointment of Mr Kevin Leslie Murphy as a director (2 pages) |
1 February 2011 | Appointment of Mr Jean-Louis Bravard as a director (2 pages) |
26 January 2011 | Termination of appointment of Rebecca Finding as a director (1 page) |
26 January 2011 | Termination of appointment of Rebecca Finding as a director (1 page) |
25 January 2011 | Appointment of Mr Daniel Lopez as a director (2 pages) |
25 January 2011 | Appointment of Mr Daniel Lopez as a director (2 pages) |
25 January 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011 (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
14 January 2011 | Incorporation (28 pages) |
14 January 2011 | Incorporation (28 pages) |