Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Karen Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Business Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlos Place London W1K 2ET |
Director Name | Richard Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Keystone (Wembley Court) Gp1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,679 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Registered leases charged in the instrument include. Student accommodation, 6 lakeside way, wembley (title number: AGL264064) and residential accommodation, 4 lakeside way, wembley (title number: AGL374660). For more details please refer to the instrument. Outstanding |
8 September 2016 | Delivered on: 13 September 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 24 June 2015 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: First legal mortgage and fixed charge over student accommodation, 6 lakeside way, wembley, HA9 0BU. Outstanding |
11 June 2015 | Delivered on: 23 June 2015 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
26 July 2012 | Delivered on: 2 August 2012 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a student accommodation at plot W05 lakeside way, wembley, brent. By way of first fixed charge the benefit of all other agreements instruments and rights relating to the property;. By way of assignment the rental income and the benefit to the chargors of all other rights and claims to which the chargors is now or may in future become entitled in relation to the property including but not limited to all rights and claims of the chargors against all persons who now are or have been or may become lessees sublessees licencees or occupiers of the property and all guarantors and sureties for the obligations of such persons see image for full details. Fully Satisfied |
26 July 2012 | Delivered on: 2 August 2012 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a student accommodation at plot W05 lakeside way, wembley, brent. By way of first fixed charge the benefit of all other agreements instruments and rights relating to the property;. By way of assignment the rental income and the benefit to the chargors of all other rights and claims to which the chargors is now or may in future become entitled in relation to the property including but not limited to all rights and claims of the chargors against all persons who now are or have been or may become lessees sublessees licencees or occupiers of the property and all guarantors and sureties for the obligations of such persons. Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
18 November 2011 | Delivered on: 26 November 2011 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
18 November 2011 | Delivered on: 26 November 2011 Satisfied on: 30 October 2014 Persons entitled: Clydesdale Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company acting as general partner of keystone (wembley court) LP 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 see image for full details. Fully Satisfied |
12 April 2023 | Full accounts made up to 30 September 2022 (18 pages) |
---|---|
31 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
2 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 30 July 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (18 pages) |
24 November 2021 | Change of details for Iqsa(Wembley Court)Gp1 Limited as a person with significant control on 23 November 2021 (2 pages) |
19 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
10 July 2021 | Full accounts made up to 30 September 2020 (17 pages) |
7 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
10 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
10 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
11 September 2020 | Full accounts made up to 30 September 2019 (16 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 075770910011, created on 15 May 2020 (58 pages) |
15 May 2020 | Registration of charge 075770910009, created on 15 May 2020 (101 pages) |
15 May 2020 | Registration of charge 075770910010, created on 15 May 2020 (144 pages) |
20 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
28 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (16 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (16 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 March 2018 | Change of details for Iqsa(Wembley Court)Gp1 Limited as a person with significant control on 22 May 2017 (2 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Registration of charge 075770910008, created on 30 June 2017 (83 pages) |
6 July 2017 | Registration of charge 075770910008, created on 30 June 2017 (83 pages) |
3 July 2017 | Satisfaction of charge 075770910005 in full (4 pages) |
3 July 2017 | Satisfaction of charge 075770910006 in full (4 pages) |
3 July 2017 | Satisfaction of charge 075770910007 in full (4 pages) |
3 July 2017 | Satisfaction of charge 075770910006 in full (4 pages) |
3 July 2017 | Satisfaction of charge 075770910005 in full (4 pages) |
3 July 2017 | Satisfaction of charge 075770910007 in full (4 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Iliya William Blazic on 1 January 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Register inspection address has been changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 55 Baker Street London W1U 7EU (1 page) |
24 March 2017 | Director's details changed for Mr Iliya William Blazic on 1 January 2017 (2 pages) |
24 March 2017 | Register inspection address has been changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 55 Baker Street London W1U 7EU (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
19 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Registration of charge 075770910007, created on 8 September 2016 (30 pages) |
13 September 2016 | Registration of charge 075770910007, created on 8 September 2016 (30 pages) |
26 April 2016 | Auditor's resignation (1 page) |
26 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed from 21 Great Winchester Street London EC2N 2JA England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB (1 page) |
16 March 2016 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Richard Spencer as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Richard Spencer as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page) |
26 February 2016 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 (1 page) |
23 October 2015 | Amended full accounts made up to 31 December 2014 (11 pages) |
23 October 2015 | Amended full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 July 2015 | Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2JA (1 page) |
27 July 2015 | Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2JA (1 page) |
27 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 June 2015 | Registration of charge 075770910006, created on 11 June 2015 (52 pages) |
24 June 2015 | Registration of charge 075770910006, created on 11 June 2015 (52 pages) |
23 June 2015 | Registration of charge 075770910005, created on 11 June 2015 (27 pages) |
23 June 2015 | Registration of charge 075770910005, created on 11 June 2015 (27 pages) |
13 November 2014 | Company name changed kwc (GP2) LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed kwc (GP2) LIMITED\certificate issued on 13/11/14
|
5 November 2014 | Registered office address changed from 12 Carlos Place London W1K 2ET to C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 12 Carlos Place London W1K 2ET to C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Sam Agnew as a director on 16 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Karen Neil as a director on 16 October 2014 (2 pages) |
5 November 2014 | Registered office address changed from 12 Carlos Place London W1K 2ET to C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Sam Agnew as a director on 16 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Karen Neil as a director on 16 October 2014 (2 pages) |
5 November 2014 | Appointment of Richard Spencer as a director on 16 October 2014 (3 pages) |
5 November 2014 | Appointment of Richard Spencer as a director on 16 October 2014 (3 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Satisfaction of charge 4 in full (4 pages) |
30 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2014 | Satisfaction of charge 4 in full (4 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Change of name notice (2 pages) |
13 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 February 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Register inspection address has been changed (1 page) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
24 March 2011 | Incorporation (34 pages) |
24 March 2011 | Incorporation (34 pages) |