Company NameBlssp (Phc 1 2012) Limited
Company StatusDissolved
Company Number08043905
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr James Michael Pinkstone
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2017(5 years, 8 months after company formation)
Appointment Duration4 years (closed 04 January 2022)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameNilesh Sachdev
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration1 week, 1 day (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed03 May 2012(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAntony John Van De Hoorn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Vincent John Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2014)
RoleHead Of Property Investment
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Stephen Howard Moore
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2016)
RoleCorporate Finance Executive
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Arthur O'Loan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2016)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMs Sarah Nelson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Luke Thomas Francis
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Stephen Atkinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 2018)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Carolina Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(6 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2018)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Carolina Alfred Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(6 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2018)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Watson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2020)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Clifford Wheeler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Bruce Richardson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed14 June 2019(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David William Pilbeam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 03 March 2020)
RoleGroup Reporting Manager
Country of ResidenceUnited Kingdom
Correspondence Address805 Rutherford Heights
Rodney Road
London
SE17 1AS

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

395k at £1Blssp Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£437,500
Gross Profit£434,833
Net Worth£1,126,586
Cash£136,432
Current Liabilities£561,196

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 May 2008Delivered on: 25 October 2012
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)

Classification: Supplemental deed
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the northallerton property interest see image for full details.
Outstanding
8 June 2012Delivered on: 15 June 2012
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2020Director's details changed for Mr James Michael Pinkstone on 7 August 2020 (2 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of James Watson as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of James Andrew Honeyman as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of Hursh Shah as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Philip Gallier as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Bruce Richardson as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of David William Pilbeam as a director on 3 March 2020 (1 page)
24 January 2020Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
10 January 2020Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
12 December 2019Termination of appointment of Dean Clegg as a director on 26 November 2019 (1 page)
10 December 2019Director's details changed for Mr David William Pilbeam on 26 November 2019 (2 pages)
9 December 2019Appointment of Mr David William Pilbeam as a director on 26 November 2019 (2 pages)
27 September 2019Full accounts made up to 31 March 2019 (23 pages)
1 July 2019Appointment of Mr Bruce Richardson as a director on 14 June 2019 (2 pages)
1 July 2019Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page)
20 June 2019Statement of capital on 20 June 2019
  • GBP 1
(5 pages)
5 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2019Solvency Statement dated 17/04/19 (1 page)
5 June 2019Statement by Directors (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
15 April 2019Satisfaction of charge 2 in full (4 pages)
15 April 2019Satisfaction of charge 1 in full (4 pages)
1 February 2019Termination of appointment of Sarah Nelson as a director on 14 January 2019 (1 page)
1 February 2019Appointment of Mr David Clifford Wheeler as a director on 14 January 2019 (2 pages)
27 September 2018Full accounts made up to 31 March 2018 (22 pages)
18 July 2018Appointment of Mr James Watson as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Carolina Cohen as a director on 16 July 2018 (1 page)
4 July 2018Appointment of Ms Carolina Cohen as a director on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 December 2017Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page)
7 November 2017Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 October 2017Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page)
25 October 2017Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
25 October 2017Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 March 2017 (19 pages)
7 October 2017Full accounts made up to 31 March 2017 (19 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
16 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 395,000
(11 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 395,000
(11 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (20 pages)
28 September 2015Full accounts made up to 31 March 2015 (20 pages)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 395,000
(11 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 395,000
(11 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
8 October 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 395,000
(11 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 395,000
(11 pages)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 September 2013Termination of appointment of Antony Van De Hoorn as a director (1 page)
2 September 2013Termination of appointment of Antony Van De Hoorn as a director (1 page)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
15 January 2013Termination of appointment of John Birch as a director (1 page)
15 January 2013Termination of appointment of John Birch as a director (1 page)
25 October 2012Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (25 pages)
25 October 2012Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (25 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
25 July 2012Appointment of Mr John Matthew Birch as a director (2 pages)
25 July 2012Appointment of Nilesh Sachdev as a director (2 pages)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
25 July 2012Appointment of Mr John Matthew Birch as a director (2 pages)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
25 July 2012Appointment of Nilesh Sachdev as a director (2 pages)
24 July 2012Appointment of Mr Martyn Stephen Burke as a director on 3 May 2012
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 11/05/2012
(2 pages)
24 July 2012Appointment of Mr Martyn Stephen Burke as a director on 3 May 2012
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 11/05/2012
(2 pages)
24 July 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
24 July 2012Appointment of Mr Martyn Stephen Burke as a director (2 pages)
24 July 2012Appointment of Ndiana Ekpo as a secretary (2 pages)
24 July 2012Appointment of Ndiana Ekpo as a secretary (2 pages)
24 July 2012Appointment of Hursh Shah as a director (2 pages)
24 July 2012Appointment of Bryan Lewis as a director (2 pages)
24 July 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
24 July 2012Appointment of Hursh Shah as a director (2 pages)
24 July 2012Appointment of Bryan Lewis as a director (2 pages)
24 July 2012Appointment of Richard Fleming as a director (2 pages)
24 July 2012Appointment of Richard Fleming as a director (2 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 395,000
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 395,000
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 395,000
(4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
12 June 2012Appointment of Antony John Van De Hoorn as a director (2 pages)
12 June 2012Appointment of Antony John Van De Hoorn as a director (2 pages)
11 May 2012Appointment of Martyn Stephen Burke as a director (2 pages)
11 May 2012Appointment of Hursh Shah as a director (2 pages)
11 May 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
11 May 2012Appointment of Martyn Stephen Burke as a director (2 pages)
11 May 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
11 May 2012Appointment of Hursh Shah as a director (2 pages)
10 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 May 2012Appointment of Ndiana Ekpo as a secretary (1 page)
10 May 2012Director's details changed for Matthew John Birch on 3 May 2012 (2 pages)
10 May 2012Appointment of Matthew John Birch as a director (2 pages)
10 May 2012Appointment of Mr Bryan Lewis as a director (2 pages)
10 May 2012Director's details changed for Matthew John Birch on 3 May 2012 (2 pages)
10 May 2012Appointment of Matthew John Birch as a director (2 pages)
10 May 2012Appointment of Ndiana Ekpo as a secretary (1 page)
10 May 2012Director's details changed for Matthew John Birch on 3 May 2012 (2 pages)
10 May 2012Appointment of Mr Bryan Lewis as a director (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 April 2012Incorporation (19 pages)
24 April 2012Incorporation (19 pages)