London
EC1N 2HT
Director Name | Mr James Michael Pinkstone |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 04 January 2022) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2022) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Hursh Shah |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 03 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Antony John Van De Hoorn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Vincent John Prior |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2014) |
Role | Head Of Property Investment |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Stephen Howard Moore |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2016) |
Role | Corporate Finance Executive |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Arthur O'Loan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2016) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Ms Sarah Nelson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Luke Thomas Francis |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Stephen Atkinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 July 2018) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Carolina Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2018) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Carolina Alfred Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2018) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Watson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2020) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David Clifford Wheeler |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Bruce Richardson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 14 June 2019(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 2020) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David William Pilbeam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Gallier |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 2020) |
Role | Group Reporting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 805 Rutherford Heights Rodney Road London SE17 1AS |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
395k at £1 | Blssp Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £437,500 |
Gross Profit | £434,833 |
Net Worth | £1,126,586 |
Cash | £136,432 |
Current Liabilities | £561,196 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 May 2008 | Delivered 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 2012 | Delivered 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 |
28 September 2020 | Director's details changed for Mr James Michael Pinkstone on 7 August 2020 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of James Watson as a director on 3 March 2020 (1 page) |
12 March 2020 | Termination of appointment of James Andrew Honeyman as a director on 3 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Hursh Shah as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Philip Gallier as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Bruce Richardson as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of David William Pilbeam as a director on 3 March 2020 (1 page) |
24 January 2020 | Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Dean Clegg as a director on 26 November 2019 (1 page) |
10 December 2019 | Director's details changed for Mr David William Pilbeam on 26 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr David William Pilbeam as a director on 26 November 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
1 July 2019 | Appointment of Mr Bruce Richardson as a director on 14 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page) |
20 June 2019 | Statement of capital on 20 June 2019
|
5 June 2019 | Resolutions
|
5 June 2019 | Solvency Statement dated 17/04/19 (1 page) |
5 June 2019 | Statement by Directors (1 page) |
7 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
15 April 2019 | Satisfaction of charge 2 in full (4 pages) |
15 April 2019 | Satisfaction of charge 1 in full (4 pages) |
1 February 2019 | Termination of appointment of Sarah Nelson as a director on 14 January 2019 (1 page) |
1 February 2019 | Appointment of Mr David Clifford Wheeler as a director on 14 January 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 July 2018 | Appointment of Mr James Watson as a director on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Carolina Cohen as a director on 16 July 2018 (1 page) |
4 July 2018 | Appointment of Ms Carolina Cohen as a director on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page) |
8 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
27 December 2017 | Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
25 October 2017 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 January 2017 | Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Termination of appointment of Antony Van De Hoorn as a director (1 page) |
2 September 2013 | Termination of appointment of Antony Van De Hoorn as a director (1 page) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
15 January 2013 | Termination of appointment of John Birch as a director (1 page) |
15 January 2013 | Termination of appointment of John Birch as a director (1 page) |
25 October 2012 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (25 pages) |
25 October 2012 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 (25 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
25 July 2012 | Appointment of Mr John Matthew Birch as a director (2 pages) |
25 July 2012 | Appointment of Nilesh Sachdev as a director (2 pages) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
25 July 2012 | Appointment of Mr John Matthew Birch as a director (2 pages) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
25 July 2012 | Appointment of Nilesh Sachdev as a director (2 pages) |
24 July 2012 | Appointment of Mr Martyn Stephen Burke as a director on 3 May 2012
|
24 July 2012 | Appointment of Mr Martyn Stephen Burke as a director on 3 May 2012
|
24 July 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
24 July 2012 | Appointment of Mr Martyn Stephen Burke as a director (2 pages) |
24 July 2012 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
24 July 2012 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
24 July 2012 | Appointment of Hursh Shah as a director (2 pages) |
24 July 2012 | Appointment of Bryan Lewis as a director (2 pages) |
24 July 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
24 July 2012 | Appointment of Hursh Shah as a director (2 pages) |
24 July 2012 | Appointment of Bryan Lewis as a director (2 pages) |
24 July 2012 | Appointment of Richard Fleming as a director (2 pages) |
24 July 2012 | Appointment of Richard Fleming as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
12 June 2012 | Appointment of Antony John Van De Hoorn as a director (2 pages) |
12 June 2012 | Appointment of Antony John Van De Hoorn as a director (2 pages) |
11 May 2012 | Appointment of Martyn Stephen Burke as a director (2 pages) |
11 May 2012 | Appointment of Hursh Shah as a director (2 pages) |
11 May 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
11 May 2012 | Appointment of Martyn Stephen Burke as a director (2 pages) |
11 May 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
11 May 2012 | Appointment of Hursh Shah as a director (2 pages) |
10 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 May 2012 | Appointment of Ndiana Ekpo as a secretary (1 page) |
10 May 2012 | Director's details changed for Matthew John Birch on 3 May 2012 (2 pages) |
10 May 2012 | Appointment of Matthew John Birch as a director (2 pages) |
10 May 2012 | Appointment of Mr Bryan Lewis as a director (2 pages) |
10 May 2012 | Director's details changed for Matthew John Birch on 3 May 2012 (2 pages) |
10 May 2012 | Appointment of Matthew John Birch as a director (2 pages) |
10 May 2012 | Appointment of Ndiana Ekpo as a secretary (1 page) |
10 May 2012 | Director's details changed for Matthew John Birch on 3 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr Bryan Lewis as a director (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
24 April 2012 | Incorporation (19 pages) |
24 April 2012 | Incorporation (19 pages) |