Company NameBf Propco (No.12) Limited
DirectorsHorst Baumann and Michael Borelbach
Company StatusActive
Company Number05270259
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameHorst Baumann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed07 December 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMichael Borelbach
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9 Place De Clairefontaine
L-1341
Luxembourg
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 10 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 07 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameDr Berhard Christian Paul Engelbrecht
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2017(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 10 January 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed10 January 2017(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed10 January 2017(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameNOE Group Corporate Services Limited (Corporation)
StatusResigned
Appointed14 September 2017(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 2017)
Correspondence Address30 Market Place
London
W1W 8AP

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51m at £1Bf Properties (No 5) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,847,370
Gross Profit£4,846,723
Net Worth£54,321,275
Current Liabilities£9,008,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Landesbank Baden-Württemberg

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2017Delivered on: 20 January 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Rylands building market street manchester l/h t/no.GM798429 for further details please refer to the instrument.
Outstanding
4 September 2009Delivered on: 10 September 2009
Satisfied on: 18 January 2016
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of high street and the north side of market street manchester see image for full details.
Fully Satisfied
29 November 2004Delivered on: 10 December 2004
Satisfied on: 2 April 2005
Persons entitled: Bayerische Landesbank as Agent and Trustee for Itself and the Other Beneficiaries

Classification: Composite debenture
Secured details: All monies due or to become due from the chargors (or any of them) to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2-12 commercial road bournemouth t/no DT312055, f/h 3-9,11-14 and 15/16 guildhall street, 6-10A high street, 1-6 mercery lane and sun yard canterbury t/no's 700549,K345713, K731479 ,K869921, l/h 46/50 st david's centre cardiff south glamorgan t/no WA546525 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 March 2020Termination of appointment of Berhard Christian Paul Engelbrecht as a director on 1 January 2020 (1 page)
30 March 2020Appointment of Michael Borelbach as a director on 1 January 2020 (2 pages)
27 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 April 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
15 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
12 November 2018Termination of appointment of Noe Group Corporate Services Limited as a director on 7 December 2017 (1 page)
11 January 2018Appointment of Dr Berhard Christian Paul Engelbrecht as a director on 7 December 2017 (3 pages)
22 December 2017Registration of charge 052702590004, created on 22 December 2017 (42 pages)
21 December 2017Appointment of Horst Bauman as a director on 7 December 2017 (3 pages)
21 December 2017Registered office address changed from 30 Market Place London W1W 8AP to 1 Park Row Leeds West Yorkshire LS1 5AB on 21 December 2017 (2 pages)
21 December 2017Current accounting period shortened from 10 January 2018 to 31 December 2017 (3 pages)
21 December 2017Termination of appointment of Paul Graham Meads as a director on 7 December 2017 (2 pages)
16 December 2017Satisfaction of charge 052702590003 in full (4 pages)
8 December 2017Full accounts made up to 10 January 2017 (19 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
9 November 2017Cessation of Bf Properties ( No 5 ) Limited as a person with significant control on 10 January 2017 (1 page)
9 November 2017Cessation of Bf Properties ( No 5 ) Limited as a person with significant control on 9 November 2017 (1 page)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Notification of a person with significant control statement (2 pages)
30 September 2017Appointment of Noe Group Corporate Services Limited as a director on 14 September 2017 (3 pages)
30 September 2017Appointment of Noe Group Corporate Services Limited as a director on 14 September 2017 (3 pages)
19 September 2017Previous accounting period shortened from 31 March 2017 to 10 January 2017 (1 page)
19 September 2017Previous accounting period shortened from 31 March 2017 to 10 January 2017 (1 page)
8 September 2017Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 8 September 2017 (2 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 January 2017Registration of charge 052702590003, created on 10 January 2017
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(16 pages)
20 January 2017Registration of charge 052702590003, created on 10 January 2017
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(16 pages)
13 January 2017Appointment of Mr Paul Graham Meads as a director on 10 January 2017 (2 pages)
13 January 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to 5 Wigmore Street London W1U 1PB on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Paul Graham Meads as a director on 10 January 2017 (2 pages)
13 January 2017Appointment of Bmo Rep (Corporate Services) Limited as a director on 10 January 2017 (2 pages)
13 January 2017Appointment of Bmo Rep (Corporate Services) Limited as a secretary on 10 January 2017 (2 pages)
13 January 2017Termination of appointment of Nigel Mark Webb as a director on 10 January 2017 (1 page)
13 January 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to 5 Wigmore Street London W1U 1PB on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Nigel Mark Webb as a director on 10 January 2017 (1 page)
13 January 2017Appointment of Bmo Rep (Corporate Services) Limited as a secretary on 10 January 2017 (2 pages)
13 January 2017Appointment of Bmo Rep (Corporate Services) Limited as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of British Land Company Secretarial Limited as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Bryan Lewis as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Lucinda Margaret Bell as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Lucinda Margaret Bell as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Bryan Lewis as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of British Land Company Secretarial Limited as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Timothy Andrew Roberts as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Sarah Morrell Barzycki as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Timothy Andrew Roberts as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Sarah Morrell Barzycki as a director on 10 January 2017 (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 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)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 March 2016 (19 pages)
24 August 2016Full accounts made up to 31 March 2016 (19 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
18 January 2016Satisfaction of charge 2 in full (1 page)
18 January 2016Satisfaction of charge 2 in full (1 page)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,988,000
(8 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,988,000
(8 pages)
12 August 2015Full accounts made up to 31 March 2015 (21 pages)
12 August 2015Full accounts made up to 31 March 2015 (21 pages)
2 July 2015Auditor's resignation (2 pages)
2 July 2015Auditor's resignation (2 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,988,000
(10 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,988,000
(10 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 50,988,000.00
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 50,988,000.00
(4 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Nigel Mark Webb on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Nigel Mark Webb on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Nigel Mark Webb on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Lucinda Margaret Bell on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Lucinda Margaret Bell on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (9 pages)
4 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
4 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
4 November 2013Director's details changed for Lucinda Margaret Bell on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (9 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
12 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Return made up to 26/10/08; full list of members (5 pages)
3 December 2008Return made up to 26/10/08; full list of members (5 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Location of register of members (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (18 pages)
12 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Auditor's resignation (1 page)
1 February 2006Auditor's resignation (1 page)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 21 February 2005 (11 pages)
25 January 2006Full accounts made up to 21 February 2005 (11 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
12 April 2005Ad 31/03/05--------- £ si 16987999@1=16987999 £ ic 1/16988000 (2 pages)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Ad 31/03/05--------- £ si 16987999@1=16987999 £ ic 1/16988000 (2 pages)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
11 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (5 pages)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (5 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (4 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
11 December 2004Memorandum and Articles of Association (5 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Memorandum and Articles of Association (5 pages)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
10 December 2004Particulars of mortgage/charge (15 pages)
10 December 2004Particulars of mortgage/charge (15 pages)
26 October 2004Incorporation (48 pages)
26 October 2004Incorporation (48 pages)