Company NameCork Street Properties Management Limited
Company StatusActive
Company Number01004005
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)
Previous NamesHinde Management Limited and Allied London Properties Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(24 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameHoward Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMorris Leigh
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOne Duchess Street
Portland Place
London
W1N 3AB
Director NamePhilip John Daniell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2009)
RoleSurveyor
Correspondence Address172 Manor Green Road
Epsom
Surrey
KT19 8LL
Secretary NameRoger Alan Willis
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence Address77 Park Drive
Sittingbourne
Kent
ME10 1RD
Director NamePeter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleChartered Surveyor
Correspondence Address105 O'Donnell Court
The Brunswick
London
WC1N 1NZ
Director NameNeil Anthony Carron
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 2006)
RoleSurveyor
Correspondence Address53 The Avenue
Lewes
East Sussex
BN7 1QU
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed08 February 2002(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(32 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(33 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameGraham George Skinner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(34 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Tower 12
Avenue North 18-20 Bridge Street
Manchester
M3 3BZ
Director NameGary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(36 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMr John Richard Ashurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(39 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(40 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(41 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Contact

Websitealliedlondon.com

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,325
Gross Profit£36,611
Net Worth£1,593,445
Cash£270,665
Current Liabilities£7,340,089

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

22 December 2011Delivered on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the accounts with ac/nos 17416205 and 79348106 see image for full details.
Outstanding
28 February 2011Delivered on: 10 March 2011
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance standing to the credit of the deposit account, see image for full details.
Outstanding

Filing History

12 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages)
12 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 May 2021Director's details changed for Mr Frederick Paul Graham Watson on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Michael Julian Ingall on 20 May 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
8 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Change of details for Mr Michael Julian Ingall as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Michael Julian Ingall on 7 July 2020 (2 pages)
28 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 November 2019Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019 (1 page)
13 November 2019Notification of Michael Julian Ingall as a person with significant control on 13 November 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 May 2019Director's details changed for Mr Michael Julian Ingall on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Frederick Paul Graham Watson on 13 May 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
5 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 (1 page)
9 April 2018Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page)
28 January 2016Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
10 February 2015Full accounts made up to 31 December 2013 (13 pages)
10 February 2015Full accounts made up to 31 December 2013 (13 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
24 December 2014Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Andy James Campbell as a director on 23 December 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2012 (13 pages)
9 June 2014Full accounts made up to 31 December 2012 (13 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
1 October 2013Termination of appointment of Graham Skinner as a director (1 page)
1 October 2013Termination of appointment of Graham Skinner as a director (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
5 February 2013Full accounts made up to 31 December 2011 (13 pages)
5 February 2013Full accounts made up to 31 December 2011 (13 pages)
25 January 2013Company name changed allied london properties management LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Company name changed allied london properties management LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for Mr Stuart Paul Lyell on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Graham George Skinner on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Graham George Skinner on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Mr Stuart Paul Lyell on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Mr Stuart Paul Lyell on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Graham George Skinner on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 December 2011Termination of appointment of Suresh Gorasia as a director (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a director (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a director (1 page)
19 October 2010Termination of appointment of John Ashurst as a director (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Appointment of Mr Suresh Premji Gorasia as a director (2 pages)
29 September 2010Appointment of Mr Suresh Premji Gorasia as a director (2 pages)
8 January 2010Director's details changed for Graham George Skinner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stuart Paul Lyell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graham George Skinner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graham George Skinner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stuart Paul Lyell on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mr John Richard Ashurst on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Richard Ashurst on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Richard Ashurst on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stuart Paul Lyell on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Appointment terminated director philip daniell (1 page)
8 June 2009Appointment terminated director philip daniell (1 page)
16 December 2008Return made up to 15/12/08; full list of members (5 pages)
16 December 2008Return made up to 15/12/08; full list of members (5 pages)
24 November 2008Appointment terminated director gary trott (1 page)
24 November 2008Appointment terminated director gary trott (1 page)
7 November 2008Director appointed mr john ashurst (1 page)
7 November 2008Director appointed mr john ashurst (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 December 2006Location of debenture register (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of debenture register (1 page)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
13 January 2005Return made up to 15/12/04; full list of members (9 pages)
13 January 2005Return made up to 15/12/04; full list of members (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
22 January 2002Return made up to 15/12/01; full list of members (7 pages)
22 January 2002Return made up to 15/12/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26, manchester square london W1A 2HU. (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26, manchester square london W1A 2HU. (1 page)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
5 February 1998Full accounts made up to 30 June 1997 (12 pages)
5 February 1998Full accounts made up to 30 June 1997 (12 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
17 January 1996Return made up to 15/12/95; no change of members (10 pages)
17 January 1996Return made up to 15/12/95; no change of members (10 pages)
18 April 1995Full accounts made up to 30 June 1994 (11 pages)
18 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
13 September 1971Company name changed\certificate issued on 13/09/71 (2 pages)
13 September 1971Company name changed\certificate issued on 13/09/71 (2 pages)
5 March 1971Incorporation (16 pages)
5 March 1971Incorporation (16 pages)