Company NameCork Street Properties Limited
Company StatusActive
Company Number04007763
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 10 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
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 10 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
Appointed09 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 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 Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(17 years, 9 months 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 Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address26 Manchester Square
London
W1A 2HU
Director NameEmma Louise Simmons
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2006)
RoleBanking
Correspondence Address47 Lewin Road
London
SW14 8DR
Director NameCandace Valiunas
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address23 Jubilee Place
London
SW3 3TD
Director NameGene Carroll McQuown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2000(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2006)
RoleSenior Md
Correspondence Address11030 Briarlyn Court
Fairfax Station
Va 22039
United States
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address4 St Martins Road
London
SW9 0SW
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 3 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 Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(7 years, 6 months after company formation)
Appointment Duration2 days (resigned 21 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameGary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(11 years, 6 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(11 years, 10 months 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
Appointed11 July 2014(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

1 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,826,000
Gross Profit£10,717,000
Net Worth-£79,818,000
Cash£2,776,000
Current Liabilities£71,857,000

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

26 February 2003Delivered on: 28 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental security agreement
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: Land lying to the north of lower hardman street and to the west of gartside street, manchester part of f/h t/n GM851628 and part of f/h t/n GM895162. Land lying to the north east of new quay street, manchester part of f/h t/n GM905307. By way of first fixed charge all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title.
Outstanding
28 February 2002Delivered on: 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a northcliffe house, hardman street manchester and the yha block t/nos: GM640195 and part GM59430. See the mortgage charge document for full details.
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 22 December 2012
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a retail unit 402 spinningfields new quay street manchester (ncp retail lease) t/no MAN72768, l/h land k/a 1 hardman boulevard manchester (1 hardman boulevard retail lease (plots 403/405)) t/no MAN25914 (leftbank) and l/h land k/a 1 hardman boulevard manchester (1 hardman boulevard retail lease (plots 403/405)) t/no MAN25916 (gartside st) (for full list of properties please see form MG01) fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
22 December 2011Delivered on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 October 2010Delivered on: 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental share charge
Secured details: All monies due or to become due from the company and/or irwell square retail limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including investments see image for full details.
Outstanding
7 October 2010Delivered on: 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower and/or irwell square retail limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the investments including all rights of enforcement and by way of floating charge all the assets, property undertaking.
Outstanding
7 October 2010Delivered on: 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental share charge
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal charge shall apply in the deed with all necessary modifications and as if they were set out in the deed in full, see image for full details.
Outstanding
17 January 2008Delivered on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) and Gartside Limited

Classification: Holdings share charge
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: All the shares and all related rights. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share 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: The investments including all rights of enforcement of the same. See the mortgage charge document for full details.
Outstanding
12 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north side of lower hardman street manchester t/no GM925600. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments by way of floating charge all assets property and undertaking in respect of the last £1,000.00 of the liabilities. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 18 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being the f/h land on the north side of lower hardman street and the west side of gartside street manchester t/n MAN9175,. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 18 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement for lease,. See the mortgage charge document for full details.
Outstanding
20 September 2005Delivered on: 7 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the investments including all rights of enforcement of the same. Investments meaning, shares, bonus and any related income. See the mortgage charge document for full details.
Outstanding
14 January 2005Delivered on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the f/h land on west side of gartside street, k/a spinningfieds, manchester t/n GM958850 and the assets relating to the property. See the mortgage charge document for full details.
Outstanding
17 July 2002Delivered on: 2 August 2002
Satisfied on: 10 October 2012
Persons entitled: Matrix Spinningfields Limited Partnership

Classification: Contingency charge
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: Fixed charge over account no 21815082,as defined,and the full credit balance thereon and all rights and benefits thereunder. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 2 August 2002
Satisfied on: 10 October 2012
Persons entitled: Matrix Spinningfields Limited as General Partner of the Matrix Spinningfields Limitedpartnership

Classification: Equitable charge
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: By way of equitable mortgage the property being all those premises known as plots 403-405 spinningfields manchester (to be known as 1 hardman boulevard) by way of a fixed charged all the plant machinery and fixtures and fittings of the chargor now and in the future at the property all furniture furnishings equipment tools and other chattels of the chargor now and in the future at the property the proceeds of any insurance from time to time affecting the property or the charged assets. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 26 July 2002
Satisfied on: 10 October 2012
Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrixspinningfields Limited

Classification: Construction charge
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: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith.
Fully Satisfied
11 July 2002Delivered on: 17 July 2002
Satisfied on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to the chargee under each finance document under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land to the north side of gartside st,manchester; GM676611;first fixed charge over the assets to the property. See the mortgage charge document for full details.
Fully Satisfied
10 August 2000Delivered on: 25 August 2000
Satisfied on: 7 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the chargee (the security trustee) (a) each senior finance party under each senior finance document and (b) each mezzanine finance party under each mezzanine finance document.
Particulars: All shares held by the company together with all dividends or interest payable in relation to the shares.
Fully Satisfied
13 December 2007Delivered on: 21 December 2007
Satisfied on: 24 March 2010
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Other Financeparties

Classification: Charge over shares
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all related securities rights and all related property rights. See the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 1 September 2000
Satisfied on: 13 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings situate within the spinningfields site forming part of manchester college of art & technology city centre campus bounded by the river irwell to the north west and newquay street to the south. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 December 2006Delivered on: 22 December 2006
Satisfied on: 24 March 2010
Persons entitled: Eurohypo Ag London Branch (Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in any and each of the shares, including dividends,. See the mortgage charge document for full details.
Fully Satisfied
2 December 2005Delivered on: 13 December 2005
Satisfied on: 10 October 2012
Persons entitled: Primemodern Limited

Classification: A charge over deposit
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 being the sum of £800,000 standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
9 May 2005Delivered on: 12 May 2005
Satisfied on: 10 October 2012
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights.
Fully Satisfied
11 August 2000Delivered on: 1 September 2000
Satisfied on: 13 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract debt etc
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at lower hardman street and st john's quay street manchester.
Fully Satisfied
23 March 2004Delivered on: 5 April 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facilityagent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all the shares and by way of a first fixed charge all related rights. See the mortgage charge document for full details.
Part Satisfied

Filing History

11 January 2024Group of companies' accounts made up to 31 December 2022 (22 pages)
18 October 2023Satisfaction of charge 040077630031 in full (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
2 June 2023Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2022 (2 pages)
2 June 2023Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Group of companies' accounts made up to 31 December 2021 (21 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
3 May 2022Group of companies' accounts made up to 31 December 2020 (21 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
21 April 2021Group of companies' accounts made up to 31 December 2019 (20 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)
13 July 2020Registration of charge 040077630031, created on 8 July 2020 (7 pages)
8 July 2020Satisfaction of charge 28 in full (1 page)
8 July 2020Satisfaction of charge 4 in full (1 page)
8 July 2020Satisfaction of charge 19 in full (1 page)
8 July 2020Satisfaction of charge 10 in full (1 page)
8 July 2020Satisfaction of charge 17 in full (1 page)
8 July 2020Satisfaction of charge 27 in full (1 page)
8 July 2020Satisfaction of charge 11 in full (1 page)
8 July 2020Satisfaction of charge 29 in full (2 pages)
8 July 2020Satisfaction of charge 13 in full (1 page)
8 July 2020Satisfaction of charge 26 in full (1 page)
8 July 2020Satisfaction of charge 15 in full (1 page)
8 July 2020Satisfaction of charge 9 in full (2 pages)
8 July 2020Satisfaction of charge 16 in full (1 page)
8 July 2020Satisfaction of charge 20 in full (1 page)
26 June 2020Resolutions
  • RES13 ‐ Dividend , agreement , issued share capital 04/06/2020
(1 page)
15 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
21 April 2020Director's details changed for Mr Michael Julian Ingall on 21 April 2020 (2 pages)
21 April 2020Change of details for Mr Michael Julian Ingall as a person with significant control on 21 April 2020 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
15 August 2019Satisfaction of charge 30 in full (2 pages)
17 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (20 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)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 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 James Campbell as a director on 24 March 2018 (1 page)
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)
3 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
12 July 2017Notification of Michael Julian Ingall as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 July 2017Notification of Frederick Paul Graham-Watson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Frederick Paul Graham-Watson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 July 2017Notification of Michael Julian Ingall as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 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)
9 April 2015Group of companies' accounts made up to 31 December 2013 (26 pages)
9 April 2015Group of companies' accounts made up to 31 December 2013 (26 pages)
3 October 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
3 October 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 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)
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)
5 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
18 June 2013Director's details changed for Frederick Paul Graham Watson on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Frederick Paul Graham Watson on 18 June 2013 (2 pages)
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)
1 February 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
1 February 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
25 January 2013Company name changed allied london properties 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 LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 30 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 30 (11 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
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)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
28 June 2011Register(s) moved to registered office address (1 page)
28 June 2011Register(s) moved to registered office address (1 page)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom (1 page)
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)
4 April 2011Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom (1 page)
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 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 27 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 27 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 28 (7 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 secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 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 from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
2 December 2009Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (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)
20 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 October 2008Appointment terminated director gary trott (1 page)
8 October 2008Appointment terminated director gary trott (1 page)
28 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 January 2008Particulars of mortgage/charge (6 pages)
30 January 2008Particulars of mortgage/charge (6 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
11 December 2007Particulars of mortgage/charge (9 pages)
11 December 2007Particulars of mortgage/charge (9 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
24 August 2006Particulars of mortgage/charge (11 pages)
24 August 2006Particulars of mortgage/charge (11 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (12 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (12 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
26 June 2006Return made up to 05/06/06; full list of members (3 pages)
26 June 2006Return made up to 05/06/06; full list of members (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 1 cavendish place london W1G 0QD (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 cavendish place london W1G 0QD (1 page)
13 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
7 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
12 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
12 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
6 July 2005Return made up to 05/06/05; full list of members (9 pages)
6 July 2005Return made up to 05/06/05; full list of members (9 pages)
12 May 2005Particulars of mortgage/charge (6 pages)
12 May 2005Particulars of mortgage/charge (6 pages)
19 April 2005Registered office changed on 19/04/05 from: 40 portman square london W1H 6LT (1 page)
19 April 2005Registered office changed on 19/04/05 from: 40 portman square london W1H 6LT (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of mortgage charge released/ceased (2 pages)
8 November 2004Declaration of mortgage charge released/ceased (2 pages)
21 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
21 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
17 June 2004Director resigned (1 page)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
5 April 2004Particulars of mortgage/charge (6 pages)
5 April 2004Particulars of mortgage/charge (6 pages)
18 February 2004Declaration of mortgage charge released/ceased (1 page)
18 February 2004Declaration of mortgage charge released/ceased (1 page)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 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)
30 September 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 August 2003Return made up to 05/06/03; full list of members (9 pages)
1 August 2003Return made up to 05/06/03; full list of members (9 pages)
28 February 2003Particulars of mortgage/charge (8 pages)
28 February 2003Particulars of mortgage/charge (8 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
30 July 2002Return made up to 05/06/02; full list of members (9 pages)
30 July 2002Return made up to 05/06/02; full list of members (9 pages)
26 July 2002Particulars of mortgage/charge (11 pages)
26 July 2002Particulars of mortgage/charge (11 pages)
25 July 2002Declaration of mortgage charge released/ceased (2 pages)
25 July 2002Declaration of mortgage charge released/ceased (2 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Particulars of mortgage/charge (7 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
6 June 2001Full group accounts made up to 31 December 2000 (20 pages)
6 June 2001Full group accounts made up to 31 December 2000 (20 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
21 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page)
8 September 2000Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (10 pages)
25 August 2000Particulars of mortgage/charge (10 pages)
22 August 2000Company name changed arrow investments LIMITED\certificate issued on 22/08/00 (2 pages)
22 August 2000Company name changed arrow investments LIMITED\certificate issued on 22/08/00 (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 9 cheapside london EC2V 6AB (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (4 pages)
5 July 2000Registered office changed on 05/07/00 from: 9 cheapside london EC2V 6AB (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (4 pages)
5 July 2000Secretary resigned;director resigned (1 page)
13 June 2000Company name changed alnery no.2027 LIMITED\certificate issued on 13/06/00 (2 pages)
13 June 2000Company name changed alnery no.2027 LIMITED\certificate issued on 13/06/00 (2 pages)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)