Company NameRM Developments (Manchester) Limited
Company StatusDissolved
Company Number04547927
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NamesLondon & Amsterdam Developments (Ancoats) Limited and Ing Red UK (Royal Mills) Ltd

Business Activity

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

Directors

Director NameMr Daren Whitaker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 18 July 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1st Floor Nq Building
47 Bengal Street
Manchester
Lancashire
M4 6BB
Director NameMr Ian George Stanforth Pearce
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Crowbrook Road, Askett
Princes Risborough
Buckinghamshire
HP27 9LS
Director NameSiep Hoeksma
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpade 47
Da Wieringerwerf
Nh 1771
The Netherlands
Secretary NameSamia Khanam
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSecretary
Correspondence Address216 Lonsdale Avenue
East Ham
London
E6 3PP
Secretary NameMr Stefan Mead
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Aslett Street
London
SW18 2BQ
Director NameMr Benedict John Rainford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 15 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodstock Road North
St. Albans
Hertfordshire
AL1 4QB
Secretary NameMr Russell Steven Coetzee
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Ellerdale Street
London
SE13 7JU
Director NameMr Sven Petrus Johannes Maria Mathijssen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressSenecalaan 20
Zeist
3707 Zn
The Netherlands
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Ellerdale Street
London
SE13 7JU
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2008)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address20 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Director NameMr Marcel Antonius Kooij
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Rise
Sevenoaks
Kent
TN13 1RY
Director NameMr Guy Trevor Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2012)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressCaxton House Cann Lane North
Woodside Mews
Appleton Warrington
WA4 5NF
Director NameMr David Alker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2012)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address16 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Hein Jacobus Pieter Willem Brand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 2012)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address2a Zuider Stationsweg
Bloemendaa
2061 He
Secretary NameMr Michael Shaw
StatusResigned
Appointed12 December 2012(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2019)
RoleCompany Director
Correspondence Address1st Floor
Nq Building 47 Bengal Street
Manchester
Lancashire
M4 6BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteroyalmills.co.uk
Telephone0161 2282239
Telephone regionManchester

Location

Registered Address1st Floor
Nq Building 47 Bengal Street
Manchester
Lancashire
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

15m at £1Paragon Developments (Manchester) LTD
99.99%
Redeemable
1000 at £1Paragon Developments (Manchester) LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£1,845,252
Cash£1,607
Current Liabilities£1,327,886

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 July 2013Delivered on: 24 July 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Kennedy building paragon mill and royal mill being land and buildings at henry street jersey street and redhill street ancoats manchester t/no MAN204533 and part only t/no GM974265. Notification of addition to or amendment of charge.
Outstanding
12 August 2004Delivered on: 31 August 2004
Satisfied on: 19 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage and debenture
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 charge all plant and machinery all computers vehicles office equipment and other equipment the benefit of all contracts licences and warranties by way of first floating charge all its present and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
12 August 2004Delivered on: 31 August 2004
Satisfied on: 19 June 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
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 all its right title and interest in the accounts and the charged balance the accounts being the sales proceeds account development expenditure account numbered 10105643 sort code 20-65-63 and designated ing red UK (royal mills)sales proceeds account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 March 2020Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2019Termination of appointment of Michael Shaw as a secretary on 18 November 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 February 2018Director's details changed for Mr Daren Whitaker on 6 February 2018 (2 pages)
31 January 2018Director's details changed for Mr Daren Whitaker on 30 January 2018 (2 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,015,106
(5 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,015,106
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,015,106
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,015,106
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,015,106
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,015,106
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,015,106
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,015,106
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Registration of charge 045479270003 (31 pages)
24 July 2013Registration of charge 045479270003 (31 pages)
12 July 2013Secretary's details changed for Mr Michael Shaw on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Michael Shaw on 12 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Daren Whitaker on 4 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Daren Whitaker on 4 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Daren Whitaker on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW on 4 July 2013 (1 page)
15 January 2013Company name changed ing red uk (royal mills) LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Company name changed ing red uk (royal mills) LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Appointment of Mr Michael Shaw as a secretary (1 page)
9 January 2013Appointment of Mr Daren Whitaker as a director (2 pages)
9 January 2013Appointment of Mr Michael Shaw as a secretary (1 page)
9 January 2013Appointment of Mr Daren Whitaker as a director (2 pages)
19 December 2012Termination of appointment of David Alker as a director (2 pages)
19 December 2012Termination of appointment of Guy Parker as a director (2 pages)
19 December 2012Termination of appointment of Hein Brand as a director (2 pages)
19 December 2012Termination of appointment of David Alker as a director (2 pages)
19 December 2012Termination of appointment of Hein Brand as a director (2 pages)
19 December 2012Termination of appointment of Russell Coetzee as a director (2 pages)
19 December 2012Termination of appointment of Russell Coetzee as a secretary (2 pages)
19 December 2012Auditor's resignation (1 page)
19 December 2012Registered office address changed from 60 London Wall London EC2M 5TQ on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Russell Coetzee as a secretary (2 pages)
19 December 2012Registered office address changed from 60 London Wall London EC2M 5TQ on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Russell Coetzee as a director (2 pages)
19 December 2012Auditor's resignation (1 page)
19 December 2012Termination of appointment of Guy Parker as a director (2 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
10 December 2012Solvency statement dated 10/12/12 (2 pages)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2012Statement by directors (2 pages)
10 December 2012Solvency statement dated 10/12/12 (2 pages)
10 December 2012Statement of capital on 10 December 2012
  • GBP 15,105,162
(7 pages)
10 December 2012Statement by directors (2 pages)
10 December 2012Statement of capital on 10 December 2012
  • GBP 15,105,162
(7 pages)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Solvency statement dated 12/06/12 (2 pages)
21 June 2012Solvency statement dated 12/06/12 (2 pages)
21 June 2012Statement of capital on 21 June 2012
  • GBP 17,164,138
(7 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2012Statement by directors (2 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2012Statement by directors (2 pages)
21 June 2012Statement of capital on 21 June 2012
  • GBP 17,164,138
(7 pages)
13 March 2012Statement of capital following an allotment of shares on 19 September 2008
  • GBP 18,043,054
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 19 September 2008
  • GBP 18,043,054
(3 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2010 (19 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2010 (19 pages)
9 March 2012Second filing of SH01 previously delivered to Companies House (8 pages)
9 March 2012Second filing of SH01 previously delivered to Companies House (8 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2009 (20 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (20 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2009 (20 pages)
9 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 October 2011 (20 pages)
4 January 2012Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages)
4 January 2012Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages)
3 January 2012Termination of appointment of Sven Mathijssen as a director (1 page)
3 January 2012Termination of appointment of Sven Mathijssen as a director (1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2011Solvency statement dated 10/11/11 (3 pages)
14 November 2011Statement of capital on 14 November 2011
  • GBP 24,164,138
(6 pages)
14 November 2011Statement of capital on 14 November 2011
  • GBP 24,164,138
(6 pages)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2011Statement by directors (1 page)
14 November 2011Solvency statement dated 10/11/11 (3 pages)
14 November 2011Statement by directors (1 page)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012.
(10 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012.
(10 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
20 April 2011Appointment of Mr David Alker as a director (2 pages)
20 April 2011Appointment of Mr David Alker as a director (2 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012.
(9 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012.
(9 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Termination of appointment of a director (3 pages)
28 September 2010Termination of appointment of a director (3 pages)
8 September 2010Termination of appointment of Marcel Kooij as a director (2 pages)
8 September 2010Termination of appointment of Marcel Kooij as a director (2 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 27,585,480
  • ANNOTATION A second filed SH01 was registered on 08/03/2012.
(7 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 27,585,480
  • ANNOTATION A second filed SH01 was registered on 08/03/2012.
(7 pages)
13 January 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 27,585,480
  • ANNOTATION A second filed SH01 was registered on 08/03/2012.
(7 pages)
17 November 2009Registered office address changed from 2Nd Floor, 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 2Nd Floor, 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/03/2012.
(17 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/03/2012.
(17 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Capitals not rolled up (2 pages)
27 October 2008Capitals not rolled up (2 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
11 June 2008Director's change of particulars / marcel kooij / 19/05/2008 (1 page)
11 June 2008Director's change of particulars / marcel kooij / 19/05/2008 (1 page)
1 May 2008Director appointed guy trevor parker (2 pages)
1 May 2008Director appointed guy trevor parker (2 pages)
30 April 2008Appointment terminated director martin taylor (1 page)
30 April 2008Appointment terminated director martin taylor (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
10 January 2008Ad 17/12/07--------- £ si 14001954@1=14001954 £ ic 2/14001956 (2 pages)
10 January 2008Ad 17/12/07--------- £ si 14001954@1=14001954 £ ic 2/14001956 (2 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 December 2007Nc inc already adjusted 17/12/07 (2 pages)
31 December 2007Nc inc already adjusted 17/12/07 (2 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2007Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page)
12 December 2007Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Return made up to 21/11/06; full list of members (2 pages)
21 November 2006Return made up to 21/11/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
12 September 2005Return made up to 08/09/05; full list of members (2 pages)
12 September 2005Return made up to 08/09/05; full list of members (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
8 October 2004Return made up to 08/09/04; full list of members (7 pages)
8 October 2004Return made up to 08/09/04; full list of members (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
31 August 2004Particulars of mortgage/charge (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
27 November 2003Company name changed london & amsterdam developments (ancoats) LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed london & amsterdam developments (ancoats) LIMITED\certificate issued on 27/11/03 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
19 September 2003Return made up to 08/09/03; full list of members (7 pages)
19 September 2003Return made up to 08/09/03; full list of members (7 pages)
5 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 June 2003Registered office changed on 28/06/03 from: malta house, 36-38 piccadilly london W1J 0DP (1 page)
28 June 2003Registered office changed on 28/06/03 from: malta house, 36-38 piccadilly london W1J 0DP (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
29 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002New director appointed (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (1 page)
27 September 2002Incorporation (13 pages)
27 September 2002Incorporation (13 pages)