Cardiff
CF10 3AF
Wales
Secretary Name | Katharine Jane Collyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Correspondence Address | 3rd Floor Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | LÃVia Jordan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 01 April 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 3rd Floor Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | David Gabriel Gross |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(19 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 3.1 Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | Mr Rhys Douglas Hughes |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(19 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Suite 3.1 Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | Mrs Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Director Name | Mr Richard John Anning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Chartered Surveyor Company Dir |
Country of Residence | Wales |
Correspondence Address | 3rd Floor Park House Greyfriars Road Cardiff CF10 3AF Wales |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,055 |
Gross Profit | £10,333 |
Net Worth | -£90,210 |
Cash | £1,007,283 |
Current Liabilities | £1,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The tenant's interest in the lease between baa PLC and city capital investments (pfs) limited dated 30 march and 1 april 2004, being the whole subjects registered under title number ABN71895. Outstanding |
---|---|
30 August 2016 | Delivered on: 9 September 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
30 August 2016 | Delivered on: 9 September 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
2 November 2004 | Delivered on: 10 November 2004 Satisfied on: 14 February 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at phase 1, westway retail park, arbroath (title numbers ANG1938 and ANG4362). Fully Satisfied |
26 October 2004 | Delivered on: 10 November 2004 Satisfied on: 13 February 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over all moneys deposited with the trustee on the terms set out in schedule 6 of the principal deed; floating charge over all other assets. Fully Satisfied |
1 November 2004 | Delivered on: 4 November 2004 Satisfied on: 19 February 2009 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rents over phase 1, westway retail park, arbroath ANG1938 ANG4362. Fully Satisfied |
28 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Director's details changed for Mr Simon John Childs on 20 October 2022 (2 pages) |
20 October 2022 | Director's details changed for Mr Richard John Anning on 20 October 2022 (2 pages) |
20 October 2022 | Director's details changed for Lívia Jordan on 20 October 2022 (2 pages) |
20 October 2022 | Secretary's details changed for Katharine Jane Collyer on 20 October 2022 (1 page) |
17 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
11 November 2021 | Director's details changed for Lívia Kubalová on 10 November 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Lívia Kubalová as a director on 1 April 2021 (2 pages) |
19 February 2021 | Full accounts made up to 31 March 2020 (17 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
28 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
8 November 2017 | Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 September 2016 | Registration of charge SC2731270006, created on 8 September 2016 (25 pages) |
14 September 2016 | Registration of charge SC2731270006, created on 8 September 2016 (25 pages) |
9 September 2016 | Registration of charge SC2731270004, created on 30 August 2016 (23 pages) |
9 September 2016 | Registration of charge SC2731270005, created on 30 August 2016 (16 pages) |
9 September 2016 | Registration of charge SC2731270005, created on 30 August 2016 (16 pages) |
9 September 2016 | Registration of charge SC2731270004, created on 30 August 2016 (23 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh United Kingdom to 1 George Square Glasgow G2 1AL (1 page) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh United Kingdom to 1 George Square Glasgow G2 1AL (1 page) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 October 2013 | Annual return made up to 9 September 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (2 pages) |
18 October 2013 | Annual return made up to 9 September 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (2 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 October 2013 | Annual return made up to 9 September 2013 Statement of capital on 2013-10-18
|
10 June 2013 | Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 10 June 2013 (2 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2011 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Accounts made up to 31 March 2010 (15 pages) |
5 July 2010 | Accounts made up to 31 March 2010 (15 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
29 July 2009 | Secretary appointed katherine jane collyer (1 page) |
29 July 2009 | Appointment terminated director and secretary wendy curtis (1 page) |
29 July 2009 | Appointment terminated director and secretary wendy curtis (1 page) |
29 July 2009 | Secretary appointed katherine jane collyer (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 15 atholl crescent, edinburgh, midlothian EH3 8HA (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 15 atholl crescent, edinburgh, midlothian EH3 8HA (1 page) |
29 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
7 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 November 2004 | Partic of mort/charge * (4 pages) |
10 November 2004 | Partic of mort/charge * (4 pages) |
10 November 2004 | Partic of mort/charge * (5 pages) |
10 November 2004 | Partic of mort/charge * (5 pages) |
4 November 2004 | Partic of mort/charge * (5 pages) |
4 November 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Incorporation (26 pages) |
9 September 2004 | Incorporation (26 pages) |