London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Samee Khan |
---|---|
Status | Current |
Appointed | 01 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James Richard Studdart Redmayne |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Carl Ludwig Oliver Haarmann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Rupert Guy Robinson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(122 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Antony Gerard Ebel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Annexe 56a The Close Salisbury Wiltshire SP1 2EL |
Director Name | Mr Thomas Jeremy Rowe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 June 2006) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | West Barn The Green, Wickham Skeith Eye Suffolk IP23 8LX |
Secretary Name | Mr Brian James Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |
Director Name | Mr Richard Ernest Lane |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Michaels Close Bickley Bromley Kent BR1 2DX |
Director Name | Nicholas James Rowe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cambridge House Roydon Harlow Essex CM19 5EA |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Rosemary Helen Chopin-John |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2014) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |
Director Name | Stephen Carl Ackerman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Princes Gate London SW7 1QJ |
Director Name | Mr Peter Geoffrey Moon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Anthony Victor Townsend |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 9 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr John-Paul Preston |
---|---|
Status | Resigned |
Appointed | 06 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Simon Leslie Stilwell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Rachel Anne Beagles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Gareth Davis |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Sarah Lucy Ing |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.greshamhouse.com |
---|---|
Email address | [email protected] |
Telephone | 01489 570861 |
Telephone region | Bishops Waltham |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
- | OTHER 72.51% - |
---|---|
684.7k at £0.2 | Rock (Nominees) LTD 7.33% Ordinary |
421.1k at £0.2 | Chase Nominees LTD 4.51% Ordinary |
1.5m at £0.2 | Parkwood Property Investments LLP 15.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,172,000 |
Net Worth | £27,842,000 |
Cash | £11,209,000 |
Current Liabilities | £3,994,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
25 February 2010 | Delivered on: 9 March 2010 Satisfied on: 11 June 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 December 2009 | Delivered on: 14 January 2010 Satisfied on: 10 October 2014 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 06042856 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 24 April 2007 Persons entitled: Gresham House Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36 elder street t/no NGL128479. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1991 | Delivered on: 27 November 1991 Satisfied on: 14 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from security change limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: All securities deposited with the bank by the company from time to time. Fully Satisfied |
22 May 1989 | Delivered on: 23 May 1989 Satisfied on: 14 October 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 36 elder street stepney london. Title no ngl 128479 tog with all buildings & fixtures and the goodwill of the business. Fully Satisfied |
10 July 1981 | Delivered on: 17 July 1981 Persons entitled: Bank Brussels Lambert (U.K) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4,250 ordinary shares of £1 each in fenning enviromental products limited(fenning)4,250 deferred shares of 1P each in fenning & all future shares,rights,warranties,moneys,securities,dividends & property paid accruing in dividends theby way of bonus preference option,dividend,interest,consolidated sub-division o r otherwise & all shares warranties & other securities of fenning at any time held by the company. Fully Satisfied |
17 July 2013 | Delivered on: 2 August 2013 Satisfied on: 13 June 2014 Persons entitled: Knowsley Metropolitan Borough Council Classification: A registered charge Particulars: Land and premises situate at hornhouse lane, knowsley industrial park, kirkby, merseyside, t/no: MS476387. Notification of addition to or amendment of charge. Fully Satisfied |
16 December 2011 | Delivered on: 20 December 2011 Satisfied on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from watlington investments limited to the chargee on any account whatsoever. Particulars: The deposit of £500,000 and all amounts in the future credited to account number 21808072 with the bank. Fully Satisfied |
16 April 2010 | Delivered on: 17 April 2010 Satisfied on: 29 January 2015 Persons entitled: Coutts & Company Classification: Third party charge of securities Secured details: All monies due or to become due from watlington investments limited to the chargee on any account whatsoever. Particulars: Any securities from time to time named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee. Fully Satisfied |
14 July 1926 | Delivered on: 20 July 1926 Persons entitled: Sir W.G. Shakerley C.B.E. & Sir W.H.N.Goshen K.B.E. Classification: Mortgage Secured details: £215,000. Particulars: Nos. 1-8 (inclusive) great winchester st, london. Fully Satisfied |
3 November 2009 | Delivered on: 13 November 2009 Persons entitled: Co-Operative Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from new capital developments limited to the chargee on any account whatsoever. Particulars: The land and buildings on the east side of moorgate road and land on the south west side of hornhouse lane kirby, t/no. MS499106 and MS476387. Outstanding |
31 December 2021 | Delivered on: 4 January 2022 Persons entitled: Banco Santander S.A., London Branch Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Banco Santander S.A. Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 14 December 2018 Persons entitled: Banco Santander S.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Registration of charge 000008710014, created on 21 December 2020 (32 pages) |
---|---|
24 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (60 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Resolutions
|
16 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
29 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
16 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
3 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
12 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
6 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
7 October 2019 | Appointment of Mr Gareth Davis as a director on 1 October 2019 (2 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
18 September 2019 | Satisfaction of charge 000008710013 in full (4 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
14 July 2019 | Appointment of Mr Samee Khan as a secretary on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John-Paul Preston as a secretary on 30 June 2019 (1 page) |
9 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
21 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
8 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
17 April 2019 | Group of companies' accounts made up to 31 December 2018 (106 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
18 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
13 February 2019 | Notification of a person with significant control statement (2 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
4 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
14 December 2018 | Registration of charge 000008710013, created on 27 November 2018 (58 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
3 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 July 2018 | Group of companies' accounts made up to 31 December 2017 (98 pages) |
24 July 2018 | Appointment of Ms Rachel Anne Beagles as a director on 1 March 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
20 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
13 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
18 January 2018 | Termination of appointment of Peter Geoffrey Moon as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Simon Leslie Stilwell as a director on 18 December 2017 (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (84 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (84 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
3 November 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
26 September 2016 | Resolutions
|
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
6 June 2016 | Appointment of Mr Kevin John Acton as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Brian James Hallett as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr John-Paul Preston as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Brian James Hallett as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Kevin John Acton as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr John-Paul Preston as a secretary on 6 June 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
6 April 2016 | Satisfaction of charge 6 in full (1 page) |
6 April 2016 | Satisfaction of charge 6 in full (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
5 January 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Brian James Hallett as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Brian James Hallett as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 31 December 2015 (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
29 September 2015 | Annual return made up to 17 August 2015 no member list Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 August 2015 no member list Statement of capital on 2015-09-29
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
4 February 2015 | Certificate of cancellation of share premium account (2 pages) |
4 February 2015 | Reduction of iss capital and minute (oc) (8 pages) |
4 February 2015 | Reduction of iss capital and minute (oc) (8 pages) |
4 February 2015 | Certificate of cancellation of share premium account (2 pages) |
4 February 2015 | Statement of capital on 4 February 2015
|
4 February 2015 | Statement of capital on 4 February 2015
|
4 February 2015 | Statement of capital on 4 February 2015
|
29 January 2015 | Satisfaction of charge 10 in full (4 pages) |
29 January 2015 | Satisfaction of charge 10 in full (4 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Memorandum and Articles of Association (37 pages) |
22 December 2014 | Memorandum and Articles of Association (37 pages) |
19 December 2014 | Statement of company's objects (2 pages) |
19 December 2014 | Statement of company's objects (2 pages) |
15 December 2014 | Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
10 October 2014 | Satisfaction of charge 11 in full (4 pages) |
10 October 2014 | Satisfaction of charge 7 in full (4 pages) |
10 October 2014 | Satisfaction of charge 11 in full (4 pages) |
10 October 2014 | Satisfaction of charge 7 in full (4 pages) |
10 September 2014 | Annual return made up to 17 August 2014 no member list Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 17 August 2014 no member list Statement of capital on 2014-09-10
|
1 August 2014 | Termination of appointment of Rosemary Helen Chopin-John as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Rosemary Helen Chopin-John as a director on 31 July 2014 (1 page) |
13 June 2014 | Satisfaction of charge 000008710012 in full (3 pages) |
13 June 2014 | Satisfaction of charge 000008710012 in full (3 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
5 June 2014 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 August 2013 | Registration of charge 000008710012 (19 pages) |
2 August 2013 | Registration of charge 000008710012 (19 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (63 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (63 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 no member list (16 pages) |
12 September 2012 | Annual return made up to 17 August 2012 no member list (16 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (19 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (19 pages) |
1 September 2011 | Register inspection address has been changed from C/O Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
1 September 2011 | Register inspection address has been changed from C/O Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
21 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 21 June 2011 (1 page) |
20 May 2011 | Termination of appointment of Stephen Ackerman as a director (1 page) |
20 May 2011 | Termination of appointment of Stephen Ackerman as a director (1 page) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (18 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (18 pages) |
30 June 2010 | Appointment of Stephen Carl Ackerman as a director (2 pages) |
30 June 2010 | Appointment of Stephen Carl Ackerman as a director (2 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
16 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
21 May 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
21 May 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
21 November 2008 | Director appointed rosemary helen chopin-john logged form (2 pages) |
21 November 2008 | Director appointed rosemary helen chopin-john logged form (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
1 November 2008 | Director appointed john a c lorimer (3 pages) |
1 November 2008 | Director appointed john a c lorimer (3 pages) |
31 October 2008 | Director appointed derek lucie-smith (3 pages) |
31 October 2008 | Director appointed derek lucie-smith (3 pages) |
27 October 2008 | Appointment terminated director nicholas rowe (1 page) |
27 October 2008 | Appointment terminated director thomas rowe (1 page) |
27 October 2008 | Appointment terminated director nicholas rowe (1 page) |
27 October 2008 | Appointment terminated director thomas rowe (1 page) |
27 October 2008 | Appointment terminated director richard lane (1 page) |
27 October 2008 | Appointment terminated director richard lane (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 September 2008 | Return made up to 08/08/08; bulk list available separately (8 pages) |
10 September 2008 | Return made up to 08/08/08; bulk list available separately (8 pages) |
31 July 2008 | Ad 28/07/08\gbp si [email protected]=1250\gbp ic 1219220/1220470\ (2 pages) |
31 July 2008 | Ad 28/07/08\gbp si [email protected]=1250\gbp ic 1219220/1220470\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
20 June 2008 | Director appointed mr richard andrew chadwick (1 page) |
20 June 2008 | Director appointed mr richard andrew chadwick (1 page) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
5 September 2007 | Return made up to 17/08/07; bulk list available separately (7 pages) |
5 September 2007 | Return made up to 17/08/07; bulk list available separately (7 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Memorandum and Articles of Association (38 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Memorandum and Articles of Association (38 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Ad 06/10/06-06/10/06 £ si [email protected]=750 £ ic 1218470/1219220 (1 page) |
9 October 2006 | Ad 06/10/06-06/10/06 £ si [email protected]=750 £ ic 1218470/1219220 (1 page) |
3 October 2006 | Return made up to 17/08/06; bulk list available separately (7 pages) |
3 October 2006 | Return made up to 17/08/06; bulk list available separately (7 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 17/08/05; bulk list available separately (7 pages) |
22 September 2005 | Return made up to 17/08/05; bulk list available separately (7 pages) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
16 May 2005 | Ad 29/04/05--------- £ si [email protected]=1082 £ ic 1217386/1218468 (4 pages) |
16 May 2005 | Ad 29/04/05--------- £ si [email protected]=1082 £ ic 1217386/1218468 (4 pages) |
7 February 2005 | Ad 31/01/05--------- £ si [email protected]=5157 £ ic 1212229/1217386 (4 pages) |
7 February 2005 | Ad 31/01/05--------- £ si [email protected]=5157 £ ic 1212229/1217386 (4 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=4924 £ ic 1207305/1212229 (4 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=4924 £ ic 1207305/1212229 (4 pages) |
16 September 2004 | Return made up to 17/08/04; bulk list available separately (7 pages) |
16 September 2004 | Return made up to 17/08/04; bulk list available separately (7 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=4922 £ ic 1202382/1207304 (4 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=4922 £ ic 1202382/1207304 (4 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
11 May 2004 | Ad 30/04/04--------- £ si [email protected]=4946 £ ic 1197436/1202382 (4 pages) |
11 May 2004 | Ad 30/04/04--------- £ si [email protected]=4946 £ ic 1197436/1202382 (4 pages) |
10 February 2004 | Ad 30/01/04--------- £ si [email protected]=6276 £ ic 1191160/1197436 (5 pages) |
10 February 2004 | Ad 30/01/04--------- £ si [email protected]=6276 £ ic 1191160/1197436 (5 pages) |
17 January 2004 | Ad 06/01/04--------- £ si [email protected]=2500 £ ic 1188660/1191160 (2 pages) |
17 January 2004 | Ad 06/01/04--------- £ si [email protected]=2500 £ ic 1188660/1191160 (2 pages) |
6 January 2004 | Ad 18/12/03--------- £ si [email protected]=25000 £ ic 1163660/1188660 (2 pages) |
6 January 2004 | Ad 18/12/03--------- £ si [email protected]=25000 £ ic 1163660/1188660 (2 pages) |
5 November 2003 | Ad 31/10/03--------- £ si [email protected]=6050 £ ic 1157610/1163660 (4 pages) |
5 November 2003 | Ad 31/10/03--------- £ si [email protected]=6050 £ ic 1157610/1163660 (4 pages) |
11 September 2003 | Return made up to 17/08/03; bulk list available separately (6 pages) |
11 September 2003 | Return made up to 17/08/03; bulk list available separately (6 pages) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
17 May 2003 | Ad 06/05/03--------- £ si [email protected]=2500 £ ic 1148498/1150998 (2 pages) |
17 May 2003 | Ad 06/05/03--------- £ si [email protected]=2500 £ ic 1148498/1150998 (2 pages) |
8 May 2003 | Ad 30/04/03--------- £ si [email protected]=11931 £ ic 1136567/1148498 (5 pages) |
8 May 2003 | Ad 30/04/03--------- £ si [email protected]=11931 £ ic 1136567/1148498 (5 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
5 March 2003 | Ad 19/02/03--------- £ si [email protected]=21750 £ ic 1114817/1136567 (2 pages) |
5 March 2003 | Ad 19/02/03--------- £ si [email protected]=21750 £ ic 1114817/1136567 (2 pages) |
10 February 2003 | Ad 31/01/03--------- £ si [email protected]=6643 £ ic 1108174/1114817 (3 pages) |
10 February 2003 | Ad 31/01/03--------- £ si [email protected]=6643 £ ic 1108174/1114817 (3 pages) |
8 November 2002 | Ad 01/11/02--------- £ si [email protected]=5709 £ ic 1102465/1108174 (4 pages) |
8 November 2002 | Ad 01/11/02--------- £ si [email protected]=5709 £ ic 1102465/1108174 (4 pages) |
11 October 2002 | Return made up to 17/08/02; bulk list available separately (10 pages) |
11 October 2002 | Return made up to 17/08/02; bulk list available separately (10 pages) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
10 August 2002 | Ad 02/08/02--------- £ si [email protected]=2179 £ ic 1100286/1102465 (3 pages) |
10 August 2002 | Ad 02/08/02--------- £ si [email protected]=2179 £ ic 1100286/1102465 (3 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
27 May 2002 | Ad 20/05/02--------- £ si [email protected]=5750 £ ic 1094536/1100286 (2 pages) |
27 May 2002 | Ad 20/05/02--------- £ si [email protected]=5750 £ ic 1094536/1100286 (2 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
15 May 2002 | Ad 03/05/02--------- £ si [email protected]=2536 £ ic 1092000/1094536 (4 pages) |
15 May 2002 | Ad 03/05/02--------- £ si [email protected]=2536 £ ic 1092000/1094536 (4 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
10 September 2001 | Return made up to 17/08/01; bulk list available separately (9 pages) |
10 September 2001 | Return made up to 17/08/01; bulk list available separately (9 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
5 July 2001 | Ad 28/06/01--------- £ si [email protected]=6250 £ ic 1079500/1085750 (2 pages) |
5 July 2001 | Ad 28/06/01--------- £ si [email protected]=6250 £ ic 1079500/1085750 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
7 June 2001 | Ad 24/05/01--------- £ si [email protected]=5000 £ ic 1074500/1079500 (2 pages) |
7 June 2001 | Ad 24/05/01--------- £ si [email protected]=5000 £ ic 1074500/1079500 (2 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
23 May 2001 | Ad 15/05/01--------- £ si [email protected]=1250 £ ic 1073250/1074500 (2 pages) |
23 May 2001 | Ad 15/05/01--------- £ si [email protected]=1250 £ ic 1073250/1074500 (2 pages) |
21 December 2000 | Ad 08/12/00--------- £ si [email protected]=12500 £ ic 1060750/1073250 (2 pages) |
21 December 2000 | Ad 08/12/00--------- £ si [email protected]=12500 £ ic 1060750/1073250 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=1250 £ ic 1059500/1060750 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=1250 £ ic 1059500/1060750 (2 pages) |
4 September 2000 | Return made up to 17/08/00; bulk list available separately (10 pages) |
4 September 2000 | Return made up to 17/08/00; bulk list available separately (10 pages) |
22 May 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
22 May 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
26 April 2000 | Location of register of members (1 page) |
26 April 2000 | Location of register of members (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Return made up to 17/08/99; bulk list available separately (10 pages) |
16 September 1999 | Return made up to 17/08/99; bulk list available separately (10 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
15 September 1998 | Return made up to 17/08/98; bulk list available separately (10 pages) |
15 September 1998 | Return made up to 17/08/98; bulk list available separately (10 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
9 September 1996 | Return made up to 17/08/96; bulk list available separately (9 pages) |
9 September 1996 | Return made up to 17/08/96; bulk list available separately (9 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
15 April 1996 | Location of register of members (non legible) (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
29 August 1995 | Return made up to 17/08/95; bulk list available separately (14 pages) |
29 August 1995 | Return made up to 17/08/95; bulk list available separately (14 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
13 June 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
13 June 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
26 June 1992 | Director resigned;new director appointed (3 pages) |
26 June 1992 | Director resigned;new director appointed (3 pages) |
21 October 1991 | New director appointed (2 pages) |
21 October 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
6 May 1987 | New director appointed (2 pages) |
6 May 1987 | New director appointed (2 pages) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
8 April 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 April 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
20 March 1982 | Alter mem and arts (37 pages) |
20 March 1982 | Alter mem and arts (37 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (53 pages) |
13 December 1901 | Incorporation (53 pages) |
13 December 1901 | Certificate of incorporation (1 page) |