Newcastle
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2001) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Sir Edward Courtenay Henry Warner |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1993) |
Role | Company Chairman |
Correspondence Address | The Grove Southend Road Chelmsford Essex CM2 7AB |
Director Name | David John Veaser |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1998) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Andrew Nicholson Batty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2000) |
Role | Property Investment Director |
Correspondence Address | 43 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1995) |
Role | Company Chief Executive |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Director Name | Mr Roger William Ferrand |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Brownings Orchard Farringdon Alton Hants GU34 3DT |
Director Name | Mr Joseph Gilfrid Day |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 1994) |
Role | Consultant |
Correspondence Address | Paris Hall Copped Hall Estate Epping Essex CM16 5HT |
Secretary Name | David John Veaser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | William Russell Broderick |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1995) |
Role | Computer Scientist |
Correspondence Address | 8 Thorndales Brentwood Essex CM14 5DE |
Director Name | Gregory Alan Cooke |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1995) |
Role | CS |
Correspondence Address | 14 Woodsford Square London W14 8DP |
Director Name | Robert Henry Warner |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 1995) |
Role | Finance Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Mr John Henry Moore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Ealing Village Ealing London W5 2EB |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Secretary Name | Mr Vinod Bachulal Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(109 years after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(109 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(109 years after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85204528 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
4.9m at £0.2 | Bromley No.1 Holdings LTD 67.36% Ordinary A |
---|---|
400k at £0.2 | Bromley No.1 Holdings LTD 5.50% B Var Non Red Cum Part Pref |
493k at £1 | Bromley No.1 Holdings LTD 27.13% Cumulative Preference |
Latest Accounts | 30 September 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
3 June 1997 | Delivered on: 10 June 1997 Satisfied on: 1 February 2001 Persons entitled: Midland Bank PLC (The "Bank") Classification: Deed of priority and subordination Secured details: All monies due or to become due from premierflair limited (the "borrower") to the chargee on any account whatsoever and all other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the bank's facility letter dated 30TH may 1997. Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or from and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 14 February 1997 Satisfied on: 14 March 2001 Persons entitled: Bradford and Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/hold and l/hold properties in walthamstow in parts 1,2,3 and 4 of the attached appendix with all buildings,trade/other fixed plant and machinery thereon; floating charge over all property,land,goods,undertaking and equipment and all other items whatsoever. See the mortgage charge document for full details. Fully Satisfied |
25 April 1963 | Delivered on: 13 October 1995 Satisfied on: 16 May 2001 Persons entitled: Scottish Widows Bank PLC Classification: Legal charge Secured details: £320,000 and other sums due. Particulars: Marina walk shopping centre ellesmere port cheshire t/n-CH3374. Fully Satisfied |
24 May 1989 | Delivered on: 13 October 1995 Satisfied on: 21 August 2004 Persons entitled: Scottish Widows Bank PLC Classification: Legal charge Secured details: £320,000 and other sums due. Particulars: Land on the east side of civic way ellesmere port cheshire t/n-CH314089. Fully Satisfied |
29 September 1995 | Delivered on: 10 October 1995 Satisfied on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of civic way, ellesmere port, cheshire t/no CH314089. Fully Satisfied |
29 September 1995 | Delivered on: 10 October 1995 Satisfied on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 41 (odd numbers) and 2 to 36 (even numbers) marina walk, 35 to 47 (odd numbers) marina drive, 2, 4, 6 and 8 rivington road, 2, 4, 6 and 8 market square and land and buildings on the south west side of market square and on the north east side of civic way, ellesmere port, cheshire t/no CH3374. Fully Satisfied |
29 September 1995 | Delivered on: 5 October 1995 Satisfied on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in marina walk ellesmere port cheshire t/n ch 356974. Fully Satisfied |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mark Greenwood on 6 September 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
10 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (13 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (13 pages) |
11 March 2003 | Return made up to 15/03/03; full list of members
|
11 March 2003 | Return made up to 15/03/03; full list of members
|
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
18 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
12 September 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (8 pages) |
29 June 2001 | New director appointed (8 pages) |
29 June 2001 | New secretary appointed (4 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 39 wigmore street london W1U 1AE (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 39 wigmore street london W1U 1AE (2 pages) |
29 June 2001 | New secretary appointed (4 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | New director appointed (3 pages) |
22 May 2001 | Full accounts made up to 28 February 2001 (18 pages) |
22 May 2001 | Full accounts made up to 28 February 2001 (18 pages) |
22 May 2001 | Company name changed warner estate,LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed warner estate,LIMITED\certificate issued on 22/05/01 (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (10 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (10 pages) |
22 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | £ nc 1750000/1850000 14/12/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | £ nc 1750000/1850000 14/12/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 14/12/00--------- £ si [email protected]=100000 £ ic 1716957/1816957 (2 pages) |
3 January 2001 | Ad 14/12/00--------- £ si [email protected]=100000 £ ic 1716957/1816957 (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
12 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
11 April 2000 | Memorandum and Articles of Association (5 pages) |
11 April 2000 | Memorandum and Articles of Association (5 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
6 April 2000 | Return made up to 29/03/00; full list of members
|
6 April 2000 | Return made up to 29/03/00; full list of members
|
5 May 1999 | Return made up to 29/03/99; bulk list available separately (12 pages) |
5 May 1999 | Return made up to 29/03/99; bulk list available separately (12 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (19 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (19 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New director appointed (3 pages) |
10 June 1997 | Particulars of mortgage/charge (7 pages) |
10 June 1997 | Particulars of mortgage/charge (7 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (13 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (13 pages) |
14 February 1997 | Particulars of mortgage/charge (15 pages) |
14 February 1997 | Particulars of mortgage/charge (15 pages) |
17 April 1996 | Return made up to 29/03/96; no change of members
|
17 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 April 1996 | Return made up to 29/03/96; no change of members
|
17 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
13 October 1995 | Particulars of property mortgage/charge (4 pages) |
13 October 1995 | Particulars of property mortgage/charge (4 pages) |
13 October 1995 | Particulars of property mortgage/charge (4 pages) |
13 October 1995 | Particulars of property mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members
|
3 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members
|
3 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
16 February 1994 | Resolutions
|
16 February 1994 | Resolutions
|
2 April 1987 | Full accounts made up to 30 September 1986 (16 pages) |
2 April 1987 | Full accounts made up to 30 September 1986 (16 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |