London
W3 0RS
Director Name | John Graham Worby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(76 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southway Stoke Park Avenue Farnham Royal Slough SL2 3BJ |
Director Name | Percival Norman Heriz-Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1993) |
Role | Solicitor |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Secretary Name | Iain Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(76 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 117a Mayfield Gardens Hanwell London W7 3RA |
Secretary Name | Percival Norman Heriz-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(77 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 33 Glycena Road Battersea London SW11 5TP |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(78 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 June 2009) |
Role | Secretary |
Correspondence Address | Constantia House Bull Lane Chalfont St Peter Buckinghamshire SL9 8RU |
Secretary Name | James Frederick Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(78 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 June 2009) |
Role | Secretary |
Correspondence Address | Constantia House Bull Lane Chalfont St Peter Buckinghamshire SL9 8RU |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 17 Rosecroft Avenue London NW3 7QA |
Director Name | Mr Michael David Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2005(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple House The Butts Bratton Wiltshire BA13 4SW |
Director Name | Mr Jason Peter Urry |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Amity Grove Raynes Park London SW20 0LQ |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Highlands Road Reigate Surrey RH2 0UN |
Secretary Name | Mr Andrew John McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Highlands Road Reigate Surrey RH2 0UN |
Director Name | Mr Michael Evans |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(96 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2011) |
Role | Group Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Conor O'Leary |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2011(96 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2011) |
Role | Group Company Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(96 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Food To Go Retford Manton Wood Enterprise Park Worsop Nottinghamshire S80 2RS |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(96 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(96 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Unigate (Director) Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 16 January 1995(79 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 May 2011) |
Correspondence Address | 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Telephone | 01753 276111 |
---|---|
Telephone region | Slough |
Registered Address | 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Grace House Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,197 |
Cash | £94,112 |
Current Liabilities | £226,042 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (8 months ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
22 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr John Stuart Connah on 1 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr John Stuart Connah on 1 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN United Kingdom on 18 June 2012 (1 page) |
30 November 2011 | Registered office address changed from Grace House East End Way Pinner Middlesex HA5 3BS on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Grace House East End Way Pinner Middlesex HA5 3BS on 30 November 2011 (1 page) |
2 November 2011 | Appointment of Mr John Stuart Connah as a director (3 pages) |
2 November 2011 | Appointment of Mr John Stuart Connah as a director (3 pages) |
20 October 2011 | Termination of appointment of Conor O'leary as a director (2 pages) |
20 October 2011 | Termination of appointment of Diane Walker as a director (2 pages) |
20 October 2011 | Termination of appointment of Michael Evans as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Michael Evans as a director (2 pages) |
20 October 2011 | Termination of appointment of Michael Evans as a director (2 pages) |
20 October 2011 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Alan Williams as a director (2 pages) |
20 October 2011 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Michael Evans as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Alan Williams as a director (2 pages) |
20 October 2011 | Termination of appointment of Conor O'leary as a director (2 pages) |
20 October 2011 | Termination of appointment of Diane Walker as a director (2 pages) |
19 October 2011 | Termination of appointment of Andrew Mcdonald as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Andrew Mcdonald as a director (2 pages) |
19 October 2011 | Termination of appointment of Andrew Mcdonald as a director (2 pages) |
19 October 2011 | Termination of appointment of Andrew Mcdonald as a secretary (2 pages) |
17 October 2011 | Appointment of Michael Evans as a secretary (3 pages) |
17 October 2011 | Appointment of Mr Michael Evans as a director (3 pages) |
17 October 2011 | Appointment of Mr Michael Evans as a director (3 pages) |
17 October 2011 | Appointment of Michael Evans as a secretary (3 pages) |
14 October 2011 | Appointment of Diane Susan Walker as a director (3 pages) |
14 October 2011 | Appointment of Conor O'leary as a director (3 pages) |
14 October 2011 | Appointment of Mr Alan Richard Williams as a director (4 pages) |
14 October 2011 | Appointment of Diane Susan Walker as a director (3 pages) |
14 October 2011 | Appointment of Conor O'leary as a director (3 pages) |
14 October 2011 | Appointment of Mr Alan Richard Williams as a director (4 pages) |
11 October 2011 | Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Termination of appointment of Unigate (Director) Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Director) Limited as a director (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 November 2010 | Solvency statement dated 29/11/10 (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Statement by directors (1 page) |
30 November 2010 | Solvency statement dated 29/11/10 (1 page) |
30 November 2010 | Statement of capital on 30 November 2010
|
30 November 2010 | Statement of capital on 30 November 2010
|
30 November 2010 | Resolutions
|
30 November 2010 | Statement by directors (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Director and secretary's change of particulars / andrew mcdonald / 07/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / andrew mcdonald / 07/08/2009 (1 page) |
19 June 2009 | Appointment terminated director and secretary james burkitt (1 page) |
19 June 2009 | Director and secretary appointed andrew john mcdonald (2 pages) |
19 June 2009 | Director and secretary appointed andrew john mcdonald (2 pages) |
19 June 2009 | Appointment terminated director and secretary james burkitt (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
19 August 2008 | Director and secretary's change of particulars / james burkitt / 14/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / james burkitt / 14/08/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page) |
17 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
2 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
11 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
19 January 1995 | New director appointed (3 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
19 January 1995 | New director appointed (3 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
14 November 1994 | Director resigned (2 pages) |
14 November 1994 | Director resigned (2 pages) |
28 April 1994 | Return made up to 31/03/94; full list of members (9 pages) |
28 April 1994 | Return made up to 31/03/94; full list of members (9 pages) |
9 February 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 February 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
20 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 August 1993 | New director appointed (2 pages) |
3 August 1993 | New director appointed (2 pages) |
10 May 1993 | Return made up to 31/03/93; no change of members (5 pages) |
10 May 1993 | Return made up to 31/03/93; no change of members (5 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Ad 26/03/93--------- £ si 100000000@1=100000000 £ ic 10910280/110910280 (2 pages) |
13 April 1993 | Ad 26/03/93--------- £ si 100000000@1=100000000 £ ic 10910280/110910280 (2 pages) |
13 April 1993 | Nc inc already adjusted 26/03/93 (1 page) |
13 April 1993 | Resolutions
|
13 April 1993 | Nc inc already adjusted 26/03/93 (1 page) |
22 December 1992 | New secretary appointed (2 pages) |
22 December 1992 | New secretary appointed (2 pages) |
11 December 1992 | Secretary resigned (2 pages) |
11 December 1992 | Secretary resigned (2 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
26 April 1992 | Return made up to 31/03/92; no change of members (5 pages) |
26 April 1992 | Return made up to 31/03/92; no change of members (5 pages) |
11 March 1992 | Director resigned (2 pages) |
11 March 1992 | Director resigned (2 pages) |
10 March 1992 | New director appointed (2 pages) |
10 March 1992 | New director appointed (2 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
15 November 1991 | Director resigned (2 pages) |
15 November 1991 | Director resigned (2 pages) |
3 July 1991 | Return made up to 11/06/91; full list of members (8 pages) |
3 July 1991 | Return made up to 11/06/91; full list of members (8 pages) |
24 April 1991 | Full accounts made up to 31 March 1990 (14 pages) |
24 April 1991 | Full accounts made up to 31 March 1990 (14 pages) |
23 October 1990 | Registered office changed on 23/10/90 from: unigate house western avenue london W3 0SH (1 page) |
23 October 1990 | Registered office changed on 23/10/90 from: unigate house western avenue london W3 0SH (1 page) |
27 September 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 1990 | Return made up to 26/07/90; full list of members (6 pages) |
31 August 1990 | Return made up to 26/07/90; full list of members (6 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
24 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1989 | Return made up to 24/07/89; full list of members (4 pages) |
13 September 1989 | Return made up to 24/07/89; full list of members (4 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (15 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (15 pages) |
1 November 1988 | Secretary resigned;new secretary appointed (1 page) |
1 November 1988 | Secretary resigned;new secretary appointed (1 page) |
19 August 1988 | Return made up to 21/07/88; full list of members (6 pages) |
19 August 1988 | Return made up to 21/07/88; full list of members (6 pages) |
1 March 1988 | New director appointed (2 pages) |
1 March 1988 | New director appointed (2 pages) |
7 January 1988 | Secretary resigned;new secretary appointed (1 page) |
7 January 1988 | Secretary resigned;new secretary appointed (1 page) |
5 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
5 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
19 November 1987 | Secretary resigned;new secretary appointed (1 page) |
19 November 1987 | Secretary resigned;new secretary appointed (1 page) |
2 November 1987 | Director resigned (1 page) |
2 November 1987 | Director resigned (1 page) |
28 September 1987 | Return made up to 17/07/87; full list of members (6 pages) |
28 September 1987 | Return made up to 17/07/87; full list of members (6 pages) |
14 March 1987 | Full accounts made up to 31 March 1986 (16 pages) |
14 March 1987 | Full accounts made up to 31 March 1986 (16 pages) |
23 August 1986 | Return made up to 01/08/86; full list of members (7 pages) |
23 August 1986 | Return made up to 01/08/86; full list of members (7 pages) |
19 April 1968 | Resolutions
|
19 April 1968 | Resolutions
|
30 December 1963 | Memorandum of association (6 pages) |
30 December 1963 | Memorandum of association (6 pages) |
20 July 1915 | Certificate of incorporation (1 page) |
20 July 1915 | Certificate of incorporation (1 page) |
16 July 1915 | Incorporation (68 pages) |
16 July 1915 | Incorporation (68 pages) |