Company NameGranada UK Rental And Retail Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number00250311
CategoryPrivate Limited Company
Incorporation Date22 August 1930(93 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(83 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr John James O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(60 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(60 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressRobins Folly Farm
Robins Folly Thurleigh
Bedford
Bedfordshire
MK44 2EQ
Director NameMr Roger Dickinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(60 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressGreen Acres
Lower Road Looseley Row
Aylesbury
Bucks
HP27 0PF
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(60 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed16 April 1991(60 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(62 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameSir Gerrard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(62 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Holland Park
London
W11 3TH
Director NameDavid Wain Chadwick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(62 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RolePersonnel Director
Correspondence Address35 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AE
Director NameFrancis McDermott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(62 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Cross Lane
Weston Underwood
Buckinghamshire
MK46 5LD
Director NameRichard Philip Middleton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(62 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 1996)
RoleManaging Director
Correspondence AddressThe Orchard
Church Lane
Tingewick
Buckinghamshire
MK18 4RA
Director NameEdward Peter Minshull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(64 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1998)
RoleManaging Director
Correspondence AddressKingfisher 13 Mill Green
Turvey
Milton Keynes
Bedfordshire
MK43 8ET
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(65 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameRobert William Atwood Dodd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(65 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 1999)
RolePersonnel Director
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Director NameJames Anthony Ratcliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(65 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 37 Royal Crescent
London
W11 4SN
Director NameMr Dominic Clamor Von Trotha Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(65 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Bramham Gardens
London
SW5 0JQ
Director NameMr Gordon James Towell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(67 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressMoor Hall Cottage
Moor Green Ardeley
Stevenage
Hertfordshire
SG2 7AT
Director NameMr John Anthony David Cowan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(67 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address94 Lillington Road
Leamington Spa
Warwickshire
CV32 6LW
Director NameMr Mark Adrian Armitage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(68 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House
Coningsby Lane
Fifield Maidenhead
Berkshire
SL6 2PF
Director NameMr Kevin Lee Ringrose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(69 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2000)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wygate Meadows
Spalding
Lincolnshire
PE11 1XZ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(69 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(69 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(69 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed17 May 2000(69 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(70 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(74 years after company formation)
Appointment Duration14 years, 8 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(78 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(82 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websitepetalcascadeflorist.co.uk

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

571m at £0.2Granada Media LTD
99.96%
Ordinary
45.6k at £1Granada Media LTD
0.04%
Cumulative Preference

Financials

Year2014
Net Worth£113,155,000
Current Liabilities£530,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
23 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
7 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 31 December 2019 (22 pages)
22 April 2021Full accounts made up to 31 December 2020 (23 pages)
28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (20 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (20 pages)
18 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 114,238,192
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 114,238,192
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 114,238,192
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 114,238,192
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 114,238,192
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 114,238,192
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 114,238,192
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 114,238,192
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 114,238,192
(4 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
15 June 2009Appointment terminated director james tibbitts (1 page)
15 June 2009Appointment terminated director james tibbitts (1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 16/12/2008
(9 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 16/12/2008
(9 pages)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Appointment terminated secretary helen tautz (1 page)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
11 November 2008Appointment terminated secretary helen tautz (1 page)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
5 November 2007Return made up to 01/11/07; full list of members (3 pages)
5 November 2007Return made up to 01/11/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 November 2006Return made up to 01/11/06; full list of members (3 pages)
28 November 2006Return made up to 01/11/06; full list of members (3 pages)
15 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 December 2003 (16 pages)
5 May 2005Full accounts made up to 31 December 2003 (16 pages)
9 November 2004Return made up to 01/11/04; full list of members (3 pages)
9 November 2004Return made up to 01/11/04; full list of members (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 November 2003Return made up to 01/11/03; full list of members (4 pages)
11 November 2003Return made up to 01/11/03; full list of members (4 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
26 April 2002Return made up to 16/04/02; full list of members (3 pages)
26 April 2002Return made up to 16/04/02; full list of members (3 pages)
23 April 2002Full accounts made up to 30 September 2000 (16 pages)
23 April 2002Full accounts made up to 30 September 2000 (16 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
16 May 2001Registered office changed on 16/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
4 May 2001Return made up to 16/04/01; full list of members (4 pages)
4 May 2001Return made up to 16/04/01; full list of members (4 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New secretary appointed (1 page)
18 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 July 2000Full accounts made up to 30 September 1999 (13 pages)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: granada house, ampthill road, bedford. MK42 9QQ. (1 page)
19 June 2000New secretary appointed (7 pages)
19 June 2000New director appointed (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: granada house, ampthill road, bedford. MK42 9QQ. (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (7 pages)
9 May 2000Return made up to 16/04/00; full list of members (4 pages)
9 May 2000Return made up to 16/04/00; full list of members (4 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
23 June 1999Full accounts made up to 30 September 1998 (13 pages)
23 June 1999Full accounts made up to 30 September 1998 (13 pages)
24 May 1999Return made up to 16/04/99; no change of members (6 pages)
24 May 1999Return made up to 16/04/99; no change of members (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 May 1998Return made up to 16/04/98; no change of members (8 pages)
28 May 1998Return made up to 16/04/98; no change of members (8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
16 July 1997Full accounts made up to 30 September 1996 (12 pages)
16 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 May 1997Return made up to 28/04/97; full list of members (10 pages)
23 May 1997Return made up to 28/04/97; full list of members (10 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 July 1996Full accounts made up to 30 September 1995 (11 pages)
15 July 1996Full accounts made up to 30 September 1995 (11 pages)
23 June 1996Return made up to 28/04/96; no change of members (8 pages)
23 June 1996Return made up to 28/04/96; no change of members (8 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
21 November 1995Director resigned (4 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New director appointed (6 pages)
21 November 1995Director resigned (4 pages)
19 July 1995Full accounts made up to 1 October 1994 (9 pages)
19 July 1995Full accounts made up to 1 October 1994 (9 pages)
19 July 1995Full accounts made up to 1 October 1994 (9 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
30 May 1995Return made up to 28/04/95; no change of members (20 pages)
30 May 1995Return made up to 28/04/95; no change of members (20 pages)
19 July 1993Full accounts made up to 26 September 1992 (9 pages)
19 July 1993Full accounts made up to 26 September 1992 (9 pages)
3 July 1992Full accounts made up to 28 September 1991 (12 pages)
3 July 1992Full accounts made up to 28 September 1991 (12 pages)
10 October 1991Nc inc already adjusted 23/09/91 (1 page)
10 October 1991Nc inc already adjusted 23/09/91 (1 page)
10 October 1991Ad 23/09/91--------- £ si [email protected]=110000000 £ ic 4238192/114238192 (2 pages)
10 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1991Ad 23/09/91--------- £ si [email protected]=110000000 £ ic 4238192/114238192 (2 pages)
10 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1991Full accounts made up to 29 September 1990 (11 pages)
19 June 1991Full accounts made up to 29 September 1990 (11 pages)
24 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 August 1990Full accounts made up to 30 September 1989 (11 pages)
9 August 1990Full accounts made up to 30 September 1989 (11 pages)
5 October 1989Full accounts made up to 1 October 1988 (11 pages)
5 October 1989Full accounts made up to 1 October 1988 (11 pages)
5 October 1989Full accounts made up to 1 October 1988 (11 pages)
13 June 1989Company name changed uk rental and retail LIMITED\certificate issued on 14/06/89 (2 pages)
13 June 1989Company name changed uk rental and retail LIMITED\certificate issued on 14/06/89 (2 pages)
30 January 1989Memorandum and Articles of Association (66 pages)
30 January 1989Memorandum and Articles of Association (66 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1988Accounts made up to 3 October 1987 (12 pages)
22 July 1988Accounts made up to 3 October 1987 (12 pages)
22 July 1988Accounts made up to 3 October 1987 (12 pages)
12 May 1986Full accounts made up to 28 September 1985 (6 pages)
12 May 1986Full accounts made up to 28 September 1985 (6 pages)
9 April 1985Accounts made up to 29 September 1984 (6 pages)
9 April 1985Accounts made up to 29 September 1984 (6 pages)
10 April 1984Accounts made up to 1 October 1983 (6 pages)
10 April 1984Accounts made up to 1 October 1983 (6 pages)
10 April 1984Accounts made up to 1 October 1983 (6 pages)
12 April 1983Accounts made up to 2 October 1982 (7 pages)
12 April 1983Accounts made up to 2 October 1982 (7 pages)
12 April 1983Accounts made up to 2 October 1982 (7 pages)
31 March 1982Accounts made up to 26 September 1981 (6 pages)
31 March 1982Accounts made up to 26 September 1981 (6 pages)
4 April 1981Accounts made up to 27 September 1980 (13 pages)
4 April 1981Accounts made up to 27 September 1980 (13 pages)
8 April 1980Accounts made up to 29 September 1979 (12 pages)
8 April 1980Accounts made up to 29 September 1979 (12 pages)
10 April 1978Accounts made up to 1 October 1977 (13 pages)
10 April 1978Accounts made up to 1 October 1977 (13 pages)
10 April 1978Accounts made up to 1 October 1977 (13 pages)
4 July 1977Accounts made up to 27 September 1975 (14 pages)
4 July 1977Accounts made up to 27 September 1975 (14 pages)
3 June 1977Accounts made up to 2 October 1976 (14 pages)
3 June 1977Accounts made up to 2 October 1976 (14 pages)
3 June 1977Accounts made up to 2 October 1976 (14 pages)
9 May 1975Accounts made up to 28 September 1974 (13 pages)
9 May 1975Accounts made up to 28 September 1974 (13 pages)
7 April 1975Accounts made up to 30 September 1978 (13 pages)
7 April 1975Accounts made up to 30 September 1978 (13 pages)
7 May 1974Accounts made up to 29 September 2073 (13 pages)
7 May 1974Accounts made up to 29 September 2073 (13 pages)