44 Baker Street
London
W1U 7AL
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(76 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Christopher Charles Rooke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(77 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | David Henry Clark |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Malcolm Selwyn Shaw |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Nash Love Lane Marnhull Sturminster Newton Dorset DT10 1PT |
Secretary Name | David Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Mr Terence Twigger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(59 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 July 1994) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | The Walled Garden Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AH |
Director Name | Mr Philip Ernest Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 17 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Allan Imrie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Drive East Preston West Sussex BN16 1QL |
Director Name | Mr Henry Leonard Tee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2005) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Manor High Street Much Hadham Hertfordshire SG10 6BS |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2005) |
Role | Financial Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Thomas Michael Moser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(70 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2006) |
Role | General Manager |
Correspondence Address | Chalet Muehlematt Baar 6340 Switzerland |
Director Name | Mr Jolyon Peter Willson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Mr Willy Gerard Edmond Vandormael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2006(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 2011) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Damian Mark Selina |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Website | groveley.com |
---|---|
Telephone | 01753 756602 |
Telephone region | Slough |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mobrey Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,187,000 |
Gross Profit | £9,098,000 |
Net Worth | £25,942,000 |
Current Liabilities | £6,480,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
19 February 1986 | Delivered on: 26 February 1986 Satisfied on: 10 August 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M122 for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 March 2015 | Full accounts made up to 30 September 2014 (24 pages) |
16 September 2014 | Solvency Statement dated 11/09/14 (2 pages) |
16 September 2014 | Statement of capital on 16 September 2014
|
16 September 2014 | Resolutions
|
16 September 2014 | Statement by Directors (2 pages) |
10 September 2014 | Statement of company's objects (2 pages) |
10 September 2014 | Resolutions
|
1 September 2014 | Company name changed mobrey LIMITED\certificate issued on 01/09/14
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 February 2012 | Appointment of Mr Christopher Charles Rooke as a director (2 pages) |
1 February 2012 | Termination of appointment of Jolyon Willson as a director (1 page) |
15 July 2011 | Appointment of Mr Alastair James Prain as a director (2 pages) |
15 July 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
7 June 2010 | Director's details changed for Mr Willy Gerard Edmond Vandormael on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Jolyon Peter Willson on 10 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Teresa Field on 10 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Jeremy Rowley on 10 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
4 March 2009 | Full accounts made up to 30 September 2008 (22 pages) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
11 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (23 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (25 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
5 October 2006 | Full accounts made up to 30 September 2005 (25 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
18 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
26 July 2005 | Director resigned (1 page) |
21 July 2005 | Company name changed solartron mobrey LIMITED\certificate issued on 21/07/05 (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 May 2003 | Return made up to 10/05/03; no change of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2002 | Return made up to 10/05/02; change of members (7 pages) |
1 November 2001 | Reduction of capital (3 pages) |
1 November 2001 | Certificate of reduction of issued capital (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 October 2001 | Resolutions
|
18 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 May 2001 | Ad 22/12/00--------- £ si 7000000@1 (2 pages) |
18 May 2001 | Nc inc already adjusted 22/12/00 (2 pages) |
12 January 2001 | £ nc 18000000/25000000 22/12/00 (2 pages) |
12 January 2001 | Ad 22/12/00--------- £ si 7000000@1=7000000 £ ic 17843575/24843575 (2 pages) |
12 January 2001 | Resolutions
|
18 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 January 2000 | Accounting reference date extended from 29/10/00 to 31/12/00 (1 page) |
19 January 2000 | New director appointed (3 pages) |
18 January 2000 | Full accounts made up to 29 October 1999 (19 pages) |
13 January 2000 | Nc inc already adjusted 07/01/00 (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 07/01/00--------- £ si 17802575@1=17802575 £ ic 41000/17843575 (2 pages) |
10 January 2000 | Company name changed meggitt mobrey LIMITED\certificate issued on 10/01/00 (3 pages) |
30 November 1999 | Accounting reference date shortened from 31/12/99 to 29/10/99 (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 June 1999 | Return made up to 10/05/99; full list of members (7 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
18 August 1997 | Company name changed kdg mobrey LIMITED\certificate issued on 19/08/97 (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Return made up to 10/05/96; full list of members (7 pages) |
2 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members
|
8 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
3 August 1994 | Director resigned;new director appointed (3 pages) |
9 June 1994 | Director resigned;new director appointed (2 pages) |
5 June 1994 | Return made up to 10/05/94; full list of members (5 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
7 June 1993 | Return made up to 10/05/93; full list of members (6 pages) |
22 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
15 June 1992 | Return made up to 10/05/92; no change of members (4 pages) |
9 December 1991 | Full accounts made up to 31 December 1990 (21 pages) |
29 July 1991 | Return made up to 09/05/91; full list of members (7 pages) |
6 April 1991 | Director resigned (2 pages) |
30 November 1990 | Return made up to 09/05/90; full list of members (8 pages) |
29 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
7 November 1990 | Director's particulars changed (2 pages) |
2 October 1990 | Director resigned (2 pages) |
10 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1990 | Company name changed K.D.G. instruments LIMITED\certificate issued on 01/02/90 (2 pages) |
11 December 1989 | Director resigned (2 pages) |
15 August 1989 | Full accounts made up to 30 June 1988 (24 pages) |
15 August 1989 | Return made up to 10/05/89; full list of members (9 pages) |
11 July 1989 | New director appointed (2 pages) |
4 July 1989 | Registered office changed on 04/07/89 from: 6 poole road wimbourne dorset BH21 1QE (1 page) |
30 March 1989 | Auditor's resignation (1 page) |
18 January 1989 | Auditor's resignation (1 page) |
5 January 1989 | New director appointed (2 pages) |
5 January 1989 | Registered office changed on 05/01/89 from: crompton way crawley west sussex RH10 2YZ (1 page) |
5 January 1989 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
29 April 1988 | Full accounts made up to 30 June 1987 (20 pages) |
29 April 1988 | Return made up to 18/03/88; full list of members (4 pages) |
18 June 1987 | Director resigned (2 pages) |
1 May 1987 | Return made up to 17/04/87; full list of members (4 pages) |
1 May 1987 | Full accounts made up to 30 June 1986 (20 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (18 pages) |
6 May 1986 | Return made up to 07/04/86; full list of members (7 pages) |
17 January 1986 | Memorandum and Articles of Association (17 pages) |
3 November 1984 | Annual return made up to 04/04/84 (4 pages) |
12 September 1979 | Annual return made up to 08/05/79 (4 pages) |
20 April 1976 | Annual return made up to 17/04/75 (4 pages) |
5 April 1941 | Company name changed\certificate issued on 05/04/41 (3 pages) |
29 March 1941 | Company name changed\certificate issued on 29/03/41 (3 pages) |
18 March 1941 | Company name changed\certificate issued on 18/03/41 (3 pages) |
5 November 1934 | Certificate of incorporation (1 page) |
5 November 1934 | Incorporation (22 pages) |