Company NameGrosvenor Garden Leisure Limited
Company StatusActive
Company Number00373269
CategoryPrivate Limited Company
Incorporation Date8 April 1942(82 years, 1 month ago)
Previous NamesPulford Forestry Limited and Grosvenor Garden Centre Limited

Business Activity

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

Directors

Secretary NameMrs Suzanne McConnell
StatusCurrent
Appointed29 August 2019(77 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Creyke Hulton Whitty-Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(80 years after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(80 years after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director - Digital Innovation
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(81 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robert Peachey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(81 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Hamilton Dougal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(48 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address11 Hawthorn Road
Marford
Wrexham
Clwyd
LL12 8XJ
Wales
Director NameMr Ian Michael Philip Staines
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Aldford
Chester
Cheshire
CH3 6JE
Wales
Secretary NameMr Richard Hamilton Dougal
NationalityBritish
StatusResigned
Appointed08 January 1991(48 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Hawthorn Road
Marford
Wrexham
Clwyd
LL12 8XJ
Wales
Director NameRobert Michael Scott
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(51 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleManagement Consultancy Non Exe
Correspondence AddressHolly Cottage Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(53 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Brian Spencer Bowden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(53 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2005)
RoleLand Agent
Correspondence AddressOld Church Way Eaton Road
Eccleston
Chester
Cheshire
CH4 9HD
Wales
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed01 January 1996(53 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1999)
RoleChartered Accountant
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(61 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed26 June 2003(61 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed31 May 2006(64 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadley Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 4TJ
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed01 June 2006(64 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(65 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stephen Jeremy Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(65 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(72 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(77 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(77 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(80 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenorgardencentre.co.uk
Telephone01244 625200
Telephone regionChester

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Grosvenor Estate Holdings
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

8 January 2024Appointment of Mr Mark Robert Peachey as a director on 31 December 2023 (2 pages)
8 January 2024Termination of appointment of Ian Duncan Chisholm as a director on 31 December 2023 (1 page)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 July 2023Appointment of Mr Rajul Gill as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of Stephen Jeremy Moore as a director on 30 June 2023 (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 March 2022Appointment of Dr Ian Douglas Mair as a director on 28 March 2022 (2 pages)
29 March 2022Termination of appointment of Deborah Clare Lee as a director on 28 March 2022 (1 page)
29 March 2022Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 28 March 2022 (2 pages)
29 March 2022Termination of appointment of Robert Richard Davis as a director on 28 March 2022 (1 page)
29 March 2022Termination of appointment of Timothy Leslie Budden as a director on 28 March 2022 (1 page)
29 March 2022Appointment of Mr Ian Duncan Chisholm as a director on 28 March 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
14 October 2019Director's details changed for Stephen Jeremy Moore on 14 October 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 September 2019Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page)
17 September 2019Termination of appointment of Judith Patricia Ball as a secretary on 29 August 2019 (1 page)
17 September 2019Appointment of Mrs Suzanne Mcconnell as a secretary on 29 August 2019 (2 pages)
23 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
1 July 2019Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages)
14 June 2019Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(7 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(7 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
16 February 2011Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages)
16 February 2011Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2005Return made up to 26/07/05; no change of members (4 pages)
24 August 2005Return made up to 26/07/05; no change of members (4 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 26/07/04; no change of members (5 pages)
16 August 2004Return made up to 26/07/04; no change of members (5 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
14 July 2003New director appointed (5 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (5 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 August 2002Return made up to 26/07/02; no change of members (4 pages)
20 August 2002Return made up to 26/07/02; no change of members (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 August 2001Return made up to 26/07/01; no change of members (4 pages)
21 August 2001Return made up to 26/07/01; no change of members (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 September 2000Return made up to 26/07/00; full list of members (6 pages)
8 September 2000Return made up to 26/07/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page)
14 April 2000Registered office changed on 14/04/00 from: grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; no change of members (5 pages)
19 August 1999Return made up to 26/07/99; no change of members (5 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1998Return made up to 26/07/98; full list of members (6 pages)
26 August 1998Return made up to 26/07/98; full list of members (6 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
18 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1996Return made up to 31/08/96; no change of members (5 pages)
23 September 1996Return made up to 31/08/96; no change of members (5 pages)
12 September 1996Location of debenture register (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Location of debenture register (1 page)
12 September 1996Location of register of members (1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Secretary resigned;director resigned (1 page)
11 January 1996New secretary appointed (3 pages)
11 January 1996New director appointed (3 pages)
11 January 1996New director appointed (3 pages)
11 January 1996New secretary appointed (3 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Secretary resigned;director resigned (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 September 1987Full accounts made up to 31 December 1986 (7 pages)
28 September 1987Full accounts made up to 31 December 1986 (7 pages)
6 April 1985Accounts made up to 31 December 1983 (7 pages)
6 April 1985Accounts made up to 31 December 1983 (7 pages)
29 September 1983Accounts made up to 31 December 1982 (5 pages)
29 September 1983Accounts made up to 31 December 1982 (5 pages)
27 September 1982Accounts made up to 31 December 1981 (8 pages)
27 September 1982Accounts made up to 31 December 1981 (8 pages)
30 November 1981Accounts made up to 31 December 1980 (10 pages)
30 November 1981Accounts made up to 31 December 1980 (10 pages)
29 November 1981Accounts made up to 31 December 1979 (10 pages)
29 November 1981Accounts made up to 31 December 1979 (10 pages)
28 September 1979Accounts made up to 31 December 1978 (10 pages)
28 September 1979Accounts made up to 31 December 1978 (10 pages)
4 October 1978Accounts made up to 31 December 1977 (9 pages)
4 October 1978Accounts made up to 31 December 1977 (9 pages)
29 June 1977Accounts made up to 31 December 1975 (10 pages)
29 June 1977Accounts made up to 31 December 1975 (10 pages)