Company NameGreat Portland Estates Services Limited
Company StatusActive
Company Number00517550
CategoryPrivate Limited Company
Incorporation Date23 March 1953(71 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(49 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(58 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(63 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(38 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(38 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed08 September 1993(40 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(42 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(45 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(49 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(52 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(53 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(63 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5m at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,440,961
Net Worth£9,368,648
Cash£1,833,376
Current Liabilities£3,802,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

30 January 1973Delivered on: 2 February 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 193, 193A, 194/198, moulsham st., Chelmsford, essex & all fixtures.
Outstanding
6 July 1960Delivered on: 12 July 1960
Persons entitled: Midland Bank LTD

Classification: Mortgage charge
Secured details: All monies due etc.
Particulars: 199/200, moulsham street, chelmsford, essex present & future (see doc for details). Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

15 October 2020Full accounts made up to 31 March 2020 (30 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
16 September 2019Full accounts made up to 31 March 2019 (29 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
13 November 2018Full accounts made up to 31 March 2018 (28 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (26 pages)
1 November 2017Full accounts made up to 31 March 2017 (26 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
8 November 2016Full accounts made up to 31 March 2016 (27 pages)
8 November 2016Full accounts made up to 31 March 2016 (27 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 March 2015 (21 pages)
24 September 2015Full accounts made up to 31 March 2015 (21 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,535,374
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,535,374
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (18 pages)
10 October 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,535,374
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,535,374
(4 pages)
12 November 2013Full accounts made up to 31 March 2013 (19 pages)
12 November 2013Full accounts made up to 31 March 2013 (19 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7,535,374
(4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7,535,374
(4 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 October 2011Full accounts made up to 31 March 2011 (18 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 March 2008 (16 pages)
21 August 2008Full accounts made up to 31 March 2008 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
13 July 2007Ad 29/06/07--------- £ si 6500000@1=6500000 £ ic 1035374/7535374 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Ad 29/06/07--------- £ si 6500000@1=6500000 £ ic 1035374/7535374 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Nc inc already adjusted 29/06/07 (1 page)
13 July 2007Nc inc already adjusted 29/06/07 (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (16 pages)
10 January 2007Full accounts made up to 31 March 2006 (16 pages)
4 January 2007Ad 15/12/06--------- £ si 1005374@1=1005374 £ ic 30000/1035374 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 15/12/06--------- £ si 1005374@1=1005374 £ ic 30000/1035374 (2 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (3 pages)
31 July 1998Full accounts made up to 31 March 1998 (3 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Full accounts made up to 31 March 1995 (10 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
15 August 1994Full accounts made up to 31 March 1994 (10 pages)
15 August 1994Full accounts made up to 31 March 1994 (10 pages)
15 August 1994Return made up to 30/07/94; no change of members (9 pages)
15 August 1994Return made up to 30/07/94; no change of members (9 pages)
2 March 1994Declaration of mortgage charge released/ceased (1 page)
2 March 1994Declaration of mortgage charge released/ceased (1 page)
2 March 1994Declaration of mortgage charge released/ceased (1 page)
2 March 1994Declaration of mortgage charge released/ceased (1 page)
4 November 1993Full accounts made up to 31 March 1993 (8 pages)
4 November 1993Full accounts made up to 31 March 1993 (8 pages)
26 October 1993Return made up to 30/07/93; full list of members (6 pages)
26 October 1993Return made up to 30/07/93; full list of members (6 pages)
14 September 1993Secretary resigned;new secretary appointed (2 pages)
14 September 1993Secretary resigned;new secretary appointed (2 pages)
2 August 1993Company name changed G. P. E. shopping centres limite d\certificate issued on 03/08/93 (2 pages)
2 August 1993Company name changed G. P. E. shopping centres limite d\certificate issued on 03/08/93 (2 pages)
1 September 1992Full accounts made up to 31 March 1992 (8 pages)
1 September 1992Return made up to 30/07/92; no change of members (6 pages)
1 September 1992Return made up to 30/07/92; no change of members (6 pages)
1 September 1992Full accounts made up to 31 March 1992 (8 pages)
17 February 1992New director appointed (3 pages)
17 February 1992New director appointed (3 pages)
2 December 1991Company name changed jlp investments (chelmsford) lim ited\certificate issued on 02/12/91 (2 pages)
2 December 1991Company name changed jlp investments (chelmsford) lim ited\certificate issued on 02/12/91 (2 pages)
2 October 1991Full accounts made up to 31 March 1991 (7 pages)
2 October 1991Full accounts made up to 31 March 1991 (7 pages)
6 September 1991Return made up to 30/07/91; no change of members (7 pages)
6 September 1991Return made up to 30/07/91; no change of members (7 pages)
15 August 1991New director appointed (2 pages)
15 August 1991New director appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
17 October 1990Director resigned (2 pages)
17 October 1990Director resigned (2 pages)
20 September 1990Full accounts made up to 31 March 1990 (11 pages)
20 September 1990Full accounts made up to 31 March 1990 (11 pages)
7 September 1990Return made up to 30/07/90; full list of members (6 pages)
7 September 1990Return made up to 30/07/90; full list of members (6 pages)
30 October 1989Return made up to 26/10/89; full list of members (8 pages)
30 October 1989Full accounts made up to 30 April 1989 (11 pages)
30 October 1989Full accounts made up to 30 April 1989 (11 pages)
30 October 1989Return made up to 26/10/89; full list of members (8 pages)
4 April 1989Company name changed kenneth orrin LIMITED\certificate issued on 05/04/89 (2 pages)
4 April 1989Company name changed kenneth orrin LIMITED\certificate issued on 05/04/89 (2 pages)
31 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1989Registered office changed on 31/03/89 from: 198 moulsham street chelmsford essex CM2 0L6 (1 page)
31 March 1989Registered office changed on 31/03/89 from: 198 moulsham street chelmsford essex CM2 0L6 (1 page)
1 February 1989Secretary resigned;new secretary appointed (2 pages)
1 February 1989Secretary resigned;new secretary appointed (2 pages)
23 March 1953Incorporation (17 pages)
23 March 1953Incorporation (17 pages)