Company NameGreat Gardens Of England Limited
Company StatusDissolved
Company Number00777134
CategoryPrivate Limited Company
Incorporation Date11 October 1963(60 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameGreat Gardens Of England(Holdings) Limited

Business Activity

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

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(52 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(52 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMrs Rosemary Anne Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address80 Ouseley Road
Wraysbury
Middx
TW19 5JH
Director NameMr Mark Russell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Thatchers Way
Isleworth
Middlesex
TW7 7PL
Director NameMr John Michael Allan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address37 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NamePamela Daphne Alletson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address65 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YB
Director NameMr Leslie Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address33 Elderdene
Chinnor
Oxfordshire
OX9 4EQ
Director NameMr John Fraser Charlton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Correspondence Address4 Selwood Place
London
SW7 3QQ
Director NameMr Jonathan Richard Hall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressPump Cottage
Pump Lane South Little Marlow
Marlow
Bucks
SL7 3RB
Director NameMrs Ann Elizabeth Oliver
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address10 Firs Drive
Cranford
Hounslow
Middlesex
TW5 9TD
Secretary NameMr Peter Gilbert
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address27 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameDuncan Keith McIntyre
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 1998)
RoleManaging Director
Correspondence Address11 Green Leys
Church Crookham
Fleet
Hampshire
GU13 0PN
Secretary NameMr Peter John Cox
NationalityBritish
StatusResigned
Appointed31 July 1993(29 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address57 Gleneldon Road
Streatham
London
SW16 2BH
Director NameMr Peter John Cox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 1998)
RoleFinance Director
Correspondence Address57 Gleneldon Road
Streatham
London
SW16 2BH
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(37 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(42 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(42 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(42 years, 8 months after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(44 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(45 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2012)
RoleCompany Directoir
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(45 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(45 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(49 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(49 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(52 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(52 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitesyonpark.co.uk
Email address[email protected]
Telephone020 85600882
Telephone regionLondon

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Great Gardens Of England Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 1992Delivered on: 20 January 1992
Satisfied on: 19 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences legal mortgage and/or proceeds of sale on palmers nurseries firtree hill chandlers cross herts. T/n hd 92718.land to north east of rousebarn lane chandlers cross sarratt herts. T/n hd 183142 and thames valley garden centre littel marlow bucks.
Fully Satisfied
13 February 1990Delivered on: 21 February 1990
Satisfied on: 5 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chandlers cross garden centre fir tree mill, chandlers cross. Title no md 92718 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (7 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
13 July 2010Statement of company's objects (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 594,507
(4 pages)
28 May 2009Director appointed antonia scarlett jenkinson (7 pages)
28 May 2009Director appointed nicholas charles gilmour marshall (10 pages)
28 May 2009Director appointed david julian pierpoint (8 pages)
18 May 2009Director appointed richard leon kozlowski (3 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
15 May 2009Appointment terminated director william livingston (1 page)
15 May 2009Resolutions
  • RES13 ‐ Shareholders agreement, shareholder consent, appoint and resign of directors 05/05/2009
(2 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
30 July 2008Return made up to 28/04/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (5 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
3 November 2003Withdrawal of application for striking off (1 page)
24 October 2003Application for striking-off (1 page)
21 October 2003Full accounts made up to 29 December 2002 (7 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 30 December 2001 (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (5 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1999Registered office changed on 22/02/99 from: syon park brentford TW8 8JG (1 page)
9 October 1998Full accounts made up to 6 March 1998 (12 pages)
9 October 1998Accounting reference date shortened from 06/03/99 to 31/12/98 (1 page)
9 October 1998Full accounts made up to 6 March 1998 (12 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Accounting reference date shortened from 31/07/98 to 06/03/98 (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 July 1997 (12 pages)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Full accounts made up to 31 July 1996 (12 pages)
1 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 November 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 July 1995 (13 pages)
22 February 1996Return made up to 31/01/96; no change of members (4 pages)
3 May 1995Full accounts made up to 31 July 1994 (13 pages)
11 October 1963Incorporation (13 pages)