London
EC2A 1AG
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Darren Michael Bear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(58 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 17 December 1991) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Midmar Drive Edinburgh Lothian EH10 6BU Scotland |
Director Name | Mr David Croft McDonnell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Burnlea 18 The Serpentine Liverpool Merseyside L19 9DT |
Director Name | Mr John Albert Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 17 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 60 Dorchester Road Leicester Leicestershire LE3 0UF |
Director Name | Mrs Ann Shirley Baldwin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 Charlotte Street Bristol Avon BS1 5PZ |
Secretary Name | Mr Laurence Peter Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 67 Dover Road Aldersbrook Wanstead London E12 5DZ |
Director Name | Mr John Francis Hardbattle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX |
Director Name | John McGibbon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Birchwood Pine Walk Chilworth Hampshire SO16 7HN |
Director Name | John Hibbert George Collier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Willows 23a Howbeck Road Oxton Birkenhead Merseyside CH43 6TD Wales |
Director Name | Mr Anthony James Foulsham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Oxford Road Hampton Poyle Kidlington Oxfordshire OX5 2QE |
Director Name | Michael Rogerson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Millcroft Mill House Pirbright Surrey GU24 0BN |
Secretary Name | Robert Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 191 Chingford Mount Road Chingford London E4 8LR |
Director Name | Robert Stewart Aikman Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Andrew Flatt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(30 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Trend Court 20 Somerset Road London W13 9PH |
Director Name | Aidan Gerard O'Rourke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(31 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 11 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Lawrence John Cartwright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Garden Cottage Longworth House Longworth Abingdon Oxfordshire OX13 5HH |
Director Name | Peter Kenneth Hems |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(33 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Eric James George Healey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(34 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Scott Barnes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Terence Alan James Back |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Stephen Robert Edmonds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(51 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(55 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(37 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 December 2013) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2013(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
8 December 1988 | Delivered on: 12 December 1988 Satisfied on: 11 May 2004 Persons entitled: 3I PLC Classification: Collateral mortgage Secured details: All monies due or to become due from grant thornton (a firm) to the chargee on any account whatsoever. Particulars: F/H property on the north west side of rothesay road to be k/a gt house rothesay road luton bedfordshire t/n BD47638. Fully Satisfied |
---|---|
20 February 1987 | Delivered on: 21 February 1987 Satisfied on: 12 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from grant thornton to the chargee on any account whatsoever. Particulars: L/H rail house, easton square, london NW1 t/no ngl 289482 all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1985 | Delivered on: 24 May 1985 Satisfied on: 9 November 2012 Persons entitled: Williams & Glyn's 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: L/H flat 2 42 eagle street london borough of camden together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 May 1985 | Delivered on: 24 May 1985 Satisfied on: 9 November 2012 Persons entitled: Williams & Glyn's 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: L/H flat 3, 42 eagle street london borough of camden together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 October 1982 | Delivered on: 18 October 1982 Satisfied on: 17 September 1987 Persons entitled: Williams and Glyns 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: F/H land known as 6 oakengrove prestwood great missenden county of buckinghamshire title no DM60734 together with all fixtures whatsoever now at or any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 1980 | Delivered on: 20 February 1980 Satisfied on: 9 November 2012 Persons entitled: Anglia Hastings & Thanet Building Society Classification: Mortgage Secured details: £100,000. Particulars: F/H property known as brooke house, 3, queen street, wellingborough, northampton. Fully Satisfied |
10 May 1979 | Delivered on: 31 May 1979 Satisfied on: 9 November 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 23 april 79. Particulars: F/Hold lands and premises 42 headlands kettering northamptonshire together with all fixtures whatsoever. Fully Satisfied |
24 January 1968 | Delivered on: 1 July 1968 Satisfied on: 9 November 2012 Persons entitled: Anglia Building Society. Classification: Mortgage Secured details: Sums not exceeding £8000 at any one time. Particulars: 74 wellingborough road rushden northampton together with outhouse yard and garden see doc 10. Fully Satisfied |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 August 2015 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW9 5GA to Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW9 5GA to Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
26 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
15 January 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
15 January 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
15 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
15 January 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
15 January 2014 | Annual return made up to 14 December 2013 no member list (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (3 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 no member list (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 no member list (3 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 no member list (3 pages) |
16 December 2010 | Annual return made up to 14 December 2010 no member list (3 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
3 July 2009 | Appointment terminated director malcolm ward (1 page) |
3 July 2009 | Appointment terminated director terence back (1 page) |
3 July 2009 | Appointment terminated director eric healey (1 page) |
3 July 2009 | Appointment terminated director malcolm ward (1 page) |
3 July 2009 | Appointment terminated director eric healey (1 page) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
3 July 2009 | Appointment terminated director terence back (1 page) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
30 December 2008 | Annual return made up to 14/12/08 (7 pages) |
30 December 2008 | Annual return made up to 14/12/08 (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 January 2008 | Annual return made up to 14/12/07 (7 pages) |
2 January 2008 | Annual return made up to 14/12/07 (7 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
6 January 2007 | Annual return made up to 14/12/06 (8 pages) |
6 January 2007 | Annual return made up to 14/12/06 (8 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
3 January 2006 | Annual return made up to 14/12/05 (8 pages) |
3 January 2006 | Annual return made up to 14/12/05 (8 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (6 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Annual return made up to 14/12/04 (8 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Annual return made up to 14/12/04 (8 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (6 pages) |
13 January 2004 | Annual return made up to 14/12/03 (8 pages) |
13 January 2004 | Annual return made up to 14/12/03 (8 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
18 December 2002 | Annual return made up to 14/12/02 (8 pages) |
18 December 2002 | Annual return made up to 14/12/02 (8 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
18 March 2002 | Full accounts made up to 30 June 2001 (6 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (6 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
28 December 2001 | Annual return made up to 14/12/01 (8 pages) |
28 December 2001 | Annual return made up to 14/12/01 (8 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
18 December 2000 | Annual return made up to 14/12/00 (7 pages) |
18 December 2000 | Annual return made up to 14/12/00 (7 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 December 1999 | Annual return made up to 14/12/99 (15 pages) |
21 December 1999 | Annual return made up to 14/12/99 (15 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
17 December 1998 | Annual return made up to 14/12/98 (8 pages) |
17 December 1998 | Annual return made up to 14/12/98 (8 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Annual return made up to 14/12/97 (6 pages) |
5 January 1998 | Annual return made up to 14/12/97 (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
17 December 1996 | Annual return made up to 14/12/96 (6 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
17 December 1996 | Annual return made up to 14/12/96 (6 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 December 1995 | Annual return made up to 14/12/95 (6 pages) |
11 December 1995 | Annual return made up to 14/12/95 (6 pages) |
17 December 1987 | Resolutions
|
17 December 1987 | Resolutions
|
17 December 1987 | Memorandum and Articles of Association (20 pages) |
17 December 1987 | Memorandum and Articles of Association (20 pages) |
7 September 1987 | Memorandum and Articles of Association (21 pages) |
7 September 1987 | Memorandum and Articles of Association (21 pages) |
15 December 1986 | Company name changed thornton baker nominees\certificate issued on 15/12/86 (2 pages) |
15 December 1986 | Company name changed thornton baker nominees\certificate issued on 15/12/86 (2 pages) |
10 May 1965 | Certificate of incorporation (1 page) |
10 May 1965 | Certificate of incorporation (1 page) |