Company NameGold Group International Limited
Company StatusLiquidation
Company Number00856011
CategoryPrivate Limited Company
Incorporation Date5 August 1965(58 years, 8 months ago)
Previous NameA.&P.Roberts(Holdings)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(26 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(28 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(43 years after company formation)
Appointment Duration15 years, 8 months
RoleActing Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years after company formation)
Appointment Duration16 years, 4 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Lake Estate
Bayham Lake Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NamePatrick David Harold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years after company formation)
Appointment Duration13 years (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMr David Gold
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Secretary NamePatrick David Harold
NationalityBritish
StatusResigned
Appointed06 May 1999(33 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed30 July 2004(39 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2017)
RoleGroup Investments Dir
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(42 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG

Contact

Websiteannsummers.com

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Ggi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,463,000
Gross Profit£68,582,000
Net Worth£79,403,000
Cash£3,825,000
Current Liabilities£31,864,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 July 2021 (2 years, 9 months ago)
Next Return Due23 July 2022 (overdue)

Charges

23 August 2012Delivered on: 25 August 2012
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: 64 union street torquay t/no DN158288 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 August 2012Delivered on: 25 August 2012
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: 17 and 19 church street blackpool t/no LA431867 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 August 2012Delivered on: 25 August 2012
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: 79 wardour street london t/no NGL599396 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 August 2012Delivered on: 25 August 2012
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: Land to the north east side of godstone road caterham t/no SY675710 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 May 2009Delivered on: 16 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Deed of amendment and affirmation in relation to a charge of deposit dated 4 april 2008 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the deposit of £2,500,000 credited to account designation nwb re gold group international limited account no. 89696670 and sort code 60-04-23 with the bank. See image for full details.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £2,500,000 credited to account designation number 89696670 nwb re gold group international limited sort code 60-04-23 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Rickleford LTD

Classification: A registered charge
Outstanding
2 August 2019Delivered on: 13 August 2019
Persons entitled:
David Gold as Security Trustee
Vanessa Gold as Security Trustee

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 17 and 19 church street, blackpool, FY1 1HJ with title number LA431867.
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 64 union street, torquay, TQ2 5PS with title number DN158288.
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1 welcomes terrace, godstone road, whyteleafe with title number SGL521623.
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Cambridge & Counties Bank Limtied

Classification: A registered charge
Particulars: The freehold property known as land north east of godstone road, caterham with title number SY675710 and the freehold property known as land on the south east side of 23 court bushes road, whyteleafe CR3 0BJ with title number SY702553.
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 79 wardour street, london, W1D 6QB with title number NGL599396.
Outstanding
28 March 1969Delivered on: 2 April 1969
Satisfied on: 14 August 2010
Persons entitled: Alex Lazanno Properties Limited

Classification: Charge
Secured details: £2000.
Particulars: 42 & 42A dock street london.
Fully Satisfied
30 August 1967Delivered on: 19 September 1967
Satisfied on: 14 August 2010
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 138 albert road farnworth lancs.
Fully Satisfied

Filing History

27 October 2020Satisfaction of charge 008560110011 in full (1 page)
27 October 2020Satisfaction of charge 008560110014 in full (1 page)
27 October 2020Satisfaction of charge 008560110013 in full (1 page)
2 September 2020Satisfaction of charge 008560110012 in full (1 page)
20 August 2020Satisfaction of charge 008560110010 in full (1 page)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
10 October 2019Registration of charge 008560110016, created on 9 October 2019 (30 pages)
13 August 2019Registration of charge 008560110015, created on 2 August 2019 (30 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 June 2018 (22 pages)
3 January 2019Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page)
25 September 2018Registration of charge 008560110010, created on 14 September 2018 (41 pages)
25 September 2018Registration of charge 008560110013, created on 14 September 2018 (41 pages)
25 September 2018Registration of charge 008560110012, created on 14 September 2018 (41 pages)
25 September 2018Registration of charge 008560110014, created on 14 September 2018 (41 pages)
25 September 2018Registration of charge 008560110011, created on 14 September 2018 (41 pages)
17 September 2018Satisfaction of charge 5 in full (1 page)
17 September 2018Satisfaction of charge 6 in full (2 pages)
17 September 2018Satisfaction of charge 9 in full (2 pages)
17 September 2018Satisfaction of charge 7 in full (2 pages)
17 September 2018Satisfaction of charge 4 in full (2 pages)
17 September 2018Satisfaction of charge 8 in full (2 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 March 2018Full accounts made up to 30 June 2017 (22 pages)
25 September 2017Cessation of Ggi Holdings Limited as a person with significant control on 9 July 2017 (1 page)
25 September 2017Notification of David Gold as a person with significant control on 10 July 2017 (2 pages)
25 September 2017Notification of David Gold as a person with significant control on 10 July 2017 (2 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Full accounts made up to 30 June 2016 (23 pages)
22 June 2017Full accounts made up to 30 June 2016 (23 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
28 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page)
20 July 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
20 July 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,032
(7 pages)
2 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,032
(7 pages)
2 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,032
(7 pages)
26 May 2015Group of companies' accounts made up to 30 June 2014 (40 pages)
26 May 2015Group of companies' accounts made up to 30 June 2014 (40 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,032
(7 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,032
(7 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,032
(7 pages)
8 April 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
8 April 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Statement of company's objects (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 July 2012Statement of company's objects (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (40 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (40 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (38 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (38 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
17 August 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / vanessa gold / 18/06/2009 (1 page)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / vanessa gold / 18/06/2009 (1 page)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 April 2009Group of companies' accounts made up to 30 June 2008 (38 pages)
8 April 2009Group of companies' accounts made up to 30 June 2008 (38 pages)
2 September 2008Director appointed vanessa julia gold (2 pages)
2 September 2008Director appointed vanessa julia gold (2 pages)
20 June 2008Return made up to 17/06/08; full list of members (6 pages)
20 June 2008Return made up to 17/06/08; full list of members (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 March 2008Ad 18/12/07\gbp si 32@1=32\gbp ic 100000/100032\ (2 pages)
6 March 2008Ad 18/12/07\gbp si 32@1=32\gbp ic 100000/100032\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
21 February 2008Group of companies' accounts made up to 30 June 2006 (38 pages)
21 February 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Group of companies' accounts made up to 30 June 2006 (38 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Director resigned (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
21 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2007Declaration of assistance for shares acquisition (7 pages)
22 December 2007Declaration of assistance for shares acquisition (7 pages)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
5 June 2007Return made up to 03/06/07; full list of members (5 pages)
5 June 2007Return made up to 03/06/07; full list of members (5 pages)
2 October 2006Group of companies' accounts made up to 30 June 2005 (37 pages)
2 October 2006Group of companies' accounts made up to 30 June 2005 (37 pages)
6 June 2006Return made up to 03/06/06; full list of members (5 pages)
6 June 2006Return made up to 03/06/06; full list of members (5 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
23 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
23 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (34 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (34 pages)
11 July 2003Return made up to 03/07/03; full list of members (11 pages)
11 July 2003Return made up to 03/07/03; full list of members (11 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
3 May 2003Auditor's resignation (1 page)
3 May 2003Auditor's resignation (1 page)
24 July 2002Return made up to 17/07/02; full list of members (11 pages)
24 July 2002Return made up to 17/07/02; full list of members (11 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (34 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (34 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
2 August 2001Return made up to 27/07/01; full list of members (10 pages)
2 August 2001Return made up to 27/07/01; full list of members (10 pages)
1 May 2001Full group accounts made up to 30 June 2000 (34 pages)
1 May 2001Full group accounts made up to 30 June 2000 (34 pages)
3 August 2000Return made up to 28/07/00; full list of members (10 pages)
3 August 2000Return made up to 28/07/00; full list of members (10 pages)
3 May 2000Full group accounts made up to 30 June 1999 (36 pages)
3 May 2000Full group accounts made up to 30 June 1999 (36 pages)
23 August 1999Return made up to 29/07/99; full list of members (12 pages)
23 August 1999Return made up to 29/07/99; full list of members (12 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
6 May 1999Full group accounts made up to 30 June 1998 (35 pages)
6 May 1999Full group accounts made up to 30 June 1998 (35 pages)
21 August 1998Ad 21/07/98--------- £ si 99591@1 (2 pages)
21 August 1998Nc inc already adjusted 21/04/98 (1 page)
21 August 1998Ad 21/07/98--------- £ si 99591@1 (2 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Nc inc already adjusted 21/04/98 (1 page)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Memorandum and Articles of Association (8 pages)
18 August 1998Memorandum and Articles of Association (8 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 April 1998Full group accounts made up to 30 June 1997 (35 pages)
2 April 1998Full group accounts made up to 30 June 1997 (35 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
13 August 1997Return made up to 29/07/97; no change of members (8 pages)
13 August 1997Return made up to 29/07/97; no change of members (8 pages)
16 July 1997Full group accounts made up to 30 June 1996 (29 pages)
16 July 1997Full group accounts made up to 30 June 1996 (29 pages)
13 February 1997Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
13 February 1997Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
19 August 1996Return made up to 29/07/96; no change of members (8 pages)
19 August 1996Return made up to 29/07/96; no change of members (8 pages)
1 May 1996Full group accounts made up to 30 June 1995 (31 pages)
1 May 1996Full group accounts made up to 30 June 1995 (31 pages)
18 September 1995Return made up to 29/07/95; full list of members (14 pages)
18 September 1995Return made up to 29/07/95; full list of members (14 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Full group accounts made up to 30 June 1994 (30 pages)
1 May 1995Full group accounts made up to 30 June 1994 (30 pages)
31 August 1994Return made up to 29/07/94; no change of members (7 pages)
31 August 1994Return made up to 29/07/94; no change of members (7 pages)
5 May 1994Full group accounts made up to 30 June 1993 (30 pages)
5 May 1994Full group accounts made up to 30 June 1993 (30 pages)
12 August 1993Return made up to 29/07/93; no change of members (7 pages)
12 August 1993Return made up to 29/07/93; no change of members (7 pages)
17 June 1993Company name changed A.&P.roberts(holdings)LIMITED\certificate issued on 18/06/93 (2 pages)
17 June 1993Company name changed A.&P.roberts(holdings)LIMITED\certificate issued on 18/06/93 (2 pages)
6 May 1993Full group accounts made up to 30 June 1992 (22 pages)
6 May 1993Full group accounts made up to 30 June 1992 (22 pages)
16 September 1992Return made up to 01/08/92; full list of members (8 pages)
16 September 1992Return made up to 01/08/92; full list of members (8 pages)
3 July 1992Full group accounts made up to 30 June 1991 (20 pages)
3 July 1992Full group accounts made up to 30 June 1991 (20 pages)
20 February 1992Return made up to 01/08/91; no change of members (8 pages)
20 February 1992Return made up to 01/08/91; no change of members (8 pages)
12 August 1991Return made up to 27/03/91; no change of members (6 pages)
12 August 1991Return made up to 27/03/91; no change of members (6 pages)
7 August 1991Accounts made up to 30 June 1990 (21 pages)
7 August 1991Accounts made up to 30 June 1990 (21 pages)
10 September 1990Return made up to 01/08/90; full list of members (4 pages)
10 September 1990Return made up to 01/08/90; full list of members (4 pages)
6 September 1990Accounts made up to 30 June 1989 (20 pages)
6 September 1990Accounts made up to 30 June 1989 (20 pages)
23 February 1990Accounts for a small company made up to 30 June 1988 (10 pages)
23 February 1990Accounts for a small company made up to 30 June 1988 (10 pages)
23 February 1990Return made up to 05/04/89; full list of members (4 pages)
23 February 1990Return made up to 05/04/89; full list of members (4 pages)
21 February 1990Accounts made up to 30 June 1988 (10 pages)
21 February 1990Accounts made up to 30 June 1988 (10 pages)
27 June 1989Registered office changed on 27/06/89 from: c/o harris, kafton & co. 28 bolton st. London W1Y 7PD (1 page)
27 June 1989Registered office changed on 27/06/89 from: c/o harris, kafton & co. 28 bolton st. London W1Y 7PD (1 page)
21 June 1988Accounts for a small company made up to 30 June 1987 (6 pages)
21 June 1988Accounts for a small company made up to 30 June 1987 (6 pages)
21 June 1988Return made up to 01/06/88; full list of members (4 pages)
21 June 1988Return made up to 01/06/88; full list of members (4 pages)
18 April 1987Share capital (2 pages)
18 April 1987Share capital (2 pages)
7 March 1987Return made up to 17/02/87; full list of members (4 pages)
7 March 1987Accounts for a small company made up to 30 June 1986 (4 pages)
7 March 1987Accounts for a small company made up to 30 June 1986 (4 pages)
7 March 1987Return made up to 17/02/87; full list of members (4 pages)
11 March 1986Accounts made up to 30 June 1985 (5 pages)
11 March 1986Accounts made up to 30 June 1985 (5 pages)
24 April 1985Accounts made up to 30 June 1984 (5 pages)
24 April 1985Accounts made up to 30 June 1984 (5 pages)
6 April 1984Accounts made up to 30 June 1983 (5 pages)
6 April 1984Accounts made up to 30 June 1983 (5 pages)
31 March 1982Accounts made up to 30 September 1981 (17 pages)
31 March 1982Accounts made up to 30 September 1981 (17 pages)
24 March 1982Accounts made up to 30 September 1982 (8 pages)
24 March 1982Accounts made up to 30 September 1982 (8 pages)
28 February 1981Accounts made up to 30 September 1980 (17 pages)
28 February 1981Accounts made up to 30 September 1980 (17 pages)
9 May 1980Accounts made up to 30 November 1979 (19 pages)
9 May 1980Accounts made up to 30 November 1979 (19 pages)
22 October 1979Accounts made up to 30 November 1978 (19 pages)
22 October 1979Accounts made up to 30 November 1978 (19 pages)
3 April 1979Accounts made up to 30 November 1977 (7 pages)
3 April 1979Accounts made up to 30 November 1977 (7 pages)
25 August 1977Accounts made up to 30 November 1976 (6 pages)
25 August 1977Accounts made up to 30 November 1976 (6 pages)
24 September 1976Accounts made up to 30 November 1975 (5 pages)
24 September 1976Accounts made up to 30 November 1975 (5 pages)
2 April 1969Particulars of mortgage/charge (4 pages)
2 April 1969Particulars of mortgage/charge (4 pages)
27 September 1967Particulars of mortgage/charge (4 pages)
27 September 1967Particulars of mortgage/charge (4 pages)
19 September 1967Particulars of mortgage/charge (4 pages)
19 September 1967Particulars of mortgage/charge (4 pages)
5 August 1965Incorporation (12 pages)
5 August 1965Incorporation (12 pages)