London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Closed |
Appointed | 24 June 2016(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(25 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Andrew Rowley McLelland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1992) |
Role | Surveyor |
Correspondence Address | 36 Hawthorne Place Epsom Surrey KT17 4AA |
Secretary Name | Miss Rosemary Helen Northwood |
---|---|
Status | Resigned |
Appointed | 16 August 1991(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 3 Hempstead Close Buckhurst Hill Essex IG9 5JQ |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | 15th Earl Iain Alexander Douglas Dundonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | Mr Fintan Michael Earley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2002(36 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Apartment C24 15 Boulevard De La Liberation St Jean Cap Ferrat France |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
515k at £1 | New Capital Holdings LTD 99.81% Preference |
---|---|
1000 at £1 | New Capital Holdings LTD 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £700,471 |
Net Worth | -£6,850,808 |
Cash | £205,625 |
Current Liabilities | £14,046,575 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2016 | Delivered on: 15 April 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The company charges to kleinwort benson bank limited as lender all its rights, title and interest in the real property – being the land and buildings known as southern gateway, speke boulevard, liverpool L24 9HZ (title number MS134931) – (as more particularly described in the debenture) by way of first legal mortgage.. The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause. Outstanding |
---|---|
30 December 2004 | Delivered on: 8 January 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2004 | Delivered on: 8 January 2005 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) all the company's present and future right, title and interest in and to the rents; and (b) all rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details. Outstanding |
30 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Co-Operative 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: Property k/a land and building on the west side of woodend avenue speke liverpool t/n MS134931. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
30 May 1990 | Delivered on: 31 May 1990 Satisfied on: 4 December 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25/5/90. Particulars: All the whole the farm and lands of wester deans and blinkbonny in the county of peebles. Fully Satisfied |
10 December 1987 | Delivered on: 22 December 1987 Satisfied on: 27 November 1990 Persons entitled: Barclays 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: Spring valley business centre, st albans hertfordshire title no hd 197929. Fully Satisfied |
12 November 1985 | Delivered on: 18 November 1985 Satisfied on: 27 November 1990 Persons entitled: Guinness Mahon & Co Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including moneys due under the terms of a facility letter dated 15 august 1985. Particulars: L/H - land together with the buildings situate at porters wood industrial estate, st. Albans, herts together with all fixtures, fittings plant and machinery (see doc m 75 for full details). Fully Satisfied |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 January 2021 | Application to strike the company off the register (3 pages) |
20 December 2020 | Statement by Directors (1 page) |
20 December 2020 | Statement of capital on 20 December 2020
|
20 December 2020 | Resolutions
|
20 December 2020 | Solvency Statement dated 08/12/20 (1 page) |
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
13 May 2020 | Full accounts made up to 31 December 2019 (15 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 September 2017 | Satisfaction of charge 008677260007 in full (1 page) |
22 September 2017 | Satisfaction of charge 008677260007 in full (1 page) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
15 April 2016 | Registration of charge 008677260007, created on 12 April 2016 (90 pages) |
15 April 2016 | Registration of charge 008677260007, created on 12 April 2016 (90 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
12 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr John Anthony Crosbie Lorimer on 30 June 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John Anthony Crosbie Lorimer on 30 June 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
28 February 2014 | Termination of appointment of Michael Boyens as a director (1 page) |
28 February 2014 | Termination of appointment of Michael Boyens as a director (1 page) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
2 December 2008 | Director appointed john lorimer (3 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 January 2005 | Particulars of mortgage/charge (6 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
8 January 2005 | Particulars of mortgage/charge (6 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | New director appointed (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (1 page) |
23 August 2004 | Return made up to 05/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (2 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (2 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 September 2001 | Return made up to 05/08/01; full list of members (3 pages) |
3 September 2001 | Return made up to 05/08/01; full list of members (3 pages) |
27 March 2001 | Return made up to 05/08/00; no change of members; amend (5 pages) |
27 March 2001 | Return made up to 05/08/00; no change of members; amend (5 pages) |
31 August 2000 | Return made up to 05/08/00; no change of members (5 pages) |
31 August 2000 | Return made up to 05/08/00; no change of members (5 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 68 high street weybridge surrey KT13 8BL (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 68 high street weybridge surrey KT13 8BL (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (2 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (7 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (7 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 September 1996 | Return made up to 05/08/96; no change of members (5 pages) |
9 September 1996 | Return made up to 05/08/96; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 August 1995 | Return made up to 05/08/95; change of members (7 pages) |
25 August 1995 | Return made up to 05/08/95; change of members (7 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
15 August 1994 | Return made up to 05/08/94; full list of members (7 pages) |
15 August 1994 | Return made up to 05/08/94; full list of members (7 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
1 September 1993 | Return made up to 16/08/93; change of members (8 pages) |
1 September 1993 | Return made up to 16/08/93; change of members (8 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 October 1992 | Return made up to 16/08/92; no change of members (5 pages) |
2 October 1992 | Return made up to 16/08/92; no change of members (5 pages) |
15 November 1991 | Return made up to 16/08/91; full list of members (9 pages) |
15 November 1991 | Return made up to 16/08/91; full list of members (9 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
1 February 1991 | Return made up to 17/08/90; full list of members (10 pages) |
1 February 1991 | Return made up to 17/08/90; full list of members (10 pages) |
1 February 1991 | Full accounts made up to 31 December 1989 (12 pages) |
1 February 1991 | Full accounts made up to 31 December 1989 (12 pages) |
27 April 1990 | Resolutions
|
27 April 1990 | Resolutions
|
27 April 1990 | Ad 01/11/89--------- £ si 515000@1=515000 £ ic 1000/516000 (2 pages) |
27 April 1990 | Ad 01/11/89--------- £ si 515000@1=515000 £ ic 1000/516000 (2 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
11 January 1990 | Return made up to 16/08/89; full list of members (7 pages) |
11 January 1990 | Return made up to 16/08/89; full list of members (7 pages) |
8 March 1989 | Full accounts made up to 31 December 1987 (10 pages) |
8 March 1989 | Return made up to 09/08/88; full list of members (8 pages) |
8 March 1989 | Full accounts made up to 31 December 1987 (10 pages) |
8 March 1989 | Return made up to 09/08/88; full list of members (8 pages) |
24 February 1988 | Full accounts made up to 31 December 1986 (10 pages) |
24 February 1988 | Full accounts made up to 31 December 1986 (10 pages) |
8 February 1988 | Full accounts made up to 31 December 1985 (21 pages) |
8 February 1988 | Full accounts made up to 31 December 1985 (21 pages) |
20 November 1985 | Accounts made up to 31 December 1984 (10 pages) |
20 November 1985 | Accounts made up to 31 December 1984 (10 pages) |
23 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
23 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
22 June 1984 | Accounts made up to 31 December 1981 (9 pages) |
22 June 1984 | Accounts made up to 31 December 1981 (9 pages) |
26 March 1983 | Accounts made up to 31 December 1983 (10 pages) |
26 March 1983 | Accounts made up to 31 December 1983 (10 pages) |
10 May 1982 | Accounts made up to 31 December 1980 (8 pages) |
10 May 1982 | Accounts made up to 31 December 1980 (8 pages) |
8 January 1975 | Resolutions
|
8 January 1975 | Resolutions
|
22 January 1973 | Memorandum and Articles of Association (13 pages) |
22 January 1973 | Memorandum and Articles of Association (13 pages) |
30 December 1965 | Incorporation (20 pages) |
30 December 1965 | Incorporation (20 pages) |