Company NameGrange Park High School Limited
Company StatusActive
Company Number01179148
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1974(49 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameIris Mortemore
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(32 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address53 Pine Grove
Brookmans Park
Herts
AL9 7BL
Director NameMr Charalambos Karaolou
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(42 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Cheyne Walk
London
N21 1DD
Director NameMr John Terence Hey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(42 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Ringwood Way
London
N21 2QY
Secretary NameMr John Hey
StatusCurrent
Appointed26 January 2017(42 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address36 Ringwood Way
London
N21 2QY
Director NameMr Clive Reginald Brearey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameAndrew John Gordon Collier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 August 1991)
RoleHeadmaster
Correspondence Address63 Wades Hill
London
N21 1BD
Director NameClifford George Murphy
Date of BirthOctober 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 1998)
RoleCompany Director
Correspondence Address88 Woodland Way
Winchmore Hill
London
N21 3PX
Director NameDr Irene Gemmell King
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1992)
RoleMedical Practitioner
Correspondence Address32 Eversley Crescent
London
N21 1EJ
Director NameHerbert Walter Frost
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration16 years (resigned 23 November 2006)
RoleRetired
Correspondence Address28 Deepdene Court
London
N21 2NH
Director NameMr Hugh John Garey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Longfield 3 Clay Hill
Enfield
Middlesex
EN2 9AB
Director NameGeorge Nicholas Hagi Savva
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 1998)
RoleChartered Accountant
Correspondence Address21 Folkington Corner
Woodside Park
London
N12 7BH
Secretary NameMrs Brenda Sheridan
NationalityBritish
StatusResigned
Appointed01 November 1990(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address12 The Grangeway
London
N21 2HA
Director NameMr Stephen Paul Harvey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Onslow Gardens
London
N10 3JT
Director NameRosalie Jean Jeans
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(23 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 October 2001)
RoleRetired
Correspondence Address48 Chandos Avenue
Southgate
London
N14 7ES
Director NameMrs Sheila Dallison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2001)
RoleAccountant
Correspondence Address172 Lavender Hill
Enfield
Middlesex
EN2 8RP
Director NameAlan George Cooper
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2006)
RoleBarrister
Correspondence Address53 Park Drive
Grange Park
London
N21 2LT
Director NameSally Jenkins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2007)
RoleHousewife
Correspondence Address82 Old Park Ridings
Winchmore Hill
London
N21 2ES
Director NameAndrew Martin Lockwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2004)
RoleBanking
Correspondence Address2 The Grangeway
London
N21 2HA
Secretary NameJohn Henry Sharp
NationalityBritish
StatusResigned
Appointed02 September 2002(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Merridene
Grange Park
London
N21 1RD
Director NameRev Eric Gordon Greer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2002(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2005)
RolePriest
Correspondence AddressThe Vicarage
Langham Gardens
London
N21 1DN
Secretary NameSally Jenkins
NationalityBritish
StatusResigned
Appointed10 March 2003(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address82 Old Park Ridings
Winchmore Hill
London
N21 2ES
Director NameAnthony Francis De St Dalmas
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAber 61 Merridene
Grange Park
London
N21 1RD
Director NameMrs Charlotte Jane Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Woodland Gardens
Muswell Hill
London
N10 3UD
Director NameRochelle Sandra Collins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Heath Road
Potters Bar
Herts
EN6 1LW
Secretary NameMrs Susan Deborah Ross
NationalityBritish
StatusResigned
Appointed23 November 2006(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2009)
RoleFreelance Editor
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Elstree
Herts
WD6 3LY
Director NameUrsula Miriam Gamble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameGerard McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(34 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 January 2017)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadfields Avenue
Winchmore Hill
Middlesex
N21 1AB
Secretary NameRochelle Sandra Collins
NationalityBritish
StatusResigned
Appointed21 January 2009(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address48 Heath Road
Potters Bar
Herts
EN6 1LW
Director NameNigel Graham Barnes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(36 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Secretary NameLaurence Mark Slavin
NationalityBritish
StatusResigned
Appointed27 January 2011(36 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 January 2015)
RoleCompany Director
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMs Suzanne Coates
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Highview Lodge The Ridgeway
Enfield
Middx
EN2 8QQ
Director NameMr Andrew Gelister
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address502 Muswell Hill Broadway
London
N10 1BT
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 2017)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Chine
Grange Park
London
N21 2EA
Secretary NameMr Nicholas Castro
StatusResigned
Appointed22 January 2015(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 2017)
RoleCompany Director
Correspondence Address13 The Chine
Grange Park
London
N21 2EA
Director NameMr David Gifford Burder
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 The Chine
London
N21 2EA

Contact

Websitegpps.org.uk

Location

Registered Address36 Ringwood Way
London
N21 2QY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,162,726
Cash£527,216
Current Liabilities£103,949

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

30 July 2008Delivered on: 20 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 28 deepdene court grange park london t/no MX258033; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
22 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
24 November 2022Registered office address changed from 13 the Chine Grange Park London N21 2EA to 36 Ringwood Way London N21 2QY on 24 November 2022 (1 page)
24 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
20 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Nigel Graham Barnes as a director on 31 May 2021 (1 page)
9 March 2021Total exemption full accounts made up to 28 February 2020 (18 pages)
27 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 February 2020Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
26 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (27 pages)
16 April 2019Statement of company's objects (2 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 March 2019Termination of appointment of Andrew Gelister as a director on 18 February 2019 (1 page)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 August 2018Satisfaction of charge 1 in full (2 pages)
13 June 2018Termination of appointment of Wendy Weeks as a director on 29 May 2018 (1 page)
13 June 2018Termination of appointment of David Gifford Burder as a director on 29 May 2018 (1 page)
13 June 2018Termination of appointment of David Gifford Burder as a director on 29 May 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 August 2017 (27 pages)
30 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 February 2017Termination of appointment of Nicholas Castro as a director on 26 January 2017 (1 page)
1 February 2017Appointment of Mr John Hey as a secretary on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr Charalambos Karaolou as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr John Terence Hey as a director on 26 January 2017 (2 pages)
1 February 2017Termination of appointment of Nicholas Castro as a director on 26 January 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 February 2017Appointment of Mr David Gifford Burder as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr Charalambos Karaolou as a director on 26 January 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 February 2017Appointment of Mr David Gifford Burder as a director on 26 January 2017 (2 pages)
1 February 2017Termination of appointment of Nicholas Castro as a secretary on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Gerard Mccarthy as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Nicholas Castro as a secretary on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Gerard Mccarthy as a director on 26 January 2017 (1 page)
1 February 2017Appointment of Mr John Terence Hey as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr John Hey as a secretary on 26 January 2017 (2 pages)
4 November 2016Termination of appointment of Stephen Paul Harvey as a director on 1 February 2001 (2 pages)
4 November 2016Termination of appointment of Stephen Paul Harvey as a director on 1 February 2001 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 October 2015Termination of appointment of Laurence Mark Slavin as a director on 22 January 2015 (1 page)
19 October 2015Termination of appointment of Laurence Mark Slavin as a director on 22 January 2015 (1 page)
19 October 2015Annual return made up to 16 October 2015 no member list (8 pages)
19 October 2015Annual return made up to 16 October 2015 no member list (8 pages)
7 October 2015Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page)
7 October 2015Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page)
7 October 2015Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 February 2015Termination of appointment of Laurence Mark Slavin as a secretary on 22 January 2015 (1 page)
9 February 2015Appointment of Mr Nicholas Castro as a director on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Castro as a secretary on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Castro as a director on 22 January 2015 (2 pages)
9 February 2015Termination of appointment of Laurence Mark Slavin as a secretary on 22 January 2015 (1 page)
9 February 2015Appointment of Mr Nicholas Castro as a secretary on 22 January 2015 (2 pages)
13 November 2014Annual return made up to 16 October 2014 no member list (10 pages)
13 November 2014Annual return made up to 16 October 2014 no member list (10 pages)
20 March 2014Appointment of Mr Andrew Gelister as a director (3 pages)
20 March 2014Appointment of Mr Andrew Gelister as a director (3 pages)
3 March 2014Termination of appointment of Ann Uwins as a director (2 pages)
3 March 2014Termination of appointment of Ann Uwins as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 November 2013Annual return made up to 16 October 2013 no member list (10 pages)
11 November 2013Annual return made up to 16 October 2013 no member list (10 pages)
5 June 2013Appointment of Suzanne Coates as a director (3 pages)
5 June 2013Appointment of Suzanne Coates as a director (3 pages)
25 February 2013Full accounts made up to 31 August 2012 (20 pages)
25 February 2013Full accounts made up to 31 August 2012 (20 pages)
17 October 2012Termination of appointment of Rochelle Collins as a secretary (1 page)
17 October 2012Termination of appointment of Rochelle Collins as a secretary (1 page)
17 October 2012Annual return made up to 16 October 2012 no member list (9 pages)
17 October 2012Annual return made up to 16 October 2012 no member list (9 pages)
13 March 2012Termination of appointment of Rochelle Collins as a director (2 pages)
13 March 2012Termination of appointment of Rochelle Collins as a director (2 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (19 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (19 pages)
9 November 2011Annual return made up to 16 October 2011 no member list (10 pages)
9 November 2011Annual return made up to 16 October 2011 no member list (10 pages)
8 November 2011Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
8 November 2011Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
8 November 2011Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
8 November 2011Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
8 November 2011Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
8 November 2011Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages)
19 May 2011Appointment of Nigel Graham Barnes as a director (3 pages)
19 May 2011Appointment of Nigel Graham Barnes as a director (3 pages)
19 April 2011Appointment of Laurence Mark Slavin as a director (3 pages)
19 April 2011Appointment of Laurence Mark Slavin as a director (3 pages)
19 April 2011Termination of appointment of Joanne Richardson as a director (1 page)
19 April 2011Appointment of Laurence Mark Slavin as a secretary (3 pages)
19 April 2011Termination of appointment of Joanne Richardson as a director (1 page)
19 April 2011Termination of appointment of Charlotte Evans as a director (1 page)
19 April 2011Termination of appointment of Charlotte Evans as a director (1 page)
19 April 2011Appointment of Laurence Mark Slavin as a secretary (3 pages)
7 February 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
7 February 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
7 December 2010Annual return made up to 16 October 2010 no member list (10 pages)
7 December 2010Annual return made up to 16 October 2010 no member list (10 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Appointment of Miss Ann Valerie Uwins as a director (2 pages)
8 July 2010Termination of appointment of Anthony De St Dalmas as a director (1 page)
8 July 2010Termination of appointment of Anthony De St Dalmas as a director (1 page)
8 July 2010Appointment of Miss Ann Valerie Uwins as a director (2 pages)
1 July 2010Termination of appointment of Ursula Gamble as a director (1 page)
1 July 2010Termination of appointment of Ursula Gamble as a director (1 page)
12 February 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
15 January 2010Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Joanne Richardson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Iris Mortemore on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Iris Mortemore on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Wendy Weeks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 16 October 2009 no member list (6 pages)
15 January 2010Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Wendy Weeks on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 16 October 2009 no member list (6 pages)
15 January 2010Director's details changed for Joanne Richardson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Joanne Richardson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Iris Mortemore on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Wendy Weeks on 1 October 2009 (2 pages)
27 July 2009Secretary appointed rochelle sandra collins (1 page)
27 July 2009Director appointed gerard mccarthy (1 page)
27 July 2009Director appointed gerard mccarthy (1 page)
27 July 2009Secretary appointed rochelle sandra collins (1 page)
18 June 2009Appointment terminated director and secretary susan ross (1 page)
18 June 2009Appointment terminated director and secretary susan ross (1 page)
18 June 2009Appointment terminated director vivian thomas (1 page)
18 June 2009Appointment terminated director vivian thomas (1 page)
5 June 2009Annual return made up to 16/10/08 (5 pages)
5 June 2009Annual return made up to 16/10/08 (5 pages)
10 February 2009Full accounts made up to 31 August 2008 (21 pages)
10 February 2009Full accounts made up to 31 August 2008 (21 pages)
28 November 2008Director appointed wendy weeks (2 pages)
28 November 2008Director appointed wendy weeks (2 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 July 2008Director's change of particulars / iris mortemore / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / iris mortemore / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / vivian thomas / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / vivian thomas / 01/07/2008 (1 page)
18 July 2008Appointment terminated director jacqualyn pain (1 page)
18 July 2008Appointment terminated director jacqualyn pain (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Annual return made up to 16/10/07 (3 pages)
16 January 2008Annual return made up to 16/10/07 (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
30 November 2007Full accounts made up to 31 August 2007 (16 pages)
30 November 2007Full accounts made up to 31 August 2007 (16 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Full accounts made up to 31 August 2006 (17 pages)
4 December 2006Full accounts made up to 31 August 2006 (17 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Annual return made up to 16/10/06 (3 pages)
30 October 2006Annual return made up to 16/10/06 (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
30 November 2005Full accounts made up to 31 August 2005 (17 pages)
30 November 2005Full accounts made up to 31 August 2005 (17 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
19 October 2005Annual return made up to 16/10/05 (3 pages)
19 October 2005Annual return made up to 16/10/05 (3 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
26 November 2004Full accounts made up to 31 August 2004 (17 pages)
26 November 2004Full accounts made up to 31 August 2004 (17 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
27 October 2004Annual return made up to 16/10/04 (7 pages)
27 October 2004Annual return made up to 16/10/04 (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
9 December 2003Full accounts made up to 31 August 2003 (16 pages)
9 December 2003Full accounts made up to 31 August 2003 (16 pages)
8 December 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
12 December 2002Full accounts made up to 31 August 2002 (15 pages)
12 December 2002Full accounts made up to 31 August 2002 (15 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
6 November 2002Annual return made up to 16/10/02 (7 pages)
6 November 2002Annual return made up to 16/10/02 (7 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
27 July 2002Full accounts made up to 31 August 2001 (15 pages)
27 July 2002Full accounts made up to 31 August 2001 (15 pages)
27 November 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Annual return made up to 16/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
11 September 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
11 September 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 July 2000 (15 pages)
20 January 2001Full accounts made up to 31 July 2000 (15 pages)
29 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
1 December 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1999Full accounts made up to 31 July 1999 (13 pages)
3 November 1999Full accounts made up to 31 July 1999 (13 pages)
25 August 1999Auditor's resignation (1 page)
25 August 1999Auditor's resignation (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Full accounts made up to 31 July 1998 (13 pages)
6 November 1998Full accounts made up to 31 July 1998 (13 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
26 October 1998Annual return made up to 16/10/98
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Annual return made up to 16/10/98
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 July 1997 (12 pages)
26 October 1997Annual return made up to 16/10/97 (6 pages)
26 October 1997Annual return made up to 16/10/97 (6 pages)
26 October 1997Full accounts made up to 31 July 1997 (12 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Annual return made up to 20/10/96
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Annual return made up to 20/10/96
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1996Full accounts made up to 31 July 1996 (12 pages)
25 October 1996Full accounts made up to 31 July 1996 (12 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (12 pages)
25 October 1995Annual return made up to 20/10/95 (6 pages)
25 October 1995Annual return made up to 20/10/95 (6 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (12 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
30 July 1974Incorporation (20 pages)
30 July 1974Incorporation (20 pages)