Company NameGross Fine Management Limited
DirectorsHugh Jordan McGeever and Alan James Inglis
Company StatusActive
Company Number01365038
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)

Business Activity

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

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(30 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(35 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameIan Henry Wilson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 March 2002)
RoleChartered Surveyor
Correspondence AddressLongcote
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameDavid Shaw
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2003)
RoleCertified Accountant
Correspondence Address"Green Acre"
49 Sherwood Road,Hendon
London
NW4 1AE
Director NameMr Brian Charles Meloy
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe End
Crampshaw Lane
Ashtead
Surrey
KT21 2TX
Secretary NameDavid Shaw
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address"Green Acre"
49 Sherwood Road,Hendon
London
NW4 1AE
Director NameRichard Peter Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2002)
RoleCommercial Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address57 The Reddings
Mill Hill
London
NW7 4JN
Secretary NameMr Mohammed Akbar Warsi
NationalityBritish
StatusResigned
Appointed30 April 2001(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Field View
Bar Hill
Cambridge
Cambridgeshire
CB3 8SY
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed06 March 2004(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 2004)
RoleCompany Director
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(26 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2008)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed31 January 2008(29 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(35 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitermgltd.co.uk

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

21.4k at £1Residential Management Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H britannia house 63-77 high streeet shoreham by sea t/no WSX37632 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 April 2002Delivered on: 16 April 2002
Satisfied on: 3 December 2004
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee or any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
12 June 2023Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 July 2022Memorandum and Articles of Association (32 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
18 January 2019Withdraw the company strike off application (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Statement by Directors (1 page)
17 April 2018Statement of capital on 17 April 2018
  • GBP 1
(3 pages)
17 April 2018Solvency Statement dated 28/03/18 (1 page)
17 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 21,398
(8 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 21,398
(8 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
15 February 2016Director's details changed for Hugh Jordan Mcgeever on 31 January 2016 (2 pages)
15 February 2016Director's details changed for Mr David Cowans on 31 January 2016 (2 pages)
15 February 2016Director's details changed for Hugh Jordan Mcgeever on 31 January 2016 (2 pages)
15 February 2016Director's details changed for Mr David Cowans on 31 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,398
(8 pages)
5 February 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
5 February 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
5 February 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
5 February 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,398
(8 pages)
4 February 2015Director's details changed for Mr David Cowans on 31 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 January 2015 (2 pages)
4 February 2015Director's details changed for Mr David Cowans on 31 January 2015 (2 pages)
4 February 2015Secretary's details changed for Christopher Paul Martin on 31 January 2015 (1 page)
4 February 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 January 2015 (2 pages)
4 February 2015Secretary's details changed for Christopher Paul Martin on 31 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 21,398
(7 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 21,398
(7 pages)
7 February 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
29 July 2008Appointment terminated director nigel davis (1 page)
29 July 2008Appointment terminated director nigel davis (1 page)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 31/01/05; full list of members (7 pages)
26 August 2005Return made up to 31/01/05; full list of members (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2004Declaration of assistance for shares acquisition (9 pages)
29 November 2004Declaration of assistance for shares acquisition (9 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
19 July 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
19 July 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004New secretary appointed (2 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
1 March 2003Return made up to 31/01/03; full list of members (7 pages)
1 March 2003Return made up to 31/01/03; full list of members (7 pages)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Resolutions
  • RES13 ‐ Facility agreement 09/04/02
(3 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002Registered office changed on 23/04/02 from: 27 princes street london W1B 2NQ (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002New director appointed (3 pages)
23 April 2002Registered office changed on 23/04/02 from: 27 princes street london W1B 2NQ (1 page)
23 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 April 2002New director appointed (4 pages)
16 April 2002Particulars of mortgage/charge (8 pages)
16 April 2002Particulars of mortgage/charge (8 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
20 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
25 February 1998Return made up to 31/01/98; no change of members (5 pages)
25 February 1998Return made up to 31/01/98; no change of members (5 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
13 November 1996Full accounts made up to 30 April 1996 (10 pages)
13 November 1996Full accounts made up to 30 April 1996 (10 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (9 pages)
22 January 1996Full accounts made up to 30 April 1995 (9 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 1993Ad 21/07/93--------- £ si 21299@1 (2 pages)
4 November 1993Ad 21/07/93--------- £ si 21299@1 (2 pages)
14 October 1993Ad 21/07/93--------- £ si 21299@1=21299 £ ic 99/21398 (2 pages)
14 October 1993Ad 21/07/93--------- £ si 21299@1=21299 £ ic 99/21398 (2 pages)
29 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1993Nc inc already adjusted 24/06/93 (1 page)
29 June 1993Nc inc already adjusted 24/06/93 (1 page)
1 February 1993Return made up to 31/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/93
(6 pages)
1 February 1993Return made up to 31/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/93
(6 pages)
17 May 1990Return made up to 05/04/90; full list of members (7 pages)
17 May 1990Return made up to 05/04/90; full list of members (7 pages)
21 April 1989Return made up to 31/12/88; full list of members (9 pages)
21 April 1989Return made up to 31/12/88; full list of members (9 pages)
2 February 1988Return made up to 14/10/87; full list of members (6 pages)
2 February 1988Return made up to 14/10/87; full list of members (6 pages)
23 January 1987Return made up to 30/06/86; full list of members (6 pages)
23 January 1987Return made up to 30/06/86; full list of members (6 pages)
25 April 1978Certificate of incorporation (1 page)
25 April 1978Certificate of incorporation (1 page)