London
SE1 0RB
Director Name | Mr John Agnew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Current |
Appointed | 02 January 2018(38 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Anthony Mason Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Anthony Mason |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Henry Maurice Baker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 1 Knowle Road Maidstone Kent ME14 2BA |
Director Name | James Derek Morrella |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | May Place South Green Southwold Suffolk IP18 6ER |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1994) |
Role | Finance Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Michael John Miles |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | Street Farm Fressingfield Diss Norfolk IP21 5QD |
Director Name | Mr Bryan Harold Kennedy Hern |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Director Ggf |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Michael Thomas Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 49 Westcombe Park Road London SE3 7QZ |
Director Name | Mr Victor John McCarthy |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1995) |
Role | Technical Director |
Correspondence Address | 6 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Director Name | Mr Martin James Mumford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 1998) |
Role | Divisional Md |
Correspondence Address | 1 Adel Park Croft Leeds West Yorkshire LS16 8HT |
Director Name | David Edward Ballard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brentham Way Ealing London W5 1BJ |
Director Name | Mr David Peter Herman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Fairfield Road Norwich Norfolk NR2 2NE |
Director Name | John Byron-Jones |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1996) |
Role | Generla Manager |
Correspondence Address | Laneend 45 West Road Sawbridgeworth Hertfordshire CM21 0BL |
Director Name | Mr Gregory James O'Donoghue |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow Chess Way Chorleywood Hertfordshire WD3 5TA |
Director Name | Robert Ferguson Aitken |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile End Lower Assendon Henley On Thames Oxfordshire RG9 6AL |
Director Name | Peter William Gray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Byron Road Taverham Norwich NR8 6PG |
Director Name | Trevor George Conway |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2006) |
Role | Finance Director Of Division |
Correspondence Address | 20 Norwich Road North Walsham Norfolk NR28 0DU |
Director Name | Graham Beverley Hinett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2002) |
Role | Managing Director |
Correspondence Address | Marazion 18 Nelson Place Lymington Hampshire SO41 3RT |
Director Name | Mr John David Minkley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Main Street Newthorpe Nottingham Nottinghamshire NG16 2DG |
Director Name | Simon James Jarman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swanley Bar Lane Potters Bar Hertfordshire EN6 1NN |
Director Name | Mr Nigel Denton Rees |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 December 2016) |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Gary Paul Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 35a Smitham Bottom Lane Purley Surrey CR8 3DE |
Secretary Name | Mr Nigel Denton Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 February 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carpenters Lane Hadlow Tonbridge Kent TN11 0HW |
Secretary Name | Mr Eian Clark Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Resigned |
Appointed | 30 July 2013(33 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Secretary Name | David Wynne Beaumont |
---|---|
Status | Resigned |
Appointed | 15 July 2014(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 54 Ayres Street London SE1 1EU |
Secretary Name | Mrs Jane McCallion |
---|---|
Status | Resigned |
Appointed | 08 October 2015(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Gareth Edwin Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Anthony Gerald Morgan |
---|---|
Status | Resigned |
Appointed | 21 August 2017(37 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Stephen John Payne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Phillip Edward Pluck |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(37 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Kevin Buckley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(39 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Mark Jonathan Austin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hazlemere Window Company Ltd Wellington Road Cressex Business Park High Wycombe HP12 3PR |
Website | www.ggf.org.uk |
---|---|
Telephone | 020 79399101 |
Telephone region | London |
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Hsbc Marking Name Nominee Uk LTD 98.00% Ordinary |
---|---|
2 at £1 | Nigel Denton Rees 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £184,614 |
Gross Profit | £168,614 |
Net Worth | £3,549,003 |
Cash | £2,492,376 |
Current Liabilities | £72,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
4 March 2021 | Appointment of Mr Anthony Mason as a director on 3 March 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Gareth Edwin Jones as a director on 4 March 2021 (1 page) |
5 November 2020 | Termination of appointment of Mark Jonathan Austin as a director on 5 November 2020 (1 page) |
8 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Stephen Henry Rice as a director on 28 February 2020 (1 page) |
29 February 2020 | Termination of appointment of Anthony Mason Smith as a director on 9 February 2020 (1 page) |
27 November 2019 | Termination of appointment of Laim Williamson as a director on 15 August 2019 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
7 August 2019 | Appointment of Mr Stephen Henry Rice as a director on 5 August 2019 (2 pages) |
7 August 2019 | Appointment of Mr Mark Jonathan Austin as a director on 5 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Kevin Buckley as a director on 30 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mr Kevin Buckley as a director on 23 January 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
16 April 2018 | Termination of appointment of Phillip Edward Pluck as a director on 12 April 2018 (1 page) |
6 March 2018 | Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 August 2017 | Appointment of Mrs Phillip Edward Pluck as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Stephen John Payne as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Phillip Edward Pluck as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Laim Williamson as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Stephen John Payne as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Laim Williamson as a director on 25 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Gareth Jones as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Gareth Jones as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Anthony Mason Smith as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Anthony Mason Smith as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Brian Neville Smith as a director on 21 August 2017 (1 page) |
14 March 2017 | Termination of appointment of Philip Stanley Tweedie as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Philip Stanley Tweedie as a director on 1 March 2017 (1 page) |
22 December 2016 | Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Termination of appointment of David Wynne Beaumont as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Appointment of Mrs Jane Mccallion as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of David Wynne Beaumont as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of David Wynne Beaumont as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mrs Jane Mccallion as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Jane Mccallion as a secretary on 8 October 2015 (2 pages) |
19 November 2014 | Appointment of Mr Brian Neville Smith as a director on 14 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Brian Neville Smith as a director on 14 July 2014 (2 pages) |
22 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 July 2014 | Appointment of David Wynne Beaumont as a secretary on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of David Wynne Beaumont as a secretary on 15 July 2014 (2 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
16 September 2013 | Termination of appointment of Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
31 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Appointment of Mrs Ashabye Pyndiah as a secretary (1 page) |
31 July 2013 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
10 April 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Appointment terminated director nigel richmond (1 page) |
21 May 2009 | Appointment terminated director nigel richmond (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
23 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 April 2008 | Appointment terminated director peter gray (1 page) |
3 April 2008 | Appointment terminated director peter gray (1 page) |
18 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
16 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
6 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Return made up to 04/10/02; full list of members
|
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
15 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 15/10/98; no change of members (12 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (12 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (7 pages) |
5 May 1998 | New director appointed (7 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 15/10/97; full list of members (10 pages) |
3 November 1997 | Return made up to 15/10/97; full list of members (10 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (7 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (7 pages) |
9 October 1996 | New director appointed (4 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (4 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members (14 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members (14 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
13 June 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
4 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
6 May 1992 | Full accounts made up to 31 December 1991 (9 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
16 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (9 pages) |
30 July 1986 | Full accounts made up to 31 December 1985 (9 pages) |
3 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
19 November 1984 | Accounts made up to 31 December 1988 (9 pages) |
22 November 1983 | Accounts made up to 31 December 1982 (9 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
2 November 1981 | Accounts made up to 31 December 2080 (9 pages) |
21 December 1979 | Certificate of incorporation (1 page) |
21 December 1979 | Certificate of incorporation (1 page) |