Company NameGrayling UK Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number01593981
CategoryPrivate Limited Company
Incorporation Date28 October 1981(42 years, 5 months ago)
Previous NameGrayling Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(30 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(34 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Kevin Bell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(10 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 1993)
RolePublic Affairs Director
Country of ResidenceEngland
Correspondence Address65 Riverside Court
20 Nine Elms Lane
London
SW8 5BY
Director NamePeter Edward Vezey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RolePR Consultant
Correspondence Address8 Beech Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Director NamePeter Torino
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleChartened Accountant
Correspondence Address29 Hartley Road
London
N11
Director NameHeather Thoreau
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RolePublic Relations Consultant
Correspondence Address43 Brunswick Quay
Redcliff Road
London
Se16
Director NameMr Robert Charles St John Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RolePersonnel Director
Correspondence Address112 Brunswick Road
Ealing
London
W5 1AW
Director NameVivien Mary Hepworth
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleParliamentary Consultant
Correspondence Address4 Grove Road
Epsom
Surrey
KT17 4DF
Secretary NameTimothy William Melford Deane
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address5 Chartfield Place
Hangar Hill
Weybridge
Surrey
KT13 9XQ
Director NameJoanna Bright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(11 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 1993)
RoleCompany Director
Correspondence Address24 Parkside Gardens
London
SW19 5EU
Director NameMichael Ian Burrell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(11 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2002)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Wilmington Avenue
London
W4 3HA
Director NameMr David Atterbury Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 St Johns Park
Blackheath
London
SE3 7JW
Director NameMr Nigel Alan Kennedy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 December 2009)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rossdale Road
London
SW15 1AD
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed19 April 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameRashna Dastur
NationalityBritish
StatusResigned
Appointed09 January 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address34 Cedar Drive
Pinner
Middlesex
HA5 4DE
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(22 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameDaniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Dingwall Road
Earlsfield
London
SW18 3AZ
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(29 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed14 March 2011(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(29 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed14 June 2015(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitegrayling.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

23.8k at £1Grayling International LTD
100.00%
Ordinary
1 at £1Huntsworth PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

24 February 2003Delivered on: 28 February 2003
Satisfied on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000
Secured details: All monies and liabilities due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 February 2003Delivered on: 13 February 2003
Satisfied on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement")
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
9 August 2002Delivered on: 10 August 2002
Satisfied on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 June 2002Delivered on: 3 July 2002
Satisfied on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
15 June 1994Delivered on: 5 July 1994
Satisfied on: 21 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1991Delivered on: 5 June 1991
Satisfied on: 3 March 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to the principal charge dated 27TH october 1987.
Particulars: First fixed charge all property and assets present and future including uncalled capital. Licenses and trade names.
Fully Satisfied
27 October 1987Delivered on: 3 November 1987
Satisfied on: 3 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
31 December 1986Delivered on: 6 January 1987
Persons entitled: Collett Dickenson Pearce International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 31.12.86.
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.
Fully Satisfied
27 October 2009Delivered on: 7 November 2009
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
27 July 2007Delivered on: 10 August 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 May 1983Delivered on: 26 May 1983
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities and or the proceeds of sale thereof (please see doc M12).. 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.
Fully Satisfied
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (14 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 23,823
(5 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 23,823
(5 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
27 August 2015Satisfaction of charge 18 in full (2 pages)
27 August 2015Satisfaction of charge 18 in full (2 pages)
27 August 2015Satisfaction of charge 17 in full (2 pages)
27 August 2015Satisfaction of charge 21 in full (2 pages)
27 August 2015Satisfaction of charge 21 in full (2 pages)
27 August 2015Satisfaction of charge 19 in full (2 pages)
27 August 2015Satisfaction of charge 19 in full (2 pages)
27 August 2015Satisfaction of charge 20 in full (2 pages)
27 August 2015Satisfaction of charge 20 in full (2 pages)
27 August 2015Satisfaction of charge 17 in full (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 23 in full (5 pages)
27 July 2015Satisfaction of charge 23 in full (5 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 23,823
(5 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
13 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 23,823
(5 pages)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 23,823
(5 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
19 June 2014Satisfaction of charge 22 in full (5 pages)
19 June 2014Satisfaction of charge 22 in full (5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,823
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,823
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 23,823
(6 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (21 pages)
15 July 2011Full accounts made up to 31 December 2010 (21 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
3 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
3 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
22 December 2009Appointment of Daniel John Yardley as a director (3 pages)
22 December 2009Appointment of Daniel John Yardley as a director (3 pages)
18 December 2009Termination of appointment of Nigel Kennedy as a director (1 page)
18 December 2009Termination of appointment of Nigel Kennedy as a director (1 page)
7 November 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (20 pages)
11 September 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Return made up to 08/05/06; full list of members (3 pages)
18 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 November 2005Full accounts made up to 31 December 2004 (17 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
10 November 2004Full accounts made up to 31 December 2003 (16 pages)
10 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Ad 19/04/04--------- £ si 1723@1 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Ad 19/04/04--------- £ si 1723@1 (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Ad 19/04/04--------- £ si 1723@1=1723 £ ic 22100/23823 (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: one bedford avenue london WC1B 3AU (1 page)
8 May 2004Ad 19/04/04--------- £ si 1723@1=1723 £ ic 22100/23823 (2 pages)
8 May 2004Registered office changed on 08/05/04 from: one bedford avenue london WC1B 3AU (1 page)
8 May 2004Secretary resigned (1 page)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2003Return made up to 08/05/03; full list of members (7 pages)
29 August 2003Return made up to 08/05/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: concorde house 10/12 london road maidstone kent ME16 8QF (1 page)
25 June 2003Registered office changed on 25/06/03 from: concorde house 10/12 london road maidstone kent ME16 8QF (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
10 August 2002Particulars of mortgage/charge (5 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
23 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 June 2001Return made up to 08/05/01; full list of members (7 pages)
13 June 2001Return made up to 08/05/01; full list of members (7 pages)
19 May 2000Return made up to 08/05/00; full list of members (7 pages)
19 May 2000Return made up to 08/05/00; full list of members (7 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 June 1998Return made up to 08/05/98; full list of members (6 pages)
5 June 1998Return made up to 08/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 May 1997Return made up to 08/05/97; no change of members (4 pages)
22 May 1997Return made up to 08/05/97; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Return made up to 08/05/96; no change of members (4 pages)
22 May 1996Return made up to 08/05/96; no change of members (4 pages)
22 November 1995Secretary's particulars changed (2 pages)
22 November 1995Secretary's particulars changed (2 pages)
25 May 1995Return made up to 08/05/95; full list of members (6 pages)
25 May 1995Return made up to 08/05/95; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 July 1994Full accounts made up to 31 December 1993 (14 pages)
14 July 1994Full accounts made up to 31 December 1993 (14 pages)
21 December 1993Company name changed grayling company LIMITED(the)\certificate issued on 22/12/93 (2 pages)
21 December 1993Company name changed grayling company LIMITED(the)\certificate issued on 22/12/93 (2 pages)
7 November 1993Full accounts made up to 31 December 1992 (13 pages)
7 November 1993Full accounts made up to 31 December 1992 (13 pages)
23 September 1992Full accounts made up to 31 December 1991 (14 pages)
23 September 1992Full accounts made up to 31 December 1991 (14 pages)
17 September 1991Full group accounts made up to 31 December 1990 (21 pages)
17 September 1991Full group accounts made up to 31 December 1990 (21 pages)
6 December 1990Full group accounts made up to 31 December 1989 (22 pages)
6 December 1990Full group accounts made up to 31 December 1989 (22 pages)
18 May 1989Full accounts made up to 31 December 1988 (19 pages)
18 May 1989Full accounts made up to 31 December 1988 (19 pages)
27 January 1989Full group accounts made up to 31 December 1987 (19 pages)
27 January 1989Full group accounts made up to 31 December 1987 (19 pages)
28 September 1987Full group accounts made up to 31 December 1986 (21 pages)
28 September 1987Full group accounts made up to 31 December 1986 (21 pages)
19 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1986Full accounts made up to 31 March 1986 (19 pages)
3 June 1986Full accounts made up to 31 March 1986 (19 pages)
12 February 1985Increase in nominal capital (1 page)
12 February 1985Increase in nominal capital (1 page)
28 October 1981Incorporation (17 pages)
28 October 1981Incorporation (17 pages)