London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Kevin Bell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(10 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 1993) |
Role | Public Affairs Director |
Country of Residence | England |
Correspondence Address | 65 Riverside Court 20 Nine Elms Lane London SW8 5BY |
Director Name | Peter Edward Vezey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | PR Consultant |
Correspondence Address | 8 Beech Way Wheathampstead St Albans Hertfordshire AL4 8LY |
Director Name | Peter Torino |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Chartened Accountant |
Correspondence Address | 29 Hartley Road London N11 |
Director Name | Heather Thoreau |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Public Relations Consultant |
Correspondence Address | 43 Brunswick Quay Redcliff Road London Se16 |
Director Name | Mr Robert Charles St John Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Personnel Director |
Correspondence Address | 112 Brunswick Road Ealing London W5 1AW |
Director Name | Vivien Mary Hepworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Parliamentary Consultant |
Correspondence Address | 4 Grove Road Epsom Surrey KT17 4DF |
Secretary Name | Timothy William Melford Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 5 Chartfield Place Hangar Hill Weybridge Surrey KT13 9XQ |
Director Name | Joanna Bright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 24 Parkside Gardens London SW19 5EU |
Director Name | Michael Ian Burrell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2002) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wilmington Avenue London W4 3HA |
Director Name | Mr David Atterbury Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 St Johns Park Blackheath London SE3 7JW |
Director Name | Mr Nigel Alan Kennedy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 December 2009) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rossdale Road London SW15 1AD |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Rashna Dastur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 34 Cedar Drive Pinner Middlesex HA5 4DE |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Dingwall Road Earlsfield London SW18 3AZ |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 14 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 14 June 2015(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | grayling.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
23.8k at £1 | Grayling International LTD 100.00% Ordinary |
---|---|
1 at £1 | Huntsworth PLC 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
24 February 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1986 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1983 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
21 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered 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 2016 | Registered 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 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
27 August 2015 | Satisfaction of charge 18 in full (2 pages) |
27 August 2015 | Satisfaction of charge 18 in full (2 pages) |
27 August 2015 | Satisfaction of charge 17 in full (2 pages) |
27 August 2015 | Satisfaction of charge 21 in full (2 pages) |
27 August 2015 | Satisfaction of charge 21 in full (2 pages) |
27 August 2015 | Satisfaction of charge 19 in full (2 pages) |
27 August 2015 | Satisfaction of charge 19 in full (2 pages) |
27 August 2015 | Satisfaction of charge 20 in full (2 pages) |
27 August 2015 | Satisfaction of charge 20 in full (2 pages) |
27 August 2015 | Satisfaction of charge 17 in full (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 23 in full (5 pages) |
27 July 2015 | Satisfaction of charge 23 in full (5 pages) |
13 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
28 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
19 June 2014 | Satisfaction of charge 22 in full (5 pages) |
19 June 2014 | Satisfaction of charge 22 in full (5 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
1 April 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
3 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
3 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
12 January 2010 | Termination of appointment of David Atterbury Thomas as a director (1 page) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Termination of appointment of David Atterbury Thomas as a director (1 page) |
22 December 2009 | Appointment of Daniel John Yardley as a director (3 pages) |
22 December 2009 | Appointment of Daniel John Yardley as a director (3 pages) |
18 December 2009 | Termination of appointment of Nigel Kennedy as a director (1 page) |
18 December 2009 | Termination of appointment of Nigel Kennedy as a director (1 page) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Ad 19/04/04--------- £ si 1723@1 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Ad 19/04/04--------- £ si 1723@1 (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Ad 19/04/04--------- £ si 1723@1=1723 £ ic 22100/23823 (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: one bedford avenue london WC1B 3AU (1 page) |
8 May 2004 | Ad 19/04/04--------- £ si 1723@1=1723 £ ic 22100/23823 (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: one bedford avenue london WC1B 3AU (1 page) |
8 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
29 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
29 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: concorde house 10/12 london road maidstone kent ME16 8QF (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: concorde house 10/12 london road maidstone kent ME16 8QF (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members
|
23 May 2002 | Return made up to 08/05/02; full list of members
|
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
22 November 1995 | Secretary's particulars changed (2 pages) |
22 November 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
21 December 1993 | Company name changed grayling company LIMITED(the)\certificate issued on 22/12/93 (2 pages) |
21 December 1993 | Company name changed grayling company LIMITED(the)\certificate issued on 22/12/93 (2 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
17 September 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
17 September 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
6 December 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
6 December 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
18 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
18 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
27 January 1989 | Full group accounts made up to 31 December 1987 (19 pages) |
27 January 1989 | Full group accounts made up to 31 December 1987 (19 pages) |
28 September 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
28 September 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
19 September 1987 | Resolutions
|
19 September 1987 | Resolutions
|
3 June 1986 | Full accounts made up to 31 March 1986 (19 pages) |
3 June 1986 | Full accounts made up to 31 March 1986 (19 pages) |
12 February 1985 | Increase in nominal capital (1 page) |
12 February 1985 | Increase in nominal capital (1 page) |
28 October 1981 | Incorporation (17 pages) |
28 October 1981 | Incorporation (17 pages) |