London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Charles William Orange |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hascombe Place Hascombe Surrey GU8 4JA |
Director Name | Alan Jeffrey Tomsett |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 102 Ballards Way Croydon Surrey CR0 5RG |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penn Avenue Chesham Buckinghamshire HP5 2HT |
Director Name | Mr Jonathan Sydney Gandy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairlawns Cambridge Park Twickenham Middlesex TW1 2JY |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Sir James Keith Stuart |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 1995) |
Role | Company Chairman |
Correspondence Address | Weir Cottage 33 Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Alun James Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Glebe Farm St Andrews Major South Glamorgan CF64 4HD Wales |
Director Name | Stephen Michael Pritchard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | Sunnycroft 30 Cefn Coed Road Cardiff South Glamorgan CF23 6AR Wales |
Director Name | Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1998) |
Role | Financial Accountant |
Correspondence Address | 3 Kenwyn Road West Wimbledon London SW20 8PR |
Director Name | Andrew Timothy Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 2 Common Farm Cottages Beach Road, St. Brides Wentloog NP10 8SH Wales |
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 2005) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr David Robert James Herbert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2002) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dan Y Mynydd Thornhill Road Cardiff CF14 9UE Wales |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(29 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Huw Einar Turner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abpfoodgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
7.6m at £10 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 June 1987 | Delivered on: 1 July 1987 Satisfied on: 18 November 1994 Persons entitled: Security Paajie National Bank. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The customers a/cs & deposits with the bank & the principal sums from time to time standing to the credit of such a/cs &/or (as the one may be) comprising such deposits including interest accrued in respect of the same. Fully Satisfied |
---|---|
11 June 1985 | Delivered on: 21 June 1985 Satisfied on: 18 November 1994 Persons entitled: Charterhouse Japhet PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (but without limitation thereto) ny moneys payable by the company to the chargee under an agreement dated 10TH june, 1985. Particulars: All dividends or interest on the whole of the issued share capital of pinstone holdings limited. Fully Satisfied |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Huw Einar Turner as a director on 8 September 2022 (1 page) |
8 September 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
8 September 2022 | Appointment of Munroop Atwal as a director on 8 September 2022 (2 pages) |
8 September 2022 | Appointment of Ms Lucinda Mary Johnson as a director on 8 September 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 February 2019 | Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 April 2015 | Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
5 July 2013 | Appointment of Ms Ann Rutter as a director (2 pages) |
5 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
5 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
5 July 2013 | Appointment of Ms Ann Rutter as a director (2 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
6 February 2009 | Appointment terminated director stephen pritchard (1 page) |
6 February 2009 | Appointment terminated director stephen pritchard (1 page) |
23 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
12 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2006 | Application for reregistration from PLC to private (1 page) |
12 December 2006 | Re-registration of Memorandum and Articles (34 pages) |
12 December 2006 | Re-registration of Memorandum and Articles (34 pages) |
12 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Application for reregistration from PLC to private (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
28 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members
|
12 July 2004 | Return made up to 07/06/04; full list of members
|
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members
|
17 July 2003 | Return made up to 07/06/03; full list of members
|
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
13 March 2002 | Accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
15 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
15 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
28 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
3 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 07/06/99; full list of members (11 pages) |
12 July 1999 | Return made up to 07/06/99; full list of members (11 pages) |
12 July 1999 | New director appointed (2 pages) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
7 July 1998 | Accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 65 new cavendish street london W1M 8AX (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 65 new cavendish street london W1M 8AX (1 page) |
4 September 1997 | New director appointed (1 page) |
4 September 1997 | New director appointed (1 page) |
13 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
21 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
21 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Company name changed grosvenor square properties (198 2) PLC.\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed grosvenor square properties (198 2) PLC.\certificate issued on 20/06/96 (2 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
27 July 1995 | Accounts made up to 31 December 1994 (12 pages) |
27 July 1995 | Accounts made up to 31 December 1994 (12 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members (5 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members (5 pages) |
20 January 1995 | Company name changed grosvenor square properties grou p PLC\certificate issued on 20/01/95 (2 pages) |
20 January 1995 | Company name changed grosvenor square properties grou p PLC\certificate issued on 20/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
22 January 1991 | Company name changed grosvenor square PLC\certificate issued on 21/01/91 (2 pages) |
22 January 1991 | Company name changed grosvenor square PLC\certificate issued on 21/01/91 (2 pages) |
18 January 1991 | Company name changed grosvenor square properties grou p P L C\certificate issued on 21/01/91 (2 pages) |
18 January 1991 | Company name changed grosvenor square properties grou p P L C\certificate issued on 21/01/91 (2 pages) |
14 August 1987 | Resolutions
|
14 August 1987 | Resolutions
|
14 August 1987 | Memorandum and Articles of Association (29 pages) |
14 August 1987 | Memorandum and Articles of Association (29 pages) |
25 February 1982 | Incorporation (21 pages) |
25 February 1982 | Incorporation (21 pages) |