Company NameGrey Communications Group Limited
DirectorsLiam Murray and Jonathan Neill Eggar
Company StatusActive
Company Number01795794
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous NamesRodmono Limited and Grey Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLiam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(39 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Director NameMr Jonathan Neill Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(39 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2007(23 years, 6 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 1999)
RoleAdvertising Executive/Company Chairman
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameOliver John Christopher Shannon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleChairman
Correspondence Address59 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCertified Accountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameMr Charles Morgan Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 1994)
RoleManaging Director
Correspondence AddressBelgrave House
25 Palace Road
Molesey
Surrey
KT8 9DJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMrs Sylvia Christine Ellis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years, 12 months after company formation)
Appointment Duration2 days (resigned 28 February 1992)
RoleAssistant Company Secretary
Correspondence AddressThe Old Boathouse 11 Chiltern View
Saunderton
High Wycombe
Buckinghamshire
HP14 4HX
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinacial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2000)
RoleFinance Director
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameWilliam Jonathan Tennyson Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2004)
RoleSenior Vice President
Correspondence Address136 East 64th Street
Apt 5e
New York City
New York
10021
Director NameSteven G Felsher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1997(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2007)
RoleChief Financial Officer
Correspondence Address61 East 11 Street New York City
New York 10003
Usa
Foreign
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCarolyn Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address2 Sterling Street
London
SW7 1HN
Director NameMiss Sharon Florence Martin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(18 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2002)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Taylor Row
Wilmington
Kent
DA2 7DU
Director NameRobert Sticher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(18 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2002)
RoleFinancial Director
Correspondence Address100 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(18 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 July 2002)
RoleSecretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2005)
RoleFinance Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameMs Tamara Ingram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle House
No 12 Highbury Place
London
N5 1QZ
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMr David Lomax Patton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(23 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cavalry Gardens
Putney
London
SW15 2QQ
Director NameJohn Anthony Grudzina
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2007(23 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address97 Wild Azalea Lane
Skillman
New Jersey 08558
United States
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameMr Ian David Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(28 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2021)
RoleCfo - Emea
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameAlain Groenendaal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2017(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address200 Fifth Avenue
New York
10010
Director NameEduardo Maruri
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEcuadorean
StatusResigned
Appointed01 January 2019(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameNirvik Manmohan Singh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed18 February 2021(36 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Director NameMr Ali Azhar Belgaumi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2021(37 years after company formation)
Appointment Duration3 years (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS

Contact

Websitegrey.co.uk
Telephone020 30373000
Telephone regionLondon

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30m at £1Grey Global Group (Uk) LTD
50.51%
Redeemable Preference
29.4m at £1Grey Global Group (Uk) LTD
49.49%
Ordinary

Financials

Year2014
Turnover£34,511,000
Net Worth£98,628,000
Cash£15,289,000
Current Liabilities£6,086,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 December 1997Delivered on: 17 December 1997
Persons entitled: Collin Estates Limited

Classification: Deposit deed
Secured details: The obligations of the tenant under a lease dated 15 december 1997 made between collin estates limited and the company.
Particulars: £264,375.00.
Outstanding
1 March 1993Delivered on: 4 March 1993
Persons entitled: Thos. Bentley & Son Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 1/3/93.
Particulars: A deposit paid by the company to the landlords solicitors equal to two quarters rent at the rate payable from time to time under the lease.
Outstanding
22 February 1993Delivered on: 8 March 1993
Persons entitled: Smith & Williamson Trust Corporation

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £27,500 the deposit.
Outstanding
9 January 1992Delivered on: 27 January 1992
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

8 March 2021Termination of appointment of Eduardo Maruri as a director on 18 February 2021 (1 page)
8 March 2021Director's details changed for Nirvik Manmohan Singh on 18 February 2021 (2 pages)
5 March 2021Appointment of Nirvik Manmohan Singh as a director on 18 February 2021 (2 pages)
22 February 2021Full accounts made up to 31 December 2019 (25 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 February 2019Appointment of Eduardo Maruri as a director on 1 January 2019 (2 pages)
25 January 2019Termination of appointment of Alain Groenendaal as a director on 31 January 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 December 2016 (30 pages)
27 November 2017Full accounts made up to 31 December 2016 (30 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 February 2017Appointment of Alain Groenendaal as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Alain Groenendaal as a director on 20 January 2017 (2 pages)
6 January 2017Termination of appointment of David Lomax Patton as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of David Lomax Patton as a director on 1 January 2017 (1 page)
7 November 2016Total exemption full accounts made up to 31 December 2015 (26 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (26 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 December 2014 (26 pages)
15 December 2015Full accounts made up to 31 December 2014 (26 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 59,392,193
(7 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 59,392,193
(7 pages)
30 December 2014Full accounts made up to 31 December 2013 (22 pages)
30 December 2014Full accounts made up to 31 December 2013 (22 pages)
22 August 2014Director's details changed for John Anthony Grudzina on 22 August 2014 (2 pages)
22 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 22 August 2014 (1 page)
22 August 2014Director's details changed for John Anthony Grudzina on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 59,392,193
(7 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 59,392,193
(7 pages)
22 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 22 August 2014 (1 page)
17 December 2013Full accounts made up to 31 December 2012 (22 pages)
17 December 2013Full accounts made up to 31 December 2012 (22 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 79,392,290
(5 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 79,392,290
(5 pages)
19 February 2013Full accounts made up to 31 December 2011 (21 pages)
19 February 2013Full accounts made up to 31 December 2011 (21 pages)
7 January 2013Appointment of Mr Ian Wood as a director (2 pages)
7 January 2013Appointment of Mr Ian Wood as a director (2 pages)
10 December 2012Termination of appointment of Janet Markwick as a director (1 page)
10 December 2012Termination of appointment of Janet Markwick as a director (1 page)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (21 pages)
1 August 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Director's details changed for David Lomax Patton on 5 April 2011 (2 pages)
8 April 2011Director's details changed for David Lomax Patton on 5 April 2011 (2 pages)
8 April 2011Director's details changed for David Lomax Patton on 5 April 2011 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 December 2009 (21 pages)
6 August 2010Full accounts made up to 31 December 2009 (21 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 April 2010Termination of appointment of Carolyn Carter as a director (1 page)
30 April 2010Termination of appointment of Carolyn Carter as a director (1 page)
14 December 2009Full accounts made up to 31 December 2008 (22 pages)
14 December 2009Full accounts made up to 31 December 2008 (22 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
31 December 2008Ad 31/12/08-31/12/08\gbp si 1@1=1\gbp ic 59392192/59392193\ (2 pages)
31 December 2008Ad 31/12/08-31/12/08\gbp si 1@1=1\gbp ic 59392192/59392193\ (2 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 July 2008Director's change of particulars / david patton / 08/07/2008 (1 page)
8 July 2008Director's change of particulars / david patton / 08/07/2008 (1 page)
18 June 2008Appointment terminated director tamara ingram (1 page)
18 June 2008Appointment terminated director tamara ingram (1 page)
16 June 2008Full accounts made up to 31 December 2006 (25 pages)
16 June 2008Full accounts made up to 31 December 2006 (25 pages)
1 March 2008Director appointed mrs janet ann markwick (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 215-227 great portland street london W1W 5PN (1 page)
13 June 2007Registered office changed on 13/06/07 from: 215-227 great portland street london W1W 5PN (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
16 December 2005Aud res (1 page)
16 December 2005Aud res (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
4 November 2005Full accounts made up to 30 September 2004 (20 pages)
4 November 2005Full accounts made up to 30 September 2004 (20 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
8 September 2005Return made up to 14/08/05; full list of members (3 pages)
8 September 2005Return made up to 14/08/05; full list of members (3 pages)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
23 February 2005Nc inc already adjusted 27/01/05 (1 page)
23 February 2005Ad 27/01/05--------- £ si 27868440@1=27868440 £ ic 31523752/59392192 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Nc inc already adjusted 27/01/05 (1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Particulars of contract relating to shares (3 pages)
23 February 2005Ad 27/01/05--------- £ si 27868440@1=27868440 £ ic 31523752/59392192 (2 pages)
23 February 2005Particulars of contract relating to shares (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 July 2004Full accounts made up to 30 September 2003 (19 pages)
30 July 2004Full accounts made up to 30 September 2003 (19 pages)
23 June 2004Amended full accounts made up to 30 September 2002 (20 pages)
23 June 2004Amended full accounts made up to 30 September 2002 (20 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
30 September 2003Return made up to 14/08/03; full list of members (7 pages)
30 September 2003Return made up to 14/08/03; full list of members (7 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
15 October 2002Full accounts made up to 30 September 2001 (16 pages)
15 October 2002Full accounts made up to 30 September 2001 (16 pages)
28 August 2002Location of debenture register (1 page)
28 August 2002Location of register of members (1 page)
28 August 2002Return made up to 14/08/02; full list of members (8 pages)
28 August 2002Location of debenture register (1 page)
28 August 2002Location of register of members (1 page)
28 August 2002Return made up to 14/08/02; full list of members (8 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 30 September 2000 (15 pages)
31 January 2002Full accounts made up to 30 September 2000 (15 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
4 September 2001Return made up to 14/08/01; full list of members (7 pages)
4 September 2001Return made up to 14/08/01; full list of members (7 pages)
1 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
1 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
16 November 2000Full accounts made up to 30 September 1999 (16 pages)
16 November 2000Full accounts made up to 30 September 1999 (16 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
24 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
24 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
16 September 1999Return made up to 14/08/99; full list of members (6 pages)
16 September 1999Return made up to 14/08/99; full list of members (6 pages)
30 July 1999Full group accounts made up to 30 September 1998 (22 pages)
30 July 1999Full group accounts made up to 30 September 1998 (22 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
27 August 1998Return made up to 14/08/98; no change of members (8 pages)
27 August 1998Return made up to 14/08/98; no change of members (8 pages)
4 June 1998Full group accounts made up to 30 September 1997 (22 pages)
4 June 1998Full group accounts made up to 30 September 1997 (22 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of register of members (1 page)
15 April 1998Location of debenture register (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 14/08/97; full list of members (12 pages)
6 October 1997Return made up to 14/08/97; full list of members (12 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
8 August 1997Ad 28/07/97--------- £ si 30000000@1=30000000 £ ic 1523752/31523752 (2 pages)
8 August 1997Nc inc already adjusted 28/07/97 (1 page)
8 August 1997Ad 28/07/97--------- £ si 30000000@1=30000000 £ ic 1523752/31523752 (2 pages)
8 August 1997Nc inc already adjusted 28/07/97 (1 page)
31 July 1997Full group accounts made up to 30 September 1996 (21 pages)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
31 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(39 pages)
31 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(39 pages)
31 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(39 pages)
31 July 1997Full group accounts made up to 30 September 1996 (21 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
11 January 1997Declaration of mortgage charge released/ceased (2 pages)
11 January 1997Declaration of mortgage charge released/ceased (2 pages)
19 September 1996Return made up to 14/08/96; no change of members (11 pages)
19 September 1996Return made up to 14/08/96; no change of members (11 pages)
3 July 1996Full group accounts made up to 30 September 1995 (24 pages)
3 July 1996Full group accounts made up to 30 September 1995 (24 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
25 March 1996New director appointed (4 pages)
25 March 1996New director appointed (4 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of members (1 page)
1 September 1995Return made up to 14/08/95; full list of members (12 pages)
1 September 1995Return made up to 14/08/95; full list of members (12 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
13 July 1995Full group accounts made up to 30 September 1994 (24 pages)
13 July 1995Full group accounts made up to 30 September 1994 (24 pages)
20 July 1994Full group accounts made up to 30 September 1993 (23 pages)
20 July 1994Full group accounts made up to 30 September 1993 (23 pages)
7 July 1993Full group accounts made up to 30 September 1992 (22 pages)
7 July 1993Full group accounts made up to 30 September 1992 (22 pages)
11 August 1992Full group accounts made up to 30 September 1991 (21 pages)
11 August 1992Full group accounts made up to 30 September 1991 (21 pages)
14 May 1991Full group accounts made up to 30 September 1990 (22 pages)
14 May 1991Full group accounts made up to 30 September 1990 (22 pages)
14 May 1990Full group accounts made up to 30 September 1989 (24 pages)
14 May 1990Full group accounts made up to 30 September 1989 (24 pages)
12 May 1989Full group accounts made up to 30 September 1988 (20 pages)
12 May 1989Full group accounts made up to 30 September 1988 (20 pages)
8 August 1988Full accounts made up to 30 September 1987 (20 pages)
8 August 1988Full accounts made up to 30 September 1987 (20 pages)
2 October 1987Full group accounts made up to 30 September 1986 (23 pages)
2 October 1987Full group accounts made up to 30 September 1986 (23 pages)
24 November 1986Group of companies' accounts made up to 30 September 1985 (18 pages)
24 November 1986Group of companies' accounts made up to 30 September 1985 (18 pages)
18 July 1986Full accounts made up to 30 September 1984 (18 pages)
18 July 1986Full accounts made up to 30 September 1984 (18 pages)
29 February 1984Certificate of incorporation (1 page)
29 February 1984Certificate of incorporation (1 page)