Borehamwood
Hertfordshire
WD6 1GW
Secretary Name | Mrs Karen Millie-James |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(24 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Director Name | Mr Maher Mikati |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 15 May 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Mr Isiaiah Leonard Lewis |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 1994) |
Role | Lawyer |
Correspondence Address | 11 East Park House East Park Lane New Chapel Lingfield Surrey RH7 6HS |
Director Name | John Henry James Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 1996) |
Role | Solicitor |
Correspondence Address | 27a Sloane Square London SW1W 8AB |
Director Name | George Maurice Pope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | Grounds Farm House Fernham Road Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | John Carl Sebastian Tham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Lane London SE5 8ST |
Secretary Name | John Henry James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 27a Sloane Square London SW1W 8AB |
Director Name | Mr Peter John De Savary |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Hall Withington Cheltenham Gloucestershire GL54 4BN Wales |
Director Name | Lucille Lanette Paton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Manor Hall Withington Cheltenham Gloucestershire GL7 1BN Wales |
Director Name | Richard Graham Wentworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Hotel Manager |
Correspondence Address | 10 Pytchley Crescent London SE19 3QT |
Secretary Name | Lucille Lanette Paton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Bathealton Court Bathealton Taunton Somerset TA4 2AJ |
Secretary Name | Alyson Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1999) |
Role | Personal Assistant |
Correspondence Address | Skibo Castle Dornoch Sutherland IV25 3RQ Scotland |
Director Name | Mary Ann Lutyens |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2008) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 28 Launceston Place London W8 5RN |
Secretary Name | Joseph Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 53 Hayes Road Bromley Kent BR2 9AE |
Secretary Name | Mrs Heena Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Secretary Name | Michael Callicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 46 Fairacres Prestwood Buckinghamshire HP16 0LE |
Director Name | Mr Marc Thevenoux |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2008(24 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
Registered Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,442,813 |
Cash | £15,729 |
Current Liabilities | £3,576,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Hsbc Private Bank (Suisse) Sa Classification: A registered charge Particulars: The chargor charged by way of a legal mortgage the land and buildings known as 69 cadogan gardens, london SW3 2RB registered at the land registry with title number BGL89342. Outstanding |
---|---|
4 February 2016 | Delivered on: 11 February 2016 Persons entitled: Hsbc Private Bank (Suisse) S.A. Classification: A registered charge Outstanding |
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Hsbc Private Bank (Suisse) Sa Classification: A registered charge Particulars: Freehold property known as 69 cadogan gardens london SW3 2RB registered at h m land registry with title BGL89342. Outstanding |
13 June 1994 | Delivered on: 18 June 1994 Satisfied on: 19 March 2015 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 1988 | Delivered on: 14 June 1988 Satisfied on: 19 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 cadogan gardens london SW3 t/no. Ngl 553858 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1987 | Delivered on: 2 October 1987 Satisfied on: 18 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement garage together with the access road and ramp leading to bristol house 67 lower sloane street london SW1 london borough of kensington T.N. ngl 492333 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1987 | Delivered on: 25 March 1987 Satisfied on: 18 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 bristol house lower sloane street london SW1. Title no:- ngl 536281 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1987 | Delivered on: 25 March 1987 Satisfied on: 18 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 bristol house 67 lower sloane street london SW1 title no:- ngl 485943 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1985 | Delivered on: 5 September 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 cadogan gardens, london SW3 T.N. ngl 357418 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant machinery and fixtures implements and utensils from time to time therein or thereon. Fully Satisfied |
11 January 2024 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
26 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
17 August 2023 | Director's details changed for Mr Maher Mikati on 1 January 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 12 October 2022 (1 page) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
17 June 2021 | Director's details changed for Mr Maher Mikati on 1 June 2021 (2 pages) |
17 June 2021 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to 7 st John's Road Harrow Middlesex HA1 2EY on 17 June 2021 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mr Maher Mikati as a director on 15 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Marc Thevenoux as a director on 15 May 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
12 June 2018 | Registration of charge 017997430009, created on 8 June 2018 (11 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
11 February 2016 | Registration of charge 017997430008, created on 4 February 2016 (21 pages) |
11 February 2016 | Registration of charge 017997430008, created on 4 February 2016 (21 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 June 2015 | Registration of charge 017997430007, created on 16 June 2015 (23 pages) |
22 June 2015 | Registration of charge 017997430007, created on 16 June 2015 (23 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Mrs Karen Harris on 10 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Mrs Karen Harris on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 October 2008 (7 pages) |
21 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
21 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / moustapha ei solh / 17/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / moustapha ei solh / 17/04/2009 (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
21 May 2008 | Director appointed marc thevenoux (2 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 31/08/07; full list of members (4 pages) |
21 May 2008 | Return made up to 31/08/07; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page) |
21 May 2008 | Director appointed marc thevenoux (2 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
18 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
18 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
11 April 2008 | Appointment terminated director lucille paton (1 page) |
11 April 2008 | Secretary appointed karen harris (2 pages) |
11 April 2008 | Director appointed moustapha ei solh (2 pages) |
11 April 2008 | Appointment terminated director mary lutyens (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 69 cadogan gardens london SW3 2RB (1 page) |
11 April 2008 | Appointment terminated director lucille paton (1 page) |
11 April 2008 | Appointment terminated secretary michael callicott (1 page) |
11 April 2008 | Appointment terminated secretary michael callicott (1 page) |
11 April 2008 | Appointment terminated director mary lutyens (1 page) |
11 April 2008 | Director appointed moustapha ei solh (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 69 cadogan gardens london SW3 2RB (1 page) |
11 April 2008 | Secretary appointed karen harris (2 pages) |
10 July 2007 | Full accounts made up to 31 October 2006 (22 pages) |
10 July 2007 | Full accounts made up to 31 October 2006 (22 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o target consulting lawrence house lower bristol road bath BA2 9ET (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o target consulting lawrence house lower bristol road bath BA2 9ET (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
5 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 October 2005 (20 pages) |
13 June 2006 | Full accounts made up to 31 October 2005 (20 pages) |
13 October 2005 | Return made up to 31/08/05; full list of members
|
13 October 2005 | Return made up to 31/08/05; full list of members
|
2 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 69 cadogan gardens london SW3 2RB (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 69 cadogan gardens london SW3 2RB (1 page) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (20 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (20 pages) |
3 December 2003 | Company name changed carnegie outposts LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed carnegie outposts LIMITED\certificate issued on 03/12/03 (2 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
6 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
16 October 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 October 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members
|
2 October 2001 | Return made up to 31/08/01; full list of members
|
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
17 November 2000 | Company name changed grovecastle LIMITED\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | Company name changed grovecastle LIMITED\certificate issued on 20/11/00 (2 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
17 November 1999 | Return made up to 31/08/99; full list of members
|
17 November 1999 | Return made up to 31/08/99; full list of members
|
9 December 1998 | Return made up to 31/08/98; no change of members
|
9 December 1998 | Return made up to 31/08/98; no change of members
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 December 1997 | Auditor's resignation (1 page) |
15 December 1997 | Auditor's resignation (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 12 new fetter lane london EC4A 1AP (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 12 new fetter lane london EC4A 1AP (1 page) |
31 October 1997 | Return made up to 31/08/97; no change of members
|
31 October 1997 | Return made up to 31/08/97; no change of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 November 1996 | Return made up to 31/08/96; full list of members (8 pages) |
10 November 1996 | Return made up to 31/08/96; full list of members (8 pages) |
29 October 1996 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
29 October 1996 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 4 wood street london EC2V 7JB (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 4 wood street london EC2V 7JB (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed;new director appointed (10 pages) |
7 March 1996 | New secretary appointed;new director appointed (10 pages) |
3 October 1995 | Return made up to 31/08/95; full list of members (20 pages) |
3 October 1995 | Return made up to 31/08/95; full list of members (20 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 July 1995 | Return made up to 31/08/94; full list of members; amend (8 pages) |
18 July 1995 | Ad 22/04/94--------- £ si [email protected] (4 pages) |
18 July 1995 | Ad 22/04/94--------- £ si [email protected] (4 pages) |
18 July 1995 | Return made up to 31/08/94; full list of members; amend (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
19 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
19 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
4 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
4 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
9 December 1992 | Full accounts made up to 31 March 1992 (16 pages) |
9 December 1992 | Full accounts made up to 31 March 1992 (16 pages) |
9 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
9 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (12 pages) |
28 June 1988 | Full accounts made up to 31 March 1987 (12 pages) |
28 June 1988 | Full accounts made up to 31 March 1987 (12 pages) |
11 September 1987 | Full accounts made up to 31 March 1986 (12 pages) |
11 September 1987 | Full accounts made up to 31 March 1986 (12 pages) |
14 March 1984 | Incorporation (13 pages) |
14 March 1984 | Incorporation (13 pages) |