London
W1W 5QZ
Director Name | Mr Darren Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street 4th Floor London W1W 5QZ |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Ms Mary Bekhait |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Russell Grant Lindsay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wolsey Road East Molesey Surrey KT8 9EW |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Russell Grant Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Menlo 9 Tower Park Fowey Cornwall PL23 1JD |
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mr Michael Jason Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(25 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Michael Jason Wallwork |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 October 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr David Angus McKnight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Ms Eugenie Furniss |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(29 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Miss Victoria Louise Harfield |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Mr Michael Jason Wallwork |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Ms Deborah Lovegrove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(36 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Ian Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(37 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | jamesgrant.co.uk |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
315k at £1 | James Grant Group LTD 99.99% Ordinary |
---|---|
1.3k at £0.01 | James Grant Holdings Limited 0.00% Sports Uk |
1.5k at £0.01 | James Grant Holdings Limited 0.00% Literary |
1000 at £0.01 | James Grant Holdings Limited 0.00% Live |
825 at £0.01 | James Grant Holdings Limited 0.00% Media |
Year | 2014 |
---|---|
Turnover | £9,214,119 |
Gross Profit | £8,914,867 |
Net Worth | £7,173,807 |
Cash | £878,569 |
Current Liabilities | £4,753,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 26 August 2009 Satisfied on: 16 October 2014 Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
13 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 August 2009 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Debenture Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 January 1996 | Delivered on: 17 January 1996 Satisfied on: 13 December 2007 Persons entitled: Crowther of Syon Lodge Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: £8,600. Fully Satisfied |
24 June 1994 | Delivered on: 6 July 1994 Satisfied on: 13 December 2007 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The courtyard 42 colwith road hammersmith london W6 9EY. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 1991 | Delivered on: 5 February 1991 Satisfied on: 13 December 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
17 February 1989 | Delivered on: 7 March 1989 Satisfied on: 13 December 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 42 colwith road, london W6, title nassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2019 | Delivered on: 18 January 2019 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Termination of appointment of Michael Jason Wallwork as a director on 31 August 2023 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
17 January 2023 | Part of the property or undertaking has been released from charge 018040470013 (2 pages) |
21 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
11 October 2022 | Amended full accounts made up to 31 December 2021 (31 pages) |
3 October 2022 | Company name changed ym&u (uk) LIMITED\certificate issued on 03/10/22
|
9 September 2022 | Part of the property or undertaking has been released from charge 018040470013 (2 pages) |
11 August 2022 | Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page) |
29 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
25 April 2022 | Cessation of Ym&U Central Services Ltd as a person with significant control on 20 October 2021 (1 page) |
25 April 2022 | Notification of Ym&U Group Services Limited as a person with significant control on 20 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
18 August 2021 | Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page) |
18 January 2021 | Appointment of Mary Bekhait as a director on 31 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Neil Rodford as a director on 31 December 2020 (1 page) |
18 January 2021 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Mark Page as a director on 31 December 2020 (1 page) |
20 December 2020 | Resolutions
|
20 December 2020 | Solvency Statement dated 09/12/20 (7 pages) |
20 December 2020 | Statement by Directors (6 pages) |
20 December 2020 | Resolutions
|
20 December 2020 | Statement of capital on 20 December 2020
|
10 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
3 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
31 October 2019 | Appointment of Mr Michael Jason Wallwork as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Michael Jason Wallwork as a director on 30 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Darren John Worsley as a director on 30 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Paul Worsley as a director on 30 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Paul Worsley as a director on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Darren Worsley as a director on 31 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Eugenie Furniss as a director on 15 March 2019 (1 page) |
22 October 2019 | Change of details for James Grant Group Limited as a person with significant control on 30 January 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
4 June 2019 | Full accounts made up to 31 August 2018 (25 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Change of name notice (1 page) |
18 January 2019 | Registration of charge 018040470013, created on 11 January 2019 (24 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 018040470012 in full (4 pages) |
3 October 2018 | Satisfaction of charge 018040470011 in full (4 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 August 2017 (23 pages) |
14 December 2017 | Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page) |
29 November 2017 | Director's details changed for Darren John Worsley on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Michael James Mcguire on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Darren John Worsley on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Neil Rodford on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Michael Jason Wallwork on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Michael James Mcguire on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Neil Rodford on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Michael Jason Wallwork on 26 July 2017 (2 pages) |
21 November 2017 | Registration of charge 018040470012, created on 17 November 2017 (29 pages) |
21 November 2017 | Registration of charge 018040470012, created on 17 November 2017 (29 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
14 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
14 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
14 April 2016 | Full accounts made up to 31 August 2015 (19 pages) |
14 April 2016 | Full accounts made up to 31 August 2015 (19 pages) |
28 January 2016 | Appointment of Miss Victoria Harfield as a director on 11 January 2016 (2 pages) |
28 January 2016 | Appointment of Miss Victoria Harfield as a director on 11 January 2016 (2 pages) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 018040470011, created on 13 October 2014 (83 pages) |
18 October 2014 | Registration of charge 018040470011, created on 13 October 2014 (83 pages) |
16 October 2014 | Satisfaction of charge 10 in full (4 pages) |
16 October 2014 | Satisfaction of charge 9 in full (4 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
16 October 2014 | Satisfaction of charge 8 in full (4 pages) |
16 October 2014 | Satisfaction of charge 9 in full (4 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
16 October 2014 | Satisfaction of charge 8 in full (4 pages) |
16 October 2014 | Satisfaction of charge 10 in full (4 pages) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
8 October 2014 | Statement of capital following an allotment of shares on 29 October 2009
|
8 October 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
8 October 2014 | Statement of capital following an allotment of shares on 29 October 2009
|
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
16 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
16 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Peter Powell as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Appointment of Ms Eugenie Furniss as a director (2 pages) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Appointment of Ms Eugenie Furniss as a director (2 pages) |
7 March 2014 | Termination of appointment of David Mcknight as a director (1 page) |
7 March 2014 | Termination of appointment of Peter Powell as a director (1 page) |
7 March 2014 | Termination of appointment of David Mcknight as a director (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
28 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (18 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (18 pages) |
18 January 2012 | Appointment of Michael James Mcguire as a director (3 pages) |
18 January 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages) |
18 January 2012 | Appointment of David Angus Mcknight as a director (3 pages) |
18 January 2012 | Appointment of David Angus Mcknight as a director (3 pages) |
18 January 2012 | Appointment of Michael James Mcguire as a director (3 pages) |
18 January 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
10 January 2012 | Director's details changed for Darren John Worsley on 23 November 2011 (3 pages) |
10 January 2012 | Appointment of Michael Jason Wallwork as a director (3 pages) |
10 January 2012 | Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
10 January 2012 | Termination of appointment of Andrew Marsh as a director (2 pages) |
10 January 2012 | Termination of appointment of Andrew Marsh as a director (2 pages) |
10 January 2012 | Director's details changed for Mark Page on 23 November 2011 (4 pages) |
10 January 2012 | Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages) |
10 January 2012 | Appointment of Michael Jason Wallwork as a director (3 pages) |
10 January 2012 | Director's details changed for Darren John Worsley on 23 November 2011 (3 pages) |
10 January 2012 | Termination of appointment of Michael Wallwork as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Wallwork as a secretary (2 pages) |
10 January 2012 | Director's details changed for Mark Page on 23 November 2011 (4 pages) |
2 September 2011 | Company name changed james grant media LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed james grant media LIMITED\certificate issued on 02/09/11
|
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Auditor's resignation (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
18 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
18 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
17 February 2011 | Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages) |
17 January 2011 | Director's details changed for Neil Rodford on 10 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Neil Rodford on 10 January 2011 (3 pages) |
12 January 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (18 pages) |
12 January 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (18 pages) |
12 January 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (18 pages) |
11 November 2010 | Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages) |
21 June 2010 | Termination of appointment of Mark Page as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Mark Page as a secretary (2 pages) |
21 June 2010 | Director's details changed for Mr Andrew Neil Marsh on 17 June 2010 (3 pages) |
21 June 2010 | Director's details changed for Mr Andrew Neil Marsh on 17 June 2010 (3 pages) |
7 June 2010 | Accounts made up to 31 August 2009 (17 pages) |
7 June 2010 | Accounts made up to 31 August 2009 (17 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 January 2010 | Auditor's resignation (1 page) |
21 January 2010 | Auditor's resignation (1 page) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 hollins house 329 hale road, hale barns, cheshire, WA15 8TS (1 page) |
3 September 2009 | Director appointed andrew neil marsh (2 pages) |
3 September 2009 | Director appointed andrew neil marsh (2 pages) |
3 September 2009 | Secretary appointed mark page (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 hollins house 329 hale road, hale barns, cheshire, WA15 8TS (1 page) |
3 September 2009 | Secretary appointed mark page (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
26 September 2008 | Company name changed james grant management LIMITED\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Company name changed james grant management LIMITED\certificate issued on 29/09/08 (2 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
24 June 2008 | Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page) |
23 June 2008 | Director appointed paul worsley (2 pages) |
23 June 2008 | Director appointed darren worsley (2 pages) |
23 June 2008 | Director appointed darren worsley (2 pages) |
23 June 2008 | Director appointed paul worsley (2 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
12 March 2008 | Curr ext from 30/04/2008 to 31/08/2008 (1 page) |
12 March 2008 | Curr ext from 30/04/2008 to 31/08/2008 (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from, 94 strand on the green, chiswick, london, W4 3NN (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 94 strand on the green, chiswick, london, W4 3NN (1 page) |
11 March 2008 | Director appointed neil rodford (2 pages) |
11 March 2008 | Director appointed mark page (2 pages) |
11 March 2008 | Appointment terminated secretary darren worsley (1 page) |
11 March 2008 | Appointment terminated secretary darren worsley (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Director appointed neil rodford (2 pages) |
11 March 2008 | Director appointed mark page (2 pages) |
11 March 2008 | Secretary appointed michael wallwork (2 pages) |
11 March 2008 | Secretary appointed michael wallwork (2 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: syon lodge, london road, syon park middlesex, TW7 5BH (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: syon lodge, london road, syon park middlesex, TW7 5BH (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 October 2004 | Amended accounts made up to 30 April 2002 (6 pages) |
19 October 2004 | Amended accounts made up to 30 April 2002 (6 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
24 April 2003 | Amended accounts made up to 30 April 2002 (6 pages) |
24 April 2003 | Amended accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members
|
15 August 2000 | Return made up to 03/08/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
16 April 1999 | £ nc 100000/500000 16/11/98 (2 pages) |
16 April 1999 | Ad 16/11/98--------- £ si 255000@1=255000 £ ic 60000/315000 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Ad 16/11/98--------- £ si 255000@1=255000 £ ic 60000/315000 (2 pages) |
16 April 1999 | £ nc 100000/500000 16/11/98 (2 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
20 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
23 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Return made up to 03/08/97; no change of members
|
29 August 1997 | Return made up to 03/08/97; no change of members
|
30 October 1996 | Registered office changed on 30/10/96 from: 30 st pauls square, birmingham, B3 1QZ (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 30 st pauls square, birmingham, B3 1QZ (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1996 | Return made up to 03/08/96; full list of members
|
29 August 1996 | Return made up to 03/08/96; full list of members
|
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 August 1996 | £ nc 500/100000 24/07/96 (1 page) |
15 August 1996 | Ad 24/07/96--------- £ si 59796@1=59796 £ ic 204/60000 (2 pages) |
15 August 1996 | Ad 24/07/96--------- £ si 59796@1=59796 £ ic 204/60000 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | £ nc 500/100000 24/07/96 (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
28 July 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
28 July 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: nettleton house, 4 calthorpe road, edgbaston, birmingham B15 1RD (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: nettleton house, 4 calthorpe road, edgbaston, birmingham B15 1RD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
4 September 1994 | Return made up to 03/08/94; no change of members (5 pages) |
4 September 1994 | Return made up to 03/08/94; no change of members (5 pages) |
4 September 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
4 September 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1993 | Return made up to 03/08/93; no change of members
|
15 October 1993 | Return made up to 03/08/93; no change of members
|
26 July 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 July 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 April 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
21 April 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
9 November 1992 | Return made up to 03/08/92; full list of members (7 pages) |
9 November 1992 | Return made up to 03/08/92; full list of members (7 pages) |
30 September 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
30 September 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
7 May 1992 | Nc inc already adjusted 23/04/92 (1 page) |
7 May 1992 | Memorandum and Articles of Association (13 pages) |
7 May 1992 | Nc inc already adjusted 23/04/92 (1 page) |
7 May 1992 | Ad 23/04/92--------- £ si 104@1=104 £ ic 100/204 (2 pages) |
7 May 1992 | Ad 23/04/92--------- £ si 104@1=104 £ ic 100/204 (2 pages) |
7 May 1992 | Memorandum and Articles of Association (13 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
21 July 1987 | Company name changed wow management LIMITED\certificate issued on 22/07/87 (2 pages) |
21 July 1987 | Company name changed wow management LIMITED\certificate issued on 22/07/87 (2 pages) |
28 March 1984 | Incorporation (21 pages) |
28 March 1984 | Certificate of incorporation (1 page) |
28 March 1984 | Incorporation (21 pages) |
28 March 1984 | Certificate of incorporation (1 page) |