Company NameGrantchester Group Limited
Company StatusActive
Company Number01887040
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(38 years, 2 months after company formation)
Appointment Duration12 months
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(38 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(38 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameAndrew Nicholas Hewson
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2002)
RoleRm1 2dl
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 September 2002(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(23 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(36 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(37 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4m at £1Grantchester LTD
100.00%
Ordinary
1 at £1Grantchester Investment Properties Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£20,723,000
Current Liabilities£32,502,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

20 September 1999Delivered on: 1 October 1999
Satisfied on: 27 June 2001
Persons entitled: British Railways Board

Classification: Profit participation agreement
Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of clauses 7 and 8 of this agreement.
Particulars: F/Hold land at short st,southend on sea,county of essex.
Fully Satisfied
26 May 1995Delivered on: 2 June 1995
Satisfied on: 7 December 1995
Persons entitled: Bayerische Hypotheken Bank-Und Wechsel-Bank Aktiengesellschaft

Classification: Deed of assignment
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under each finance document (all as defined).
Particulars: All rights under the debenture dated 20/03/95 (please refer to form 395 for full details).
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 7 December 1995
Persons entitled: Bayerische Hypothekenbank-Und Wechsel-Bank Aktiengesellschaft

Classification: Charge on shares
Secured details: All monies due or to become due from the each obligor (as defined) to the chargee under the terms of each finance document (as defined).
Particulars: All dividends interest or the income in respect of the shares or in substitution or exchange for or otherwise derived from, any of the shares. See the mortgage charge document for full details.
Fully Satisfied
18 October 1990Delivered on: 5 November 1990
Satisfied on: 13 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or abbotridge limited 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
29 May 1998Delivered on: 6 June 1998
Persons entitled: Barclays Private Bank Limited

Classification: Deed of charge and security over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all sums of money in any currency: deposited or paid to the credit of the account with the chargee entitled barclays privated bank limited re grantchester group PLC unsecured loan notes due 2003 and any additional and/or substitute accounts. See the mortgage charge document for full details.
Outstanding
20 March 1995Delivered on: 28 March 1995
Persons entitled: T.I. Group PLC

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH march 1995.
Particulars: Land at jubilee road letchworth hertfordshire.
Outstanding
30 November 1990Delivered on: 12 December 1990
Persons entitled: Barclays 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: Land on the north side of barton road, bury st edmunds title no: sk 81569.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (17 pages)
15 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (16 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (13 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,050,000
(4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,050,000
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,050,000
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,050,000
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4,050,000
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4,050,000
(5 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
22 December 2011Re-registration from a public company to a private limited company (1 page)
22 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2011Re-registration from a public company to a private limited company (1 page)
22 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2011Re-registration of Memorandum and Articles (26 pages)
22 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2011Re-registration of Memorandum and Articles (26 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
28 July 2009Full accounts made up to 31 December 2008 (13 pages)
28 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Return made up to 30/04/08; full list of members (5 pages)
2 June 2008Return made up to 30/04/08; full list of members (5 pages)
20 May 2008Section 394 (1 page)
20 May 2008Section 394 (1 page)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Return made up to 30/04/07; full list of members (3 pages)
15 June 2007Return made up to 30/04/07; full list of members (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
4 April 2007New director appointed (7 pages)
4 April 2007New director appointed (7 pages)
30 March 2007New director appointed (4 pages)
30 March 2007New director appointed (4 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
1 August 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Return made up to 30/04/05; full list of members (9 pages)
26 May 2005Return made up to 30/04/05; full list of members (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (20 pages)
7 August 2003Full accounts made up to 31 December 2002 (20 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
11 June 2002Return made up to 30/04/02; full list of members (6 pages)
11 June 2002Return made up to 30/04/02; full list of members (6 pages)
2 May 2002Full accounts made up to 30 September 2001 (17 pages)
2 May 2002Full accounts made up to 30 September 2001 (17 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (17 pages)
3 May 2001Full accounts made up to 30 September 2000 (17 pages)
23 October 2000Ad 27/09/00--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
23 October 2000Ad 27/09/00--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
16 October 2000£ nc 50900/10000900 27/09/00 (1 page)
16 October 2000£ nc 50900/10000900 27/09/00 (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
22 May 2000Return made up to 30/04/00; full list of members (12 pages)
22 May 2000Return made up to 30/04/00; full list of members (12 pages)
30 March 2000Full accounts made up to 30 September 1999 (19 pages)
30 March 2000Full accounts made up to 30 September 1999 (19 pages)
14 February 2000New director appointed (5 pages)
14 February 2000New director appointed (5 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 30/04/99; no change of members (11 pages)
15 May 1999Return made up to 30/04/99; no change of members (11 pages)
15 May 1999Director's particulars changed (1 page)
4 May 1999Full accounts made up to 30 September 1998 (20 pages)
4 May 1999Full accounts made up to 30 September 1998 (20 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
11 September 1998Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
9 April 1998Full group accounts made up to 30 September 1997 (20 pages)
9 April 1998Full group accounts made up to 30 September 1997 (20 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
19 November 1996Full group accounts made up to 23 September 1996 (21 pages)
19 November 1996Full group accounts made up to 23 September 1996 (21 pages)
16 September 1996Registered office changed on 16/09/96 from: holgate court western road romford essex RM1 3JS (1 page)
16 September 1996Registered office changed on 16/09/96 from: holgate court western road romford essex RM1 3JS (1 page)
20 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Full group accounts made up to 30 September 1995 (21 pages)
2 May 1996Full group accounts made up to 30 September 1995 (21 pages)
29 January 1996Memorandum and Articles of Association (8 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Memorandum and Articles of Association (8 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of mortgage/charge (8 pages)
26 April 1995Return made up to 30/04/95; no change of members (10 pages)
26 April 1995Return made up to 30/04/95; no change of members (10 pages)
28 March 1995Particulars of mortgage/charge (14 pages)
28 March 1995Particulars of mortgage/charge (14 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
3 October 1990Full accounts made up to 30 April 1990 (12 pages)
3 October 1990Return made up to 14/08/90; full list of members (6 pages)
3 October 1990Full accounts made up to 30 April 1990 (12 pages)
3 October 1990Return made up to 14/08/90; full list of members (6 pages)
3 July 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
3 July 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
13 June 1990Ad 06/11/89--------- £ si [email protected] (2 pages)
13 June 1990Ad 06/11/89--------- £ si [email protected] (2 pages)
22 May 1990Return made up to 24/11/89; full list of members (4 pages)
22 May 1990Return made up to 24/11/89; full list of members (4 pages)
15 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 August 1989Wd 28/07/89 ad 21/06/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 August 1989Wd 28/07/89 ad 21/06/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
29 March 1989Return made up to 30/11/88; full list of members (4 pages)
29 March 1989Return made up to 30/11/88; full list of members (4 pages)
26 April 1988Return made up to 30/09/87; full list of members (4 pages)
26 April 1988Return made up to 30/09/87; full list of members (4 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)
18 February 1985Certificate of incorporation (1 page)
18 February 1985Certificate of incorporation (1 page)