Kingston Road
Leatherhead
Surrey
KT22 7PL
Director Name | Mohamed Sharara |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 February 2017(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rihan Heights Block B Apt. 0503 Abu Dhabi United Arab Emirates |
Secretary Name | Susan Haydon |
---|---|
Status | Current |
Appointed | 16 February 2017(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Grant Stanley Peet |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Trevor Sorbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 February 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Mr Grant Stanley Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Jane Margaret Helen Henry |
---|---|
Status | Resigned |
Appointed | 02 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE |
Website | trevorsorbie.com |
---|---|
Telephone | 01372 375435 |
Telephone region | Esher |
Registered Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
690k at £0.1 | Mr Trevor Sorbie 38.33% Ordinary |
---|---|
600k at £0.1 | Mr Grant Stanley Peet 33.33% Ordinary |
510k at £0.1 | Raymond Ruzewicz 28.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,775,589 |
Gross Profit | £3,342,021 |
Net Worth | £1,897,148 |
Cash | £948,476 |
Current Liabilities | £1,654,970 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
26 May 2011 | Delivered on: 27 May 2011 Persons entitled: Hsbc 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. Outstanding |
---|---|
15 September 1999 | Delivered on: 22 September 1999 Satisfied on: 4 August 2012 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: The leasehold land known as part of lower and ground floors being part of 27 floral street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 1999 | Delivered on: 5 August 1999 Satisfied on: 2 February 2012 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 |
15 October 1991 | Delivered on: 18 October 1991 Satisfied on: 5 February 2009 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1988 | Delivered on: 26 October 1988 Satisfied on: 24 April 1999 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: 10 russell street, london borough of city of westminster. Fully Satisfied |
13 November 1986 | Delivered on: 20 November 1986 Satisfied on: 24 April 1999 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: The basement and ground floor known as. 10 russell street. Covent garden. London borough of the city of westminster. Fully Satisfied |
14 March 1986 | Delivered on: 25 March 1986 Satisfied on: 18 August 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2023 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
24 July 2023 | Director's details changed for Imad Ghandour on 1 July 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
4 July 2023 | Termination of appointment of Susan Haydon as a secretary on 3 July 2023 (1 page) |
4 July 2023 | Change of details for The Grooming Company Uk Limited as a person with significant control on 31 May 2023 (2 pages) |
24 October 2022 | Full accounts made up to 30 June 2022 (28 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
27 April 2022 | Secretary's details changed for Susan Haydon on 27 April 2022 (1 page) |
27 April 2022 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page) |
27 April 2022 | Change of details for The Grooming Company Uk Limited as a person with significant control on 27 April 2022 (2 pages) |
29 October 2021 | Full accounts made up to 30 June 2021 (27 pages) |
2 August 2021 | Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page) |
2 August 2021 | Change of details for The Grooming Company Uk Limited as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Susan Haydon on 2 August 2021 (1 page) |
2 August 2021 | Director's details changed for Imad Ghandour on 2 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
24 September 2020 | Full accounts made up to 30 June 2020 (28 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
6 November 2019 | Full accounts made up to 30 June 2019 (24 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
16 November 2018 | Full accounts made up to 30 June 2018 (24 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (30 pages) |
24 July 2017 | Notification of The Grooming Company Uk Limited as a person with significant control on 16 February 2017 (2 pages) |
24 July 2017 | Notification of The Grooming Company Uk Limited as a person with significant control on 16 February 2017 (2 pages) |
24 July 2017 | Notification of The Grooming Company Uk Limited as a person with significant control on 24 July 2017 (2 pages) |
21 July 2017 | Cessation of Grant Stanley Peet as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Cessation of Trevor Sorbie as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Cessation of Trevor Sorbie as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Cessation of Raymond Ruzewicz as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Cessation of Raymond Ruzewicz as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
21 July 2017 | Cessation of Grant Stanley Peet as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
21 July 2017 | Cessation of Trevor Sorbie as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Grant Stanley Peet as a person with significant control on 16 February 2017 (1 page) |
21 July 2017 | Cessation of Raymond Ruzewicz as a person with significant control on 21 July 2017 (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Re-registration from a public company to a private limited company
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Re-registration of Memorandum and Articles (14 pages) |
3 May 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Re-registration from a public company to a private limited company (2 pages) |
3 May 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Susan Haydon as a secretary on 16 February 2017 (2 pages) |
6 March 2017 | Appointment of Susan Haydon as a secretary on 16 February 2017 (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
1 March 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page) |
1 March 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
10 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 June 2013 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Termination of appointment of Grant Peet as a secretary (1 page) |
20 April 2012 | Appointment of Jane Margaret Helen Henry as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Grant Peet as a secretary (1 page) |
20 April 2012 | Appointment of Jane Margaret Helen Henry as a secretary (2 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 30 April 2010 (1 page) |
18 November 2009 | Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
6 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
15 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
15 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
30 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
26 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
26 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 8 wimpole street london W1M 8NL (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 8 wimpole street london W1M 8NL (1 page) |
30 August 2002 | Return made up to 22/06/02; full list of members (5 pages) |
30 August 2002 | Return made up to 22/06/02; full list of members (5 pages) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
14 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
28 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
3 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
9 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page) |
9 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page) |
23 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
23 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
2 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 8 wimpole street london W1M 7AB (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 8 wimpole street london W1M 7AB (1 page) |
17 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
17 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 8 wimpole street london W1M 7AB (1 page) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 8 wimpole street london W1M 7AB (1 page) |
16 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 October 1994 | Full accounts made up to 31 March 1994 (17 pages) |
17 October 1994 | Full accounts made up to 31 March 1994 (17 pages) |
22 February 1994 | Ad 21/04/86--------- £ si [email protected] (2 pages) |
22 February 1994 | Ad 21/04/86--------- £ si [email protected] (2 pages) |
22 February 1994 | Particulars of contract relating to shares (3 pages) |
22 February 1994 | Particulars of contract relating to shares (3 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
14 November 1991 | Full accounts made up to 31 March 1991 (16 pages) |
14 November 1991 | Full accounts made up to 31 March 1991 (16 pages) |
6 November 1990 | Full accounts made up to 31 March 1990 (16 pages) |
6 November 1990 | Full accounts made up to 31 March 1990 (16 pages) |
2 November 1989 | Full accounts made up to 31 March 1989 (17 pages) |
2 November 1989 | Full accounts made up to 31 March 1989 (17 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (16 pages) |
21 March 1989 | Full accounts made up to 31 March 1988 (16 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (11 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (11 pages) |
4 March 1986 | Company name changed\certificate issued on 04/03/86 (3 pages) |
4 March 1986 | Company name changed\certificate issued on 04/03/86 (3 pages) |
3 February 1986 | Certificate of incorporation (1 page) |
3 February 1986 | Incorporation (15 pages) |
3 February 1986 | Incorporation (15 pages) |
3 February 1986 | Certificate of incorporation (1 page) |