Company NameGrey Healthcare London Limited
Company StatusDissolved
Company Number02058138
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Nicola Clay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(21 years after company formation)
Appointment Duration14 years, 2 months (closed 30 November 2021)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDavid Ireland-Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1994)
RoleAdvertising Executive
Correspondence AddressGreat Billington Barn Lalleford Road
Luton
LU2 9JH
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCertified Accountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameHarry Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleAdvertising Executive
Correspondence Address68 Cardross Street
London
W6 0DR
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Leigh Charles Featherstone
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address27 Wesley Square
London
W11 1TR
Director NameDevanan Daws
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 1998)
RoleAdvertising Agency Director
Correspondence Address12 Primrose Lane
Winnersh
Wokingham
Berkshire
RG41 5UR
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameMartin Stanley Page
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 January 2000)
RoleAdvertising Executive
Correspondence AddressHilldene 69 First Avenue
Amersham
Buckinghamshire
HP7 9BJ
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2000(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ashchurch Grove
London
W12 9BU
Director NameOliver John Christopher Shannon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2001(15 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address59 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameWilliam Jonathan Tennyson Hirst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address136 East 64th Street
Apt 5e
New York City
New York
10021
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(18 years after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleFinancial Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameSusan Byrne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address11d Connaught House
Clifton Gardens Maida Vale
London
W9 1AL
Director NameMichel Henry Dubery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2009(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameAmanda Marie Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Barry Avenue
Bicester
Oxon
OX26 2HB
Director NameMr Patrick James Alexander Lindsay Norrie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Nareshkumar Mistry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2012)
RoleEuropean Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameKatherine Varian
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Stephen Tamis Connors
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Stephen John Broadhurst
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMs Rebecca Katherine Akers
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameClaire Gillis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Company's Registered Office
London
WC1H 9LT
Director NameMr James Stroude
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta 5th Floor
14 - 18 Finsbury Square
London
EC2A 2AH

Contact

Websiteghgroup.com
Telephone020 30373600
Telephone regionLondon

Location

Registered AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Grey Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,397,354
Gross Profit£2,624,376
Net Worth-£4,759,762
Current Liabilities£7,576,012

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 October 1991Delivered on: 11 October 1991
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: (See form 395 for further details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1991Delivered on: 26 April 1991
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
5 December 1988Delivered on: 8 December 1988
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 great queen street L.B. of camden and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
28 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
1 July 2021Application to strike the company off the register (1 page)
30 June 2021Termination of appointment of Claire Gillis as a director on 30 June 2021 (1 page)
23 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2021Statement of capital on 23 June 2021
  • GBP 0.00005
(3 pages)
23 June 2021Solvency Statement dated 14/06/21 (1 page)
23 June 2021Satisfaction of charge 3 in full (1 page)
23 June 2021Statement by Directors (1 page)
29 January 2021Termination of appointment of James Stroude as a director on 3 August 2020 (1 page)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 31 December 2018 (24 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Appointment of James Stroude as a director on 4 October 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 September 2018Termination of appointment of Stephen John Broadhurst as a director on 17 September 2018 (1 page)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 October 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
28 October 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 August 2016Appointment of Claire Gillis as a director on 31 July 2016 (2 pages)
26 August 2016Appointment of Claire Gillis as a director on 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 June 2016Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages)
7 June 2016Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(4 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(4 pages)
13 February 2015Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Katherine Varian as a director on 12 February 2015 (1 page)
27 January 2015Appointment of Ms Nicola Clay as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Mr Stephen John Broadhurst as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Ms Nicola Clay as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Mr Stephen John Broadhurst as a director on 23 January 2015 (2 pages)
18 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 July 2014 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(4 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(4 pages)
18 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 July 2014 (1 page)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
3 January 2014Termination of appointment of Patrick Norrie as a director (1 page)
3 January 2014Termination of appointment of Patrick Norrie as a director (1 page)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
16 October 2013Termination of appointment of Stephen Connors as a director (1 page)
16 October 2013Termination of appointment of Stephen Connors as a director (1 page)
31 July 2013Termination of appointment of Nareshkumar Mistry as a director (1 page)
31 July 2013Termination of appointment of Nareshkumar Mistry as a director (1 page)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
5 July 2013Director's details changed for Katherine Varian on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Katherine Varian on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Katherine Varian on 5 July 2013 (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Full accounts made up to 31 December 2012 (17 pages)
13 February 2013Termination of appointment of Michel Dubery as a director (1 page)
13 February 2013Termination of appointment of Michel Dubery as a director (1 page)
6 February 2013Appointment of Mr Stephen Tamis Connors as a director (2 pages)
6 February 2013Appointment of Mr Stephen Tamis Connors as a director (2 pages)
14 December 2012Full accounts made up to 31 December 2011 (18 pages)
14 December 2012Full accounts made up to 31 December 2011 (18 pages)
30 November 2012Termination of appointment of a director (1 page)
30 November 2012Termination of appointment of a director (1 page)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 July 2012Termination of appointment of Amanda Taylor as a director (1 page)
20 July 2012Termination of appointment of Amanda Taylor as a director (1 page)
16 May 2012Appointment of Katherine Varian as a director (2 pages)
16 May 2012Appointment of Katherine Varian as a director (2 pages)
15 May 2012Appointment of Naresh Mistry as a director (2 pages)
15 May 2012Appointment of Naresh Mistry as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages)
18 March 2011Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Susan Byrne as a director (1 page)
21 May 2010Termination of appointment of Susan Byrne as a director (1 page)
21 May 2010Appointment of Mr Patrick James Alexander Lindsay Norrie as a director (2 pages)
21 May 2010Appointment of Mr Patrick James Alexander Lindsay Norrie as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
8 June 2009Appointment terminated director janet markwick (1 page)
8 June 2009Appointment terminated director janet markwick (1 page)
27 January 2009Director appointed amanda marie aitken (1 page)
27 January 2009Director appointed amanda marie aitken (1 page)
21 January 2009Director appointed michel henry dubery (1 page)
21 January 2009Director appointed michel henry dubery (1 page)
31 October 2008Appointment terminated director didier faure (1 page)
31 October 2008Appointment terminated director didier faure (1 page)
31 October 2008Director appointed susan byrne (1 page)
31 October 2008Director appointed susan byrne (1 page)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Return made up to 12/07/08; full list of members (3 pages)
8 August 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of debenture register (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
3 August 2007Full accounts made up to 31 December 2006 (16 pages)
3 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
6 July 2007Location of register of members (1 page)
6 July 2007Registered office changed on 06/07/07 from: 215/227 great portland street london W1N 5HD W1W 5PN (1 page)
6 July 2007Location of register of members (1 page)
6 July 2007Registered office changed on 06/07/07 from: 215/227 great portland street london W1N 5HD W1W 5PN (1 page)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Return made up to 12/07/06; full list of members (2 pages)
31 July 2006Return made up to 12/07/06; full list of members (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
16 December 2005Aud res (1 page)
16 December 2005Aud res (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 30 September 2004 (17 pages)
3 November 2005Full accounts made up to 30 September 2004 (17 pages)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 August 2005Return made up to 12/07/05; full list of members (4 pages)
5 August 2005Return made up to 12/07/05; full list of members (4 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
29 June 2004Full accounts made up to 30 September 2003 (16 pages)
29 June 2004Full accounts made up to 30 September 2003 (16 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
29 September 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
9 April 2003Full accounts made up to 30 September 2002 (16 pages)
9 April 2003Full accounts made up to 30 September 2002 (16 pages)
28 August 2002Full accounts made up to 30 September 2001 (12 pages)
28 August 2002Full accounts made up to 30 September 2001 (12 pages)
15 August 2002Location of debenture register (1 page)
15 August 2002Return made up to 12/07/02; full list of members (7 pages)
15 August 2002Return made up to 12/07/02; full list of members (7 pages)
15 August 2002Location of register of members (1 page)
15 August 2002Location of debenture register (1 page)
15 August 2002Location of register of members (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
10 September 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 12/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 12/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
24 August 1999Return made up to 12/07/99; no change of members (7 pages)
24 August 1999Return made up to 12/07/99; no change of members (7 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
29 July 1998Return made up to 12/07/98; no change of members (6 pages)
29 July 1998Return made up to 12/07/98; no change of members (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
4 June 1998Full accounts made up to 30 September 1997 (14 pages)
4 June 1998Full accounts made up to 30 September 1997 (14 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
27 July 1997Return made up to 12/07/97; full list of members (12 pages)
27 July 1997Return made up to 12/07/97; full list of members (12 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
24 February 1997Full accounts made up to 30 September 1996 (12 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
13 October 1996Full accounts made up to 30 September 1995 (13 pages)
13 October 1996Full accounts made up to 30 September 1995 (13 pages)
6 August 1996Return made up to 12/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1996Return made up to 12/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
2 August 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
10 June 1996New director appointed (5 pages)
10 June 1996New director appointed (5 pages)
31 May 1996Location of register of directors' interests (1 page)
31 May 1996Location of register of directors' interests (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of directors' interests (1 page)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of directors' interests (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)