Company NamePW Group Holdings Limited
Company StatusDissolved
Company Number02190920
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 3 weeks ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(28 years after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Director NameRichard Anderson Onians
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressThe Old Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Anthony John Colman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleIndustrialist
Correspondence Address14 Lambourne Avenue
London
SW19 7DW
Director NameMary Isabella Edmond
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Foreshore
Deptford Strand
London
SE8 3AG
Director NameAnthony Charles Everett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleBanker
Correspondence Address5 Spring Terrace
Richmond
Surrey
TW9 1LW
Director NameRichard Geoffrey Minns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1992)
RoleJnt Chief Executive
Correspondence Address23 Camberwell Grove
London
SE5 8JA
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressMerlimont
101 Hayes Lane
Beckenham
Kent
BR3 6RN
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NamePeter Jonathan Shortt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address1 Burdett Avenue
Wimbledon
London
SW20 0ST
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameMr John Christopher Landers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 23 November 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 Summerfields
Northampton
Northamptonshire
NN4 9YN
Director NameMr Mark Francis O'Neil
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage
Newick Lane
Mayfield
East Sussex
TN20 6RG
Director NameJohn Edward Benner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMrs Tracy Deborah Ewen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £1Greater London Enterprise Investments LTD
56.00%
Preference
1.000k at £1Greater London Enterprise Investments LTD
40.00%
Redeemable Preference
100k at £1Greater London Enterprise Investments LTD
4.00%
Ordinary

Financials

Year2014
Turnover£3,241,170
Net Worth-£6,610,057
Current Liabilities£2,455,616

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 June 1996Delivered on: 19 June 1996
Satisfied on: 23 January 2004
Persons entitled: The Co-Operative 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

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
25 March 2023Application to strike the company off the register (1 page)
19 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2023Solvency Statement dated 12/01/23 (1 page)
19 January 2023Statement of capital on 19 January 2023
  • GBP 100
(3 pages)
19 January 2023Statement by Directors (1 page)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Notification of Newable Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Notification of Newable Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (20 pages)
6 September 2016Full accounts made up to 31 March 2016 (20 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500,000
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500,000
(4 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
6 May 2016Company name changed igf group holdings LIMITED\certificate issued on 06/05/16 (3 pages)
6 May 2016Company name changed igf group holdings LIMITED\certificate issued on 06/05/16 (3 pages)
15 April 2016Termination of appointment of Tracy Deborah Ewen as a director on 11 April 2016 (1 page)
15 April 2016Termination of appointment of Tracy Deborah Ewen as a director on 11 April 2016 (1 page)
7 April 2016Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages)
7 April 2016Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (13 pages)
28 August 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500,000
(5 pages)
14 August 2015Director's details changed for Mr Martin Gerald Large on 15 September 2014 (2 pages)
14 August 2015Director's details changed for Mr Martin Gerald Large on 15 September 2014 (2 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500,000
(5 pages)
14 August 2015Director's details changed for Mrs Tracy Deborah Ewen on 15 September 2014 (2 pages)
14 August 2015Director's details changed for Mrs Tracy Deborah Ewen on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500,000
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500,000
(5 pages)
11 October 2013Accounts made up to 31 March 2013 (11 pages)
11 October 2013Accounts made up to 31 March 2013 (11 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,500,000
(5 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,500,000
(5 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
11 October 2012Accounts made up to 31 March 2012 (14 pages)
11 October 2012Accounts made up to 31 March 2012 (14 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts made up to 31 March 2011 (16 pages)
18 August 2011Accounts made up to 31 March 2011 (16 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
30 December 2010Termination of appointment of John Benner as a director (1 page)
30 December 2010Termination of appointment of John Benner as a director (1 page)
16 September 2010Accounts made up to 31 March 2010 (17 pages)
16 September 2010Accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for John Edward Benner on 1 October 2009 (2 pages)
18 August 2010Director's details changed for John Edward Benner on 1 October 2009 (2 pages)
18 August 2010Director's details changed for John Edward Benner on 1 October 2009 (2 pages)
31 January 2010Accounts made up to 31 March 2009 (18 pages)
31 January 2010Accounts made up to 31 March 2009 (18 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Tracy Deborah Ewen on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for John Edward Benner on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Tracy Deborah Ewen on 1 October 2009 (3 pages)
7 December 2009Director's details changed for John Edward Benner on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Tracy Deborah Ewen on 1 October 2009 (3 pages)
7 December 2009Director's details changed for John Edward Benner on 1 October 2009 (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (5 pages)
17 August 2009Return made up to 28/07/09; full list of members (5 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
29 October 2008Accounts made up to 31 March 2008 (16 pages)
29 October 2008Accounts made up to 31 March 2008 (16 pages)
14 August 2008Return made up to 28/07/08; full list of members (8 pages)
14 August 2008Return made up to 28/07/08; full list of members (8 pages)
3 October 2007Accounts made up to 31 March 2007 (17 pages)
3 October 2007Accounts made up to 31 March 2007 (17 pages)
17 September 2007Return made up to 28/07/07; full list of members (8 pages)
17 September 2007Return made up to 28/07/07; full list of members (8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
8 November 2006Accounts made up to 31 March 2006 (16 pages)
8 November 2006Accounts made up to 31 March 2006 (16 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (3 pages)
14 September 2006Company name changed london enterprise investments li mited\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed london enterprise investments li mited\certificate issued on 14/09/06 (2 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
7 November 2005Accounts made up to 31 March 2005 (15 pages)
7 November 2005Accounts made up to 31 March 2005 (15 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
14 September 2004Accounts made up to 31 March 2004 (15 pages)
14 September 2004Accounts made up to 31 March 2004 (15 pages)
25 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Accounts made up to 31 March 2003 (16 pages)
30 September 2003Accounts made up to 31 March 2003 (16 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 August 2002Accounts made up to 31 March 2002 (16 pages)
12 August 2002Accounts made up to 31 March 2002 (16 pages)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
15 November 2001Accounts made up to 31 March 2001 (14 pages)
15 November 2001Accounts made up to 31 March 2001 (14 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
11 December 2000Accounts made up to 31 March 2000 (15 pages)
11 December 2000Accounts made up to 31 March 2000 (15 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
8 September 1999Accounts made up to 31 March 1999 (15 pages)
8 September 1999Accounts made up to 31 March 1999 (15 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 August 1998Accounts made up to 31 March 1998 (15 pages)
11 August 1998Accounts made up to 31 March 1998 (15 pages)
11 August 1998Return made up to 28/07/98; no change of members (7 pages)
11 August 1998Return made up to 28/07/98; no change of members (7 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (8 pages)
18 August 1997Return made up to 28/07/97; full list of members (8 pages)
5 August 1997Accounts made up to 31 March 1997 (16 pages)
5 August 1997Accounts made up to 31 March 1997 (16 pages)
14 August 1996Return made up to 28/07/96; no change of members (7 pages)
14 August 1996Return made up to 28/07/96; no change of members (7 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
5 August 1996Accounts made up to 31 March 1996 (15 pages)
5 August 1996Accounts made up to 31 March 1996 (15 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
10 August 1995Return made up to 28/07/95; no change of members (14 pages)
10 August 1995Return made up to 28/07/95; no change of members (14 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
17 November 1992Company name changed gle development capital LIMITED\certificate issued on 18/11/92 (2 pages)
17 November 1992Company name changed gle development capital LIMITED\certificate issued on 18/11/92 (2 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Memorandum and Articles of Association (11 pages)
29 March 1988Memorandum and Articles of Association (11 pages)
10 November 1987Incorporation (12 pages)
10 November 1987Incorporation (12 pages)