Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director Name | Mr Patrick Joseph Breen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Chief Executive Offiicer |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Secretary Name | Patrick Joseph Breen |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | David Mauro |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 March 2014(26 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Secretary Name | Stella Bronwen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 94-96 Cochrane Street London NW8 7NN |
Director Name | David Mervyn Spottiswoode |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 December 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 New Road Ham Richmond Surrey TW10 7HZ |
Director Name | Mr James Robert Ball |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 August 2011) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | 4 Providence Villas London W6 0BA |
Secretary Name | Mr Harvey Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Imperial Drive Harrow Middlesex HA2 7HE |
Secretary Name | Mrs Ann Maria Kiely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Midship Close Surrey Quays SE16 6BT |
Director Name | Nicholas Paul Antill |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2003) |
Role | Consultant |
Correspondence Address | Flat 25, 75 Little Britain London EC1A 7BT |
Secretary Name | Maurice Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 January 2002) |
Role | Financial Controller |
Correspondence Address | 38 Bolingbroke Road Shepherds Bush Hammersmith London W14 0AL |
Director Name | Mr David Justinian De Ledesma |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2005) |
Role | Director Of Consulting And Web |
Country of Residence | England |
Correspondence Address | Southcourt Tandridge Lane Tandridge Oxted Surrey RH8 9NJ |
Director Name | Mrs Lynne Evans |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2003) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 26 Raydean Road New Barnet Barnet Hertfordshire EN5 1AN |
Secretary Name | Kenneth Holligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 156 Harcourt Avenue Sidcup Kent DA15 9LW |
Director Name | Hemant Yeshwant Joshi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 603 Akruti Atria A Wing Ns Phadket Marg Sai Wadi Opposite Teli Gully Andheri East Mumbai 400 069 India |
Director Name | Roopa Kudva |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 34 Hill Park A.G. Bell Road Malabar Hill Road Mumbai 400 006 400018 |
Director Name | Rajagopalan Ravimohan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 141 Tanna Residencey 154 Floor Bay View Wing V S Marg Mumbai 400 069 India |
Secretary Name | Kenneth Holligan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 156 Harcourt Avenue Sidcup Kent DA15 9LW |
Secretary Name | Lydia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 18 St George's Court Melford Road East Ham London E6 3RA |
Director Name | Subir Vithal Gokarn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2008) |
Role | Econnomist |
Correspondence Address | E-45 Ifs Apts,Mayur Vihari New Delhi 110091 Foreign |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 57 Coombe Crescent Bury Pulborough West Sussex RH20 1PE |
Director Name | Mr James Robert Ball |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 24 December 2003) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Website | gasstrategies.com |
---|---|
Telephone | 020 73329900 |
Telephone region | London |
Registered Address | 10 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
400k at £1 | Gas Strategies Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,108,646 |
Gross Profit | £4,607,866 |
Net Worth | £4,777,060 |
Cash | £1,891,006 |
Current Liabilities | £1,376,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 July 2004 | Delivered on: 10 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord in accordance with the provisions of a rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 2003 | Delivered on: 28 August 2003 Persons entitled: Coutts & Company 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. Outstanding |
24 October 2001 | Delivered on: 26 October 2001 Satisfied on: 8 April 2003 Persons entitled: Coutts & Company 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 |
6 March 1998 | Delivered on: 9 March 1998 Satisfied on: 6 December 2008 Persons entitled: Ge Capital Corporation (Estates) Limited Classification: Rent deposit deed Secured details: £10,191.50 and all other monies due from the company to the chargee under the rent deposit deed. Particulars: The account and all sums standing to the credit of the account from time to time opened with barclays bank PLC under the terms of the rent deposit deed. Fully Satisfied |
6 March 1998 | Delivered on: 9 March 1998 Satisfied on: 6 December 2008 Persons entitled: Ge Capital Corporation (Estates) Limited Classification: Rent deposit deed Secured details: £17,808.50 and all other monies due from the company to the chargee under the rent deposit deed. Particulars: The account and all sums standing to the credit of the account from time to time opened with barclays bank PLC under the terms of the rent deposit deed. Fully Satisfied |
31 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
15 January 2023 | Appointment of Mr Christopher Levell as a director on 26 July 2022 (2 pages) |
24 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
31 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
18 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
31 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 November 2016 | Director's details changed for David Mauro on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for David Mauro on 2 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 April 2015 | Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page) |
13 April 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 April 2015 | Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 May 2014 | Appointment of David Mauro as a director (3 pages) |
6 May 2014 | Appointment of David Mauro as a director (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 March 2014 | Full accounts made up to 31 December 2013 (25 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 June 2013 | Termination of appointment of James Ball as a director (2 pages) |
27 June 2013 | Termination of appointment of James Ball as a director (2 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 February 2012 | Appointment of Mr James Robert Ball as a director (2 pages) |
7 February 2012 | Appointment of Mr James Robert Ball as a director (2 pages) |
1 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
1 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Patrick Joseph Breen on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Patrick Joseph Breen on 31 March 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 December 2008 | Capitals not rolled up (3 pages) |
21 December 2008 | Capitals not rolled up (3 pages) |
15 December 2008 | Appointment terminated director hemant joshi (1 page) |
15 December 2008 | Appointment terminated director david pearce (1 page) |
15 December 2008 | Appointment terminated director rajagopalan ravimohan (1 page) |
15 December 2008 | Appointment terminated director subir gokarn (1 page) |
15 December 2008 | Appointment terminated director subir gokarn (1 page) |
15 December 2008 | Appointment terminated director hemant joshi (1 page) |
15 December 2008 | Appointment terminated director david pearce (1 page) |
15 December 2008 | Appointment terminated director rajagopalan ravimohan (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
9 March 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
9 March 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 February 2006 | Company name changed economatters LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed economatters LIMITED\certificate issued on 06/02/06 (2 pages) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
2 December 2005 | Ad 20/06/05--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
2 December 2005 | Ad 20/06/05--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 31/03/05; full list of members; amend (10 pages) |
19 July 2005 | Return made up to 31/03/05; full list of members; amend (10 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
20 June 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
20 June 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
8 February 2005 | Conso 16/12/04 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Conso 16/12/04 (1 page) |
3 February 2005 | Ad 16/12/04--------- £ si [email protected]=197777 £ ic 20889/218666 (2 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Resolutions
|
3 February 2005 | Ad 16/12/04--------- £ si [email protected]=197777 £ ic 20889/218666 (2 pages) |
3 February 2005 | Nc inc already adjusted 16/12/04 (2 pages) |
3 February 2005 | Nc inc already adjusted 16/12/04 (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Memorandum and Articles of Association (9 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Memorandum and Articles of Association (9 pages) |
31 August 2004 | Ad 23/12/03--------- £ si [email protected] (3 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Ad 23/12/03--------- £ si [email protected] (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (10 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (10 pages) |
13 May 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
13 May 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (4 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Resolutions
|
9 January 2004 | New director appointed (4 pages) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Resolutions
|
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (4 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (4 pages) |
24 November 2003 | Nc inc already adjusted 11/04/03 (1 page) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Nc inc already adjusted 11/04/03 (1 page) |
24 November 2003 | Memorandum and Articles of Association (8 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Memorandum and Articles of Association (8 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | S-div 11/04/03 (1 page) |
31 October 2003 | S-div 11/04/03 (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (15 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
13 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
22 April 1999 | Return made up to 31/03/99; no change of members
|
22 April 1999 | Return made up to 31/03/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 82 rivington street london EC2A 3AY (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 82 rivington street london EC2A 3AY (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 November 1988 | Resolutions
|
16 November 1988 | Resolutions
|
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
20 April 1988 | Company name changed grovemart LIMITED\certificate issued on 21/04/88 (2 pages) |
20 April 1988 | Company name changed grovemart LIMITED\certificate issued on 21/04/88 (2 pages) |
1 March 1988 | Incorporation (19 pages) |
1 March 1988 | Incorporation (19 pages) |