Company NameGas Strategies Group Limited
Company StatusActive
Company Number02225820
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month ago)
Previous NameEconomatters Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClare Mary Joan Spottiswoode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Systems House
Alba Campus
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Patrick Joseph Breen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2005(17 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleChief Executive Offiicer
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NamePatrick Joseph Breen
NationalityIrish
StatusCurrent
Appointed13 May 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameDavid Mauro
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 2014(26 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NameStella Bronwen Davies
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address94-96 Cochrane Street
London
NW8 7NN
Director NameDavid Mervyn Spottiswoode
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 23 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 New Road
Ham
Richmond
Surrey
TW10 7HZ
Director NameMr James Robert Ball
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 12 August 2011)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address4 Providence Villas
London
W6 0BA
Secretary NameMr Harvey Solomons
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Imperial Drive
Harrow
Middlesex
HA2 7HE
Secretary NameMrs Ann Maria Kiely
NationalityIrish
StatusResigned
Appointed01 August 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Midship Close
Surrey Quays
SE16 6BT
Director NameNicholas Paul Antill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2003)
RoleConsultant
Correspondence AddressFlat 25, 75 Little Britain
London
EC1A 7BT
Secretary NameMaurice Michael Hammond
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 January 2002)
RoleFinancial Controller
Correspondence Address38 Bolingbroke Road
Shepherds Bush
Hammersmith London
W14 0AL
Director NameMr David Justinian De Ledesma
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2005)
RoleDirector Of Consulting And Web
Country of ResidenceEngland
Correspondence AddressSouthcourt
Tandridge Lane Tandridge
Oxted
Surrey
RH8 9NJ
Director NameMrs Lynne Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2003)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address26 Raydean Road
New Barnet
Barnet
Hertfordshire
EN5 1AN
Secretary NameKenneth Holligan
NationalityBritish
StatusResigned
Appointed10 January 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address156 Harcourt Avenue
Sidcup
Kent
DA15 9LW
Director NameHemant Yeshwant Joshi
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address603 Akruti Atria A Wing Ns Phadket
Marg Sai Wadi Opposite Teli Gully
Andheri East Mumbai
400 069
India
Director NameRoopa Kudva
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2005)
RoleCompany Director
Correspondence Address34 Hill Park
A.G. Bell Road Malabar Hill Road
Mumbai
400 006
400018
Director NameRajagopalan Ravimohan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address141 Tanna Residencey
154 Floor Bay View Wing V S Marg
Mumbai
400 069
India
Secretary NameKenneth Holligan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2004)
RoleCompany Director
Correspondence Address156 Harcourt Avenue
Sidcup
Kent
DA15 9LW
Secretary NameLydia Williams
NationalityBritish
StatusResigned
Appointed30 June 2004(16 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 May 2005)
RoleCompany Director
Correspondence Address18 St George's Court
Melford Road East Ham
London
E6 3RA
Director NameSubir Vithal Gokarn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2008)
RoleEconnomist
Correspondence AddressE-45 Ifs Apts,Mayur Vihari
New Delhi
110091
Foreign
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address57 Coombe Crescent
Bury
Pulborough
West Sussex
RH20 1PE
Director NameMr James Robert Ball
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed23 December 2003(15 years, 10 months after company formation)
Appointment Duration1 day (resigned 24 December 2003)
Correspondence Address1 Procter Street
London
WC1V 6PG

Contact

Websitegasstrategies.com
Telephone020 73329900
Telephone regionLondon

Location

Registered Address10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

400k at £1Gas Strategies Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,108,646
Gross Profit£4,607,866
Net Worth£4,777,060
Cash£1,891,006
Current Liabilities£1,376,562

Accounts

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

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

8 July 2004Delivered 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 2003Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

31 May 2023Full accounts made up to 31 December 2022 (33 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
15 January 2023Appointment of Mr Christopher Levell as a director on 26 July 2022 (2 pages)
24 May 2022Full accounts made up to 31 December 2021 (32 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
18 June 2021Full accounts made up to 31 December 2020 (31 pages)
31 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (30 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (30 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (28 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (27 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (27 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Director's details changed for David Mauro on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page)
3 November 2016Director's details changed for David Mauro on 2 November 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400,000
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400,000
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,000
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400,000
(6 pages)
13 April 2015Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page)
13 April 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
13 April 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
13 April 2015Full accounts made up to 31 December 2014 (25 pages)
13 April 2015Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2014 (25 pages)
6 May 2014Appointment of David Mauro as a director (3 pages)
6 May 2014Appointment of David Mauro as a director (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400,000
(5 pages)
21 March 2014Full accounts made up to 31 December 2013 (25 pages)
21 March 2014Full accounts made up to 31 December 2013 (25 pages)
27 June 2013Termination of appointment of James Ball as a director (2 pages)
27 June 2013Termination of appointment of James Ball as a director (2 pages)
16 April 2013Full accounts made up to 31 December 2012 (24 pages)
16 April 2013Full accounts made up to 31 December 2012 (24 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (24 pages)
29 March 2012Full accounts made up to 31 December 2011 (24 pages)
7 February 2012Appointment of Mr James Robert Ball as a director (2 pages)
7 February 2012Appointment of Mr James Robert Ball as a director (2 pages)
1 November 2011Termination of appointment of James Ball as a director (2 pages)
1 November 2011Termination of appointment of James Ball as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (26 pages)
2 September 2011Full accounts made up to 31 December 2010 (26 pages)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Patrick Joseph Breen on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Patrick Joseph Breen on 31 March 2010 (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Full accounts made up to 31 December 2009 (24 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 March 2009Full accounts made up to 31 December 2008 (23 pages)
5 March 2009Full accounts made up to 31 December 2008 (23 pages)
21 December 2008Capitals not rolled up (3 pages)
21 December 2008Capitals not rolled up (3 pages)
15 December 2008Appointment terminated director hemant joshi (1 page)
15 December 2008Appointment terminated director david pearce (1 page)
15 December 2008Appointment terminated director rajagopalan ravimohan (1 page)
15 December 2008Appointment terminated director subir gokarn (1 page)
15 December 2008Appointment terminated director subir gokarn (1 page)
15 December 2008Appointment terminated director hemant joshi (1 page)
15 December 2008Appointment terminated director david pearce (1 page)
15 December 2008Appointment terminated director rajagopalan ravimohan (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
20 February 2008Full accounts made up to 31 December 2007 (21 pages)
20 February 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
19 April 2007Return made up to 31/03/07; full list of members (9 pages)
19 April 2007Return made up to 31/03/07; full list of members (9 pages)
9 March 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
9 March 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
6 February 2006Company name changed economatters LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed economatters LIMITED\certificate issued on 06/02/06 (2 pages)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
2 December 2005Ad 20/06/05--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
2 December 2005Ad 20/06/05--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
19 July 2005Return made up to 31/03/05; full list of members; amend (10 pages)
19 July 2005Return made up to 31/03/05; full list of members; amend (10 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
20 June 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
20 June 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
8 February 2005Conso 16/12/04 (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2005Conso 16/12/04 (1 page)
3 February 2005Ad 16/12/04--------- £ si [email protected]=197777 £ ic 20889/218666 (2 pages)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2005Ad 16/12/04--------- £ si [email protected]=197777 £ ic 20889/218666 (2 pages)
3 February 2005Nc inc already adjusted 16/12/04 (2 pages)
3 February 2005Nc inc already adjusted 16/12/04 (2 pages)
29 September 2004Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page)
29 September 2004Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004Resolutions
  • RES13 ‐ Declaration of dividend 23/12/03
(1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Memorandum and Articles of Association (9 pages)
31 August 2004Resolutions
  • RES13 ‐ Declaration of dividend 23/12/03
(1 page)
31 August 2004Memorandum and Articles of Association (9 pages)
31 August 2004Ad 23/12/03--------- £ si [email protected] (3 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Ad 23/12/03--------- £ si [email protected] (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
10 June 2004Return made up to 31/03/04; full list of members (10 pages)
10 June 2004Return made up to 31/03/04; full list of members (10 pages)
13 May 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
13 May 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (4 pages)
9 January 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2004New director appointed (4 pages)
9 January 2004New director appointed (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (1 page)
9 January 2004New director appointed (4 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (4 pages)
24 November 2003Nc inc already adjusted 11/04/03 (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2003Nc inc already adjusted 11/04/03 (1 page)
24 November 2003Memorandum and Articles of Association (8 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Memorandum and Articles of Association (8 pages)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003S-div 11/04/03 (1 page)
31 October 2003S-div 11/04/03 (1 page)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Accounts made up to 31 March 2003 (19 pages)
30 July 2003Accounts made up to 31 March 2003 (19 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Return made up to 31/03/03; full list of members (9 pages)
5 April 2003Return made up to 31/03/03; full list of members (9 pages)
5 February 2003Accounts made up to 31 March 2002 (15 pages)
5 February 2003Accounts made up to 31 March 2002 (15 pages)
13 May 2002Return made up to 31/03/02; full list of members (8 pages)
13 May 2002Return made up to 31/03/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
(4 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 31/03/98; no change of members (4 pages)
5 June 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 82 rivington street london EC2A 3AY (1 page)
5 May 1998Registered office changed on 05/05/98 from: 82 rivington street london EC2A 3AY (1 page)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Return made up to 31/03/96; no change of members (6 pages)
1 May 1996Return made up to 31/03/96; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
20 April 1988Company name changed grovemart LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed grovemart LIMITED\certificate issued on 21/04/88 (2 pages)
1 March 1988Incorporation (19 pages)
1 March 1988Incorporation (19 pages)