Company NameTripp Limited
Company StatusActive
Company Number02271587
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James William McDiarmid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed23 April 2001(12 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceGreece
Correspondence Address2-5 Saint Johns Square
London
EC1M 4DE
Director NameMr Simon Lawrence Glasgow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(12 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Centre Sportif 52 Rue Du Centre Sportif 52
1936 Verbier
Verbier
Switzerland
Director NameMr Aidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 City Pavilion Britton Street
London
EC1M 5UG
Secretary NameMr Aidan Patrick Michael Creedon
NationalityIrish
StatusCurrent
Appointed30 November 2005(17 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address509 City Pavilion Britton Street
London
EC1M 5UG
Director NameDenise Mary Dedross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address2-5 Saint Johns Square
London
EC1M 4DE
Director NameJohn Peter Cumberland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleManagement Consultant
Correspondence Address12 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameDavid Michael Wicker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleAccountant
Correspondence Address21 Heath Park Drive
Bromley
Kent
BR1 2WQ
Director NameJeff Vaughan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 May 2001)
RoleRetail Consultant
Correspondence AddressBowlands Meadow
Theydon Road
Epping
Essex
CM16 4EE
Director NameAlan Hartley Stoll
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1998)
RoleRetail Consultant
Correspondence Address4 Postmill Close
Croydon
Surrey
CR0 5DY
Director NameIan Salkeld
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1994)
RoleInvestment Manager
Correspondence Address30 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameDavid Michael Wicker
NationalityEnglish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address21 Heath Park Drive
Bromley
Kent
BR1 2WQ
Director NameMr Edmund Cecil Skepper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address17 Royal Avenue
London
SW3 4QE
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameThomas Henry Postlewaite
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1996)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressVinnicks Cottage Pill Hill
Hollington Lane Highclere
Newbury
Berkshire
RG20 9SA
Director NameKenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWatchockar Mill Cottage
St Andrews
Cupar
Fife
KY15 5LE
Scotland
Secretary NameRoger Charles Barklett
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleBusiness Cons
Correspondence AddressSaffron Lawn Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameJeremy Anthony John Wilson
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiswick High Road
London
W4 2LT
Secretary NameMs Marion Eunice Evers-Buckland
NationalityBritish
StatusResigned
Appointed13 March 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2002)
RoleAdministrator
Correspondence Address20 Wernbrook Street
Plumstead Common
London
SE18 7RX
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameObaid Hasan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2001)
RoleFinance Director
Correspondence Address80 Luton Road
Harpenden
Hertfordshire
AL5 2UT
Secretary NameKetan Damani
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address87 Kingshill Avenue
Kenton
Middlesex
HA3 8LA

Contact

Websitetripp.co.uk
Telephone020 70145877
Telephone regionLondon

Location

Registered Address2-5 Saint Johns Square
London
EC1M 4DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Tripp Holdings LTD
9.60%
1993 Cum Red Pref
453.6k at £0.5Tripp Holdings LTD
8.71%
Ordinary B
800k at £1Tripp Holdings LTD
30.72%
1995 Cum Red Pref
204.4k at £0.5Tripp Holdings LTD
3.92%
Ordinary A
500k at £1Tripp Holdings LTD
19.20%
1992 Cum Red Pref
225k at £2Tripp Holdings LTD
17.28%
Conv Pref Ordinary C
550.8k at £0.5Tripp Holdings LTD
10.57%
Non Participating

Financials

Year2014
Turnover£36,913,000
Gross Profit£9,735,000
Net Worth£1,625,000
Cash£2,057,000
Current Liabilities£5,200,000

Accounts

Latest Accounts21 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 January

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

25 November 2011Delivered on: 28 November 2011
Satisfied on: 6 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 August 2004Delivered on: 1 September 2004
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 111 city pavilion 33 britton street london t/n NGL781748 and car parking space 4 city pavilion. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 September 2003Delivered on: 8 October 2003
Satisfied on: 24 July 2014
Persons entitled: Ronahall Limited and Ronaform Limited

Classification: Deed of rent deposit
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: The deposit account.
Fully Satisfied
8 October 1996Delivered on: 22 October 1996
Satisfied on: 23 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 October 1996Delivered on: 15 October 1996
Satisfied on: 4 May 2001
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: First fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods under such contract the benefits of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents therefrom. See the mortgage charge document for full details.
Fully Satisfied
11 March 1993Delivered on: 17 March 1993
Satisfied on: 4 May 2001
Persons entitled: T.J.S. Smith

Classification: Mortgage of intellectual property rights
Secured details: All monies due or to become due from the company to the chargee under an agreement or a consultancy agreement of even dates or under the terms of clause 13 of the legal charge but limited to a total principal sum of £221,000.
Particulars: All intellectual property transferred by an agreement of 11TH march 1993 from the mortgagee to equator PLC.
Fully Satisfied
24 October 1991Delivered on: 29 October 1991
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time bein g of the company see form 395 for full details.
Fully Satisfied
26 February 1990Delivered on: 19 March 1990
Satisfied on: 12 June 1990
Persons entitled: The Royal Trust Company of Canada (C.I) Limited

Classification: Debenture
Secured details: UK 500,000 secured loan notes constituted by an instrument dated 26/2/90 to secure all moneys due or to become due from the company to the chargee as trustee for the lenders defined therein under the terms of the loan notes, this charge or any other security.
Particulars: Fixed charge all book debts & other debts now and in the future due or owing to the company. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 November 1988Delivered on: 21 November 1988
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
17 February 2017Delivered on: 20 February 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property of the chargor and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor. For more charged land, ship, aircraft or intellectual property, please refer to the instrument.
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
7 November 2023Full accounts made up to 21 January 2023 (33 pages)
18 May 2023Change of details for Mr James Mcdiarmid as a person with significant control on 1 May 2023 (2 pages)
18 May 2023Director's details changed for Mr Simon Lawrence Glasgow on 1 May 2023 (2 pages)
18 May 2023Change of details for Mr Simon Glasgow as a person with significant control on 1 May 2023 (2 pages)
28 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 February 2023Appointment of Mrs Amanda Jane Bond as a secretary on 22 February 2023 (2 pages)
24 February 2023Termination of appointment of Aidan Patrick Michael Creedon as a secretary on 22 February 2023 (1 page)
26 January 2023Full accounts made up to 22 January 2022 (34 pages)
9 August 2022Director's details changed for Mr James William Mcdiarmid on 1 August 2022 (2 pages)
10 May 2022Director's details changed for Denise Mary Dedross on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr James William Mcdiarmid on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Simon Lawrence Glasgow on 1 May 2022 (2 pages)
5 May 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 23 January 2021 (36 pages)
5 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 25 January 2020 (31 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 26 January 2019 (28 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 October 2018Full accounts made up to 27 January 2018 (30 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
3 November 2017Full accounts made up to 28 January 2017 (28 pages)
3 November 2017Full accounts made up to 28 January 2017 (28 pages)
27 June 2017Consolidation and sub-division of shares on 26 April 2017 (4 pages)
27 June 2017Consolidation and sub-division of shares on 26 April 2017 (4 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES13 ‐ Consolidation. Sub div 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 May 2017Resolutions
  • RES13 ‐ Consolidation. Sub div 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 March 2017Satisfaction of charge 022715870010 in full (1 page)
3 March 2017Satisfaction of charge 022715870010 in full (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 February 2017Registration of charge 022715870011, created on 17 February 2017 (19 pages)
20 February 2017Registration of charge 022715870011, created on 17 February 2017 (19 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
6 November 2016Full accounts made up to 23 January 2016 (31 pages)
6 November 2016Full accounts made up to 23 January 2016 (31 pages)
26 September 2016Director's details changed for Mr Simon Lawrence Glasgow on 1 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Simon Lawrence Glasgow on 1 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (1 page)
26 September 2016Director's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (2 pages)
26 September 2016Secretary's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (1 page)
26 September 2016Director's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,604,375
(11 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,604,375
(11 pages)
7 November 2015Full accounts made up to 24 January 2015 (21 pages)
7 November 2015Full accounts made up to 24 January 2015 (21 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,604,375
(11 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,604,375
(11 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,604,375
(11 pages)
27 October 2014Full accounts made up to 25 January 2014 (21 pages)
27 October 2014Full accounts made up to 25 January 2014 (21 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 September 2014Registration of charge 022715870010, created on 22 August 2014 (29 pages)
1 September 2014Registration of charge 022715870010, created on 22 August 2014 (29 pages)
23 August 2014Satisfaction of charge 6 in full (5 pages)
23 August 2014Satisfaction of charge 6 in full (5 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,604,375
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,604,375
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,604,375
(11 pages)
29 October 2013Accounts made up to 26 January 2013 (22 pages)
29 October 2013Accounts made up to 26 January 2013 (22 pages)
26 September 2013Satisfaction of charge 8 in full (4 pages)
26 September 2013Satisfaction of charge 8 in full (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
26 October 2012Accounts made up to 28 January 2012 (23 pages)
26 October 2012Accounts made up to 28 January 2012 (23 pages)
26 September 2012Appointment of Denise Mary Dedross as a director (2 pages)
26 September 2012Appointment of Denise Mary Dedross as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 October 2011Accounts made up to 22 January 2011 (22 pages)
25 October 2011Accounts made up to 22 January 2011 (22 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (10 pages)
28 October 2010Accounts made up to 23 January 2010 (21 pages)
28 October 2010Accounts made up to 23 January 2010 (21 pages)
21 April 2010Director's details changed for James William Mcdiarmid on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Simon Lawrence Glasgow on 19 February 2010 (2 pages)
21 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Aidan Patrick Michael Creedon on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Simon Lawrence Glasgow on 19 February 2010 (2 pages)
21 April 2010Director's details changed for Aidan Patrick Michael Creedon on 19 February 2010 (2 pages)
21 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for James William Mcdiarmid on 19 February 2010 (2 pages)
3 February 2010Accounts made up to 24 January 2009 (20 pages)
3 February 2010Accounts made up to 24 January 2009 (20 pages)
13 January 2009Return made up to 04/01/09; full list of members (6 pages)
13 January 2009Return made up to 04/01/09; full list of members (6 pages)
24 July 2008Accounts made up to 26 January 2008 (20 pages)
24 July 2008Accounts made up to 26 January 2008 (20 pages)
4 February 2008Return made up to 04/01/08; full list of members (4 pages)
4 February 2008Return made up to 04/01/08; full list of members (4 pages)
27 November 2007Accounts made up to 27 January 2007 (21 pages)
27 November 2007Accounts made up to 27 January 2007 (21 pages)
16 February 2007Return made up to 04/01/07; full list of members (8 pages)
16 February 2007Return made up to 04/01/07; full list of members (8 pages)
30 November 2006Accounts made up to 28 January 2006 (17 pages)
30 November 2006Accounts made up to 28 January 2006 (17 pages)
24 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
30 September 2005Accounts made up to 22 January 2005 (18 pages)
30 September 2005Accounts made up to 22 January 2005 (18 pages)
23 December 2004Return made up to 04/01/05; full list of members (8 pages)
23 December 2004Return made up to 04/01/05; full list of members (8 pages)
22 October 2004Return made up to 04/01/04; full list of members (8 pages)
22 October 2004Return made up to 04/01/04; full list of members (8 pages)
1 September 2004Particulars of mortgage/charge (7 pages)
1 September 2004Particulars of mortgage/charge (7 pages)
27 May 2004Accounts made up to 24 January 2004 (18 pages)
27 May 2004Accounts made up to 24 January 2004 (18 pages)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Accounts made up to 25 January 2003 (18 pages)
5 December 2003Accounts made up to 25 January 2003 (18 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
22 April 2003Company name changed greenwich group LTD\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed greenwich group LTD\certificate issued on 22/04/03 (2 pages)
27 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2002Accounts made up to 26 January 2002 (19 pages)
22 November 2002Accounts made up to 26 January 2002 (19 pages)
14 June 2002Registered office changed on 14/06/02 from: 4TH floor city reach one 5 greenwich view place millharbour london E14 9NN (1 page)
14 June 2002Registered office changed on 14/06/02 from: 4TH floor city reach one 5 greenwich view place millharbour london E14 9NN (1 page)
9 May 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
28 January 2002Accounts made up to 20 January 2001 (18 pages)
28 January 2002Accounts made up to 20 January 2001 (18 pages)
19 November 2001Delivery ext'd 3 mth 27/01/01 (1 page)
19 November 2001Delivery ext'd 3 mth 27/01/01 (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (3 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Accounting reference date extended from 31/08/00 to 27/01/01 (1 page)
30 March 2001Accounting reference date extended from 31/08/00 to 27/01/01 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2000Amended full accounts made up to 28 August 1999 (23 pages)
28 November 2000Amended full accounts made up to 28 August 1999 (23 pages)
3 November 2000Accounts made up to 28 August 1999 (23 pages)
3 November 2000Accounts made up to 28 August 1999 (23 pages)
30 May 2000Delivery ext'd 3 mth 28/08/99 (1 page)
30 May 2000Delivery ext'd 3 mth 28/08/99 (1 page)
12 May 2000Memorandum and Articles of Association (29 pages)
12 May 2000Memorandum and Articles of Association (29 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Full group accounts made up to 29 August 1998 (24 pages)
2 November 1999Full group accounts made up to 29 August 1998 (24 pages)
24 June 1999Delivery ext'd 3 mth 29/08/98 (2 pages)
24 June 1999Delivery ext'd 3 mth 29/08/98 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 December 1998Full group accounts made up to 31 August 1997 (24 pages)
2 December 1998Full group accounts made up to 31 August 1997 (24 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
3 April 1998New secretary appointed (2 pages)
3 April 1998New secretary appointed (2 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
17 March 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Company name changed equator group LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed equator group LIMITED\certificate issued on 31/01/97 (2 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
14 January 1997Full group accounts made up to 31 August 1996 (32 pages)
14 January 1997Full group accounts made up to 31 August 1996 (32 pages)
7 December 1996Declaration of mortgage charge released/ceased (2 pages)
7 December 1996Declaration of mortgage charge released/ceased (2 pages)
7 December 1996Declaration of mortgage charge released/ceased (2 pages)
7 December 1996Declaration of mortgage charge released/ceased (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
22 October 1996Particulars of mortgage/charge (5 pages)
22 October 1996Particulars of mortgage/charge (5 pages)
19 October 1996Declaration of assistance for shares acquisition (5 pages)
19 October 1996Declaration of assistance for shares acquisition (5 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Re-registration of Memorandum and Articles (28 pages)
3 October 1996Application for reregistration from PLC to private (1 page)
3 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Re-registration of Memorandum and Articles (28 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Application for reregistration from PLC to private (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
22 May 1996Accounts made up to 2 September 1995 (32 pages)
22 May 1996Accounts made up to 2 September 1995 (32 pages)
22 May 1996Accounts made up to 2 September 1995 (32 pages)
8 March 1996Memorandum and Articles of Association (39 pages)
8 March 1996Memorandum and Articles of Association (39 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
8 February 1996Return made up to 04/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1996Return made up to 04/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1995New director appointed (8 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (8 pages)
4 July 1995Full group accounts made up to 3 September 1994 (30 pages)
4 July 1995Full group accounts made up to 3 September 1994 (30 pages)
4 July 1995Full group accounts made up to 3 September 1994 (30 pages)
27 March 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
27 March 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
14 February 1995New director appointed (2 pages)
14 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
22 December 1994Director resigned;new director appointed (2 pages)
22 December 1994Director resigned;new director appointed (2 pages)
4 March 1994Full group accounts made up to 28 August 1993 (28 pages)
4 March 1994Full group accounts made up to 28 August 1993 (28 pages)
28 April 1993Company name changed equator PLC\certificate issued on 29/04/93 (2 pages)
28 April 1993Company name changed equator PLC\certificate issued on 29/04/93 (2 pages)
4 March 1993Full group accounts made up to 29 August 1992 (26 pages)
4 March 1993Full group accounts made up to 29 August 1992 (26 pages)
19 November 1992Director resigned;new director appointed (2 pages)
19 November 1992Director resigned;new director appointed (2 pages)
26 March 1992Full group accounts made up to 31 August 1991 (22 pages)
26 March 1992Full group accounts made up to 31 August 1991 (22 pages)
13 January 1992Full group accounts made up to 31 August 1990 (23 pages)
13 January 1992Full group accounts made up to 31 August 1990 (23 pages)
29 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 August 1990Full group accounts made up to 31 August 1989 (19 pages)
1 August 1990Full group accounts made up to 31 August 1989 (19 pages)
23 March 1989Company name changed banecourt PLC\certificate issued on 28/03/89 (2 pages)
23 March 1989Company name changed banecourt PLC\certificate issued on 28/03/89 (2 pages)
19 October 1988New director appointed (7 pages)
19 October 1988New director appointed (7 pages)
6 October 1988Secretary resigned;new secretary appointed (2 pages)
6 October 1988Secretary resigned;new secretary appointed (2 pages)
2 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
25 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 June 1988Incorporation (15 pages)
27 June 1988Incorporation (15 pages)