Company NameGrange Mills (Weir Road) Management Company Limited
Company StatusActive
Company Number02297947
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameGillian Margaret Manvell
StatusCurrent
Appointed12 June 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address12c Lancaster Avenue
London
SE27 9DZ
Director NameMr Richard John Ratcliffe Keeling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Paultons Square
London
SW3 5AP
Director NameMr Ian David Gardner
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Grange Mills
Weir Road
London
SW12 0NE
Director NameMr Joseph Kane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Mills Weir Road
London
SW12 0NE
Director NameMr Jonjo David Lyles
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moreton Place
London
SW1V 2NL
Director NameMr Philip Graham Carlton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Edna Street
London
SW11 3DP
Director NameMr Yohance Issa Harper
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(35 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grange Mills Weir Road
London
SW12 0NE
Director NameRoy William Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 19 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Wood Blackburch Road
Lymington
Hampshire
SI41 0PB
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address87 Camden Street
Birmingham
N29 7PF
Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address12 St Georges Close
Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameMr Michael John Nathan
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressOsprey House 78 Wigmore Street
London
W1H 9DQ
Director NameDr Patrick Burckhard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beaufort Close
Lynden Park Putney Heath
London
Sw15
Director NameMr Alexander Veitch Haig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 1994)
RoleContractor
Country of ResidenceScotland
Correspondence AddressGarloch
Balfron
Glasgow
G63 0RR
Scotland
Secretary NameChaw Tang Leong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 years, 7 months after company formation)
Appointment Duration-1 years, 1 month (resigned 02 June 1992)
RoleFinancial Controller
Correspondence Address41 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JY
Director NameAlexander Haig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 1994)
RoleBuilding Contractor
Correspondence Address1 Grange Mills
Weir Road
London
SW12 0NE
Secretary NameChaw Tang Leong
NationalityBritish
StatusResigned
Appointed30 October 1993(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 April 1994)
RoleFinancial Controller
Correspondence Address41 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JY
Director NameRoy William Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressDownford House
Mayfield
East Sussex
TN20 6ND
Director NamePeter Harry Halcrow Verstage
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address2 Windsor Terrace
Douglas
Isle Of Man
IM1 3LU
Director NameColin Stirling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years after company formation)
Appointment Duration3 years (resigned 19 October 1998)
RoleAccountant
Correspondence Address16 Horn Park Lane
Lee Green
London
SE12 8UU
Secretary NameColin Stirling
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years after company formation)
Appointment Duration3 years (resigned 19 October 1998)
RoleAccountant
Correspondence Address16 Horn Park Lane
Lee Green
London
SE12 8UU
Director NameMr Alan Gunn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Manor Way
Mitcham
Surrey
CR4 1EF
Director NameAnne Elizabeth Penrith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1998(10 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Drakefield Road
London
SW17 8RS
Secretary NameClaudette Anne Cox
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1999)
RoleCompany Director
Correspondence Address214b Croydon Road
Beckenham
Kent
BR3 4DE
Secretary NameAnne Elizabeth Penrith
NationalityIrish
StatusResigned
Appointed24 May 1999(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Drakefield Road
London
SW17 8RS
Director NameMr Michael Singer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dickens Wood Close
London
SE19 3LA
Director NameMr Malcolm Jeffrey Francis Pettigrew
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Mills Weir Road
Balham
London
SW12 0NE
Director NameMr Richard John Ratcliffe Keeling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(28 years, 9 months after company formation)
Appointment Duration1 week (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Paultons Sq
London
SW3 5AP
Director NameAlexander Haig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2021)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressGarloch
Balfron
By Glasgow
G63 0RR
Scotland
Director NameMs Gillian Margaret Manvell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue
London
SE27 9DZ
Director NameMr Clive Alexander Manfred Kefford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 St. James's Drive
London
SW17 7RN
Director NameMr Roy William Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDaneswood Blackbush Road
Lymington
Hampshire
SO41 0PB
Secretary NameFirst Accounting (Corporation)
StatusResigned
Appointed13 June 2006(17 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2007)
Correspondence Address74-94 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed02 January 2007(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2016)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bacchus Les Vignobles De France LTD
12.50%
Ordinary
1 at £1Balham Bedding LTD
12.50%
Ordinary
1 at £1Cellar Systems LTD
12.50%
Ordinary
1 at £1Maclean & Nuttal LTD
12.50%
Ordinary
1 at £1Ms Jacqueline F. Nynes
12.50%
Ordinary
1 at £1Pe Investments LTD
12.50%
Ordinary
1 at £1Speyroc LTD
12.50%
Ordinary
1 at £1Swirl Service Group LTD
12.50%
Ordinary

Financials

Year2014
Net Worth-£4,383
Cash£453
Current Liabilities£4,836

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
20 August 2022Notification of Joseph Kane as a person with significant control on 15 October 2021 (2 pages)
19 August 2022Notification of Jonjo David Lyles as a person with significant control on 15 October 2021 (2 pages)
19 August 2022Notification of Ian David Gardner as a person with significant control on 15 October 2021 (2 pages)
19 August 2022Notification of Philip Graham Carlton Davies as a person with significant control on 17 November 2021 (2 pages)
3 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 November 2021Change of details for Ms Gillian Margaret Manvell as a person with significant control on 17 November 2021 (2 pages)
19 November 2021Termination of appointment of Alexander Haig as a director on 17 November 2021 (1 page)
19 November 2021Secretary's details changed for Gillian Margaret Manvell on 17 November 2021 (1 page)
19 November 2021Appointment of Mr Philip Graham Carlton Davies as a director on 17 November 2021 (2 pages)
19 November 2021Director's details changed for Ms Gillian Margaret Manvell on 17 November 2021 (2 pages)
19 November 2021Cessation of Alexander Haig as a person with significant control on 17 November 2021 (1 page)
19 November 2021Director's details changed for Mr Jonjo David Lyles on 17 November 2021 (2 pages)
17 November 2021Registered office address changed from 3 Grange Mills Weir Road Balham London SW12 0NE to 12C Lancaster Avenue West Norwood London SE27 9DZ on 17 November 2021 (1 page)
5 November 2021Appointment of Mr Joseph Kane as a director on 15 October 2021 (2 pages)
5 November 2021Appointment of Mr Jonjo David Lyles as a director on 15 October 2021 (2 pages)
5 November 2021Director's details changed for Mr Joseph Kane on 15 October 2021 (2 pages)
5 November 2021Appointment of Mr Ian David Gardner as a director on 15 October 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Roy William Evans as a director on 14 May 2020 (1 page)
14 May 2020Cessation of Roy William Evans as a person with significant control on 14 May 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
12 April 2019Termination of appointment of Clive Alexander Manfred Kefford as a director on 9 April 2019 (1 page)
12 April 2019Cessation of Clive Alexander Manfred Kefford as a person with significant control on 9 April 2019 (1 page)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 4
(3 pages)
27 July 2017Directors' register information at 27 July 2017 on withdrawal from the public register (2 pages)
27 July 2017Directors' register information at 27 July 2017 on withdrawal from the public register (2 pages)
27 July 2017Withdrawal of the directors' register information from the public register (1 page)
27 July 2017Withdrawal of the directors' register information from the public register (1 page)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 4
(3 pages)
27 July 2017Elect to keep the directors' register information on the public register (1 page)
27 July 2017Elect to keep the directors' register information on the public register (1 page)
26 July 2017Notification of Clive Alexander Manfred Kefford as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Richard John Ratcliffe Keeling as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Alexander Haig as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Roy William Evans as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Alexander Haig as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Gillian Margaret Manvell as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Clive Alexander Manfred Kefford as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Roy William Evans as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Richard John Ratcliffe Keeling as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Notification of Gillian Margaret Manvell as a person with significant control on 7 July 2017 (2 pages)
17 July 2017Appointment of Mr Clive Alexander Manfred Kefford as a director on 7 July 2017 (2 pages)
17 July 2017Appointment of Mr Clive Alexander Manfred Kefford as a director on 7 July 2017 (2 pages)
12 July 2017Cessation of Malcolm Jeffrey Pettigrew as a person with significant control on 7 July 2017 (1 page)
12 July 2017Appointment of Mr Roy William Evans as a director on 7 July 2017 (2 pages)
12 July 2017Termination of appointment of Malcolm Jeffrey Francis Pettigrew as a director on 7 July 2017 (1 page)
12 July 2017Appointment of Mr Richard John Ratcliffe Keeling as a director on 7 July 2017 (2 pages)
12 July 2017Appointment of Mr Roy William Evans as a director on 7 July 2017 (2 pages)
12 July 2017Termination of appointment of Malcolm Jeffrey Francis Pettigrew as a director on 7 July 2017 (1 page)
12 July 2017Appointment of Mr Richard John Ratcliffe Keeling as a director on 7 July 2017 (2 pages)
12 July 2017Cessation of Malcolm Jeffrey Pettigrew as a person with significant control on 7 July 2017 (1 page)
5 July 2017Appointment of Alexander Haig as a director on 12 June 2017 (3 pages)
5 July 2017Appointment of Alexander Haig as a director on 12 June 2017 (3 pages)
21 June 2017Appointment of Gillian Margaret Manvell as a secretary on 12 June 2017 (3 pages)
21 June 2017Registered office address changed from 59 Clonmore Street London SW18 5ET United Kingdom to 3 Grange Mills Weir Road Balham London SW12 0NE on 21 June 2017 (2 pages)
21 June 2017Appointment of Gillian Margaret Manvell as a secretary on 12 June 2017 (3 pages)
21 June 2017Registered office address changed from 59 Clonmore Street London SW18 5ET United Kingdom to 3 Grange Mills Weir Road Balham London SW12 0NE on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Gillian Margaret Manvell as a director on 12 June 2017 (3 pages)
21 June 2017Appointment of Ms Gillian Margaret Manvell as a director on 12 June 2017 (3 pages)
20 June 2017Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Roy William Evans as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Roy William Evans as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Roy William Evans as a director on 29 September 1989 (3 pages)
19 June 2017Appointment of Roy William Evans as a director on 29 September 1989 (3 pages)
18 June 2017Appointment of Mr Richard John Ratcliffe Keeling as a director on 12 June 2017 (2 pages)
18 June 2017Appointment of Mr Richard John Ratcliffe Keeling as a director on 12 June 2017 (2 pages)
13 June 2017Registered office address changed from C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England to 59 Clonmore Street London SW18 5ET on 13 June 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Registered office address changed from C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England to 59 Clonmore Street London SW18 5ET on 13 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(4 pages)
8 March 2016Termination of appointment of Anne Elizabeth Penrith as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Anne Elizabeth Penrith as a director on 1 March 2016 (1 page)
11 February 2016Termination of appointment of Michael Singer as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Sbc Accountants Ltd as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Sbc Accountants Ltd as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Michael Singer as a director on 31 December 2015 (1 page)
9 February 2016Appointment of Mr Malcolm Jeffrey Francis Pettigrew as a director on 12 January 2016 (2 pages)
9 February 2016Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Malcolm Jeffrey Francis Pettigrew as a director on 12 January 2016 (2 pages)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(6 pages)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (6 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 November 2009Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Elizabeth Penrith on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
2 November 2009Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Elizabeth Penrith on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
22 October 2009Registered office address changed from C/O Cellar Systems Unit 7 Grange Mills Weir Road London SW12 0NE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from C/O Cellar Systems Unit 7 Grange Mills Weir Road London SW12 0NE on 22 October 2009 (1 page)
2 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o cellar asystems unit 7 grange mills weir road london SW12 0NE (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o cellar asystems unit 7 grange mills weir road london SW12 0NE (1 page)
6 November 2008Location of register of members (1 page)
11 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 May 2008Amended accounts made up to 31 December 2006 (9 pages)
1 May 2008Amended accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Return made up to 30/10/07; full list of members (4 pages)
1 November 2007Return made up to 30/10/07; full list of members (4 pages)
1 February 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: c/o mekvale envelopes PLC unit 24 grange mills weir road london SW12 0NE (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: c/o mekvale envelopes PLC unit 24 grange mills weir road london SW12 0NE (1 page)
7 December 2005Return made up to 30/10/05; full list of members (9 pages)
7 December 2005Return made up to 30/10/05; full list of members (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Return made up to 30/10/04; full list of members (9 pages)
10 January 2005Return made up to 30/10/04; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 February 2004Return made up to 30/10/03; full list of members (9 pages)
11 February 2004Return made up to 30/10/03; full list of members (9 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 October 2002Return made up to 30/10/02; full list of members (9 pages)
23 October 2002Return made up to 30/10/02; full list of members (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 February 2001Full accounts made up to 31 December 1999 (10 pages)
9 February 2001Full accounts made up to 31 December 1999 (10 pages)
22 January 2001Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
22 January 2001Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
11 February 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 February 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
1 March 1999Return made up to 30/10/98; full list of members (6 pages)
1 March 1999Return made up to 30/10/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
1 February 1999Full accounts made up to 31 December 1996 (12 pages)
1 February 1999Full accounts made up to 31 December 1996 (12 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
18 February 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1993 (6 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1993 (6 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 1997Return made up to 30/10/95; full list of members (8 pages)
6 February 1997Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 1997Return made up to 30/10/95; full list of members (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 5 jaggard way london SW12 8SG (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 5 jaggard way london SW12 8SG (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
1 August 1995Strike-off action suspended (1 page)
1 August 1995Strike-off action suspended (1 page)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
17 May 1994Return made up to 30/10/93; full list of members (7 pages)
17 May 1994Return made up to 30/10/93; full list of members (7 pages)
22 November 1991Ad 07/11/90-26/09/91 £ si 3@1=3 £ ic 10/13 (2 pages)
22 November 1991Ad 07/11/90-26/09/91 £ si 3@1=3 £ ic 10/13 (2 pages)
6 June 1990Ad 11/04/90-18/05/90 £ si 2@1=2 £ ic 6/8 (2 pages)
6 June 1990Ad 11/04/90-18/05/90 £ si 2@1=2 £ ic 6/8 (2 pages)
5 December 1989Ad 02/10/89-20/11/89 £ si 2@1=2 £ ic 4/6 (2 pages)
5 December 1989Ad 02/10/89-20/11/89 £ si 2@1=2 £ ic 4/6 (2 pages)
28 September 1989Wd 21/09/89 ad 07/12/88-25/05/89 £ si 2@1=2 £ ic 2/4 (2 pages)
28 September 1989Wd 21/09/89 ad 07/12/88-25/05/89 £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 1988Incorporation (20 pages)
20 September 1988Incorporation (20 pages)