Company NameGroup 4 Limited
DirectorsCeline Arlette Virginie Barroche and Charles Baillieu
Company StatusActive
Company Number02380908
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Celine Arlette Virginie Barroche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2017(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(32 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Charles Baillieu
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(32 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameAndrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Bassett Close
Winchcombe
Gloucester
GL54 5YY
Wales
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Director NameMr Ronald Arthur Ramsbottom
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressHolly House Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Secretary NameMr Ronald Arthur Ramsbottom
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed02 April 1994(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameGrahame Reginald Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address1 St Anthonys
30 Christchurch Road
Cheltenham
GL50 2PL
Wales
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameHans Olaf Bennetzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2004(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressAvenue Des Eglantines No 15
1410 Waterloo
Belgium
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 2007)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor, Manor Royal
Crawley
West Sussex
RH10 9UN
Director NameMr Peter Vincent David
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Stephen Edward Lyell
StatusResigned
Appointed10 January 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address122 Lambton Road
London
SW20 0TJ
Secretary NameMs Celine Arlette Virginie Barroche
StatusResigned
Appointed08 November 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Soren Lundsberg-Nielsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr William Andrew Hayes
StatusResigned
Appointed31 January 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address5th Floor, Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Timothy Peter Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed22 January 2018(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1G4s Security Solutions Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£3,500,482

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

18 June 1993Delivered on: 29 June 1993
Satisfied on: 29 October 1993
Persons entitled: National Westminster Bank PLC

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

Filing History

5 February 2021Registered office address changed from 46 46 Gillingham Street Pimlico London SW1 1HU England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 46 Gillingham Street Pimlico London SW1 1HU on 5 February 2021 (1 page)
1 October 2020Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (20 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (19 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (19 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page)
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (19 pages)
30 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,500,002
(5 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,500,002
(5 pages)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages)
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 August 2015Auditor's resignation (2 pages)
25 August 2015Auditor's resignation (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,500,002
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,500,002
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,500,002
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,500,002
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,500,002
(4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
(27 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
22 August 2013Termination of appointment of Trevor Dighton as a director (1 page)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
8 November 2010Termination of appointment of Stephen Lyell as a secretary (1 page)
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Registered office changed on 11/05/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcestershire WR12 7LJ (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (4 pages)
19 February 2007New director appointed (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2003Location of register of members (1 page)
17 December 2003Location of register of members (1 page)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 08/05/00; full list of members (7 pages)
30 May 2000Return made up to 08/05/00; full list of members (7 pages)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 08/05/99; full list of members (11 pages)
18 May 1999Return made up to 08/05/99; full list of members (11 pages)
7 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 September 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
29 May 1998Return made up to 08/05/98; no change of members (8 pages)
29 May 1998Return made up to 08/05/98; no change of members (8 pages)
26 August 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997Full accounts made up to 31 December 1996 (7 pages)
15 May 1997Return made up to 08/05/97; no change of members (8 pages)
15 May 1997Return made up to 08/05/97; no change of members (8 pages)
7 August 1996Full accounts made up to 31 December 1995 (7 pages)
7 August 1996Full accounts made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 08/05/96; full list of members (14 pages)
29 May 1996Return made up to 08/05/96; full list of members (14 pages)
25 March 1996Memorandum and Articles of Association (19 pages)
25 March 1996Memorandum and Articles of Association (19 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Return made up to 08/05/95; full list of members (14 pages)
5 May 1995Return made up to 08/05/95; full list of members (14 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (1 page)
29 October 1993Declaration of satisfaction of mortgage/charge (1 page)
31 August 1993Full accounts made up to 31 December 1992 (11 pages)
31 August 1993Full accounts made up to 31 December 1992 (11 pages)
29 June 1993Particulars of mortgage/charge (3 pages)
29 June 1993Particulars of mortgage/charge (3 pages)
9 October 1992Full accounts made up to 31 December 1991 (12 pages)
9 October 1992Full accounts made up to 31 December 1991 (12 pages)
1 November 1991Full accounts made up to 31 December 1990 (12 pages)
1 November 1991Full accounts made up to 31 December 1990 (12 pages)
15 October 1990Full accounts made up to 31 December 1989 (12 pages)
15 October 1990Full accounts made up to 31 December 1989 (12 pages)
23 August 1989Company name changed drenset LIMITED\certificate issued on 24/08/89 (2 pages)
23 August 1989Company name changed drenset LIMITED\certificate issued on 24/08/89 (2 pages)
8 May 1989Incorporation (9 pages)
8 May 1989Incorporation (9 pages)