London
WC2N 5EH
Director Name | Mr Philip Duncan Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Benjamin James Gaunt |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr John Howell |
---|---|
Status | Current |
Appointed | 01 October 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | John David Lowman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1996) |
Role | Cheif Surveyor (Property Development) |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House West Furlong Lane Hurstpierpoint Hassocks West Sussex BN6 9RH |
Director Name | Russell Herbert |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1995) |
Role | Managing Director |
Correspondence Address | Quorndon Newlands Drive Maidenhead Berkshire SL6 4LL |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 32 Tewkesbury Avenue Pinner Middlesex HA5 5LH |
Director Name | Ralph Lewis Ellis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1996) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Nettlebeds Old Alresford Hampshire SO24 9RF |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1997) |
Role | Chartered Secretay |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Secretary Name | Maria Bernadette Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 1995) |
Role | Secretary |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4AA |
Director Name | Mr Phillip Charles Kirby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2008) |
Role | MD |
Country of Residence | England |
Correspondence Address | White House Cottage Winchester Road Wherwell Andover SP11 7HW |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2004) |
Role | Managing Director |
Correspondence Address | 41 Century Court Grove End Road London NW8 9LD |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Secretary Name | Ms Tracy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 16 Castle Road Isleworth Middlesex TW7 6QS |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Norman Arthur Alderson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2008) |
Role | Chartered Surveyor |
Correspondence Address | 13 Birkdale Road Hartburn Stockton On Tees Cleveland TS18 5LZ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr Mark David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Miss Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Status | Resigned |
Appointed | 19 November 2009(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 10 November 2010(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Status | Resigned |
Appointed | 08 February 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Mohammed Ajaz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 03 September 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Richard Alden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Ms Rukshana Yousuf |
---|---|
Status | Resigned |
Appointed | 20 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Birch Sites LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,000 |
Net Worth | £4,259,000 |
Cash | £180,000 |
Current Liabilities | £4,383,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
5 December 2003 | Delivered on: 22 December 2003 Satisfied on: 16 January 2008 Persons entitled: Skaill Limited Classification: Standard security which was presented for registration in scotland on 11 december 2003 and 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: 1 waterfront avenue, edinburgh. Fully Satisfied |
---|
18 October 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
8 September 2023 | Appointment of Mr Alistair Mark Todd as a director on 1 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Julie Anne Taylor as a director on 1 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Mrs Julie Anne Taylor as a director on 20 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Simon Warren Grant as a director on 20 February 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
24 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
23 November 2022 | Termination of appointment of a director (1 page) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (23 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Richard Alden as a director on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Simon Warren Grant as a director on 16 April 2021 (2 pages) |
6 October 2020 | Appointment of Mr John Howell as a secretary on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Rukshana Yousuf as a secretary on 30 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Richard Alden on 17 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr Benjamin James Gaunt as a director on 17 July 2020 (2 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
10 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages) |
3 April 2017 | Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page) |
18 November 2016 | Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 November 2016 | Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 February 2016 | Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages) |
23 February 2016 | Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 December 2013 | Termination of appointment of David Charles Forward as a secretary (1 page) |
6 December 2013 | Termination of appointment of David Charles Forward as a secretary (1 page) |
5 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 September 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
3 September 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
28 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director (2 pages) |
28 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director (2 pages) |
27 November 2012 | Appointment of Mohammed Ajaz as a director (2 pages) |
27 November 2012 | Termination of appointment of Nicola Dark as a director (1 page) |
27 November 2012 | Appointment of Mohammed Ajaz as a director (2 pages) |
27 November 2012 | Termination of appointment of Nicola Dark as a director (1 page) |
26 November 2012 | Termination of appointment of Colin Shoesmith as a director (1 page) |
26 November 2012 | Termination of appointment of Colin Shoesmith as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages) |
10 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
10 February 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
10 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
10 February 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
12 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
12 November 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
11 November 2010 | Termination of appointment of a secretary (1 page) |
11 November 2010 | Termination of appointment of a secretary (1 page) |
10 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
10 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
15 April 2010 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated director norman alderson (1 page) |
11 February 2009 | Appointment terminated director norman alderson (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 January 2009 | Director appointed nicola kate dark (1 page) |
8 January 2009 | Director appointed nicola kate dark (1 page) |
19 November 2008 | Appointment terminated director arthur prowse (1 page) |
19 November 2008 | Appointment terminated director arthur prowse (1 page) |
7 November 2008 | Secretary appointed victoria anne south (1 page) |
7 November 2008 | Secretary appointed victoria anne south (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
2 April 2008 | Director appointed mr colin michael shoesmith (2 pages) |
2 April 2008 | Director appointed arthur mark collins prowse (2 pages) |
2 April 2008 | Director appointed mr colin michael shoesmith (2 pages) |
2 April 2008 | Director appointed arthur mark collins prowse (2 pages) |
1 April 2008 | Appointment terminated director brian mckendry (1 page) |
1 April 2008 | Appointment terminated director phillip kirby (1 page) |
1 April 2008 | Appointment terminated director brian mckendry (1 page) |
1 April 2008 | Appointment terminated director phillip kirby (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
3 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
12 February 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Particulars of mortgage/charge (4 pages) |
22 December 2003 | Particulars of mortgage/charge (4 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
21 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 March 2001 | Return made up to 01/02/01; no change of members (6 pages) |
12 March 2001 | Return made up to 01/02/01; no change of members (6 pages) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Return made up to 01/02/00; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
9 October 1998 | New secretary appointed (1 page) |
9 October 1998 | New secretary appointed (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
4 December 1996 | New director appointed (3 pages) |
4 December 1996 | New director appointed (3 pages) |
26 November 1996 | New director appointed (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
24 July 1996 | Secretary's particulars changed (1 page) |
24 July 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
5 March 1996 | Secretary's particulars changed (1 page) |
5 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
5 March 1996 | Secretary's particulars changed (1 page) |
5 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 September 1995 | Director's particulars changed (4 pages) |
15 September 1995 | Director's particulars changed (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
27 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
27 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
24 October 1989 | Nc inc already adjusted (1 page) |
24 October 1989 | Resolutions
|
24 October 1989 | Nc inc already adjusted (1 page) |
24 October 1989 | Nc inc already adjusted (1 page) |
23 October 1989 | Memorandum and Articles of Association (13 pages) |
23 October 1989 | Memorandum and Articles of Association (13 pages) |