Company NamePort Greenwich Limited
Company StatusActive
Company Number02392867
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Prem Kumar Gabbi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Philip Duncan Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Benjamin James Gaunt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr John Howell
StatusCurrent
Appointed01 October 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJohn David Lowman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1996)
RoleCheif Surveyor (Property Development)
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House West Furlong Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9RH
Director NameRussell Herbert
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1995)
RoleManaging Director
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 February 1995)
RoleCompany Director
Correspondence Address32 Tewkesbury Avenue
Pinner
Middlesex
HA5 5LH
Director NameRalph Lewis Ellis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1996)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressNettlebeds
Old Alresford
Hampshire
SO24 9RF
Director NamePaul Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1996)
RoleAccountant
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1997)
RoleChartered Secretay
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Secretary NameMaria Bernadette Jones
NationalityBritish
StatusResigned
Appointed20 March 1995(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 1995)
RoleSecretary
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AA
Director NameMr Phillip Charles Kirby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2008)
RoleMD
Country of ResidenceEngland
Correspondence AddressWhite House Cottage
Winchester Road Wherwell
Andover
SP11 7HW
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2004)
RoleManaging Director
Correspondence Address41 Century Court
Grove End Road
London
NW8 9LD
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameMs Tracy Allen
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address16 Castle Road
Isleworth
Middlesex
TW7 6QS
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed31 October 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameNorman Arthur Alderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2008)
RoleChartered Surveyor
Correspondence Address13 Birkdale Road
Hartburn
Stockton On Tees
Cleveland
TS18 5LZ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed22 November 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMiss Nicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed19 November 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed10 November 2010(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
StatusResigned
Appointed08 February 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mohammed Ajaz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(23 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 September 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Richard Alden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed18 February 2016(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMs Rukshana Yousuf
StatusResigned
Appointed20 October 2016(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Birch Sites LTD
100.00%
Ordinary

Financials

Year2014
Turnover£192,000
Net Worth£4,259,000
Cash£180,000
Current Liabilities£4,383,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

5 December 2003Delivered 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

Filing History

18 October 2023Full accounts made up to 31 March 2023 (23 pages)
8 September 2023Appointment of Mr Alistair Mark Todd as a director on 1 September 2023 (2 pages)
8 September 2023Termination of appointment of Julie Anne Taylor as a director on 1 September 2023 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 February 2023Appointment of Mrs Julie Anne Taylor as a director on 20 February 2023 (2 pages)
21 February 2023Termination of appointment of Simon Warren Grant as a director on 20 February 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (23 pages)
24 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
23 November 2022Termination of appointment of a director (1 page)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 March 2021 (23 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Richard Alden as a director on 16 April 2021 (1 page)
16 April 2021Appointment of Simon Warren Grant as a director on 16 April 2021 (2 pages)
6 October 2020Appointment of Mr John Howell as a secretary on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Rukshana Yousuf as a secretary on 30 September 2020 (1 page)
5 October 2020Full accounts made up to 31 March 2020 (25 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Richard Alden on 17 July 2020 (2 pages)
20 July 2020Appointment of Mr Benjamin James Gaunt as a director on 17 July 2020 (2 pages)
19 November 2019Full accounts made up to 31 March 2019 (21 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (19 pages)
10 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Full accounts made up to 31 March 2017 (18 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
5 May 2017Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 (2 pages)
3 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 (1 page)
18 November 2016Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page)
18 November 2016Termination of appointment of Robert John Munday as a director on 9 November 2016 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (18 pages)
2 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 November 2016Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages)
1 November 2016Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 February 2016Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard Alden as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Mr Robert John Munday as a director on 18 February 2016 (2 pages)
23 February 2016Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages)
23 February 2016Appointment of Alice Morgan as a secretary on 18 February 2016 (2 pages)
23 February 2016Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page)
23 February 2016Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (17 pages)
17 October 2015Full accounts made up to 31 March 2015 (17 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of David Charles Forward as a secretary (1 page)
6 December 2013Termination of appointment of David Charles Forward as a secretary (1 page)
5 September 2013Full accounts made up to 31 March 2013 (13 pages)
5 September 2013Full accounts made up to 31 March 2013 (13 pages)
3 September 2013Appointment of Emmanuel David Fraser as a director (2 pages)
3 September 2013Appointment of Emmanuel David Fraser as a director (2 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
28 November 2012Appointment of Mr Malcolm Charles Cooper as a director (2 pages)
28 November 2012Appointment of Mr Malcolm Charles Cooper as a director (2 pages)
27 November 2012Appointment of Mohammed Ajaz as a director (2 pages)
27 November 2012Termination of appointment of Nicola Dark as a director (1 page)
27 November 2012Appointment of Mohammed Ajaz as a director (2 pages)
27 November 2012Termination of appointment of Nicola Dark as a director (1 page)
26 November 2012Termination of appointment of Colin Shoesmith as a director (1 page)
26 November 2012Termination of appointment of Colin Shoesmith as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (13 pages)
2 October 2012Full accounts made up to 31 March 2012 (13 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Nicola Kate Dark on 1 March 2011 (2 pages)
10 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
10 February 2011Appointment of Mr David Charles Forward as a secretary (1 page)
10 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
10 February 2011Appointment of Mr David Charles Forward as a secretary (1 page)
12 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
12 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
11 November 2010Termination of appointment of a secretary (1 page)
11 November 2010Termination of appointment of a secretary (1 page)
10 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
10 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 April 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
15 April 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 March 2010Statement of company's objects (2 pages)
12 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Colin Michael Shoesmith on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Nicola Kate Dark on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Appointment terminated director norman alderson (1 page)
11 February 2009Appointment terminated director norman alderson (1 page)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
8 January 2009Director appointed nicola kate dark (1 page)
8 January 2009Director appointed nicola kate dark (1 page)
19 November 2008Appointment terminated director arthur prowse (1 page)
19 November 2008Appointment terminated director arthur prowse (1 page)
7 November 2008Secretary appointed victoria anne south (1 page)
7 November 2008Secretary appointed victoria anne south (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
2 April 2008Director appointed mr colin michael shoesmith (2 pages)
2 April 2008Director appointed arthur mark collins prowse (2 pages)
2 April 2008Director appointed mr colin michael shoesmith (2 pages)
2 April 2008Director appointed arthur mark collins prowse (2 pages)
1 April 2008Appointment terminated director brian mckendry (1 page)
1 April 2008Appointment terminated director phillip kirby (1 page)
1 April 2008Appointment terminated director brian mckendry (1 page)
1 April 2008Appointment terminated director phillip kirby (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (13 pages)
18 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
14 December 2006Full accounts made up to 31 March 2006 (13 pages)
14 December 2006Full accounts made up to 31 March 2006 (13 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 August 2005Full accounts made up to 31 March 2005 (13 pages)
17 August 2005Full accounts made up to 31 March 2005 (13 pages)
3 February 2005Return made up to 01/02/05; full list of members (3 pages)
3 February 2005Return made up to 01/02/05; full list of members (3 pages)
10 December 2004Full accounts made up to 31 March 2004 (13 pages)
10 December 2004Full accounts made up to 31 March 2004 (13 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (3 pages)
23 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
12 February 2004Secretary's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
22 December 2003Particulars of mortgage/charge (4 pages)
22 December 2003Particulars of mortgage/charge (4 pages)
11 August 2003Full accounts made up to 31 March 2003 (15 pages)
11 August 2003Full accounts made up to 31 March 2003 (15 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
21 August 2002Full accounts made up to 31 March 2002 (14 pages)
21 August 2002Full accounts made up to 31 March 2002 (14 pages)
2 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 March 2001Return made up to 01/02/01; no change of members (6 pages)
12 March 2001Return made up to 01/02/01; no change of members (6 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
15 September 2000Full accounts made up to 31 December 1999 (13 pages)
15 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
9 October 1998New secretary appointed (1 page)
9 October 1998New secretary appointed (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
26 February 1997Return made up to 01/02/97; full list of members (8 pages)
26 February 1997Return made up to 01/02/97; full list of members (8 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
4 December 1996New director appointed (3 pages)
4 December 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 July 1996Secretary's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
5 March 1996Secretary's particulars changed (1 page)
5 March 1996Return made up to 01/02/96; full list of members (8 pages)
5 March 1996Secretary's particulars changed (1 page)
5 March 1996Return made up to 01/02/96; full list of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Director's particulars changed (4 pages)
15 September 1995Director's particulars changed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Director resigned (4 pages)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
20 October 1993Full accounts made up to 31 December 1992 (9 pages)
20 October 1993Full accounts made up to 31 December 1992 (9 pages)
21 October 1992Full accounts made up to 31 December 1991 (9 pages)
21 October 1992Full accounts made up to 31 December 1991 (9 pages)
27 January 1992Full accounts made up to 31 March 1991 (9 pages)
27 January 1992Full accounts made up to 31 March 1991 (9 pages)
9 January 1991Full accounts made up to 31 March 1990 (6 pages)
9 January 1991Full accounts made up to 31 March 1990 (6 pages)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Nc inc already adjusted (1 page)
23 October 1989Memorandum and Articles of Association (13 pages)
23 October 1989Memorandum and Articles of Association (13 pages)