Company NameGrantchester Limited
Company StatusActive
Company Number02489293
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Previous NamesIntercede 799 Limited and Abbotridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Beaney
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(33 years, 1 month after company formation)
Appointment Duration12 months
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(33 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameSandra Christine O'Neill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1994)
RoleInvestment Director
Correspondence Address170 Amyand Park Road
St Margarets
Twickenham
TW1 3HY
Secretary NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Secretary NameAndrew Nicholas Hewson
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Secretary NameMr Christopher Mark Stephen Evans
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration6 days (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMr Edward Thomas David Luker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeetle Cottage Carthouse Lane
Horsell
Woking
Surrey
GU21 4XT
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameMr Christopher Patrick Jolly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
Wimbledon
London
SW20 8AN
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(12 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(18 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Michael Ashton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 2020(29 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(30 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(31 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

183.8m at £0.1Grantchester Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£162,683,000
Current Liabilities£390,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

2 August 2000Delivered on: 4 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over debenture stock
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to the financing documents (as defined) including the charge.
Particulars: By way of first fixed charge the stocks and all stocks shares bonds and securities of any kind and all dividends interest or other distributions and all crest rights (as defined). See the mortgage charge document for full details.
Outstanding
18 October 1990Delivered on: 5 November 1990
Satisfied on: 10 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1999Delivered on: 17 June 1999
Satisfied on: 28 June 2000
Persons entitled: Morgan Stanley Mortgage Capital Inc.

Classification: Share charge
Secured details: All present and future obligations and liabilities due or to become due from grantchester properties (luton) limited to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under each finance document (as defined) and on any account whatsoever.
Particulars: All shares (as defined) held by it and/or any nominee on its behalf and all related rights. See the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 13 February 1996
Persons entitled: Bayerische Hypothekenbank- Und Wechsel-Bank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined).
Particulars: The shares and all dividends stocks shares securities rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
17 January 1991Delivered on: 6 February 1991
Satisfied on: 5 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (19 pages)
24 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Michael Ashton as a director on 27 March 2020 (1 page)
5 February 2020Appointment of Mr Thomas Beaney as a director on 3 February 2020 (2 pages)
4 February 2020Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 (2 pages)
4 February 2020Appointment of Mr Michael Ashton as a director on 3 February 2020 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (17 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (15 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 18,379,358.9
(4 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 18,379,358.9
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18,379,358.9
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18,379,358.9
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18,379,358.9
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,379,358.9
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,379,358.9
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18,379,358.9
(5 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mr Stuart John Haydon on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mr Stuart John Haydon on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mr Stuart John Haydon on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 05/04/09; full list of members (5 pages)
15 April 2009Return made up to 05/04/09; full list of members (5 pages)
16 December 2008Director appointed lawrence francis hutchings logged form (5 pages)
16 December 2008Director appointed lawrence francis hutchings logged form (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
12 May 2008Return made up to 05/04/08; full list of members (4 pages)
12 May 2008Return made up to 05/04/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2007Return made up to 05/04/07; full list of members (3 pages)
21 August 2007Return made up to 05/04/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
8 May 2006Return made up to 05/04/06; full list of members (3 pages)
8 May 2006Return made up to 05/04/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Return made up to 05/04/05; full list of members (9 pages)
6 May 2005Return made up to 05/04/05; full list of members (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
20 May 2003Return made up to 05/04/03; full list of members (8 pages)
20 May 2003Return made up to 05/04/03; full list of members (8 pages)
24 April 2003Location of register of members (1 page)
24 April 2003Location of register of members (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
17 June 2002Full accounts made up to 30 September 2001 (17 pages)
17 June 2002Full accounts made up to 30 September 2001 (17 pages)
29 April 2002Return made up to 05/04/02; full list of members (6 pages)
29 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
30 May 2001Return made up to 05/04/01; bulk list available separately (7 pages)
30 May 2001Return made up to 05/04/01; bulk list available separately (7 pages)
21 May 2001Location of register of members (1 page)
21 May 2001Location of register of members (1 page)
5 February 2001Ad 19/12/00--------- £ si [email protected] (2 pages)
5 February 2001Ad 19/12/00--------- £ si [email protected] (2 pages)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Declaration of assistance for shares acquisition (9 pages)
5 January 2001Declaration of assistance for shares acquisition (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
21 December 2000Full group accounts made up to 30 September 2000 (56 pages)
21 December 2000Full group accounts made up to 30 September 2000 (56 pages)
19 December 2000Application for rereg. As private: court order (2 pages)
19 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 December 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
19 December 2000Reduction of iss capital and minute (oc) £ ic 18894856/ 1 (30 pages)
19 December 2000Application for rereg. As private: court order (2 pages)
19 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 December 2000Certificate of reduction of issued capital (1 page)
19 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
19 December 2000Reduction of iss capital and minute (oc) £ ic 18894856/ 1 (30 pages)
19 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2000Certificate of reduction of issued capital (1 page)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
14 December 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
14 November 2000Listing of particulars (109 pages)
14 November 2000Listing of particulars (109 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
4 August 2000Particulars of mortgage/charge (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Ad 04/05/00--------- £ si [email protected]=22912 £ ic 18871944/18894856 (2 pages)
22 May 2000Ad 04/05/00--------- £ si [email protected]=22912 £ ic 18871944/18894856 (2 pages)
10 May 2000Return made up to 05/04/00; bulk list available separately (16 pages)
10 May 2000Return made up to 05/04/00; bulk list available separately (16 pages)
27 April 2000£ ic 18981944/18450064 24/03/00 £ sr [email protected]=531880 (1 page)
27 April 2000£ ic 18981944/18450064 24/03/00 £ sr [email protected]=531880 (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Interim accounts made up to 28 March 2000 (8 pages)
30 March 2000Interim accounts made up to 28 March 2000 (8 pages)
28 February 2000£ ic 19346944/19071944 29/12/99 £ sr [email protected]=275000 (2 pages)
28 February 2000£ ic 19346944/19071944 29/12/99 £ sr [email protected]=275000 (2 pages)
28 February 2000£ ic 19517409/19346944 24/12/99 £ sr [email protected]=170465 (2 pages)
28 February 2000£ ic 19071944/18981944 14/01/00 £ sr [email protected]=90000 (2 pages)
28 February 2000£ ic 19071944/18981944 14/01/00 £ sr [email protected]=90000 (2 pages)
28 February 2000£ ic 19517409/19346944 24/12/99 £ sr [email protected]=170465 (2 pages)
26 January 2000New director appointed (4 pages)
26 January 2000New director appointed (4 pages)
10 January 2000Full group accounts made up to 30 September 1999 (65 pages)
10 January 2000Full group accounts made up to 30 September 1999 (65 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
17 June 1999Particulars of mortgage/charge (9 pages)
17 June 1999Particulars of mortgage/charge (9 pages)
10 May 1999Return made up to 05/04/99; bulk list available separately (20 pages)
10 May 1999Return made up to 05/04/99; bulk list available separately (20 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
23 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 December 1998Full group accounts made up to 30 September 1998 (60 pages)
23 December 1998Full group accounts made up to 30 September 1998 (60 pages)
9 November 1998New director appointed (5 pages)
9 November 1998New director appointed (5 pages)
11 September 1998Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
11 September 1998Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF (1 page)
16 July 1998£ nc 15000000/24000000 28/05/98 (1 page)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 July 1998£ nc 15000000/24000000 28/05/98 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
4 June 1998Return made up to 05/04/98; bulk list available separately (14 pages)
4 June 1998Return made up to 05/04/98; bulk list available separately (14 pages)
19 May 1998Listing of particulars (137 pages)
19 May 1998Listing of particulars (137 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
24 February 1998Full group accounts made up to 30 September 1997 (57 pages)
24 February 1998Full group accounts made up to 30 September 1997 (57 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
14 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
14 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
8 January 1998Ad 18/12/97--------- £ si [email protected]=33426 £ ic 7000000/7033426 (2 pages)
8 January 1998Ad 18/12/97--------- £ si [email protected]=33426 £ ic 7000000/7033426 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 June 1997Amending form 122 (1 page)
3 June 1997Amending form 122 (1 page)
7 May 1997Return made up to 05/04/97; bulk list available separately (14 pages)
7 May 1997Return made up to 05/04/97; bulk list available separately (14 pages)
5 March 1997Listing of particulars (46 pages)
5 March 1997Listing of particulars (46 pages)
26 January 1997Ad 25/11/96--------- £ si [email protected] (2 pages)
26 January 1997Ad 25/11/96--------- £ si [email protected] (2 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
2 January 1997Ad 25/11/96--------- £ si [email protected]=3192855 £ ic 4807143/7999998 (2 pages)
2 January 1997Ad 25/11/96--------- £ si [email protected]=3192855 £ ic 4807143/7999998 (2 pages)
9 December 1996£ nc 10000000/9987500 22/11/96 (1 page)
9 December 1996Ad 22/11/96--------- £ si [email protected]=9545 £ ic 1026250/1035795 (2 pages)
9 December 1996Ad 22/11/96--------- £ si [email protected]=9545 £ ic 1026250/1035795 (2 pages)
9 December 1996Ad 25/11/96--------- £ si [email protected]=131698 £ ic 4675445/4807143 (2 pages)
9 December 1996Ad 22/11/96--------- £ si [email protected]=3639650 £ ic 1035795/4675445 (2 pages)
9 December 1996S-div conve 30/09/96 (1 page)
9 December 1996£ ic 1038750/1026250 22/11/96 £ sr 12500@1=12500 (1 page)
9 December 1996S-div conve 22/11/96 (1 page)
9 December 1996£ ic 1038750/1026250 22/11/96 £ sr 12500@1=12500 (1 page)
9 December 1996£ nc 10000000/9987500 22/11/96 (1 page)
9 December 1996Ad 25/11/96--------- £ si [email protected]=131698 £ ic 4675445/4807143 (2 pages)
9 December 1996S-div conve 30/09/96 (1 page)
9 December 1996Ad 22/11/96--------- £ si [email protected]=3639650 £ ic 1035795/4675445 (2 pages)
9 December 1996S-div conve 22/11/96 (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1996Location of register of members (non legible) (1 page)
21 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(101 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(101 pages)
21 November 1996Location of register of members (non legible) (1 page)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(101 pages)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(101 pages)
19 November 1996Full group accounts made up to 23 September 1996 (24 pages)
19 November 1996Full group accounts made up to 23 September 1996 (24 pages)
14 October 1996Listing of particulars (77 pages)
14 October 1996Listing of particulars (77 pages)
6 October 1996New director appointed (3 pages)
6 October 1996New director appointed (3 pages)
6 October 1996New director appointed (4 pages)
6 October 1996New director appointed (4 pages)
4 October 1996£ nc 2062500/10000000 30/09/96 (1 page)
4 October 1996£ nc 2062500/10000000 30/09/96 (1 page)
2 October 1996Auditor's statement (1 page)
2 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 1996Application for reregistration from private to PLC (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Balance Sheet (8 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Re-registration of Memorandum and Articles (43 pages)
2 October 1996Declaration on reregistration from private to PLC (1 page)
2 October 1996Auditor's report (1 page)
2 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 1996Declaration on reregistration from private to PLC (1 page)
2 October 1996Balance Sheet (8 pages)
2 October 1996Re-registration of Memorandum and Articles (43 pages)
2 October 1996Auditor's report (1 page)
2 October 1996Application for reregistration from private to PLC (1 page)
2 October 1996Auditor's statement (1 page)
23 September 1996Company name changed abbotridge LIMITED\certificate issued on 23/09/96 (3 pages)
23 September 1996Company name changed abbotridge LIMITED\certificate issued on 23/09/96 (3 pages)
16 September 1996Registered office changed on 16/09/96 from: 3, holgate court, western road, romford, essex, RM1 3JS. (1 page)
16 September 1996Registered office changed on 16/09/96 from: 3, holgate court, western road, romford, essex, RM1 3JS. (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996New director appointed (4 pages)
20 August 1996New director appointed (4 pages)
20 August 1996New director appointed (4 pages)
20 August 1996New director appointed (4 pages)
2 May 1996Full group accounts made up to 30 September 1995 (24 pages)
2 May 1996Full group accounts made up to 30 September 1995 (24 pages)
2 April 1996Return made up to 05/04/96; full list of members (6 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(31 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
7 August 1995Ad 25/07/95--------- premium £ si 1250@1=1250 £ ic 1037500/1038750 (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
7 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(31 pages)
7 August 1995Ad 25/07/95--------- premium £ si 1250@1=1250 £ ic 1037500/1038750 (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 05/04/95; full list of members (10 pages)
24 March 1995Return made up to 05/04/95; full list of members (10 pages)
23 March 1995Particulars of mortgage/charge (14 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Particulars of mortgage/charge (14 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
19 June 1991Return made up to 30/04/91; full list of members (9 pages)
19 June 1991Return made up to 30/04/91; full list of members (9 pages)