Company NameGDM Partnership Building Services Consultants Limited
Company StatusActive
Company Number02662654
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Moseby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Director NameMr Gary Edward Draper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Secretary NameGary Edward Draper
NationalityBritish
StatusCurrent
Appointed13 November 1991(same day as company formation)
RoleBuilding Services Consultant
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Director NameCraig Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Director NameMr Christopher John Doyle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(21 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Director NameMr Stuart David Sung-Chul Lyons
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Charterhouse Street
London
EC1M 6HR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTerence William Parslow
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2006)
RoleEngineer
Correspondence Address37 Gladeside
Jersey Farm
St Albans
Hertfordshire
AL4 9JA
Director NameMr John Stephen Biscoe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2009)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressThe Barnhouse
Birds Green, Beauchamp Roding
Ongar
Essex
CM5 0PG
Director NameMr Martin Robert Lewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Anthony Stephen Lenehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(28 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Sand Foundary 99 Water Lane
Leeds
LS11 5QN

Contact

Websitewww.gdmpartnership.co.uk/
Telephone01322 225242
Telephone regionDartford

Location

Registered Address99 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Gdm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,931
Cash£953,840
Current Liabilities£2,062,512

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

20 April 2018Delivered on: 2 May 2018
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 April 2018Delivered on: 30 April 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
1 November 2012Delivered on: 15 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2012Delivered on: 3 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 September 2009Delivered on: 12 September 2009
Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust

Classification: Rent deposit deed
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: Monies from to time standing to the credit of a designated deposit account.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 June 2020Delivered on: 17 June 2020
Persons entitled: Toscafund Gp Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
18 July 2006Delivered on: 21 July 2006
Satisfied on: 8 May 2010
Persons entitled: P&O Property Holdijngs Limited

Classification: Rent deposit deed (supplemental to a lease dated 18 july 2006)
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: Monies standing to the credit of a designated account. See the mortgage charge document for full details.
Fully Satisfied
18 October 2005Delivered on: 20 October 2005
Satisfied on: 7 November 2012
Persons entitled: Hsbc 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
19 February 1998Delivered on: 2 March 1998
Satisfied on: 31 October 2007
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

8 March 2024Accounts for a small company made up to 30 June 2023 (22 pages)
21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
5 May 2023Termination of appointment of Stuart David Sung-Chul Lyons as a director on 5 May 2023 (1 page)
15 March 2023Accounts for a small company made up to 30 June 2022 (22 pages)
3 February 2023Satisfaction of charge 026626540008 in full (4 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 30 June 2021 (24 pages)
31 May 2022Appointment of Mr Stuart David Sung-Chul Lyons as a director on 31 May 2022 (2 pages)
5 January 2022Full accounts made up to 30 June 2020 (28 pages)
19 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
19 November 2021Register inspection address has been changed from Cavendish House Cross Street Sale M33 7BU England to 99 Charterhouse Street London EC1M 6HR (1 page)
9 August 2021Director's details changed for Gary Edward Draper on 1 April 2021 (2 pages)
9 August 2021Director's details changed for Mr Christopher John Doyle on 23 December 2020 (2 pages)
23 June 2021Auditor's resignation (1 page)
13 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Memorandum and Articles of Association (38 pages)
13 January 2021Statement of company's objects (2 pages)
5 January 2021Registration of charge 026626540012, created on 23 December 2020 (15 pages)
17 December 2020Satisfaction of charge 026626540010 in full (1 page)
23 November 2020Registered office address changed from The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England to 99 Charterhouse Street London EC1M 6HR on 23 November 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 October 2020Full accounts made up to 30 June 2019 (30 pages)
17 June 2020Registration of charge 026626540011, created on 4 June 2020 (50 pages)
8 April 2020All of the property or undertaking has been released from charge 026626540010 (5 pages)
31 March 2020Termination of appointment of a director (1 page)
31 March 2020Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page)
31 March 2020Appointment of Mr Craig Anthony Eastwood as a director on 26 February 2020 (2 pages)
4 March 2020Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to The Green Sand Foundary 99 Water Lane Leeds LS11 5QN on 4 March 2020 (1 page)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 June 2019Registration of charge 026626540010, created on 31 May 2019 (51 pages)
16 May 2019Termination of appointment of Martin Robert Lewis as a director on 31 December 2018 (1 page)
25 April 2019Full accounts made up to 30 June 2018 (26 pages)
12 December 2018Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Cavendish House Cross Street Sale M33 7BU (1 page)
12 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
2 May 2018Registration of charge 026626540009, created on 20 April 2018 (13 pages)
1 May 2018Satisfaction of charge 026626540007 in full (1 page)
30 April 2018Registration of charge 026626540008, created on 20 April 2018 (11 pages)
19 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 December 2017Register(s) moved to registered office address Cavendish House Cross Street Sale M33 7BU (1 page)
18 December 2017Register(s) moved to registered office address Cavendish House Cross Street Sale M33 7BU (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
9 March 2017Satisfaction of charge 5 in full (1 page)
9 March 2017Satisfaction of charge 5 in full (1 page)
9 March 2017Satisfaction of charge 6 in full (1 page)
9 March 2017Satisfaction of charge 6 in full (1 page)
20 February 2017Registration of charge 026626540007, created on 17 February 2017 (28 pages)
20 February 2017Registration of charge 026626540007, created on 17 February 2017 (28 pages)
11 January 2017Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017 (2 pages)
11 January 2017Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017 (2 pages)
11 January 2017Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017 (2 pages)
11 January 2017Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017 (2 pages)
9 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
9 January 2017Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017 (1 page)
9 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
9 January 2017Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017 (1 page)
21 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 December 2016Satisfaction of charge 4 in full (1 page)
21 December 2016Satisfaction of charge 4 in full (1 page)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 May 2016Director's details changed for Gary Edward Draper on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Gary Edward Draper on 20 May 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(6 pages)
24 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Appointment of Mr Christopher Doyle as a director (2 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(9 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(9 pages)
11 December 2013Appointment of Mr Christopher Doyle as a director (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Martin Robert Lewis as a director (2 pages)
20 September 2011Appointment of Craig Scott as a director (2 pages)
20 September 2011Appointment of Craig Scott as a director (2 pages)
20 September 2011Appointment of Martin Robert Lewis as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages)
24 September 2010Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages)
24 September 2010Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2010Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page)
11 March 2010Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Moseby on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Moseby on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page)
11 March 2010Director's details changed for Mr David Moseby on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Appointment terminated director john biscoe (1 page)
30 June 2009Appointment terminated director john biscoe (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Return made up to 13/11/08; full list of members (4 pages)
2 December 2008Return made up to 13/11/08; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars / gary draper / 15/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / gary draper / 15/09/2008 (1 page)
4 February 2008Return made up to 13/11/07; full list of members (3 pages)
4 February 2008Return made up to 13/11/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 13/11/06; full list of members (3 pages)
28 February 2007Return made up to 13/11/06; full list of members (3 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
16 October 2006Nc inc already adjusted 28/09/04 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Nc inc already adjusted 28/09/04 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Return made up to 13/11/05; full list of members (8 pages)
3 February 2006Return made up to 13/11/05; full list of members (8 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
25 January 2005Registered office changed on 25/01/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
25 January 2005Registered office changed on 25/01/05 from: 45 chigwell road south woodford london E18 1NG (1 page)
15 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
15 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
1 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004Full accounts made up to 30 April 2003 (12 pages)
26 March 2004Full accounts made up to 30 April 2003 (12 pages)
11 November 2003Return made up to 13/11/03; full list of members (8 pages)
11 November 2003Return made up to 13/11/03; full list of members (8 pages)
12 February 2003Full accounts made up to 30 April 2002 (13 pages)
12 February 2003Full accounts made up to 30 April 2002 (13 pages)
17 December 2002Return made up to 13/11/02; full list of members (8 pages)
17 December 2002Return made up to 13/11/02; full list of members (8 pages)
26 February 2002Full accounts made up to 30 April 2001 (13 pages)
26 February 2002Full accounts made up to 30 April 2001 (13 pages)
23 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 November 2001Return made up to 13/11/01; full list of members (8 pages)
23 November 2001Return made up to 13/11/01; full list of members (8 pages)
23 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
14 December 2000Return made up to 13/11/00; full list of members (8 pages)
14 December 2000Return made up to 13/11/00; full list of members (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
26 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
22 February 1999Full accounts made up to 30 April 1998 (10 pages)
22 February 1999Full accounts made up to 30 April 1998 (10 pages)
7 December 1998Return made up to 13/11/98; full list of members (6 pages)
7 December 1998Return made up to 13/11/98; full list of members (6 pages)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Conve 13/02/98 (1 page)
9 March 1998Conve 13/02/98 (1 page)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
12 November 1997Return made up to 13/11/97; no change of members (4 pages)
12 November 1997Return made up to 13/11/97; no change of members (4 pages)
2 September 1997Full accounts made up to 30 April 1997 (10 pages)
2 September 1997Full accounts made up to 30 April 1997 (10 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
20 November 1996Return made up to 13/11/96; no change of members (4 pages)
20 November 1996Return made up to 13/11/96; no change of members (4 pages)
28 August 1996Full accounts made up to 30 April 1996 (11 pages)
28 August 1996Full accounts made up to 30 April 1996 (11 pages)
7 February 1996Company name changed fascetts LIMITED\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed fascetts LIMITED\certificate issued on 08/02/96 (2 pages)
24 January 1996Full accounts made up to 30 April 1995 (11 pages)
24 January 1996Full accounts made up to 30 April 1995 (11 pages)
20 November 1995Return made up to 13/11/95; full list of members (6 pages)
20 November 1995Return made up to 13/11/95; full list of members (6 pages)
14 March 1995Full accounts made up to 30 April 1994 (11 pages)
14 March 1995Full accounts made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1992Ad 16/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 1992Ad 16/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1991Incorporation (15 pages)
13 November 1991Incorporation (15 pages)