London
EC3A 8BE
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Jason Watkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mrs Sara Dawn Groves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat 43 Canute Place Knutsford Cheshire WA16 6BQ |
Director Name | Mr Michael Steven Thornley Groves |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE |
Secretary Name | Mrs Sara Dawn Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Merridale Hale Altrincham Cheshire WA15 0LJ |
Director Name | Mr Glyn John Reacroft |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Mr Glyn John Reacroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Jason Watkins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(17 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 19 December 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 100 School Road Sale Cheshire M33 7XB |
Secretary Name | Michael Steven Thornley Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(17 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 19 December 2020) |
Role | Company Director |
Correspondence Address | 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE |
Secretary Name | Mr Michael Steven Thornley Groves |
---|---|
Status | Resigned |
Appointed | 09 December 2009(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Secretary Name | Vernon David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2020(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Southlands Grove Bingley BD16 1EF |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2009) |
Correspondence Address | The Cottage Regent Road Altrincham Cheshire WA14 1RX |
Website | www.thornleygroves.co.uk |
---|
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £780,578 |
Cash | £88,246 |
Current Liabilities | £603,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Domain name “thornleygroves.co.UKâ€. Please see instrument for further details. Outstanding |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 123REG (via CLOUD10.it) with domain name thornleygroves.co.UK.. Please see instrument for further details. Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property – domains. Chargor: thornley groves limited. Registrar: 123REG (via CLOUD10.it). Domain name: thornleygroves.co.UK. Renewal date: 7 july 2021. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 25 June 2011 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 school road sale t/no GM886594. Fully Satisfied |
24 June 2011 | Delivered on: 25 June 2011 Satisfied on: 14 September 2013 Persons entitled: Michael Steven Thornley Groves Classification: Mortgage 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. Fully Satisfied |
12 April 2001 | Delivered on: 18 April 2001 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 16 & 18 lloyd street altrincham cheshire title number GM833157. Fully Satisfied |
10 March 2001 | Delivered on: 22 March 2001 Satisfied on: 14 September 2013 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 |
3 June 1999 | Delivered on: 21 June 1999 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or thornley groves (sale) limited to the chargee on any account whatsoever. Particulars: 49A borough road altrincham greater manchester t/n-GM262501. Fully Satisfied |
13 March 1998 | Delivered on: 26 March 1998 Satisfied on: 22 June 2013 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Borough road altrincham cheshire WA15 9RA. Fully Satisfied |
11 March 1998 | Delivered on: 19 March 1998 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
7 December 2023 | Director's details changed for Mr Robert James Hamilton on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr Jason Watkin on 7 December 2023 (2 pages) |
20 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 October 2023 | Registration of charge 026742980021, created on 10 October 2023 (78 pages) |
11 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
27 September 2023 | Registration of charge 026742980020, created on 25 September 2023 (81 pages) |
2 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023 (1 page) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
10 May 2023 | Registration of charge 026742980019, created on 5 May 2023 (79 pages) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 July 2022 | Registration of charge 026742980018, created on 22 July 2022 (74 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
25 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
21 October 2021 | Registration of charge 026742980017, created on 14 October 2021 (73 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
8 October 2021 | Change of details for Thornley Groves Estate Agency Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
22 March 2021 | Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages) |
22 March 2021 | Registered office address changed from 16-18 Lloyd Street Altrincham Cheshire WA14 2DE to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 22 March 2021 (1 page) |
9 February 2021 | Appointment of Mr Jason Watkin as a director on 9 February 2021 (2 pages) |
29 January 2021 | Registration of charge 026742980016, created on 21 January 2021 (24 pages) |
27 January 2021 | Registration of charge 026742980015, created on 21 January 2021 (27 pages) |
25 January 2021 | Termination of appointment of Jason Watkins as a director on 19 December 2020 (1 page) |
25 January 2021 | Termination of appointment of Michael Steven Thornley Groves as a secretary on 19 December 2020 (1 page) |
22 January 2021 | Termination of appointment of Michael Steven Thornley Groves as a director on 19 December 2020 (1 page) |
14 January 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (9 pages) |
5 January 2021 | Satisfaction of charge 026742980011 in full (1 page) |
5 January 2021 | Satisfaction of charge 026742980012 in full (1 page) |
4 January 2021 | Satisfaction of charge 026742980013 in full (1 page) |
4 January 2021 | Satisfaction of charge 026742980014 in full (1 page) |
4 January 2021 | Satisfaction of charge 026742980010 in full (1 page) |
10 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
10 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
10 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
10 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
10 April 2017 | Registration of charge 026742980014, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge 026742980014, created on 29 March 2017 (70 pages) |
3 April 2017 | Satisfaction of charge 026742980009 in full (4 pages) |
3 April 2017 | Satisfaction of charge 026742980009 in full (4 pages) |
27 March 2017 | Satisfaction of charge 026742980008 in full (4 pages) |
27 March 2017 | Satisfaction of charge 026742980008 in full (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 October 2016 | Registration of charge 026742980013, created on 14 October 2016 (24 pages) |
20 October 2016 | Registration of charge 026742980013, created on 14 October 2016 (24 pages) |
18 October 2016 | Registration of charge 026742980012, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge 026742980012, created on 14 October 2016 (67 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2014 (28 pages) |
5 May 2016 | Full accounts made up to 31 December 2014 (28 pages) |
27 January 2016 | Registration of charge 026742980011, created on 22 January 2016 (67 pages) |
27 January 2016 | Registration of charge 026742980011, created on 22 January 2016 (67 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Registration of charge 026742980010, created on 31 July 2014 (57 pages) |
4 August 2014 | Registration of charge 026742980010, created on 31 July 2014 (57 pages) |
11 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
11 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
31 January 2014 | Director's details changed for Mr Michael Steven Thornley Groves on 12 September 2013 (2 pages) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Michael Steven Thornley Groves on 12 September 2013 (2 pages) |
21 October 2013 | Appointment of Mr Vernon David Powell as a director (3 pages) |
21 October 2013 | Appointment of Mr Vernon David Powell as a director (3 pages) |
21 October 2013 | Appointment of Vernon David Powell as a secretary (3 pages) |
21 October 2013 | Appointment of Vernon David Powell as a secretary (3 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mr Robert Hamilton as a director (3 pages) |
17 September 2013 | Termination of appointment of Michael Groves as a secretary (2 pages) |
17 September 2013 | Registration of charge 026742980009 (12 pages) |
17 September 2013 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
17 September 2013 | Termination of appointment of Michael Groves as a secretary (2 pages) |
17 September 2013 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
17 September 2013 | Registration of charge 026742980008 (12 pages) |
17 September 2013 | Appointment of Mr Robert Hamilton as a director (3 pages) |
17 September 2013 | Registration of charge 026742980008 (12 pages) |
17 September 2013 | Registration of charge 026742980009 (12 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Director's details changed for |Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
10 January 2012 | Director's details changed for |Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Secretary's details changed for Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Secretary's details changed for Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Michael Steven Thornley Groves on 20 December 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Appointment of Mr Michael Steven Thornley Groves as a secretary (1 page) |
25 January 2010 | Appointment of Mr Michael Steven Thornley Groves as a secretary (1 page) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Termination of appointment of Downs Nominees Limited as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Downs Nominees Limited as a secretary (2 pages) |
11 December 2009 | Appointment of Jason Watkins as a director (3 pages) |
11 December 2009 | Appointment of Michael Steven Thornley Groves as a secretary (3 pages) |
11 December 2009 | Appointment of Michael Steven Thornley Groves as a secretary (3 pages) |
11 December 2009 | Appointment of Jason Watkins as a director (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 June 2008 | Appointment terminated director and secretary glyn reacroft (1 page) |
23 June 2008 | Appointment terminated director and secretary glyn reacroft (1 page) |
23 June 2008 | Secretary appointed downs nominees LIMITED (2 pages) |
23 June 2008 | Appointment terminated director sara groves (1 page) |
23 June 2008 | Appointment terminated director sara groves (1 page) |
23 June 2008 | Secretary appointed downs nominees LIMITED (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 December 2004 | Return made up to 19/12/04; full list of members
|
16 December 2004 | Return made up to 19/12/04; full list of members
|
28 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
15 December 2003 | Return made up to 19/12/03; full list of members
|
15 December 2003 | Return made up to 19/12/03; full list of members
|
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 19/12/02; full list of members
|
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 19/12/02; full list of members
|
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 16-18 lloyd street altrincham cheshire WA14 2DE (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 16-18 lloyd street altrincham cheshire WA14 2DE (1 page) |
23 January 2002 | Return made up to 19/12/01; full list of members
|
23 January 2002 | Return made up to 19/12/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Return made up to 19/12/00; change of members (8 pages) |
16 January 2001 | Return made up to 19/12/00; change of members (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 19/12/99; full list of members
|
15 March 2000 | Return made up to 19/12/99; full list of members
|
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
18 January 2000 | £ ic 100/76 22/12/99 £ sr 24@1=24 (1 page) |
18 January 2000 | £ ic 100/76 22/12/99 £ sr 24@1=24 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | S-div 23/12/99 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | S-div 23/12/99 (1 page) |
17 January 2000 | Resolutions
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Return made up to 19/12/98; full list of members
|
7 April 1999 | Return made up to 19/12/98; full list of members
|
7 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 19/12/97; full list of members
|
25 March 1998 | Return made up to 19/12/97; full list of members
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
13 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 March 1995 | Return made up to 19/12/94; full list of members
|
21 March 1995 | Return made up to 19/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 April 1993 | Memorandum and Articles of Association (6 pages) |
30 April 1993 | Memorandum and Articles of Association (6 pages) |
19 December 1991 | Incorporation (14 pages) |
19 December 1991 | Incorporation (14 pages) |