Ashford
Kent
TN25 4PX
Director Name | Stephen Derrick Gratte |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Current |
Appointed | 01 January 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Bronwyn Nikki Miller |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | John Barnaby Whiting |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Ian Peter Andre Gratte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Waterside, Shenley Hill Radlett Hertfordshire WD7 7DY |
Director Name | Mr Ian Michael Bass |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Secretary Name | Mr Ian Michael Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Director Name | Martin Derrick Gratte |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Whitehills 11 Totts Lane Walkern Hertfordshire SG2 7PL |
Director Name | Graham Michael Beer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 22 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 5 Park Way Whetstone London N20 0XS |
Secretary Name | Naresh Jayantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Dennis James Southern |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10, Shamrock Way Hythe Hampshire SO45 6DY |
Director Name | Angela Hills |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 January 2022) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Village Sandy Road Hampstead London NW3 7HA |
Director Name | Mr Stephen Martin Jellis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2017) |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 9 Naisby Drive Great Brickhill Buckinghamshire MK17 9BL |
Director Name | Russell John Storey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(16 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 37 Glenwood Road Mill Hill London NW7 4LH |
Director Name | Naresh Jayantilal Thakker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Warren Bradshaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2016) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Karl Peter Doyle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 January 2022) |
Role | Operations Director |
Country of Residence | Ireland |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Michael Paul Trott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Ian Michael Bass |
---|---|
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | gratte.com |
---|---|
Email address | [email protected] |
Telephone | 020 78376433 |
Telephone region | London |
Registered Address | 2 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Gratte Brothers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,151,684 |
Net Worth | £588,724 |
Cash | £31,904 |
Current Liabilities | £3,724,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 December 1997 | Delivered on: 24 December 1997 Satisfied on: 2 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 April 1993 | Delivered on: 5 May 1993 Satisfied on: 17 April 1998 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: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2020 | Director's details changed for Mr Karl Peter Doyle on 17 July 2019 (2 pages) |
28 May 2020 | Termination of appointment of Naresh Jayantilal Thakker as a director on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
16 April 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
24 January 2019 | Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page) |
23 January 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 November 2018 | Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
30 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 November 2016 | Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
28 October 2015 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 October 2015 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
15 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 May 2015 | Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page) |
22 May 2015 | Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
14 February 2014 | Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
20 January 2014 | Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
13 January 2014 | Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page) |
13 January 2014 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (12 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (12 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (12 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (12 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (12 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
21 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
21 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (6 pages) |
10 March 2009 | Director appointed russell john storey (1 page) |
10 March 2009 | Director appointed russell john storey (1 page) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (3 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
7 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
12 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 February 2001 | Ad 01/07/00--------- £ si 98@1 (2 pages) |
26 February 2001 | Ad 01/07/00--------- £ si 98@1 (2 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 July 1999 | Return made up to 08/07/99; full list of members (9 pages) |
27 July 1999 | Return made up to 08/07/99; full list of members (9 pages) |
13 August 1998 | Return made up to 08/07/98; full list of members (9 pages) |
13 August 1998 | Return made up to 08/07/98; full list of members (9 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1998 | Memorandum and Articles of Association (8 pages) |
23 February 1998 | Memorandum and Articles of Association (5 pages) |
23 February 1998 | Memorandum and Articles of Association (8 pages) |
23 February 1998 | Memorandum and Articles of Association (5 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Return made up to 08/07/97; full list of members (9 pages) |
20 August 1997 | Return made up to 08/07/97; full list of members (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 September 1996 | Return made up to 08/07/96; full list of members (9 pages) |
18 September 1996 | Return made up to 08/07/96; full list of members (9 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 August 1995 | Return made up to 08/07/95; no change of members (7 pages) |
9 August 1995 | Return made up to 08/07/95; no change of members (7 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
8 May 1994 | Full accounts made up to 30 September 1993 (10 pages) |
8 May 1994 | Full accounts made up to 30 September 1993 (10 pages) |