Company NameGratte Brothers Building Services Maintenance Limited
Company StatusActive
Company Number02729551
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Previous NameGratte Brothers Specialist Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIain Isaac Thomson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressHoads Cottage Potters Close
Ashford
Kent
TN25 4PX
Director NameStephen Derrick Gratte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 January 2019(26 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameBronwyn Nikki Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 9 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameJohn Barnaby Whiting
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Ian Peter Andre Gratte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration29 years, 5 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameMr Ian Michael Bass
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameMartin Derrick Gratte
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressWhitehills
11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director NameGraham Michael Beer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration22 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address5 Park Way
Whetstone
London
N20 0XS
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Dennis James Southern
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10, Shamrock Way
Hythe
Hampshire
SO45 6DY
Director NameAngela Hills
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 January 2022)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Village
Sandy Road
Hampstead
London
NW3 7HA
Director NameMr Stephen Martin Jellis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2017)
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address9 Naisby Drive
Great Brickhill
Buckinghamshire
MK17 9BL
Director NameRussell John Storey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(16 years, 6 months after company formation)
Appointment Duration13 years (resigned 27 January 2022)
RoleCompany Director
Correspondence Address37 Glenwood Road
Mill Hill
London
NW7 4LH
Director NameNaresh Jayantilal Thakker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Warren Bradshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2016)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Karl Peter Doyle
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 January 2022)
RoleOperations Director
Country of ResidenceIreland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMichael Paul Trott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameIan Michael Bass
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 January 2019)
RoleCompany Director
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegratte.com
Email address[email protected]
Telephone020 78376433
Telephone regionLondon

Location

Registered Address2 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Gratte Brothers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,151,684
Net Worth£588,724
Cash£31,904
Current Liabilities£3,724,829

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

14 July 2011Delivered 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 2011Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2020Director's details changed for Mr Karl Peter Doyle on 17 July 2019 (2 pages)
28 May 2020Termination of appointment of Naresh Jayantilal Thakker as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
16 April 2019Accounts for a small company made up to 31 March 2018 (9 pages)
24 January 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
24 January 2019Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page)
23 January 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages)
1 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 pages)
30 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
5 June 2017Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page)
5 June 2017Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 November 2016Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page)
31 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(9 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(9 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
28 October 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 October 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
15 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(14 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(14 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(14 pages)
22 May 2015Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page)
22 May 2015Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(15 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(15 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(15 pages)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (12 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (12 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (12 pages)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
21 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
21 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 August 2009Return made up to 08/07/09; full list of members (6 pages)
4 August 2009Return made up to 08/07/09; full list of members (6 pages)
10 March 2009Director appointed russell john storey (1 page)
10 March 2009Director appointed russell john storey (1 page)
2 December 2008Full accounts made up to 31 March 2008 (16 pages)
2 December 2008Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Return made up to 08/07/08; full list of members (5 pages)
1 August 2008Return made up to 08/07/08; full list of members (5 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 August 2007Return made up to 08/07/07; full list of members (3 pages)
2 August 2007Return made up to 08/07/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
17 July 2006Return made up to 08/07/06; full list of members (3 pages)
17 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
25 July 2005Return made up to 08/07/05; full list of members (3 pages)
25 July 2005Return made up to 08/07/05; full list of members (3 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
12 July 2004Return made up to 08/07/04; full list of members (3 pages)
12 July 2004Return made up to 08/07/04; full list of members (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
7 July 2003Return made up to 08/07/03; full list of members (3 pages)
7 July 2003Return made up to 08/07/03; full list of members (3 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
12 August 2002Return made up to 08/07/02; full list of members (7 pages)
12 August 2002Return made up to 08/07/02; full list of members (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
9 August 2001Return made up to 08/07/01; full list of members (7 pages)
9 August 2001Return made up to 08/07/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
26 February 2001Ad 01/07/00--------- £ si 98@1 (2 pages)
26 February 2001Ad 01/07/00--------- £ si 98@1 (2 pages)
4 August 2000Return made up to 08/07/00; full list of members (9 pages)
4 August 2000Return made up to 08/07/00; full list of members (9 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
27 July 1999Return made up to 08/07/99; full list of members (9 pages)
27 July 1999Return made up to 08/07/99; full list of members (9 pages)
13 August 1998Return made up to 08/07/98; full list of members (9 pages)
13 August 1998Return made up to 08/07/98; full list of members (9 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Memorandum and Articles of Association (8 pages)
23 February 1998Memorandum and Articles of Association (5 pages)
23 February 1998Memorandum and Articles of Association (8 pages)
23 February 1998Memorandum and Articles of Association (5 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
20 August 1997Return made up to 08/07/97; full list of members (9 pages)
20 August 1997Return made up to 08/07/97; full list of members (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
18 September 1996Return made up to 08/07/96; full list of members (9 pages)
18 September 1996Return made up to 08/07/96; full list of members (9 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
9 August 1995Return made up to 08/07/95; no change of members (7 pages)
9 August 1995Return made up to 08/07/95; no change of members (7 pages)
11 July 1995Full accounts made up to 30 September 1994 (11 pages)
11 July 1995Full accounts made up to 30 September 1994 (11 pages)
8 May 1994Full accounts made up to 30 September 1993 (10 pages)
8 May 1994Full accounts made up to 30 September 1993 (10 pages)