Company NameGramdon Services Limited
Company StatusActive
Company Number02737801
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Patrick Gallagher
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMr Adrian John Gallagher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMrs Karen Anne Victory
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Secretary NameMr Adrian John Gallagher
StatusCurrent
Appointed01 December 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMr Michael Joseph Gallagher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1993(1 year after company formation)
Appointment Duration27 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMartins Road Martins Road
Gormanston
County Meath
Republic Of Ireland
Irish
Secretary NameMr Michael Joseph Gallagher
NationalityIrish
StatusResigned
Appointed06 August 1993(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMartins Road Martins Road
Gormanston
County Meath
Republic Of Ireland
Irish
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor, 87
Kenton Road
Harrow
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Arnall Structures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,675,680
Cash£247,283
Current Liabilities£151,221

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 August 2023 (9 months, 1 week ago)
Next Return Due20 August 2024 (3 months, 1 week from now)

Charges

12 March 1998Delivered on: 18 March 1998
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126 frimley road 144 connaught road bakers stores star hill 320 limpsfield road t/n SY314901 SY674949 SY443199 SY4285 specific charge the goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
26 November 1996Delivered on: 29 November 1996
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 12/14 high street north dunstable bedfordshire t/n BD194488 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1996Delivered on: 20 November 1996
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a newlon court kensington church street london t/n NEL200691 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1995Delivered on: 12 July 1995
Satisfied on: 23 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

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 elms cottage glaziers lane normandy surrey t/no SY252510 and elms gardens nursery lying to the east of glaziers lane normandy surrey t/no SY192140 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1995Delivered on: 21 April 1995
Satisfied on: 23 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

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 109-111 high street hurstpierpoint west sussex t/n wsx 187135 and all buildings structures fixed plant machinery and equipment all goodwill moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 2003Delivered on: 13 September 2003
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9 quarry street guildford surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 September 2003Delivered on: 13 September 2003
Satisfied on: 23 August 2014
Persons entitled: Allid Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 high street cobham surrey t/n SY635127. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 September 2003Delivered on: 13 September 2003
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Elms gardens nursery (elms centre) glaziers lane guildford surrey t/n SY192140. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 23 August 2014
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 42 sheen lane mortlake london borough of richmond-upon-thames; sgl 104021; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1994Delivered on: 1 April 1994
Persons entitled: Bristol and West Building Society(And/or a Receiver)

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the offer letter (as defined in the mortgage deed).
Particulars: All estates rights title & other interests in f/h property situated 42 sheen lane mortlake l/b of richmond upon thames t/no SGL104021 with buildings & fixtures plant & machinery with a fixed charge over all moveable plant machinery implements utensils stock furniture equipment & a floating charge over. Undertaking and all property and assets.
Outstanding
3 February 1994Delivered on: 7 February 1994
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situated at 2 high street and adjoining land on the south-east side of holly hedge road cobham elmbridge surrey t/n's SY635127 and SY49477 respectiveley with all buildings and fixtures fixed plant and machinery all moveable plant machinery implements and utensils and by way of floating charge all undertaking and assets.
Outstanding
10 January 1994Delivered on: 12 January 1994
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
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 9 quarry street guildford surrey t/NOSY882 with buildings fixtures plant & machinery with a floating charge over the. Undertaking and all property and assets.
Outstanding
1 November 2016Delivered on: 12 November 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 12 November 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H newton court kensington church street london t/n NGL200691.
Outstanding
30 December 1992Delivered on: 12 January 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 high street cobham surrey and land to the rear thereof goodwii,bookdebts and. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 January 2024Director's details changed for Mr Adrian John Gallagher on 30 November 2023 (2 pages)
10 January 2024Director's details changed for Mr Adrian John Gallagher on 30 November 2023 (2 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
21 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
18 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
17 August 2022Change of details for Arnall Structures Ltd as a person with significant control on 5 August 2022 (2 pages)
15 August 2022Director's details changed for Mr John Patrick Gallagher on 15 August 2022 (2 pages)
15 August 2022Director's details changed for Mr John Patrick Gallagher on 1 August 2022 (2 pages)
15 August 2022Director's details changed for Mr John Patrick Gallagher on 1 August 2022 (2 pages)
20 December 2021Satisfaction of charge 027378010014 in full (1 page)
20 December 2021Satisfaction of charge 027378010015 in full (1 page)
20 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
17 August 2021Cessation of Michael Joseph Gallagher as a person with significant control on 1 June 2021 (1 page)
17 August 2021Cessation of John Patrick Gallagher as a person with significant control on 1 June 2021 (1 page)
17 August 2021Notification of Arnall Structures Ltd as a person with significant control on 1 June 2021 (2 pages)
12 August 2021Director's details changed for Miss Karen Anne Gallagher on 30 April 2021 (2 pages)
11 August 2021Termination of appointment of Michael Joseph Gallagher as a director on 13 November 2020 (1 page)
13 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
24 December 2019Appointment of Mr Adrian John Gallagher as a director on 1 December 2019 (2 pages)
24 December 2019Termination of appointment of Michael Joseph Gallagher as a secretary on 1 December 2019 (1 page)
24 December 2019Appointment of Mr Adrian John Gallagher as a secretary on 1 December 2019 (2 pages)
24 December 2019Appointment of Miss Karen Anne Gallagher as a director on 1 December 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
3 July 2019Change of details for Mr John Patrick Gallagher as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr John Patrick Gallagher on 3 July 2019 (2 pages)
3 July 2019Change of details for Mr Michael Joseph Gallagher as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Michael Joseph Gallagher on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr John Patrick Gallagher on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Michael Joseph Gallagher on 3 July 2019 (2 pages)
3 July 2019Secretary's details changed for Mr Michael Joseph Gallagher on 3 July 2019 (1 page)
21 March 2019Registered office address changed from C/O C/O S. Syedain & Co. Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA to First Floor, 87 Kenton Road Harrow HA3 0AH on 21 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 November 2016Registration of charge 027378010014, created on 1 November 2016 (20 pages)
12 November 2016Registration of charge 027378010015, created on 1 November 2016 (22 pages)
12 November 2016Registration of charge 027378010014, created on 1 November 2016 (20 pages)
12 November 2016Registration of charge 027378010015, created on 1 November 2016 (22 pages)
2 November 2016All of the property or undertaking has been released from charge 1 (2 pages)
2 November 2016All of the property or undertaking has been released from charge 1 (2 pages)
2 November 2016Satisfaction of charge 1 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
21 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
21 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
31 October 2014Amended total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Amended total exemption small company accounts made up to 31 January 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
23 August 2014Satisfaction of charge 12 in full (4 pages)
23 August 2014Satisfaction of charge 8 in full (4 pages)
23 August 2014Satisfaction of charge 10 in full (4 pages)
23 August 2014Satisfaction of charge 11 in full (4 pages)
23 August 2014Satisfaction of charge 7 in full (4 pages)
23 August 2014Satisfaction of charge 12 in full (4 pages)
23 August 2014Satisfaction of charge 6 in full (4 pages)
23 August 2014Satisfaction of charge 9 in full (4 pages)
23 August 2014Satisfaction of charge 6 in full (4 pages)
23 August 2014Satisfaction of charge 13 in full (4 pages)
23 August 2014Satisfaction of charge 8 in full (4 pages)
23 August 2014Satisfaction of charge 10 in full (4 pages)
23 August 2014Satisfaction of charge 7 in full (4 pages)
23 August 2014Satisfaction of charge 13 in full (4 pages)
23 August 2014Satisfaction of charge 5 in full (4 pages)
23 August 2014Satisfaction of charge 9 in full (4 pages)
23 August 2014Satisfaction of charge 5 in full (4 pages)
23 August 2014Satisfaction of charge 11 in full (4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
10 June 2013Registered office address changed from C/O Paul Leach & Co.the Tanners 75 Meadrow Godalming Surrey GU7 3HN on 10 June 2013 (1 page)
10 June 2013Registered office address changed from C/O Paul Leach & Co.the Tanners 75 Meadrow Godalming Surrey GU7 3HN on 10 June 2013 (1 page)
25 October 2012Accounts for a small company made up to 31 January 2012 (9 pages)
25 October 2012Accounts for a small company made up to 31 January 2012 (9 pages)
17 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
25 September 2009Return made up to 06/08/09; full list of members (3 pages)
25 September 2009Return made up to 06/08/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 August 2008Return made up to 06/08/08; full list of members (3 pages)
20 August 2008Return made up to 06/08/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 September 2007Return made up to 06/08/07; full list of members (7 pages)
21 September 2007Return made up to 06/08/07; full list of members (7 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
2 October 2006Return made up to 06/08/06; full list of members (7 pages)
2 October 2006Return made up to 06/08/06; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
10 June 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
10 June 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
28 August 2002Return made up to 06/08/02; full list of members (7 pages)
28 August 2002Return made up to 06/08/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
30 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
4 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
23 October 2000Return made up to 06/08/00; full list of members (6 pages)
23 October 2000Return made up to 06/08/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 January 2000Return made up to 06/08/99; full list of members (6 pages)
10 January 2000Return made up to 06/08/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
13 August 1998Return made up to 06/08/98; no change of members (4 pages)
13 August 1998Return made up to 06/08/98; no change of members (4 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 August 1997Return made up to 06/08/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
13 August 1997Return made up to 06/08/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Full accounts made up to 30 November 1995 (10 pages)
13 September 1996Full accounts made up to 30 November 1995 (10 pages)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: studley house the avenue farnham common slough berks SL2 3YX (1 page)
5 October 1995Registered office changed on 05/10/95 from: studley house the avenue farnham common slough berks SL2 3YX (1 page)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
7 September 1995Return made up to 06/08/95; no change of members (4 pages)
7 September 1995Return made up to 06/08/95; no change of members (4 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
6 August 1992Incorporation (15 pages)
6 August 1992Incorporation (15 pages)