Company NameE.M.R. Search & Selection Limited
DirectorsEnamur Ur Rahman and IPE Ventures Limited
Company StatusActive
Company Number02754506
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Previous NameGreythorn Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameIPE Ventures Limited (Corporation)
StatusCurrent
Appointed20 September 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusResigned
Appointed11 November 1992(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameJulie Linker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address163 Langley Way
West Wickham
Kent
BR4 0DL
Director NameMs Alexia Diane Lucas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1999)
RoleEmployment Consultant
Correspondence Address57 Sparrowhawk Way
Hartford
Huntingdon
Cambridgeshire
PE18 7XE
Director NameJohn Richmond Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressShelavin Northgate
Northwood
Middlesex
HA6 2TJ
Director NameWilliam John Patching
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressChurch Cottage
Bradfield
Reading
Berkshire
RG7 6BT
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1999)
RoleInvestment Manager
Correspondence AddressWortham 4 Fort Road
Guildford
Surrey
GU1 3TB
Director NameAidan Patrick Anglin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2000)
RoleRecruitment Consultant
Correspondence Address93 Palace Road
Bromley
Kent
BR1 3JX
Director NameDiana Mary Pringle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleConsultant
Correspondence Address55 Spencer Road
Strawberry Hill
Twickenham
Middlesex
TW2 5TG
Director NamePeter George Jasper Mackley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressFlat D 4th Floor Block Cd
Rodrigues Court 350 Victoria Road
Pok Fu Lam
Foreign
Hong Kong
Director NameDeborah Jane Cartwright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address31 Rembrandt Grove
Springfield
Chelmsford
Essex
CM1 6GD
Director NameRobin Balfour Hutchings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleRecruiment Consultant
Correspondence AddressFlat 14 Mayfield Mansions
West Hill
London
SW15 2YB
Director NameLeon McClory
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 August 2006)
RoleRecruitment Consultant
Correspondence Address224 Bostall Lane
Abbey Wood
London
SE2 0QT
Director NameAnthony Ford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2003)
RoleCompany Director
Correspondence Address65 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BJ
Wales
Director NamePeter George Jasper Mackley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleConsultant
Correspondence AddressFlat D 4th Floor Block Cd
Rodrigues Court 350 Victoria Road
Pok Fu Lam
Foreign
Hong Kong
Director NameAnna Louise Black
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2007)
RoleAdministrator
Correspondence Address32 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NamePriscilla Coulson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2006)
RoleRecruitment Con
Correspondence Address196a Lavender Hill
London
SW11 1JA
Director NameMr Graham John Palfery-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks
Wood Way Farnborough Park
Orpington
BR6 8LS
Director NameMr Anthony Sean Gillon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEire
StatusResigned
Appointed31 August 2006(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spiney
19 Woodlands Road
Bromley
Kent
BR1 2AD
Secretary NameMr Anthony Sean Gillon
NationalityEire
StatusResigned
Appointed31 August 2006(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spiney
19 Woodlands Road
Bromley
Kent
BR1 2AD
Secretary NameDavid Eglen
NationalityBritish
StatusResigned
Appointed25 June 2007(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 2008)
RoleCompany Director
Correspondence Address8 Park Road
East Molesey
Surrey
KT8 9LE
Director NameMr Graeme Ormond
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Maldon Road
Latchingdon
Essex
CM3 6LG
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2015)
RoleDirector And Cfo
Country of ResidenceEngland
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Aidan Anglin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 2011)
RoleCeo - Emea Region
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Simon Timothy Dollin Bassett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2014)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Cedars Grosvenor Road
Godalming
Surrey
GU7 1NZ
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Secretary NameMr Timothy Charles Kidd
StatusResigned
Appointed19 July 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressCromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Mark Coupland Carriban
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2018)
RoleRecruitment Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL
Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL
Secretary NameMr Michael Robert Sean Joyce
StatusResigned
Appointed04 January 2016(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(25 years, 9 months after company formation)
Appointment Duration2 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 73 New Bond Street
London
W1S 1RS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1992(4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 November 1992)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitegreythorn.co.uk

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Greythorn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,235,000
Gross Profit£820,000
Net Worth-£238,000
Cash£90,000
Current Liabilities£2,152,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

21 May 2021Delivered on: 25 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 July 2018Delivered on: 31 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 July 2018Delivered on: 31 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 29 September 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
19 February 2007Delivered on: 27 February 2007
Satisfied on: 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 September 2003Delivered on: 9 September 2003
Satisfied on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1993Delivered on: 30 June 1993
Satisfied on: 31 January 2006
Persons entitled: Coutts & Co.

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

Filing History

20 March 2024Registration of charge 027545060008, created on 18 March 2024 (14 pages)
15 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
28 September 2023Second filing of Confirmation Statement dated 16 August 2020 (4 pages)
28 September 2023Second filing of Confirmation Statement dated 16 August 2022 (4 pages)
28 September 2023Second filing of Confirmation Statement dated 16 August 2021 (4 pages)
19 September 2023Satisfaction of charge 027545060006 in full (1 page)
14 September 2023Memorandum and Articles of Association (13 pages)
14 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2023Director's details changed for Ipe Ventures Limited on 16 August 2023 (1 page)
1 September 2023Confirmation statement made on 16 August 2023 with updates (6 pages)
1 September 2023Change of details for Ipe Ventures Limited as a person with significant control on 16 August 2023 (2 pages)
1 September 2023Director's details changed for Mr Enamur Ur Rahman on 16 August 2023 (2 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,022.5
(3 pages)
31 August 2023Second filing of Confirmation Statement dated 16 August 2019 (4 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,016.5
(3 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,012.5
(3 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,023.5
(3 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,014.5
(3 pages)
31 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 100,021
(3 pages)
30 August 2023Cancellation of shares. Statement of capital on 25 July 2023
  • GBP 100,000
(4 pages)
30 August 2023Purchase of own shares. (4 pages)
22 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2023Memorandum and Articles of Association (13 pages)
18 August 2023Statement of capital following an allotment of shares on 12 August 2019
  • GBP 100,132.94
(4 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
7 September 2022Registered office address changed from 4th Floor, 73 New Bond Street London W1S 1RS England to 22 Gilbert Street London W1K 5HD on 7 September 2022 (1 page)
7 September 2022Confirmation statement made on 16 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/09/2023
(5 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (13 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/09/2023
(5 pages)
4 June 2021Accounts for a small company made up to 31 March 2020 (20 pages)
25 May 2021Registration of charge 027545060007, created on 21 May 2021 (14 pages)
23 September 2020Confirmation statement made on 16 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2023.
(5 pages)
23 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
3 March 2020Accounts for a small company made up to 29 June 2018 (20 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2023.
(5 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
7 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
7 August 2019Previous accounting period shortened from 29 June 2019 to 31 March 2019 (1 page)
7 August 2019Change of details for Ipe Ventures Limited as a person with significant control on 7 August 2019 (2 pages)
11 October 2018Appointment of Ipe Ventures Limited as a director on 20 September 2018 (2 pages)
11 October 2018Termination of appointment of Mohammed Adnan Imam as a director on 19 September 2018 (1 page)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 July 2018Registration of charge 027545060005, created on 21 July 2018 (28 pages)
31 July 2018Registration of charge 027545060006, created on 21 July 2018 (23 pages)
26 July 2018Satisfaction of charge 027545060004 in full (1 page)
26 July 2018Notification of Ipe Ventures Limited as a person with significant control on 21 July 2018 (2 pages)
26 July 2018Appointment of Mr Mohammed Adnan Imam as a director on 21 July 2018 (2 pages)
26 July 2018Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 4th Floor, 73 New Bond Street London W1S 1RS on 26 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Cessation of Greythorn Holdings Limited as a person with significant control on 20 July 2018 (1 page)
24 July 2018Termination of appointment of Michael Robert Sean Joyce as a director on 20 July 2018 (1 page)
24 July 2018Appointment of Mr Enam Ur Rahman as a director on 20 July 2018 (2 pages)
24 July 2018Termination of appointment of Michael Robert Sean Joyce as a secretary on 20 July 2018 (1 page)
24 July 2018Termination of appointment of Mark Coupland Carriban as a director on 20 July 2018 (1 page)
16 February 2018Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages)
9 January 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
3 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
3 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
3 January 2017Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
8 February 2016Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(4 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
30 September 2015Satisfaction of charge 3 in full (2 pages)
30 September 2015Satisfaction of charge 3 in full (2 pages)
29 September 2015Registration of charge 027545060004, created on 24 September 2015 (48 pages)
29 September 2015Registration of charge 027545060004, created on 24 September 2015 (48 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
30 December 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
30 December 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
10 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
10 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100,000
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100,000
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100,000
(5 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
13 August 2014Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2013Appointment of Mr Timothy Charles Kidd as a director (2 pages)
23 July 2013Appointment of Mr Timothy Charles Kidd as a director (2 pages)
23 July 2013Appointment of Mr Timothy Charles Kidd as a secretary (1 page)
23 July 2013Appointment of Mr Timothy Charles Kidd as a secretary (1 page)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
14 March 2013Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages)
14 March 2013Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
15 March 2012Appointment of Mr Simon Timothy Dollin Bassett as a director (2 pages)
15 March 2012Appointment of Mr Simon Timothy Dollin Bassett as a director (2 pages)
23 February 2012Termination of appointment of Paul Winchester as a director (1 page)
23 February 2012Termination of appointment of Paul Winchester as a director (1 page)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 March 2011Appointment of Mr John Ian Rose as a director (2 pages)
30 March 2011Appointment of Mr John Ian Rose as a director (2 pages)
10 March 2011Termination of appointment of Aidan Patrick Anglin as a director (1 page)
10 March 2011Termination of appointment of Aidan Patrick Anglin as a director (1 page)
19 November 2010Appointment of Mr Aidan Patrick Anglin as a director (2 pages)
19 November 2010Termination of appointment of John Rose as a director (1 page)
19 November 2010Termination of appointment of John Rose as a director (1 page)
19 November 2010Appointment of Mr Aidan Patrick Anglin as a director (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
15 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr Paul Winchester as a director (2 pages)
15 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr Paul Winchester as a director (2 pages)
15 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 April 2009Full accounts made up to 30 June 2008 (18 pages)
21 April 2009Full accounts made up to 30 June 2008 (18 pages)
1 April 2009Appointment terminated director david rooney (1 page)
1 April 2009Appointment terminated director david rooney (1 page)
18 March 2009Director appointed john ian rose (11 pages)
18 March 2009Director appointed john ian rose (11 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
29 July 2008Appointment terminated secretary david eglen (1 page)
29 July 2008Appointment terminated secretary david eglen (1 page)
21 April 2008Full accounts made up to 30 June 2007 (18 pages)
21 April 2008Full accounts made up to 30 June 2007 (18 pages)
9 April 2008Appointment terminated director graeme ormond (1 page)
9 April 2008Appointment terminated director graeme ormond (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 21 wilson street london EC2M 2SN (1 page)
28 January 2008Registered office changed on 28/01/08 from: 21 wilson street london EC2M 2SN (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (5 pages)
6 November 2007Return made up to 09/10/07; full list of members (5 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
22 March 2007Full accounts made up to 30 June 2006 (17 pages)
22 March 2007Full accounts made up to 30 June 2006 (17 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2007Particulars of mortgage/charge (10 pages)
27 February 2007Particulars of mortgage/charge (10 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page)
1 December 2006Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page)
10 November 2006Return made up to 09/10/06; full list of members (2 pages)
10 November 2006Return made up to 09/10/06; full list of members (2 pages)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
15 September 2005Full accounts made up to 30 June 2005 (11 pages)
15 September 2005Full accounts made up to 30 June 2005 (11 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
16 November 2004Full accounts made up to 30 June 2004 (12 pages)
16 November 2004Full accounts made up to 30 June 2004 (12 pages)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
23 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 125 high holborn london WC1V 6QA (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 125 high holborn london WC1V 6QA (1 page)
4 April 2003Registered office changed on 04/04/03 from: 6 southampton place london WC1A 2DA (1 page)
4 April 2003Registered office changed on 04/04/03 from: 6 southampton place london WC1A 2DA (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
11 December 2002Full accounts made up to 30 June 2002 (12 pages)
11 December 2002Full accounts made up to 30 June 2002 (12 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
10 August 2002New director appointed (4 pages)
10 August 2002New director appointed (4 pages)
5 February 2002Full accounts made up to 30 June 2001 (13 pages)
5 February 2002Full accounts made up to 30 June 2001 (13 pages)
12 October 2001Return made up to 09/10/01; full list of members (7 pages)
12 October 2001Return made up to 09/10/01; full list of members (7 pages)
3 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 January 2001Application for reregistration from PLC to private (1 page)
3 January 2001Re-registration of Memorandum and Articles (12 pages)
3 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 January 2001Application for reregistration from PLC to private (1 page)
3 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2001Re-registration of Memorandum and Articles (12 pages)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
14 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 August 1998Auditor's resignation (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
5 November 1997Return made up to 09/10/97; full list of members (9 pages)
5 November 1997Return made up to 09/10/97; full list of members (9 pages)
30 June 1997Full accounts made up to 31 March 1997 (13 pages)
30 June 1997Full accounts made up to 31 March 1997 (13 pages)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
27 November 1996Return made up to 09/10/96; full list of members (9 pages)
27 November 1996Return made up to 09/10/96; full list of members (9 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
4 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Application for reregistration from private to PLC (1 page)
14 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 July 1995Application for reregistration from private to PLC (1 page)
14 July 1995Balance Sheet (2 pages)
14 July 1995Declaration on reregistration from private to PLC (1 page)
14 July 1995Declaration on reregistration from private to PLC (1 page)
14 July 1995Auditor's report (2 pages)
14 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 July 1995Re-registration of Memorandum and Articles (26 pages)
14 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 July 1995Re-registration of Memorandum and Articles (26 pages)
14 July 1995Auditor's statement (2 pages)
14 July 1995Balance Sheet (2 pages)
14 July 1995Auditor's report (2 pages)
14 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 July 1995Auditor's statement (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (11 pages)
7 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 July 1994Full accounts made up to 31 March 1994 (17 pages)
11 July 1994Full accounts made up to 31 March 1994 (17 pages)
17 April 1994£ nc 1000/100000 31/03/94 (1 page)
17 April 1994£ nc 1000/100000 31/03/94 (1 page)
18 November 1992Company name changed durleston LIMITED\certificate issued on 19/11/92 (2 pages)
18 November 1992Company name changed durleston LIMITED\certificate issued on 19/11/92 (2 pages)
16 November 1992Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1992Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1992Incorporation (15 pages)
9 October 1992Incorporation (15 pages)