London
WC1X 8QR
Director Name | Mr James Robert Perrett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Tristram James King |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Jonathan Peter Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simon Edward Barton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Richard David Francis Bagley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1995) |
Role | Solicitor |
Correspondence Address | 112a Panorama Road Sandbanks Poole Dorset BH13 7RG |
Director Name | Mr Michael Howard Gregory |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2009) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Brockhill House Broadclyst Exeter EX5 3AR |
Director Name | Mrs Gillian Nicola Girling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Charles Peter Meredith Girling |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | 112a Panorama Road Sandbanks Poole Dorset BH13 7RG |
Director Name | Mr Ian Morgan Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2003) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Culmstock Cullompton Devon EX15 3JY |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(4 years after company formation) |
Appointment Duration | 3 months (resigned 26 March 1998) |
Role | Accountant |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Simon Mathew Hamilton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Simon Mathew Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glanville House Frobisher Way Taunton Somerset TA2 6BB |
Director Name | Mr John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David George Barton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2011) |
Role | Company Directoor |
Country of Residence | England |
Correspondence Address | Glanville House Frobisher Way Taunton Somerset TA2 6BB |
Director Name | Mr Jamie Turnbull |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mrs Karen Julia Davies |
---|---|
Status | Resigned |
Appointed | 08 April 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Glanville House Frobisher Way Taunton Somerset TA2 6BB |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Jane Elizabeth Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mr Adam Anthony Cleal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Amjad Mazhar Hussain |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | girlings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01823 346800 |
Telephone region | Taunton |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £0.2 | Places For People Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750,306 |
Cash | £191,005 |
Current Liabilities | £203,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 December 2002 | Delivered on: 3 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 homecombe house st albans road babbacombe torquay devon TQ1 3ND. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2001 | Delivered on: 2 February 2001 Persons entitled: National Westminster Bank 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 f/h property known as glanville house frobisher way taunton somerset t/no ST39084. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 May 1996 | Delivered on: 17 May 1996 Persons entitled: National Westminster Bank PLC 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. Outstanding |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 6 October 2005 Persons entitled: Norhill Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement or under the legal mortgage. Particulars: Glanville house frobisher way taunton somerset TA2 6BB t/no.ST39084 and all buildings and fixtures (including trade fixtures tenants fixtures and fixed plant and machinery). Fully Satisfied |
22 December 1999 | Delivered on: 12 January 2000 Satisfied on: 1 October 2014 Persons entitled: Forestgift Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement of even date. Particulars: With full title guarantees by way of first fixed charge all of the 450 issued ordinary shares of £1 each in the capital of girlings all future shares or securities, rights, dividends, monies warrants or property paid. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 25 July 2012 Persons entitled: National Westminster Bank 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 f/h property k/a old sheldon grange dunkeswell nr honiton devon t/n DN226003.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 20 September 2000 Persons entitled: Gillian Carruthers Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Old sheldon grange sheldon honiton devon. Fully Satisfied |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Full accounts made up to 31 March 2023 (19 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
4 April 2023 | Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page) |
27 January 2023 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
9 January 2023 | Director's details changed for Jonathan Peter Clark on 1 December 2021 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr James Robert Perrett on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Tristram James King on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Simon Edward Barton on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Places for People Retirement Limited as a person with significant control on 1 December 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
30 June 2021 | Termination of appointment of Jamie Turnbull as a director on 30 June 2021 (1 page) |
4 June 2021 | Appointment of Jonathan Peter Clark as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Simon Edward Barton as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Tristram James King as a director on 1 June 2021 (2 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
21 January 2021 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page) |
6 July 2020 | Satisfaction of charge 7 in full (2 pages) |
6 July 2020 | Satisfaction of charge 6 in full (2 pages) |
1 June 2020 | Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
16 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mrs Jane Elizabeth Barker as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Gillian Nicola Girling as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr James Perrett as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Charles Peter Meredith Girling as a director on 31 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
2 July 2018 | Registration of charge 028762600008, created on 28 June 2018 (24 pages) |
11 April 2018 | Termination of appointment of Simon Mathew Hamilton as a director on 31 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 December 2016 | Amended full accounts made up to 31 March 2016 (16 pages) |
22 December 2016 | Amended full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 September 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
5 September 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
8 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
5 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
10 December 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
10 December 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
10 December 2014 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
23 October 2014 | Registered office address changed from Glanville House Frobisher Way Taunton Somerset TA2 6BB to 80 Cheapside London EC2V 6EE on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Glanville House Frobisher Way Taunton Somerset TA2 6BB to 80 Cheapside London EC2V 6EE on 23 October 2014 (1 page) |
7 October 2014 | Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Satisfaction of charge 4 in full (5 pages) |
1 October 2014 | Satisfaction of charge 4 in full (5 pages) |
3 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 April 2013 | Appointment of Mrs Karen Julia Davies as a secretary (1 page) |
12 April 2013 | Appointment of Mrs Karen Julia Davies as a secretary (1 page) |
11 April 2013 | Termination of appointment of Simon Hamilton as a secretary (1 page) |
11 April 2013 | Termination of appointment of Simon Hamilton as a secretary (1 page) |
17 December 2012 | Annual return made up to 24 October 2012 (6 pages) |
17 December 2012 | Annual return made up to 24 October 2012 (6 pages) |
14 December 2012 | Appointment of Mr Jamie Turnbull as a director (2 pages) |
14 December 2012 | Appointment of Mr Jamie Turnbull as a director (2 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
13 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of David Barton as a director (1 page) |
13 January 2011 | Termination of appointment of David Barton as a director (1 page) |
13 January 2011 | Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages) |
11 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
11 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
20 October 2010 | Company name changed girlings retirement options LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Company name changed girlings retirement options LIMITED\certificate issued on 20/10/10
|
30 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
26 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page) |
25 May 2010 | Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page) |
25 May 2010 | Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr David George Barton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page) |
23 December 2009 | Termination of appointment of Michael Gregory as a director (1 page) |
23 December 2009 | Director's details changed for Mrs Gillian Nicola Girling on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Director's details changed for Mrs Gillian Nicola Girling on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Simon Mathew Hamilton on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Simon Mathew Hamilton on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Arthur Holliwell on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Michael Gregory as a director (1 page) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Director's details changed for John Arthur Holliwell on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Charles Peter Meredith Girling on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David George Barton on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Charles Peter Meredith Girling on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David George Barton on 22 December 2009 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
2 April 2009 | Auditor's resignation (1 page) |
2 April 2009 | Auditor's resignation (1 page) |
15 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
12 December 2008 | Director's change of particulars / gillian girling / 01/08/2008 (1 page) |
12 December 2008 | Director's change of particulars / charles girling / 01/08/2008 (1 page) |
12 December 2008 | Director's change of particulars / david barton / 14/11/2008 (1 page) |
12 December 2008 | Director's change of particulars / charles girling / 01/08/2008 (1 page) |
12 December 2008 | Director's change of particulars / gillian girling / 01/08/2008 (1 page) |
12 December 2008 | Director's change of particulars / david barton / 14/11/2008 (1 page) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 29/11/07; full list of members (4 pages) |
9 January 2008 | Return made up to 29/11/07; full list of members (4 pages) |
9 January 2008 | New director appointed (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (4 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | £ ic 720/539 28/01/05 £ sr [email protected]=181 (1 page) |
15 March 2005 | £ ic 720/539 28/01/05 £ sr [email protected]=181 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
2 March 2005 | Ad 28/01/05--------- £ si [email protected]=38 £ ic 682/720 (2 pages) |
2 March 2005 | Ad 28/01/05--------- £ si [email protected]=38 £ ic 682/720 (2 pages) |
2 March 2005 | £ ic 56932/682 24/01/05 £ sr 56250@1=56250 (1 page) |
2 March 2005 | £ ic 56932/682 24/01/05 £ sr 56250@1=56250 (1 page) |
6 December 2004 | Return made up to 29/11/04; no change of members (8 pages) |
6 December 2004 | Return made up to 29/11/04; no change of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 29/11/03; full list of members
|
11 December 2003 | Return made up to 29/11/03; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
6 January 2003 | Return made up to 29/11/02; no change of members
|
6 January 2003 | Return made up to 29/11/02; no change of members
|
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
9 January 2002 | Return made up to 29/11/01; no change of members (7 pages) |
9 January 2002 | Return made up to 29/11/01; no change of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 29/11/00; full list of members (9 pages) |
21 January 2001 | Return made up to 29/11/00; full list of members (9 pages) |
2 January 2001 | Particulars of mortgage/charge (5 pages) |
2 January 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | Memorandum and Articles of Association (1 page) |
20 November 2000 | Memorandum and Articles of Association (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Ad 03/11/00--------- £ si [email protected]=24 £ ic 75635/75659 (2 pages) |
20 November 2000 | Ad 03/11/00--------- £ si [email protected]=24 £ ic 75635/75659 (2 pages) |
20 November 2000 | Resolutions
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Ad 04/01/00--------- £ si [email protected]=541 £ si 75000@1=75000 £ ic 94/75635 (3 pages) |
10 August 2000 | Ad 04/01/00--------- £ si [email protected]=541 £ si 75000@1=75000 £ ic 94/75635 (3 pages) |
6 March 2000 | £ nc 149200/151100 22/12/99 (1 page) |
6 March 2000 | £ nc 149200/151100 22/12/99 (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
12 January 2000 | Particulars of mortgage/charge (7 pages) |
12 January 2000 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
16 November 1999 | £ nc 150100/149200 10/11/99 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | £ nc 150100/149200 10/11/99 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
31 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: courtbarton sheldon honiton devon EX14 orw (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: courtbarton sheldon honiton devon EX14 orw (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | New director appointed (6 pages) |
21 January 1998 | New director appointed (6 pages) |
3 December 1997 | Return made up to 29/11/97; no change of members
|
3 December 1997 | Return made up to 29/11/97; no change of members
|
11 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Company name changed girlings retirement rentals limi ted\certificate issued on 30/04/97 (2 pages) |
29 April 1997 | Company name changed girlings retirement rentals limi ted\certificate issued on 30/04/97 (2 pages) |
20 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
31 October 1996 | Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1996 | Ad 05/07/95--------- £ si 15000@1 (2 pages) |
14 October 1996 | Ad 05/07/95--------- £ si 79@1 (2 pages) |
14 October 1996 | £ ic 15017/17 17/08/96 £ sr 15000@1=15000 (1 page) |
14 October 1996 | £ ic 15017/17 17/08/96 £ sr 15000@1=15000 (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Ad 05/07/95--------- £ si 15000@1 (2 pages) |
14 October 1996 | £ nc 1000/15100 05/07/95 (1 page) |
14 October 1996 | Ad 05/07/95--------- £ si 79@1 (2 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | £ nc 1000/15100 05/07/95 (1 page) |
15 September 1996 | Ad 19/08/96--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
15 September 1996 | Ad 19/08/96--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
28 November 1995 | Return made up to 29/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 29/11/95; no change of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
15 May 1995 | Return made up to 29/11/94; full list of members
|
15 May 1995 | Return made up to 29/11/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 February 1994 | Company name changed\certificate issued on 25/02/94 (2 pages) |
25 February 1994 | Company name changed\certificate issued on 25/02/94 (2 pages) |
29 November 1993 | Incorporation (9 pages) |
29 November 1993 | Incorporation (9 pages) |
29 November 1993 | Incorporation (9 pages) |