Company NameGrainroute Limited
DirectorsRoger Max Davies and Nicholas Charles Morris
Company StatusActive
Company Number02915727
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameStephen Russell Levy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address9 Chapel Street
London
SW1 7BY
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration26 years, 12 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Charles James Pickthorn Iliff
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderbrook Road
London
SW12 8AD
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed08 July 1994(3 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Malcolm William Froom Hezel
StatusResigned
Appointed01 October 2013(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Secretary NameMr Jamie Bishop
StatusResigned
Appointed07 December 2017(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameMr Henry Gwyn-Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2020(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way 68 Grafton Way
London
W1T 5DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Greycroft LTD
99.00%
Ordinary
1 at £1Timothy Gwyn-jones
1.00%
Ordinary

Financials

Year2014
Net Worth£2,108,352
Cash£22,588
Current Liabilities£63,846

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 167 streatham high road london t/no SGL242471 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 302 streatham high road london t/no SGL243221 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 163 streatham high road ( also k/a 165 gleneldon mews) london t/no SGL242478 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 296/300 streatham high road london t/no TGL101479 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 316 and 318 streatham high road london t/no SGL243225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 203 streatham high road london t/no SGL242469 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 215 streatham high road london t/no TGL96311 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 6 and 8 gleneagles road streatham london t/no SGL243231 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 June 2000Delivered on: 26 June 2000
Satisfied on: 13 July 2010
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 163-165 glendon mews london; 203, 215, 296/298, 300, 302, 316 and 318 streatham high road london; 6 and 8 gleneagle road london t/n's SGL242478, SGL242471. SGL242469, SGL242467, SGL243222, SGL243221, SGL243225 and SGL243231. 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
18 July 1994Delivered on: 29 July 1994
Satisfied on: 25 November 2015
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents payable out of the leases to which the properties k/a 6 and 8 gleneagle road and 163, 165, 167, 203, 205, 215, 292, 296, 298, 300, 302, 316, 318 and 320 streatham high road may be subject from time to time.
Fully Satisfied
19 July 1994Delivered on: 29 July 1994
Satisfied on: 25 November 2015
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents payable out of the leases to which the property k/a premises at the rear of 292 streatham high road london SW16 may be subject from time to time.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 25 November 2015
Persons entitled: Dunbar Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and assets of the company present and future.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 25 November 2015
Persons entitled: Dunbar 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: F/H property k/a 6 and 8 gleneagle road and 203, 205, 215, 292 and 302, 296, 298, 300, 316, 318 and 320 streatham high road l/borough of lambeth t/nos. Sgl 243231, sgl 242469, sgl 242475, tgl 96311, sgl 243221, sgl 243222 and sgl 243225 and l/h property being part of 163,165 and 167 streatham high road. See the mortgage charge document for full details.
Fully Satisfied
19 July 1994Delivered on: 29 July 1994
Satisfied on: 25 November 2015
Persons entitled: Dunbar 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: Part of 292 streatham high road in the london borough of lambeth comprised in a lease dated 19 july 1994 including all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied

Filing History

6 May 2020Appointment of Mr Henry Gwyn-Jones as a director on 26 April 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Satisfaction of charge 13 in full (2 pages)
5 April 2017Satisfaction of charge 14 in full (2 pages)
5 April 2017Satisfaction of charge 9 in full (2 pages)
5 April 2017Satisfaction of charge 10 in full (2 pages)
5 April 2017Satisfaction of charge 12 in full (2 pages)
5 April 2017Satisfaction of charge 11 in full (2 pages)
5 April 2017Satisfaction of charge 7 in full (2 pages)
5 April 2017Satisfaction of charge 14 in full (2 pages)
5 April 2017Satisfaction of charge 7 in full (2 pages)
5 April 2017Satisfaction of charge 12 in full (2 pages)
5 April 2017Satisfaction of charge 8 in full (2 pages)
5 April 2017Satisfaction of charge 11 in full (2 pages)
5 April 2017Satisfaction of charge 10 in full (2 pages)
5 April 2017Satisfaction of charge 13 in full (2 pages)
5 April 2017Satisfaction of charge 9 in full (2 pages)
5 April 2017Satisfaction of charge 8 in full (2 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
25 November 2015Satisfaction of charge 2 in full (2 pages)
25 November 2015Satisfaction of charge 3 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (2 pages)
25 November 2015Satisfaction of charge 5 in full (1 page)
25 November 2015Satisfaction of charge 2 in full (2 pages)
25 November 2015Satisfaction of charge 5 in full (1 page)
25 November 2015Satisfaction of charge 4 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (2 pages)
25 November 2015Satisfaction of charge 4 in full (1 page)
25 November 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
17 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
1 June 2012Full accounts made up to 30 September 2011 (12 pages)
1 June 2012Full accounts made up to 30 September 2011 (12 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 September 2010 (12 pages)
4 April 2011Full accounts made up to 30 September 2010 (12 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 June 2010Full accounts made up to 30 September 2009 (12 pages)
11 June 2010Full accounts made up to 30 September 2009 (12 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
25 June 2009Return made up to 05/04/09; full list of members (3 pages)
25 June 2009Return made up to 05/04/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
16 June 2008Full accounts made up to 30 September 2007 (11 pages)
16 June 2008Full accounts made up to 30 September 2007 (11 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
10 September 2007Full accounts made up to 30 September 2006 (12 pages)
10 September 2007Full accounts made up to 30 September 2006 (12 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
16 May 2007Return made up to 05/04/07; full list of members (6 pages)
3 October 2006Return made up to 05/04/06; full list of members (6 pages)
3 October 2006Return made up to 05/04/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
5 July 2005Full accounts made up to 30 September 2004 (11 pages)
5 July 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Return made up to 05/04/05; full list of members (6 pages)
10 May 2005Return made up to 05/04/05; full list of members (6 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
8 May 2004Return made up to 05/04/04; full list of members (6 pages)
8 May 2004Return made up to 05/04/04; full list of members (6 pages)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
18 June 2003Return made up to 05/04/03; full list of members (6 pages)
18 June 2003Return made up to 05/04/03; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 June 2002Return made up to 05/04/02; full list of members (6 pages)
2 June 2002Return made up to 05/04/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
11 June 2001Full accounts made up to 30 September 2000 (9 pages)
11 June 2001Full accounts made up to 30 September 2000 (9 pages)
30 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 05/04/00; full list of members (6 pages)
14 June 2000Return made up to 05/04/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
21 February 2000Full accounts made up to 30 September 1998 (11 pages)
21 February 2000Full accounts made up to 30 September 1998 (11 pages)
5 May 1999Return made up to 05/04/99; no change of members (5 pages)
5 May 1999Return made up to 05/04/99; no change of members (5 pages)
19 April 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
19 April 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
29 March 1999Full accounts made up to 30 April 1998 (11 pages)
29 March 1999Full accounts made up to 30 April 1998 (11 pages)
14 April 1998Return made up to 05/04/98; no change of members (7 pages)
14 April 1998Return made up to 05/04/98; no change of members (7 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
6 July 1997Full accounts made up to 30 April 1996 (11 pages)
6 July 1997Full accounts made up to 30 April 1996 (11 pages)
7 May 1997Return made up to 05/04/97; full list of members (9 pages)
7 May 1997Return made up to 05/04/97; full list of members (9 pages)
7 May 1996Return made up to 05/04/96; no change of members (7 pages)
7 May 1996Return made up to 05/04/96; no change of members (7 pages)
23 April 1996Full accounts made up to 30 April 1995 (11 pages)
23 April 1996Full accounts made up to 30 April 1995 (11 pages)
19 April 1995Return made up to 05/04/95; full list of members (10 pages)
19 April 1995Return made up to 05/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
5 April 1994Incorporation (19 pages)
5 April 1994Incorporation (19 pages)