Company NameGrant Thornton Property Nominees
Company StatusActive
Company Number02930356
CategoryPrivate Unlimited
Incorporation Date18 May 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(26 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDarren Michael Bear
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(29 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katie Forder
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCS
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Secretary NameKatie Forder
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Porchester Road
Kingston Upon Thames
Surrey
KT1 3PS
Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBurnlea
18 The Serpentine
Liverpool
Merseyside
L19 9DT
Director NameMichael Rogerson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressMillcroft
Mill House
Pirbright
Surrey
GU24 0BN
Director NameJohn McGibbon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressBirchwood
Pine Walk
Chilworth
Hampshire
SO16 7HN
Director NameMr John Francis Hardbattle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address8 Holt Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EX
Director NameMr Anthony James Foulsham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address10 Oxford Road
Hampton Poyle
Kidlington
Oxfordshire
OX5 2QE
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Secretary NameMr Laurence Peter Kehoe
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 1994)
RoleCompany Director
Correspondence Address67 Dover Road
Aldersbrook Wanstead
London
E12 5DZ
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed15 December 1994(7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameRobert Stewart Aikman Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameAndrew Flatt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressFlat 3 Trend Court
20 Somerset Road
London
W13 9PH
Director NameAidan Gerard O'Rourke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2006)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NamePeter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 January 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameEric James George Healey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 June 2009)
RoleAccountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 June 2012)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameTerence Alan James Back
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Director NameStephen Robert Edmonds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(26 years after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 18 May 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed18 May 2014(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk
Telephone020 73835100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
10 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
26 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
10 June 2014Annual return made up to 18 May 2014 no member list (4 pages)
10 June 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
10 June 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
10 June 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 June 2014Annual return made up to 18 May 2014 no member list (4 pages)
10 June 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 June 2013Secretary's details changed for Cargil Management Services Limited on 18 May 2013 (1 page)
26 June 2013Secretary's details changed for Cargil Management Services Limited on 18 May 2013 (1 page)
26 June 2013Annual return made up to 18 May 2013 no member list (4 pages)
26 June 2013Annual return made up to 18 May 2013 no member list (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
2 June 2011Annual return made up to 18 May 2011 no member list (3 pages)
2 June 2011Annual return made up to 18 May 2011 no member list (3 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 no member list (3 pages)
27 May 2010Annual return made up to 18 May 2010 no member list (3 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 July 2009Director appointed simon charles morris (3 pages)
15 July 2009Director appointed simon charles morris (3 pages)
4 July 2009Appointment terminated director eric healey (1 page)
4 July 2009Appointment terminated director stephen edmonds (1 page)
4 July 2009Appointment terminated director stephen edmonds (1 page)
4 July 2009Appointment terminated director malcolm ward (1 page)
4 July 2009Appointment terminated director malcolm ward (1 page)
4 July 2009Appointment terminated director terence back (1 page)
4 July 2009Appointment terminated director eric healey (1 page)
4 July 2009Appointment terminated director terence back (1 page)
23 June 2009Annual return made up to 18/05/09 (4 pages)
23 June 2009Annual return made up to 18/05/09 (4 pages)
9 January 2009Appointment terminated director michael cleary (1 page)
9 January 2009Appointment terminated director michael cleary (1 page)
10 June 2008Annual return made up to 18/05/08 (7 pages)
10 June 2008Annual return made up to 18/05/08 (7 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
15 June 2007Annual return made up to 18/05/07 (7 pages)
15 June 2007Annual return made up to 18/05/07 (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
8 June 2006Annual return made up to 18/05/06 (8 pages)
8 June 2006Annual return made up to 18/05/06 (8 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 June 2005Annual return made up to 18/05/05 (8 pages)
15 June 2005Annual return made up to 18/05/05 (8 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 30 June 2004 (6 pages)
3 May 2005Full accounts made up to 30 June 2004 (6 pages)
26 May 2004Annual return made up to 18/05/04 (8 pages)
26 May 2004Annual return made up to 18/05/04 (8 pages)
11 May 2004Full accounts made up to 30 June 2003 (6 pages)
11 May 2004Full accounts made up to 30 June 2003 (6 pages)
21 May 2003Annual return made up to 18/05/03 (8 pages)
21 May 2003Annual return made up to 18/05/03 (8 pages)
1 April 2003Full accounts made up to 30 June 2002 (6 pages)
1 April 2003Full accounts made up to 30 June 2002 (6 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
22 May 2002Annual return made up to 18/05/02 (8 pages)
22 May 2002Annual return made up to 18/05/02 (8 pages)
18 March 2002Full accounts made up to 30 June 2001 (7 pages)
18 March 2002Full accounts made up to 30 June 2001 (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
8 June 2001Annual return made up to 18/05/01 (8 pages)
8 June 2001Annual return made up to 18/05/01 (8 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Full accounts made up to 30 June 2000 (7 pages)
29 March 2001Full accounts made up to 30 June 2000 (7 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Annual return made up to 18/05/00 (15 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Annual return made up to 18/05/00 (15 pages)
21 April 2000Full accounts made up to 30 June 1999 (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 July 1999Annual return made up to 18/05/99 (14 pages)
28 July 1999Annual return made up to 18/05/99 (14 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
20 April 1999Full accounts made up to 30 June 1998 (7 pages)
20 April 1999Full accounts made up to 30 June 1998 (7 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
20 May 1998Annual return made up to 18/05/98 (6 pages)
20 May 1998Annual return made up to 18/05/98 (6 pages)
27 January 1998Full accounts made up to 30 June 1997 (7 pages)
27 January 1998Full accounts made up to 30 June 1997 (7 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
23 May 1997Annual return made up to 18/05/97 (6 pages)
23 May 1997Annual return made up to 18/05/97 (6 pages)
6 February 1997Full accounts made up to 30 June 1996 (7 pages)
6 February 1997Full accounts made up to 30 June 1996 (7 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
16 May 1996Annual return made up to 18/05/96 (6 pages)
16 May 1996Annual return made up to 18/05/96 (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (7 pages)
19 March 1996Full accounts made up to 30 June 1995 (7 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
22 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary resigned
(8 pages)
22 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1994Incorporation (21 pages)
18 May 1994Incorporation (21 pages)