Company NameGranite Real Estate UK Limited
DirectorsWitsard Schaper and Paul Galos
Company StatusActive
Company Number03020811
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWitsard Schaper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NamePaul Galos
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed18 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceAustria
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Eugene Andrew Hay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbney House School Lane
Baslow
Bakewell
Derbyshire
DE45 1RZ
Secretary NameAnthony Donald Mitson
NationalityBritish
StatusResigned
Appointed08 March 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address61 Trowell Road
Wollaton
Nottingham
NG8 2EJ
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameTimothy Walker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address6 Zulla Road
Mapperley Park
Nottingham
Nottinghamshire
NG3 5BY
Director NameDavid Turnbull
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1998)
RoleVice President Finance
Correspondence Address2372 Fairway Drive
Birmingham
Michigan
Oakland
48009
Director NameRichard Alton Banfield
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1998)
RolePresident
Correspondence Address8390 Island View Court
Brighton
Michigan
Livingston 48114
United States
Director NameSimon Kew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 1999)
RoleDirector Of Operations
Correspondence Address20 Burma Close
Evesham
Worcestershire
WR11 6GZ
Secretary NameTimothy Walker
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 1999)
RoleCompany Director
Correspondence Address6 Zulla Road
Mapperley Park
Nottingham
Nottinghamshire
NG3 5BY
Director NameAlexander Baptist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 1999)
RoleExecutive
Correspondence Address288 Glrngrove Avenue
Toronto M5n 1w2
Ontario
Director NameBernhard Barta
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 1999)
RoleExecutive
Correspondence AddressEisteichstrasse 1
Oberwaltersdorf 2522
Austria
Foreign
Director NameJames Nicol
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2002)
RoleExecutive
Correspondence Address22 Rochester Avenue
Toronto
Ontario M4n 1n8
Canada
Director NameJohn Brian Colburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2003)
RoleLawyer
Correspondence Address80 Bayview Ridge
North York
Ontario M2l 1e6
Foreign
Canada
Director NameVincent Joseph Galifi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2003)
RoleExecutive
Correspondence Address130 Greenbrooke Drive
Woodbridge
Ontario
L4L 8LI
Secretary NameJohn Brian Colburn
NationalityCanadian
StatusResigned
Appointed02 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2003)
RoleLawyer
Correspondence Address80 Bayview Ridge
North York
Ontario M2l 1e6
Foreign
Canada
Director NameWerner Czernohorsky
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2004)
RoleExecutive
Correspondence Address19 Baynards Lane
Richmond Hill
Ontario
L4c 9b2
Director NameMag Rudolf Krumpeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed29 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleExecutive
Correspondence AddressSportplatzstrasse 23
Schuetzen Am Gebirge
7081
Austria
Director NameIng Wolfgang Breitfuss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed29 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleExecutive
Correspondence AddressVorstadtgasse 114
Schladming
8970
Austria
Director NameJohn David Simonetti
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleExecutive
Correspondence Address14 Humewood Drive
Toronto
Ontario
M6c 2w2
Secretary NameEdward Charles Hannah
NationalityCanadian
StatusResigned
Appointed29 August 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2004)
RoleLawyer
Correspondence Address494 Maple Avenue
Burlington
Ontario L7s 1m3
Canada
Director NameDouglas Richard Tatters
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2006)
RoleAccountant
Correspondence Address685 Kingsmere Avenue
Newmarket
Ontario L3x 1l5
Canada
Secretary NameRichard James Crofts
NationalityCanadian British
StatusResigned
Appointed30 September 2004(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleLawyer
Correspondence Address6 Aneta Circle
North York
Ontario M2m 3j2
Canada
Director NameWolfgang Sorger
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2005(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2005)
RoleConstruction Director
Correspondence AddressHohenkogl 89
Mitterdorf
A-8181
Austria
Director NameStefan Wierzbinski
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2005(10 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 October 2018)
RoleExecutive Vice President Europe
Country of ResidenceAustria
Correspondence AddressFichtnergasse 4/6
Vienna
A-1130
Foreign
Secretary NameStefan Wierzbinski
NationalityAustrian
StatusResigned
Appointed30 September 2005(10 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 October 2018)
RoleFinance Director
Country of ResidenceAustria
Correspondence AddressFichtnergasse 4/6
Vienna
A-1130
Foreign
Director NameJames Laurence Hobbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Houghton Green Lane
Playden Rye
East Sussex
TN31 7PJ
Director NameRandall John Tipping
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 2012)
RoleCompany Executive
Country of ResidenceCanada
Correspondence Address98 Windham Trail
Aurora
Ontario L4g 5l5
Canada
Director NameMr Michael Peter Forsayeth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2017)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address455 Magna Drive(Second Floor)
Aurora
Ontario
L4g 7a9
Director NameLlias Konstantopoulos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Granite Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£531,000
Gross Profit£531,000
Net Worth£2,870,000
Cash£1,365,000
Current Liabilities£125,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

31 March 1995Delivered on: 7 April 1995
Satisfied on: 7 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due by any of tricom group holdings limited,tricom systems limited and melfin (UK) limited to the chargee under the facility agreement,the working capital facility letter,each interest rate hedging agreement,the keyman insurance assignment,the guarantee and debenture and each other security document (all as defined or referred to in the guarantee and debenture) and all sums due or to become due from the company under or pursuant to the facility documents.
Particulars: F/H land at union road,bolton,greater manchester.t/no.gm 159703.f/h land at bridge street,westminster avenue and regent street,stapleford and sandiacre,nottinghamshire.t/no.NT260003.f/h land at newmanleys road,eastwood,nottinghamshire.t/nos.ng 259994 and nt 277630. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (21 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
26 June 2019Appointment of Paul Galos as a director on 18 June 2019 (2 pages)
26 June 2019Termination of appointment of Llias Konstantopoulos as a director on 18 June 2019 (1 page)
26 June 2019Appointment of Witsard Schaper as a director on 18 June 2019 (2 pages)
25 April 2019Notification of Granite Cooperatieve Ua as a person with significant control on 12 July 2018 (2 pages)
24 April 2019Termination of appointment of Stefan Wierzbinski as a director on 22 October 2018 (1 page)
24 April 2019Cessation of Granite Luxembourg Holdings Sarl as a person with significant control on 12 July 2018 (1 page)
24 April 2019Termination of appointment of Stefan Wierzbinski as a secretary on 22 October 2018 (1 page)
24 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
10 April 2019Notification of Granite Cooperatieve Ua as a person with significant control on 31 July 2018 (2 pages)
12 September 2018Termination of appointment of James Laurence Hobbs as a director on 28 August 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
8 May 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 October 2017Cessation of Granite Reit Inc as a person with significant control on 29 August 2017 (1 page)
30 October 2017Notification of Granite Luxembourg Holdings Sarl as a person with significant control on 29 August 2017 (1 page)
30 October 2017Cessation of Granite Real Estate Investment Trust as a person with significant control on 29 August 2017 (1 page)
30 October 2017Cessation of Granite Real Estate Investment Trust as a person with significant control on 29 August 2017 (1 page)
30 October 2017Notification of Granite Luxembourg Holdings Sarl as a person with significant control on 29 August 2017 (1 page)
30 October 2017Cessation of Granite Reit Inc as a person with significant control on 29 August 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Termination of appointment of Michael Peter Forsayeth as a director on 28 March 2017 (1 page)
5 July 2017Termination of appointment of Michael Peter Forsayeth as a director on 28 March 2017 (1 page)
23 May 2017Appointment of Llias Konstantopoulos as a director on 28 March 2017 (3 pages)
23 May 2017Appointment of Llias Konstantopoulos as a director on 28 March 2017 (3 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
26 July 2016Full accounts made up to 31 December 2015 (20 pages)
26 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
28 July 2015Statement by Directors (2 pages)
28 July 2015Statement by Directors (2 pages)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2015Solvency Statement dated 06/07/15 (1 page)
28 July 2015Solvency Statement dated 06/07/15 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (14 pages)
15 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,300,000
(6 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,300,000
(6 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,300,000
(6 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300,000
(6 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300,000
(6 pages)
7 May 2014Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages)
7 May 2014Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages)
7 May 2014Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages)
7 May 2014Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages)
7 May 2014Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages)
7 May 2014Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300,000
(6 pages)
18 February 2014Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG on 18 February 2014 (4 pages)
18 February 2014Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG on 18 February 2014 (4 pages)
13 February 2014Registered office address changed from C/O Sidley Austin Brown & Wood Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from C/O Sidley Austin Brown & Wood Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 13 February 2014 (2 pages)
15 November 2013Auditor's resignation (1 page)
15 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed mi developments (uk) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(4 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed mi developments (uk) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(4 pages)
7 October 2013Accounts made up to 31 December 2012 (16 pages)
7 October 2013Accounts made up to 31 December 2012 (16 pages)
3 April 2013Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages)
3 April 2013Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages)
3 April 2013Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (16 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
15 May 2012Appointment of Michael Peter Forsayeth as a director (3 pages)
15 May 2012Termination of appointment of Randall Tipping as a director (2 pages)
15 May 2012Termination of appointment of Randall Tipping as a director (2 pages)
15 May 2012Appointment of Michael Peter Forsayeth as a director (3 pages)
17 April 2012Annual return made up to 7 March 2012 (16 pages)
17 April 2012Annual return made up to 7 March 2012 (16 pages)
17 April 2012Annual return made up to 7 March 2012 (16 pages)
25 July 2011Accounts made up to 31 December 2010 (15 pages)
25 July 2011Accounts made up to 31 December 2010 (15 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 4,439,864.00
(5 pages)
28 June 2011Statement by directors (1 page)
28 June 2011Statement of capital on 28 June 2011
  • GBP 1,300,000.00
(5 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2011Statement by directors (1 page)
28 June 2011Memorandum and Articles of Association (17 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 4,439,864.00
(5 pages)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2011Statement of capital on 28 June 2011
  • GBP 1,300,000.00
(5 pages)
28 June 2011Solvency statement dated 28/06/11 (2 pages)
28 June 2011Memorandum and Articles of Association (17 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2011Solvency statement dated 28/06/11 (2 pages)
28 June 2011Particulars of variation of rights attached to shares (2 pages)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2011Particulars of variation of rights attached to shares (2 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 3,870,752
(6 pages)
21 June 2011Resolutions
  • RES13 ‐ Increase nom cap 13/06/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 3,870,752
(6 pages)
21 June 2011Resolutions
  • RES13 ‐ Increase nom cap 13/06/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (15 pages)
26 October 2010Accounts made up to 31 December 2009 (16 pages)
26 October 2010Accounts made up to 31 December 2009 (16 pages)
12 April 2010Annual return made up to 7 March 2010 (15 pages)
12 April 2010Annual return made up to 7 March 2010 (15 pages)
12 April 2010Annual return made up to 7 March 2010 (15 pages)
30 July 2009Accounts made up to 31 December 2008 (15 pages)
30 July 2009Accounts made up to 31 December 2008 (15 pages)
19 March 2009Return made up to 07/03/09; no change of members (5 pages)
19 March 2009Return made up to 07/03/09; no change of members (5 pages)
4 September 2008Accounts made up to 31 December 2007 (14 pages)
4 September 2008Accounts made up to 31 December 2007 (14 pages)
27 March 2008Return made up to 07/03/08; full list of members (7 pages)
27 March 2008Return made up to 07/03/08; full list of members (7 pages)
28 October 2007Accounts made up to 31 December 2006 (15 pages)
28 October 2007Accounts made up to 31 December 2006 (15 pages)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
27 June 2006Accounts made up to 31 December 2005 (14 pages)
27 June 2006Accounts made up to 31 December 2005 (14 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2006Accounts made up to 31 December 2003 (14 pages)
8 February 2006Accounts made up to 31 December 2003 (14 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Resolutions
  • RES13 ‐ Comp bus app and res 30/09/05
(2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Resolutions
  • RES13 ‐ Comp bus app and res 30/09/05
(2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
4 January 2006Accounts made up to 31 December 2004 (14 pages)
4 January 2006Accounts made up to 31 December 2004 (14 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 July 2004Registered office changed on 05/07/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page)
5 July 2004Registered office changed on 05/07/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page)
26 March 2004Return made up to 07/03/04; full list of members (8 pages)
26 March 2004Return made up to 07/03/04; full list of members (8 pages)
14 February 2004Amended full accounts made up to 31 December 2002 (14 pages)
14 February 2004Amended full accounts made up to 31 December 2002 (14 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Accounts made up to 31 December 2002 (14 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Accounts made up to 31 December 2002 (14 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
9 April 2003Return made up to 07/03/03; full list of members (7 pages)
9 April 2003Return made up to 07/03/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 December 2001 (14 pages)
6 February 2003Accounts made up to 31 December 2001 (14 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
18 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (13 pages)
3 November 2001Accounts made up to 31 December 2000 (13 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
28 March 2001Return made up to 07/03/01; full list of members (7 pages)
28 March 2001Return made up to 07/03/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 December 1999 (12 pages)
5 February 2001Accounts made up to 31 December 1999 (12 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 March 2000Return made up to 07/03/00; full list of members (8 pages)
16 March 2000Return made up to 07/03/00; full list of members (8 pages)
23 November 1999Amended full accounts made up to 25 July 1998 (12 pages)
23 November 1999Amended full accounts made up to 25 July 1998 (12 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
7 April 1999Ad 29/03/99--------- £ si 2570750@1=2570750 £ ic 2/2570752 (2 pages)
7 April 1999Nc inc already adjusted 29/03/99 (4 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Nc inc already adjusted 29/03/99 (4 pages)
7 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Ad 29/03/99--------- £ si 2570750@1=2570750 £ ic 2/2570752 (2 pages)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
18 February 1999Company name changed tricom properties LIMITED\certificate issued on 19/02/99 (3 pages)
18 February 1999Company name changed tricom properties LIMITED\certificate issued on 19/02/99 (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 February 1999Registered office changed on 10/02/99 from: newmanleys road new eastwood nottingham NG16 3JG (1 page)
10 February 1999Registered office changed on 10/02/99 from: newmanleys road new eastwood nottingham NG16 3JG (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
16 December 1998Declaration of assistance for shares acquisition (6 pages)
16 December 1998Declaration of assistance for shares acquisition (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
22 October 1998Accounts made up to 25 July 1998 (12 pages)
22 October 1998Accounts made up to 25 July 1998 (12 pages)
23 February 1998Accounts made up to 27 July 1997 (12 pages)
23 February 1998Accounts made up to 27 July 1997 (12 pages)
23 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts made up to 31 December 1996 (12 pages)
31 October 1997Accounts made up to 31 December 1996 (12 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
1 July 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
11 June 1997Auditor's resignation (2 pages)
11 June 1997Auditor's resignation (2 pages)
19 February 1997Return made up to 13/02/97; no change of members (5 pages)
19 February 1997Return made up to 13/02/97; no change of members (5 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
30 October 1996Accounts made up to 31 December 1995 (13 pages)
30 October 1996Accounts made up to 31 December 1995 (13 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995New director appointed (4 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995New director appointed (4 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1995Company name changed tricom automotive LIMITED\certificate issued on 03/04/95 (2 pages)
3 April 1995Company name changed tricom automotive LIMITED\certificate issued on 03/04/95 (2 pages)
27 March 1995Company name changed broomco (883) LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed broomco (883) LIMITED\certificate issued on 28/03/95 (4 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 February 1995Incorporation (16 pages)
13 February 1995Incorporation (16 pages)