Company NameGFI Holdings Limited
Company StatusActive
Company Number03405222
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed19 May 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr James Richard Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameJohn Fernando Piluso
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressLynwood 1 Lyndale Hocroft Estate
London
NW2 2NY
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RolePresident Gfi Group Inc
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address1 Neville Terrace
London
SW7 3AT
Secretary NameAndrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Crossway
Petts Wood
Kent
BR5 1PF
Secretary NameStephanie Jane Gray
NationalityBritish
StatusResigned
Appointed12 July 2003(5 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameAndrew John Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCEO
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressApartment 26c
40 East 94th Street
New York
Ny 10128
United States
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 11 months after company formation)
Appointment Duration16 years (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameGavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(10 years, 11 months after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressFlat 3 St Saviors House 21 Bermondsey Wall West
London
SE16 4TJ
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address9 Bilwell
Long Crendon
Bucks
HP18 9AD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegfigroup.com
Email address[email protected]

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8m at £1Gfi Emea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,903,918
Net Worth£325,093,355
Cash£133,365
Current Liabilities£112,890,759

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

24 February 2006Delivered on: 9 March 2006
Satisfied on: 13 March 2014
Persons entitled: Bank of America, N.A.

Classification: Supplemental debenture
Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 7 September 2004
Satisfied on: 13 March 2014
Persons entitled: Bank of America as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 18 July 2002
Satisfied on: 13 March 2014
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2001Delivered on: 12 April 2001
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture between gfi (brokers) channel islands limited the chargor gfinet europe limited, fenics software limited and fenics limited and the chargee
Secured details: All monies due or to become due from each group company to the chargees under or pursuant to the finance documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1999Delivered on: 7 January 2000
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1998Delivered on: 13 October 1998
Satisfied on: 28 July 2004
Persons entitled: Brown Brothers Harriman & Co.,

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the deed of guarantee and indemnity of even date.
Particulars: Fixed charge over all right title and interest of the company in and to the "accounts", the "excluded collateral" all rights and claims in relation to the accounts (other than the excluded collateral), all rights and claims in relation to all monies standing to the credit of the collateral account and/or all bank accounts opened with any bank and all rights relating thereto , all rights and claims in relation to all proceeds of any policy off insurance I relatio to the accounts all benefit of all guarantees warranties and representations in relation to the accounts. See the mortgage charge document for full details.
Fully Satisfied
23 March 1998Delivered on: 31 March 1998
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over subordinated loan made between gfi holdings limited and gfi brokers limited. The loan granted 1/9/97 for £1,000,000.00 and all moneys due under or by virtue of the contract(s) together with the benefit of all securities for the same.
Fully Satisfied
28 August 1997Delivered on: 11 September 1997
Satisfied on: 18 July 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever, provided that the total sum recoverable under the charge shall not exceed £1,250,000 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the chargee within six months before or at any time after the date of demand by the chargee upon the company for payment.
Particulars: First fixed charge all book debts and other debts owing to the company. See the mortgage charge document for full details.
Fully Satisfied
20 December 2010Delivered on: 29 December 2010
Satisfied on: 13 March 2014
Persons entitled: Bank of America N.A.

Classification: Mortgage of shares
Secured details: All monies due or to become due from any foreign loan party to the chargee, swap bank and treasury management bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 4,000,201 in gflnet europe limited, 33,602,410 in gfi markets limited and 4,599,097 in fenics limited, all the related rights see image for full details.
Fully Satisfied
28 August 1997Delivered on: 3 September 1997
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s) particulars whereof are specified in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 February 2021Full accounts made up to 31 December 2019 (32 pages)
22 January 2021Director's details changed for Mr Prashant Kumar Chandrakant Naik on 22 January 2021 (2 pages)
18 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
18 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
18 December 2020Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages)
18 December 2020Appointment of Mr James Richard Martin as a director on 1 December 2020 (2 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages)
3 January 2020Full accounts made up to 31 December 2018 (30 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Stephen Marcus Merkel as a director on 5 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (47 pages)
6 October 2017Full accounts made up to 31 December 2016 (47 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 31 December 2015 (29 pages)
8 December 2016Full accounts made up to 31 December 2015 (29 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 December 2014 (23 pages)
23 March 2016Full accounts made up to 31 December 2014 (23 pages)
23 November 2015Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015 (2 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,769,420
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,769,420
(5 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
26 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
26 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (162 pages)
2 September 2014Full accounts made up to 31 December 2013 (162 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,769,420
(6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,769,420
(6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Full accounts made up to 31 December 2012 (24 pages)
8 April 2014Full accounts made up to 31 December 2012 (24 pages)
13 March 2014Satisfaction of charge 7 in full (4 pages)
13 March 2014Satisfaction of charge 9 in full (4 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
13 March 2014Satisfaction of charge 10 in full (4 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
13 March 2014Satisfaction of charge 9 in full (4 pages)
13 March 2014Satisfaction of charge 7 in full (4 pages)
13 March 2014Satisfaction of charge 10 in full (4 pages)
13 February 2014Compulsory strike-off action has been suspended (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
17 August 2012Resignation of auditor (1 page)
17 August 2012Resignation of auditor (1 page)
16 August 2012Auditor's resignation (1 page)
16 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
6 February 2012Full accounts made up to 31 December 2010 (25 pages)
6 February 2012Full accounts made up to 31 December 2010 (25 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
30 July 2009Appointment terminated director gavin nathanson (1 page)
30 July 2009Appointment terminated director gavin nathanson (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
24 March 2009Appointment terminated secretary gavin nathanson (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Appointment terminated secretary gavin nathanson (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
9 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
31 July 2007Return made up to 14/07/07; no change of members (8 pages)
31 July 2007Return made up to 14/07/07; no change of members (8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2005Ad 01/09/04--------- £ si 100@1=100 £ ic 6769320/6769420 (2 pages)
16 August 2005Ad 01/09/04--------- £ si 100@1=100 £ ic 6769320/6769420 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
5 January 2005Ad 30/11/04--------- £ si 10@1=10 £ ic 6769310/6769320 (2 pages)
5 January 2005Ad 30/11/04--------- £ si 10@1=10 £ ic 6769310/6769320 (2 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
8 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2002Return made up to 14/07/01; full list of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
18 July 2002Particulars of mortgage/charge (19 pages)
18 July 2002Particulars of mortgage/charge (19 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
26 October 2000Full group accounts made up to 31 December 1999 (24 pages)
26 October 2000Full group accounts made up to 31 December 1999 (24 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 May 1999Full group accounts made up to 31 December 1998 (16 pages)
14 May 1999Full group accounts made up to 31 December 1998 (16 pages)
13 October 1998Particulars of mortgage/charge (5 pages)
13 October 1998Particulars of mortgage/charge (5 pages)
20 July 1998Return made up to 14/07/98; full list of members (7 pages)
20 July 1998Return made up to 14/07/98; full list of members (7 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
25 November 1997Ad 29/08/97--------- £ si 6769310@1=6769310 £ ic 2/6769312 (2 pages)
25 November 1997Statement of affairs (3 pages)
25 November 1997Ad 29/08/97--------- £ si 6769310@1=6769310 £ ic 2/6769312 (2 pages)
25 November 1997Statement of affairs (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
4 September 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed;new director appointed (3 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (3 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
14 July 1997Incorporation (13 pages)
14 July 1997Incorporation (13 pages)