London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Daniel Metivet |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 September 2013) |
Role | General Manager Operations |
Country of Residence | France |
Correspondence Address | Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Jean-Philippe Darnault |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 October 2007) |
Role | General Manager Marketing |
Correspondence Address | 26 Avenue Alphand Saint-Mande 94160 France |
Director Name | Bruno Lanthier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 September 2013) |
Role | President And C.O.E. |
Country of Residence | France |
Correspondence Address | Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Jacqueline Lloyd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Nursery House Smallway Congresbury Bristol BS19 5AA |
Director Name | Kenneth William Lloyd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | The Nursery House Smallway Congresbury Bristol BS49 5AA |
Secretary Name | Bruno Lanthier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 November 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | President And CEO |
Country of Residence | France |
Correspondence Address | 5 Rue Joachim Du Bellay Noisy Le Roi Paris 78590 Foreign |
Director Name | Neville Lyons Prest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Smallway Congresbury Bristol BS49 5AA |
Secretary Name | Neville Lyons Prest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Williamson Lloyd |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Wick St Lawrence Weston Super Mare BS22 7YP |
Director Name | Mrs Carol Paris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr John Kenneth Moseley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Smallway Congresbury Bristol BS49 5AA |
Director Name | Mr David Colin Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 14 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1999) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Website | www.wyevale.co.uk |
---|
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
Year | 2012 |
---|---|
Turnover | £37,625,000 |
Gross Profit | £18,196,000 |
Net Worth | £25,337,000 |
Cash | £73,000 |
Current Liabilities | £5,365,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2011 | Delivered on: 9 July 2011 Satisfied on: 11 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a the bugalow, land at chester road and land lying to the north east of chester road, coleshill t/no's WK387913, WK383946 and WK381716 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
29 June 2011 | Delivered on: 9 July 2011 Satisfied on: 11 September 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 February 2010 | Delivered on: 10 February 2010 Satisfied on: 3 August 2013 Persons entitled: Consolidated Credits Bank Limited Classification: Rent deposit deed Secured details: £1,500 due or to become due from the company to the chargee. Particulars: Rent deposit deed. Fully Satisfied |
3 February 2009 | Delivered on: 10 February 2009 Satisfied on: 3 August 2013 Persons entitled: Consolidation Credits Bank Limited Classification: Rent deposit deed Secured details: £1,500 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit with full title guarantee to the landlord as security see image for full details. Fully Satisfied |
31 August 2007 | Delivered on: 1 September 2007 Satisfied on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a melbicks garden & leisure centre, chester road, coleshill, birmingham t/nos. WK387913, WK383946 and WK381716. Fully Satisfied |
31 August 2007 | Delivered on: 1 September 2007 Satisfied on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gardenlands garden & leisure centre, bridgnorth road, shipley, wolverhampton t/no. SF435559. Fully Satisfied |
24 November 2006 | Delivered on: 1 December 2006 Satisfied on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 October 2000 | Delivered on: 25 October 2000 Satisfied on: 10 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 12TH october 2000 in the sum of £1,400,000 in favour of national westminster bank PLC. Particulars: All the company's right title benefit and interest in and to the sum of £1,400,000 held by the bank on account number 8804702 earmarked and designated by reference to the company. Fully Satisfied |
29 June 2011 | Delivered on: 13 July 2011 Satisfied on: 11 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a gardenlands garden and leisure, bridgnorth road, pattingham, wolverhampton t/no SF435559 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 November 1997 | Delivered on: 4 December 1997 Satisfied on: 10 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 September 2017 | Delivered on: 28 September 2017 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future material property and material intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at bridgnorth road, shipley, wolverhampton, WV6 7EJ with title number SF435559 and banks end, wyton, huntingdon, PE28 2AA with title number CB409669. For more details please refer to the debenture. Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Material property - registered land:. Gardenlands garden and leisure, bridgnorth road, shipley, wolverhampton, WV6 7EJ - title no.: SF435559;. For more details please refer to the charging instrument. Outstanding |
7 October 2013 | Delivered on: 16 October 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land at bridgnorth road shipley wolverhampton t/no.SF435559: land at banks end wyton huntingdon t/no.CB230727: land at chester road coleshill birmingham t/nos. WK387913, WK383946 and WK381716. Notification of addition to or amendment of charge. Outstanding |
7 October 2013 | Delivered on: 16 October 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land at bridgnorth road shipley wolverhampton t/no.SF435559: land at banks end wyton huntingdon t/no.CB230727: land at chester road coleshill birmingham t/nos. WK387913, WK383946 and WK381716. Notification of addition to or amendment of charge. Outstanding |
13 August 2013 | Delivered on: 17 August 2013 Persons entitled: Waitrose Limited Classification: A registered charge Particulars: F/H property forming part of percy throwers gardening centre oteley road shrewsbury t/no.SL193928. Notification of addition to or amendment of charge. Outstanding |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2019 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages) |
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Declaration of solvency (6 pages) |
6 November 2019 | Statement of capital on 6 November 2019
|
6 November 2019 | Solvency Statement dated 30/10/19 (1 page) |
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Resolutions
|
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 July 2019 | Satisfaction of charge 034659080014 in full (4 pages) |
30 July 2019 | Satisfaction of charge 034659080015 in full (4 pages) |
19 February 2019 | Full accounts made up to 31 December 2017 (31 pages) |
11 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 034659080014 (6 pages) |
23 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 034659080015 (6 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 October 2017 | Satisfaction of charge 034659080013 in full (1 page) |
17 October 2017 | Satisfaction of charge 034659080012 in full (1 page) |
17 October 2017 | Satisfaction of charge 034659080012 in full (1 page) |
17 October 2017 | Satisfaction of charge 034659080013 in full (1 page) |
28 September 2017 | Registration of charge 034659080015, created on 20 September 2017 (61 pages) |
28 September 2017 | Registration of charge 034659080015, created on 20 September 2017 (61 pages) |
28 September 2017 | Full accounts made up to 25 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 25 December 2016 (31 pages) |
26 September 2017 | Registration of charge 034659080014, created on 20 September 2017 (61 pages) |
26 September 2017 | Registration of charge 034659080014, created on 20 September 2017 (61 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
17 February 2017 | Auditor's resignation (1 page) |
17 February 2017 | Auditor's resignation (1 page) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (32 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (32 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
26 May 2016 | Satisfaction of charge 034659080011 in full (1 page) |
26 May 2016 | Satisfaction of charge 034659080011 in full (1 page) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 1 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 1 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
16 February 2016 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 034659080012 (5 pages) |
24 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 034659080012 (5 pages) |
24 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 034659080013 (5 pages) |
24 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 034659080013 (5 pages) |
11 November 2015 | Register inspection address has been changed from Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group Syon Park Brentford Middlesex (1 page) |
11 November 2015 | Register inspection address has been changed from Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group Syon Park Brentford Middlesex (1 page) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page) |
10 November 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF on 10 November 2015 (1 page) |
10 November 2015 | Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages) |
13 July 2015 | Full accounts made up to 28 December 2014 (34 pages) |
13 July 2015 | Full accounts made up to 28 December 2014 (34 pages) |
20 May 2015 | Termination of appointment of David Colin Murray as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of David Colin Murray as a director on 31 March 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Dave Murray Nursery House Smallway Congresbury Bristol BS49 5AA to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Dave Murray Nursery House Smallway Congresbury Bristol BS49 5AA to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 May 2015 (1 page) |
2 February 2015 | Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF (2 pages) |
2 February 2015 | Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF (2 pages) |
2 February 2015 | Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF (2 pages) |
2 February 2015 | Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF (2 pages) |
20 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 October 2014 | Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Change of name notice (2 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (27 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (27 pages) |
29 May 2014 | Termination of appointment of John Kenneth Moseley as a director on 28 February 2014 (1 page) |
29 May 2014 | Termination of appointment of John Kenneth Moseley as a director on 28 February 2014 (1 page) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 November 2013 | Termination of appointment of Neville Lyons Prest as a director on 14 September 2013 (1 page) |
13 November 2013 | Termination of appointment of Neville Lyons Prest as a director on 14 September 2013 (1 page) |
5 November 2013 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page) |
16 October 2013 | Registration of charge 034659080012 (15 pages) |
16 October 2013 | Registration of charge 034659080012 (15 pages) |
16 October 2013 | Registration of charge 034659080013 (14 pages) |
16 October 2013 | Registration of charge 034659080013 (14 pages) |
10 October 2013 | Section 519 (1 page) |
10 October 2013 | Section 519 (1 page) |
4 October 2013 | Termination of appointment of Bruno Lanthier as a director on 14 September 2013 (1 page) |
4 October 2013 | Termination of appointment of Bruno Lanthier as a director on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013 (2 pages) |
4 October 2013 | Termination of appointment of Daniel Metivet as a director on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013 (1 page) |
4 October 2013 | Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Termination of appointment of Carol Paris as a director on 14 September 2013 (1 page) |
4 October 2013 | Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013 (1 page) |
4 October 2013 | Termination of appointment of Daniel Metivet as a director on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013 (2 pages) |
4 October 2013 | Termination of appointment of Carol Paris as a director on 14 September 2013 (1 page) |
4 October 2013 | Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Statement of company's objects (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Statement of company's objects (2 pages) |
1 October 2013 | Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013 (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
11 September 2013 | Satisfaction of charge 10 in full (4 pages) |
11 September 2013 | Satisfaction of charge 9 in full (4 pages) |
11 September 2013 | Satisfaction of charge 9 in full (4 pages) |
11 September 2013 | Satisfaction of charge 8 in full (4 pages) |
11 September 2013 | Satisfaction of charge 8 in full (4 pages) |
11 September 2013 | Satisfaction of charge 10 in full (4 pages) |
17 August 2013 | Registration of charge 034659080011
|
17 August 2013 | Registration of charge 034659080011
|
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
25 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 10
|
13 July 2011 | Particulars of a mortgage or charge / charge no: 10
|
9 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 November 2010 | Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page) |
11 November 2010 | Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Carol Paris on 1 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page) |
11 November 2010 | Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page) |
11 November 2010 | Director's details changed for Carol Paris on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Daniel Metivet on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Daniel Metivet on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Carol Paris on 1 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Daniel Metivet on 1 October 2010 (2 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 November 2009 | Director's details changed for David Colin Murray on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for David Colin Murray on 18 November 2009 (2 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
18 June 2008 | Director's change of particulars / carol paris / 04/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / carol paris / 04/06/2008 (1 page) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
20 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
29 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
29 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
17 December 2003 | Return made up to 10/11/03; full list of members (4 pages) |
17 December 2003 | Return made up to 10/11/03; full list of members (4 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 3 sheldon square london W2 6PS (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 3 sheldon square london W2 6PS (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Ad 01/01/02-31/12/02 £ si [email protected] (4 pages) |
2 October 2003 | Ad 01/01/02-31/12/02 £ si [email protected] (4 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: mitre house 177 regent street london W1R 8BB (1 page) |
23 December 2002 | Return made up to 10/11/02; full list of members
|
23 December 2002 | Registered office changed on 23/12/02 from: mitre house 177 regent street london W1R 8BB (1 page) |
23 December 2002 | Return made up to 10/11/02; full list of members
|
15 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
15 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 April 2002 | Ad 05/04/02--------- £ si [email protected]=4309077 £ ic 20505057/24814134 (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si [email protected]=4309077 £ ic 20505057/24814134 (2 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
6 December 2001 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
6 December 2001 | Amending 882R (2 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
6 December 2001 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
6 December 2001 | Amending 882R (2 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
4 September 2001 | Location of register of members (non legible) (1 page) |
4 September 2001 | Location of register of members (non legible) (1 page) |
21 August 2001 | Memorandum and Articles of Association (12 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Memorandum and Articles of Association (12 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | S-div 20/06/01 (1 page) |
21 August 2001 | S-div 20/06/01 (1 page) |
11 May 2001 | Return made up to 10/11/00; full list of members (8 pages) |
11 May 2001 | Return made up to 10/11/00; full list of members (8 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
16 March 2001 | Ad 29/01/01--------- £ si 1400000@1=1400000 £ ic 17244526/18644526 (2 pages) |
16 March 2001 | Ad 20/12/00--------- £ si 1000000@1=1000000 £ ic 16244526/17244526 (2 pages) |
16 March 2001 | Ad 20/12/00--------- £ si 1000000@1=1000000 £ ic 16244526/17244526 (2 pages) |
16 March 2001 | Ad 29/01/01--------- £ si 1400000@1=1400000 £ ic 17244526/18644526 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Ad 12/10/00--------- £ si 1400000@1=1400000 £ ic 14844526/16244526 (2 pages) |
9 November 2000 | Ad 12/10/00--------- £ si 1400000@1=1400000 £ ic 14844526/16244526 (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
15 August 2000 | Ad 30/06/00--------- £ si 5000228@1=5000228 £ ic 9844298/14844526 (2 pages) |
15 August 2000 | Ad 30/06/00--------- £ si 5000228@1=5000228 £ ic 9844298/14844526 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si 512669@1=512669 £ ic 9331629/9844298 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si 512669@1=512669 £ ic 9331629/9844298 (2 pages) |
23 December 1999 | Ad 15/12/99--------- £ si 2230524@1=2230524 £ ic 7101105/9331629 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: nursery house smallway, congresbury bristol avon BS49 5AA (1 page) |
23 December 1999 | Ad 15/12/99--------- £ si 2230524@1=2230524 £ ic 7101105/9331629 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: nursery house smallway, congresbury bristol avon BS49 5AA (1 page) |
20 December 1999 | Auditor's resignation (3 pages) |
20 December 1999 | Auditor's resignation (3 pages) |
8 December 1999 | Return made up to 10/11/99; full list of members; amend
|
8 December 1999 | Return made up to 10/11/99; full list of members; amend
|
6 December 1999 | Amending 882-orig recd on 241297 (2 pages) |
6 December 1999 | Amending 882-orig recd on 241297 (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Return made up to 10/11/98; full list of members (9 pages) |
23 November 1999 | Return made up to 10/11/98; full list of members (9 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
23 November 1999 | Secretary resigned (1 page) |
10 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: mitre house 177 regent street london W1R 8BB (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: mitre house 177 regent street london W1R 8BB (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
23 June 1999 | Ad 07/04/99--------- £ si 1039985@1=1039985 £ ic 6061122/7101107 (2 pages) |
23 June 1999 | Ad 07/04/99--------- £ si 1039985@1=1039985 £ ic 6061122/7101107 (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
15 January 1999 | Ad 17/07/98--------- £ si 1061120@1=1061120 £ ic 5000002/6061122 (2 pages) |
15 January 1999 | Ad 17/07/98--------- £ si 1061120@1=1061120 £ ic 5000002/6061122 (2 pages) |
12 August 1998 | Ad 17/07/98--------- £ si 461120@1=461120 £ ic 5000002/5461122 (2 pages) |
12 August 1998 | Ad 17/07/98--------- £ si 461120@1=461120 £ ic 5000002/5461122 (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
5 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 36 whitefriars street london EC4Y 8BH (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 36 whitefriars street london EC4Y 8BH (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Incorporation (33 pages) |
10 November 1997 | Incorporation (33 pages) |