Company NameWyevale Garden Centres G&L Limited
Company StatusDissolved
Company Number03465908
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)
Previous NameThe Garden And Leisure Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameDaniel Metivet
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 14 September 2013)
RoleGeneral Manager Operations
Country of ResidenceFrance
Correspondence AddressSyon Park London Road
Brentford
Middlesex
TW8 8JF
Director NameJean-Philippe Darnault
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 October 2007)
RoleGeneral Manager Marketing
Correspondence Address26 Avenue Alphand
Saint-Mande
94160
France
Director NameBruno Lanthier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 14 September 2013)
RolePresident And C.O.E.
Country of ResidenceFrance
Correspondence AddressSyon Park London Road
Brentford
Middlesex
TW8 8JF
Director NameJacqueline Lloyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressNursery House Smallway
Congresbury
Bristol
BS19 5AA
Director NameKenneth William Lloyd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressThe Nursery House Smallway
Congresbury
Bristol
BS49 5AA
Secretary NameBruno Lanthier
NationalityFrench
StatusResigned
Appointed19 November 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address5 Rue Joachim Du Bellay
Noisy Le Roi
Paris 78590
Foreign
Director NameNeville Lyons Prest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 14 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House Smallway
Congresbury
Bristol
BS49 5AA
Secretary NameNeville Lyons Prest
NationalityBritish
StatusResigned
Appointed09 August 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyon Park London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Williamson Lloyd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Wick St Lawrence
Weston Super Mare
BS22 7YP
Director NameMrs Carol Paris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyon Park London Road
Brentford
Middlesex
TW8 8JF
Director NameMr John Kenneth Moseley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House Smallway
Congresbury
Bristol
BS49 5AA
Director NameMr David Colin Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed14 September 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed31 March 1999(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1999)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH

Contact

Websitewww.wyevale.co.uk

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Financials

Year2012
Turnover£37,625,000
Gross Profit£18,196,000
Net Worth£25,337,000
Cash£73,000
Current Liabilities£5,365,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2000Delivered 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 2011Delivered 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 1997Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
(1 page)
11 December 2019Declaration of solvency (6 pages)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1.00
(3 pages)
6 November 2019Solvency Statement dated 30/10/19 (1 page)
6 November 2019Statement by Directors (1 page)
6 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Satisfaction of charge 034659080014 in full (4 pages)
30 July 2019Satisfaction of charge 034659080015 in full (4 pages)
19 February 2019Full accounts made up to 31 December 2017 (31 pages)
11 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
11 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 August 2018Part of the property or undertaking has been released and no longer forms part of charge 034659080014 (6 pages)
23 August 2018Part of the property or undertaking has been released and no longer forms part of charge 034659080015 (6 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 October 2017Satisfaction of charge 034659080013 in full (1 page)
17 October 2017Satisfaction of charge 034659080012 in full (1 page)
17 October 2017Satisfaction of charge 034659080012 in full (1 page)
17 October 2017Satisfaction of charge 034659080013 in full (1 page)
28 September 2017Registration of charge 034659080015, created on 20 September 2017 (61 pages)
28 September 2017Registration of charge 034659080015, created on 20 September 2017 (61 pages)
28 September 2017Full accounts made up to 25 December 2016 (31 pages)
28 September 2017Full accounts made up to 25 December 2016 (31 pages)
26 September 2017Registration of charge 034659080014, created on 20 September 2017 (61 pages)
26 September 2017Registration of charge 034659080014, created on 20 September 2017 (61 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
17 February 2017Auditor's resignation (1 page)
17 February 2017Auditor's resignation (1 page)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Full accounts made up to 27 December 2015 (32 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Full accounts made up to 27 December 2015 (32 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
26 May 2016Satisfaction of charge 034659080011 in full (1 page)
26 May 2016Satisfaction of charge 034659080011 in full (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
16 February 2016Registered 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 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Registered 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 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 December 2015Part of the property or undertaking has been released and no longer forms part of charge 034659080012 (5 pages)
24 December 2015Part of the property or undertaking has been released and no longer forms part of charge 034659080012 (5 pages)
24 December 2015Part of the property or undertaking has been released and no longer forms part of charge 034659080013 (5 pages)
24 December 2015Part of the property or undertaking has been released and no longer forms part of charge 034659080013 (5 pages)
11 November 2015Register 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 2015Register 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 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 28,938,316.5
(5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 28,938,316.5
(5 pages)
10 November 2015Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page)
10 November 2015Registered 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 2015Registered 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 2015Register(s) moved to registered office address The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
13 July 2015Full accounts made up to 28 December 2014 (34 pages)
13 July 2015Full accounts made up to 28 December 2014 (34 pages)
20 May 2015Termination of appointment of David Colin Murray as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of David Colin Murray as a director on 31 March 2015 (1 page)
19 May 2015Registered 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 2015Registered 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 2015Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF (2 pages)
2 February 2015Register inspection address has been changed to Syon Park London Road Brentford Middlesex TW8 8JF (2 pages)
2 February 2015Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF (2 pages)
2 February 2015Register(s) moved to registered inspection location Syon Park London Road Brentford Middlesex TW8 8JF (2 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 28,938,316.5
(5 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 28,938,316.5
(5 pages)
10 October 2014Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
10 October 2014Company name changed the garden and leisure group LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Change of name notice (2 pages)
26 September 2014Full accounts made up to 29 December 2013 (27 pages)
26 September 2014Full accounts made up to 29 December 2013 (27 pages)
29 May 2014Termination of appointment of John Kenneth Moseley as a director on 28 February 2014 (1 page)
29 May 2014Termination of appointment of John Kenneth Moseley as a director on 28 February 2014 (1 page)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 28,938,316.5
(6 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 28,938,316.5
(6 pages)
13 November 2013Termination of appointment of Neville Lyons Prest as a director on 14 September 2013 (1 page)
13 November 2013Termination of appointment of Neville Lyons Prest as a director on 14 September 2013 (1 page)
5 November 2013Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF England on 5 November 2013 (1 page)
16 October 2013Registration of charge 034659080012 (15 pages)
16 October 2013Registration of charge 034659080012 (15 pages)
16 October 2013Registration of charge 034659080013 (14 pages)
16 October 2013Registration of charge 034659080013 (14 pages)
10 October 2013Section 519 (1 page)
10 October 2013Section 519 (1 page)
4 October 2013Termination of appointment of Bruno Lanthier as a director on 14 September 2013 (1 page)
4 October 2013Termination of appointment of Bruno Lanthier as a director on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013 (2 pages)
4 October 2013Termination of appointment of Daniel Metivet as a director on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Nils Olin Steinmeyer as a secretary on 14 September 2013 (1 page)
4 October 2013Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Termination of appointment of Carol Paris as a director on 14 September 2013 (1 page)
4 October 2013Termination of appointment of Neville Lyons Prest as a secretary on 14 September 2013 (1 page)
4 October 2013Termination of appointment of Daniel Metivet as a director on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Kevin Michael Bradshaw as a director on 14 September 2013 (2 pages)
4 October 2013Termination of appointment of Carol Paris as a director on 14 September 2013 (1 page)
4 October 2013Appointment of Mr Nils Olin Steinmeyer as a director on 14 September 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 October 2013Statement of company's objects (2 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 October 2013Statement of company's objects (2 pages)
1 October 2013Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Nursery House Smallway Congresbury Bristol BS49 5AA on 1 October 2013 (1 page)
23 September 2013Auditor's resignation (1 page)
23 September 2013Auditor's resignation (1 page)
11 September 2013Satisfaction of charge 10 in full (4 pages)
11 September 2013Satisfaction of charge 9 in full (4 pages)
11 September 2013Satisfaction of charge 9 in full (4 pages)
11 September 2013Satisfaction of charge 8 in full (4 pages)
11 September 2013Satisfaction of charge 8 in full (4 pages)
11 September 2013Satisfaction of charge 10 in full (4 pages)
17 August 2013Registration of charge 034659080011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
17 August 2013Registration of charge 034659080011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
25 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
25 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 November 2010Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page)
11 November 2010Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Carol Paris on 1 October 2010 (2 pages)
11 November 2010Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page)
11 November 2010Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages)
11 November 2010Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages)
11 November 2010Secretary's details changed for Neville Lyons Prest on 1 October 2010 (1 page)
11 November 2010Director's details changed for Carol Paris on 1 October 2010 (2 pages)
11 November 2010Director's details changed for John Kenneth Moseley on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Daniel Metivet on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Daniel Metivet on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Bruno Lanthier on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Neville Lyons Prest on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Carol Paris on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Daniel Metivet on 1 October 2010 (2 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2009Director's details changed for David Colin Murray on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for David Colin Murray on 18 November 2009 (2 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 November 2008Return made up to 10/11/08; full list of members (5 pages)
17 November 2008Return made up to 10/11/08; full list of members (5 pages)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
18 June 2008Director's change of particulars / carol paris / 04/06/2008 (1 page)
18 June 2008Director's change of particulars / carol paris / 04/06/2008 (1 page)
7 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
20 December 2007Return made up to 10/11/07; full list of members (3 pages)
20 December 2007Return made up to 10/11/07; full list of members (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
21 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
1 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
23 November 2006Return made up to 10/11/06; full list of members (3 pages)
23 November 2006Return made up to 10/11/06; full list of members (3 pages)
9 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
9 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
17 November 2005Return made up to 10/11/05; full list of members (3 pages)
17 November 2005Return made up to 10/11/05; full list of members (3 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
29 December 2004Return made up to 10/11/04; full list of members (9 pages)
29 December 2004Return made up to 10/11/04; full list of members (9 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
17 December 2003Return made up to 10/11/03; full list of members (4 pages)
17 December 2003Return made up to 10/11/03; full list of members (4 pages)
21 October 2003Registered office changed on 21/10/03 from: 3 sheldon square london W2 6PS (1 page)
21 October 2003Registered office changed on 21/10/03 from: 3 sheldon square london W2 6PS (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Ad 01/01/02-31/12/02 £ si [email protected] (4 pages)
2 October 2003Ad 01/01/02-31/12/02 £ si [email protected] (4 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 December 2002Registered office changed on 23/12/02 from: mitre house 177 regent street london W1R 8BB (1 page)
23 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 December 2002Registered office changed on 23/12/02 from: mitre house 177 regent street london W1R 8BB (1 page)
23 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
15 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 April 2002Ad 05/04/02--------- £ si [email protected]=4309077 £ ic 20505057/24814134 (2 pages)
15 April 2002Ad 05/04/02--------- £ si [email protected]=4309077 £ ic 20505057/24814134 (2 pages)
6 December 2001Return made up to 10/11/01; full list of members (8 pages)
6 December 2001Ad 29/06/01--------- £ si [email protected] (2 pages)
6 December 2001Amending 882R (2 pages)
6 December 2001Return made up to 10/11/01; full list of members (8 pages)
6 December 2001Ad 29/06/01--------- £ si [email protected] (2 pages)
6 December 2001Amending 882R (2 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
4 September 2001Location of register of members (non legible) (1 page)
4 September 2001Location of register of members (non legible) (1 page)
21 August 2001Memorandum and Articles of Association (12 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Memorandum and Articles of Association (12 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001S-div 20/06/01 (1 page)
21 August 2001S-div 20/06/01 (1 page)
11 May 2001Return made up to 10/11/00; full list of members (8 pages)
11 May 2001Return made up to 10/11/00; full list of members (8 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
16 March 2001Ad 29/01/01--------- £ si 1400000@1=1400000 £ ic 17244526/18644526 (2 pages)
16 March 2001Ad 20/12/00--------- £ si 1000000@1=1000000 £ ic 16244526/17244526 (2 pages)
16 March 2001Ad 20/12/00--------- £ si 1000000@1=1000000 £ ic 16244526/17244526 (2 pages)
16 March 2001Ad 29/01/01--------- £ si 1400000@1=1400000 £ ic 17244526/18644526 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
9 November 2000Ad 12/10/00--------- £ si 1400000@1=1400000 £ ic 14844526/16244526 (2 pages)
9 November 2000Ad 12/10/00--------- £ si 1400000@1=1400000 £ ic 14844526/16244526 (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Full group accounts made up to 31 December 1999 (29 pages)
10 October 2000Full group accounts made up to 31 December 1999 (29 pages)
15 August 2000Ad 30/06/00--------- £ si 5000228@1=5000228 £ ic 9844298/14844526 (2 pages)
15 August 2000Ad 30/06/00--------- £ si 5000228@1=5000228 £ ic 9844298/14844526 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
30 December 1999Ad 22/12/99--------- £ si 512669@1=512669 £ ic 9331629/9844298 (2 pages)
30 December 1999Ad 22/12/99--------- £ si 512669@1=512669 £ ic 9331629/9844298 (2 pages)
23 December 1999Ad 15/12/99--------- £ si 2230524@1=2230524 £ ic 7101105/9331629 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: nursery house smallway, congresbury bristol avon BS49 5AA (1 page)
23 December 1999Ad 15/12/99--------- £ si 2230524@1=2230524 £ ic 7101105/9331629 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: nursery house smallway, congresbury bristol avon BS49 5AA (1 page)
20 December 1999Auditor's resignation (3 pages)
20 December 1999Auditor's resignation (3 pages)
8 December 1999Return made up to 10/11/99; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 December 1999Return made up to 10/11/99; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 December 1999Amending 882-orig recd on 241297 (2 pages)
6 December 1999Amending 882-orig recd on 241297 (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Return made up to 10/11/98; full list of members (9 pages)
23 November 1999Return made up to 10/11/98; full list of members (9 pages)
23 November 1999Return made up to 10/11/99; full list of members (8 pages)
23 November 1999Return made up to 10/11/99; full list of members (8 pages)
23 November 1999Secretary resigned (1 page)
10 September 1999Full group accounts made up to 31 December 1998 (26 pages)
10 September 1999Full group accounts made up to 31 December 1998 (26 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: mitre house 177 regent street london W1R 8BB (1 page)
1 September 1999Registered office changed on 01/09/99 from: mitre house 177 regent street london W1R 8BB (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
23 June 1999Ad 07/04/99--------- £ si 1039985@1=1039985 £ ic 6061122/7101107 (2 pages)
23 June 1999Ad 07/04/99--------- £ si 1039985@1=1039985 £ ic 6061122/7101107 (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
15 January 1999Ad 17/07/98--------- £ si 1061120@1=1061120 £ ic 5000002/6061122 (2 pages)
15 January 1999Ad 17/07/98--------- £ si 1061120@1=1061120 £ ic 5000002/6061122 (2 pages)
12 August 1998Ad 17/07/98--------- £ si 461120@1=461120 £ ic 5000002/5461122 (2 pages)
12 August 1998Ad 17/07/98--------- £ si 461120@1=461120 £ ic 5000002/5461122 (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
5 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 36 whitefriars street london EC4Y 8BH (1 page)
29 December 1997Registered office changed on 29/12/97 from: 36 whitefriars street london EC4Y 8BH (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Incorporation (33 pages)
10 November 1997Incorporation (33 pages)