Company NameLegal & General Grenfell Limited
Company StatusDissolved
Company Number03625959
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date2 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2018)
RoleFinance Director, Property
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed19 December 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2018)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameMr Peter John Barby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmcote House Farmcote
Claverley
Wolverhampton
West Midlands
WV5 7AF
Secretary NameJoanne Robinson
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address14 The Oaklands
Droitwich Spa
Worcestershire
WR9 8AD
Director NameNicholas Charles Mason
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressNorthlew
Lansdown Road
Bath
Avon
BA1 5TD
Director NameWilliam James Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wightwick Bank
Wightwick
Wolverhampton
West Midlands
WV6 8DR
Director NameRaymond Patrick Power
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address83 Downs Park East
Westbury Park
Bristol
BS6 7QG
Director NameMr Andrew Mark Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressBeckford
93 Little Sutton Lane Four Oaks
Sutton Coldfield
West Midlands
B75 6SN
Director NameMr Robert Alexander Buckey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
School Lane, Alvechurch
Birmingham
West Midlands
B48 7SB
Secretary NameMr Giuseppe Antonio Credali
NationalityBritish
StatusResigned
Appointed10 December 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Director NameMr Giuseppe Antonio Credali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Secretary NameMr Neil William Ramage
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Blenheim Road
Moseley
Birmingham
West Midlands
B13 9TY
Director NameMs Cheryl Ross Whittington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(12 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court Hagley Road
Hayley Green
Halesowen
West Midlands
B63 1ED
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed24 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2014)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(16 years, 3 months after company formation)
Appointment Duration1 week (resigned 19 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitecastlemore.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Legal & General Assurance (Pensions Management) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,957,418
Gross Profit£3,959,015
Net Worth£27,441,589

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 May 2009Delivered on: 13 May 2009
Satisfied on: 8 July 2011
Persons entitled: Hypo Real Estate Bank Ag (Security Trustee)

Classification: Confirmatory debenture
Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395FIXED 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 November 2000Delivered on: 20 November 2000
Satisfied on: 8 July 2011
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesllschaft London Branch(As Agent and Trustee for the Finance Parties) (the "Security Trustee")

Classification: Supplemental debenture between castlemore (maidenhead) limited and the security trustee (the "grenfell island supplemental debenture")
Secured details: All present and future obligations and liabilities (whether actual or contigent and whether owed jointly or serverally or in any other capacity whatsoever) of each obligor to any finance party under each finance document.
Particulars: The freehold property known as land at grenfell place, maidenhead t/no: BK351184 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
14 October 1999Delivered on: 2 November 1999
Satisfied on: 8 July 2011
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft , London Branch

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) and mezzanine finance parties (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: Property k/a plot CDO4A and plot CDO4C temple quay bristol t/no: BL61165. 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
3 September 1999Delivered on: 20 September 1999
Satisfied on: 8 July 2011
Persons entitled: Castlemore Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and castlemore (temple quay) limited to the chargee on any account whatsoever under any lending document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 3 December 1998
Satisfied on: 15 June 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due from the company (formerly known as ingleby (1145) limited.
Particulars: F/H property briefly described as grenfell island site maidenhead (see form 400 for full details) .. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
23 November 1998Delivered on: 3 December 1998
Satisfied on: 15 June 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as ingleby (1145) limited) 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2017Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
25 September 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
25 September 2017Declaration of solvency (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
26 February 2015Termination of appointment of Sarah Morrell Barzycki as a director on 19 December 2014 (1 page)
26 February 2015Termination of appointment of Philip John Martin as a director on 19 December 2014 (1 page)
26 February 2015Registered office address changed from York House 45 Seymour Street London W1H 7LX to One Coleman Street London EC2R 5AA on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Ndiana Ekpo as a secretary on 19 December 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 February 2015Appointment of Mr Andrew Banks as a director on 19 December 2014 (2 pages)
26 February 2015Appointment of Legal & General Co Sec Limited as a secretary on 19 December 2014 (2 pages)
26 February 2015Appointment of Mr Michael Donald Barrie as a director on 19 December 2014 (2 pages)
6 January 2015Company name changed bl grenfell LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Change of name notice (2 pages)
15 December 2014Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 12 December 2014 (1 page)
15 December 2014Appointment of Mr Philip John Martin as a director on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Simon Geoffrey Carter as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Lucinda Margaret Bell as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Timothy Andrew Roberts as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Christopher Michael John Forshaw as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Nigel Mark Webb as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Jean-Marc Vandevivere as a director on 12 December 2014 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(12 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(12 pages)
27 December 2013Accounts made up to 31 March 2013 (17 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
9 September 2013Termination of appointment of Benjamin Grose as a director (1 page)
9 September 2013Termination of appointment of Stephen Smith as a director (1 page)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(12 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(12 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
20 December 2012Accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (12 pages)
21 September 2012Appointment of Stephen Paul Smith as a director (2 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (12 pages)
20 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 April 2012Auditor's resignation (1 page)
13 March 2012Current accounting period shortened from 24 June 2012 to 31 March 2012 (1 page)
24 November 2011Accounts made up to 24 June 2011 (15 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed castlemore (maidenhead) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(3 pages)
11 July 2011Auditor's resignation (2 pages)
30 June 2011Appointment of Nigel Mark Webb as a director (2 pages)
29 June 2011Appointment of Ndiana Ekpo as a secretary (2 pages)
29 June 2011Termination of appointment of Cheryl Whittington as a director (1 page)
29 June 2011Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
29 June 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
29 June 2011Registered office address changed from Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED United Kingdom on 29 June 2011 (1 page)
29 June 2011Termination of appointment of John Whateley as a director (1 page)
29 June 2011Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
29 June 2011Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
29 June 2011Previous accounting period shortened from 30 September 2011 to 24 June 2011 (1 page)
29 June 2011Appointment of Lucinda Margaret Bell as a director (2 pages)
23 June 2011Accounts made up to 30 September 2010 (13 pages)
21 June 2011Appointment of Cheryl Whittington as a director (3 pages)
20 June 2011Appointment of Ms Cheryl Whittington as a director (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Termination of appointment of Giuseppe Credali as a secretary (1 page)
2 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
2 November 2010Termination of appointment of Giuseppe Credali as a director (1 page)
30 September 2010Termination of appointment of Giuseppe Credali as a secretary (1 page)
30 September 2010Termination of appointment of Giuseppe Credali as a director (1 page)
14 June 2010Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom on 14 June 2010 (1 page)
26 May 2010Accounts made up to 30 September 2009 (15 pages)
20 April 2010Termination of appointment of Neil Ramage as a secretary (1 page)
14 November 2009Accounts made up to 30 September 2008 (15 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 August 2009Registered office changed on 26/08/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page)
13 May 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 May 2008Accounts made up to 30 September 2007 (15 pages)
3 January 2008Secretary's particulars changed (1 page)
11 September 2007Return made up to 03/09/07; full list of members (3 pages)
15 May 2007Accounts made up to 30 September 2006 (16 pages)
3 October 2006Return made up to 03/09/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Accounts made up to 30 September 2005 (15 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006New director appointed (2 pages)
26 September 2005Return made up to 03/09/05; full list of members (2 pages)
10 August 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Accounts made up to 30 September 2004 (15 pages)
7 February 2005Director resigned (1 page)
20 September 2004Return made up to 03/09/04; full list of members (8 pages)
6 July 2004Director resigned (1 page)
18 June 2004Accounts made up to 30 September 2003 (15 pages)
7 January 2004Director resigned (1 page)
15 October 2003Return made up to 03/09/03; full list of members (9 pages)
2 October 2003Secretary resigned (1 page)
30 July 2003Accounts made up to 30 September 2002 (26 pages)
16 December 2002New secretary appointed (2 pages)
18 September 2002Return made up to 03/09/02; full list of members (9 pages)
28 June 2002Auditor's resignation (1 page)
6 June 2002Accounts made up to 30 September 2001 (14 pages)
9 October 2001Return made up to 03/09/01; full list of members (8 pages)
29 June 2001Accounts made up to 30 September 2000 (14 pages)
27 November 2000Director resigned (1 page)
20 November 2000Particulars of mortgage/charge (19 pages)
10 October 2000Return made up to 03/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 July 2000Accounts made up to 30 September 1999 (13 pages)
2 November 1999Particulars of mortgage/charge (17 pages)
21 October 1999Return made up to 03/09/99; full list of members (8 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Memorandum and Articles of Association (7 pages)
20 September 1999Particulars of mortgage/charge (11 pages)
28 May 1999New director appointed (2 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
9 March 1999New director appointed (2 pages)
21 December 1998Memorandum and Articles of Association (9 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of property mortgage/charge (5 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Memorandum and Articles of Association (10 pages)
3 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998Registered office changed on 03/12/98 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
26 November 1998Company name changed ingleby (1145) LIMITED\certificate issued on 27/11/98 (2 pages)
3 September 1998Incorporation (19 pages)