Company NameGracechurch Card (Holdings) Limited
Company StatusActive
Company Number03817404
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Previous NameWintergrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Lishman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Charles Temple
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed07 February 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed06 March 2003(3 years, 7 months after company formation)
Appointment Duration21 years
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed06 March 2003(3 years, 7 months after company formation)
Appointment Duration21 years
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2000)
RoleTrust Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2002)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2003)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2003)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2003)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameTimothy Linus Gaffney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2004)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Francis Sommers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePaul Gerard Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRaj Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJohn Stephen Llewellyn Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2007)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathon William Albright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTimothy George Jung
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2007(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed13 September 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFidel Peter Espley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Christopher McHugh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2010)
RoleChief Financial Officer, Barclaycard
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2013)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJoe Fetcho
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Sharon Sasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nicholas Jonathan Neil Hogan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David William Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rupert James Fowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£41,000
Cash£35,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

14 October 1999Delivered on: 25 October 1999
Persons entitled: Barclays Bank PLC

Classification: Share capital funding debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined).
Particulars: First fixed charge over the shares and floating charge over all undertaking/assets. See the mortgage charge document for full details.
Outstanding

Filing History

12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 March 2021Director's details changed for Adam Lishman on 22 July 2019 (2 pages)
9 July 2020Full accounts made up to 31 December 2019 (25 pages)
6 June 2020Termination of appointment of Rupert James Fowden as a director on 28 April 2020 (1 page)
4 June 2020Appointment of Mr Stephen Charles Temple as a director on 28 April 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
8 July 2019Full accounts made up to 31 December 2018 (20 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 October 2018Appointment of Adam Lishman as a director on 4 October 2018 (2 pages)
4 October 2018Termination of appointment of David William Kelly as a director on 1 October 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 September 2017Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page)
26 September 2017Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page)
21 June 2017Full accounts made up to 31 December 2016 (18 pages)
21 June 2017Full accounts made up to 31 December 2016 (18 pages)
19 June 2017Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages)
19 June 2017Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
26 May 2017Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages)
26 May 2017Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
8 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Full accounts made up to 31 December 2014 (19 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
5 June 2014Appointment of Joe Fetcho as a director (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
3 June 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
28 May 2014Termination of appointment of Melanie Campbell as a director (1 page)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
17 April 2013Appointment of Melanie Candice Campbell as a director (2 pages)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
16 April 2013Termination of appointment of Susanne Miller as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 June 2011Full accounts made up to 31 December 2010 (20 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
2 July 2010Appointment of Susanne Miller as a director (2 pages)
2 July 2010Appointment of Susanne Miller as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 January 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
25 January 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
22 January 2010Termination of appointment of Curt Hess as a director (1 page)
22 January 2010Termination of appointment of Fidel Espley as a director (1 page)
22 January 2010Termination of appointment of Curt Hess as a director (1 page)
22 January 2010Termination of appointment of Fidel Espley as a director (1 page)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 January 2009Appointment terminated director timothy jung (1 page)
19 January 2009Appointment terminated director timothy jung (1 page)
21 November 2008Director appointed fidel peter espley (1 page)
21 November 2008Director appointed fidel peter espley (1 page)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
9 October 2006Full accounts made up to 31 December 2005 (22 pages)
9 October 2006Full accounts made up to 31 December 2005 (22 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
20 July 2005Return made up to 30/07/05; full list of members (2 pages)
20 July 2005Return made up to 30/07/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: po box 18431 54 lombard street london EC3V 9PN (1 page)
17 June 2005Registered office changed on 17/06/05 from: po box 18431 54 lombard street london EC3V 9PN (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
5 August 2004Return made up to 30/07/04; full list of members (3 pages)
5 August 2004Return made up to 30/07/04; full list of members (3 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
20 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
20 March 2003New director appointed (5 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (5 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
7 August 2002Return made up to 30/07/02; full list of members (3 pages)
7 August 2002Return made up to 30/07/02; full list of members (3 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Return made up to 30/07/01; full list of members (6 pages)
19 October 2001Return made up to 30/07/01; full list of members (6 pages)
19 October 2001Director's particulars changed (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 February 2001Registered office changed on 28/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
24 October 2000Full group accounts made up to 31 December 1999 (16 pages)
24 October 2000Full group accounts made up to 31 December 1999 (16 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000New director appointed (7 pages)
7 August 2000New director appointed (7 pages)
24 July 2000Memorandum and Articles of Association (17 pages)
24 July 2000Memorandum and Articles of Association (17 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (6 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (6 pages)
7 July 2000Director resigned (1 page)
25 October 1999Particulars of mortgage/charge (5 pages)
25 October 1999Particulars of mortgage/charge (5 pages)
18 October 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
18 October 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
6 October 1999New director appointed (11 pages)
6 October 1999New director appointed (8 pages)
6 October 1999New director appointed (11 pages)
6 October 1999New director appointed (8 pages)
13 September 1999Company name changed wintergrange LIMITED\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed wintergrange LIMITED\certificate issued on 13/09/99 (2 pages)
30 July 1999Incorporation (24 pages)
30 July 1999Incorporation (24 pages)