London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Christiaan Bertram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ham Island Old Windsor Windsor Berkshire SL4 2JY |
Director Name | Mr Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Milton On Stour Gillingham Dorset SP8 5AB |
Secretary Name | Andrew Peter Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Charles Anthony Good |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 April 2007) |
Role | Fund Manager |
Correspondence Address | 31 Clapham Common West Side London SW4 9AN |
Director Name | Mr George John Gunning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Nicholas David Morant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | Clenston Manor Winterborne Clenston Blandford Forum Dorset DT11 0NX |
Director Name | Alan Douglas McCaig |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 1999) |
Role | Company Director |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Malcolm John Martin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 1999) |
Role | Garden Centre Manager |
Correspondence Address | 15 Augustus Way Chandlers Ford Eastleigh Hampshire SO53 2BD |
Director Name | Mr Kenneth Ernest March |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | 8 months (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Meadowlands Woolpit Bury St Edmunds Suffolk IP30 9SE |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Mr Stephen John Foale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Salim Sajid |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 2007) |
Role | Operations Manager |
Correspondence Address | Apple Croft 9 High Street Haddenham HP17 8ES |
Director Name | Mr Christopher James Baker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 18 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Jonathan Andrew Kitching |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2007) |
Role | Garden Centre Retailer |
Country of Residence | England |
Correspondence Address | Beech House Harp Hill Cheltenham GL52 6PR Wales |
Director Name | Mrs Wendy King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Fielden Abbeydale Gloucester Gloucestershire GL4 5EW Wales |
Director Name | Mr Alistair Martin Lorimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2007) |
Role | Purchasing And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | thegardencentregroup.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
15 at £0.1 | Wyevale Gardens Centres Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 27 March 2012 Persons entitled: West Coast Capital (Hortis) Limited Classification: Deed of accession to a debenture Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
---|---|
20 February 2007 | Delivered on: 24 February 2007 Satisfied on: 26 April 2007 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 2004 | Delivered on: 18 September 2004 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in the documents being a building contract dated 14/9/4 between the company and barnwood construction limited and an agreement for sale construction and lease date 9/8/4 between the company and co-operative group pension fund trustees limited,. See the mortgage charge document for full details. Fully Satisfied |
26 July 2004 | Delivered on: 28 July 2004 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at haresfield garden centre, haresfield, gloucester. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By clause 2 of the memorandum,the stocks shares bonds debentures or other securities deposited shall include any further securities referred to in clause 4 of the memorandum,are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances by a chargor for own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all sums of money specified in schedule 2 of the deed of charge and the debts represented thereby with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2001 | Delivered on: 18 May 2001 Satisfied on: 26 April 2007 Persons entitled: Kenneth Henry Allen Classification: Debenture Secured details: All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC. 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 |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to the debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
28 February 2000 | Delivered on: 3 March 2000 Satisfied on: 26 April 2007 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (3 pages) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
17 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
17 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
17 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
17 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
17 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
17 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
15 December 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 15 December 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (14 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (14 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (24 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (24 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
26 May 2009 | Full accounts made up to 28 December 2008 (25 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (25 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 3489974.5/5954061.5\ (2 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
30 March 2009 | Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 3489974.5/5954061.5\ (2 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (26 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (26 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
31 January 2008 | Return made up to 07/12/07; bulk list available separately (9 pages) |
31 January 2008 | Return made up to 07/12/07; bulk list available separately (9 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Group of companies' accounts made up to 28 January 2007 (32 pages) |
15 June 2007 | Group of companies' accounts made up to 28 January 2007 (32 pages) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
11 May 2007 | Application for reregistration from PLC to private (1 page) |
11 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Re-registration of Memorandum and Articles (13 pages) |
11 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Re-registration of Memorandum and Articles (13 pages) |
11 May 2007 | Application for reregistration from PLC to private (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Particulars of mortgage/charge (11 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (11 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
24 February 2007 | Particulars of mortgage/charge (9 pages) |
24 February 2007 | Particulars of mortgage/charge (9 pages) |
30 January 2007 | Return made up to 07/12/06; bulk list available separately (11 pages) |
30 January 2007 | Return made up to 07/12/06; bulk list available separately (11 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
11 July 2006 | Group of companies' accounts made up to 29 January 2006 (43 pages) |
11 July 2006 | Group of companies' accounts made up to 29 January 2006 (43 pages) |
7 February 2006 | Return made up to 07/12/05; bulk list available separately (11 pages) |
7 February 2006 | Return made up to 07/12/05; bulk list available separately (11 pages) |
26 January 2006 | Ad 04/01/06-12/01/06 £ si [email protected]=76000 £ ic 3413974/3489974 (4 pages) |
26 January 2006 | Ad 04/01/06-12/01/06 £ si [email protected]=76000 £ ic 3413974/3489974 (4 pages) |
15 July 2005 | Ad 28/06/05--------- £ si [email protected]=310361 £ ic 3103613/3413974 (2 pages) |
15 July 2005 | Ad 28/06/05--------- £ si [email protected]=310361 £ ic 3103613/3413974 (2 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
28 June 2005 | Group of companies' accounts made up to 30 January 2005 (43 pages) |
28 June 2005 | Group of companies' accounts made up to 30 January 2005 (43 pages) |
13 January 2005 | Return made up to 07/12/04; bulk list available separately (11 pages) |
13 January 2005 | Return made up to 07/12/04; bulk list available separately (11 pages) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
29 September 2004 | Group of companies' accounts made up to 1 February 2004 (41 pages) |
29 September 2004 | Group of companies' accounts made up to 1 February 2004 (41 pages) |
29 September 2004 | Group of companies' accounts made up to 1 February 2004 (41 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Ad 19/05/04--------- £ si [email protected]=394437 £ ic 2709175/3103612 (5 pages) |
20 August 2004 | Statement of affairs (3 pages) |
20 August 2004 | Ad 19/05/04--------- £ si [email protected]=394437 £ ic 2709175/3103612 (5 pages) |
20 August 2004 | Statement of affairs (3 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Ad 19/05/04--------- £ si [email protected]=246288 £ ic 2462887/2709175 (4 pages) |
20 July 2004 | Ad 19/05/04--------- £ si [email protected]=246288 £ ic 2462887/2709175 (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
11 March 2004 | Memorandum and Articles of Association (29 pages) |
11 March 2004 | Memorandum and Articles of Association (29 pages) |
22 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 December 2003 | Return made up to 07/12/03; bulk list available separately
|
22 December 2003 | Resolutions
|
22 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Return made up to 07/12/03; bulk list available separately
|
12 December 2003 | Reduction of iss capital and minute (oc) £ ic 12314436/ 2462887 (3 pages) |
12 December 2003 | Reduction of iss capital and minute (oc) £ ic 12314436/ 2462887 (3 pages) |
29 November 2003 | Memorandum and Articles of Association (30 pages) |
29 November 2003 | Memorandum and Articles of Association (30 pages) |
22 September 2003 | Group of companies' accounts made up to 26 January 2003 (35 pages) |
22 September 2003 | Group of companies' accounts made up to 26 January 2003 (35 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | S-div 23/07/03 (1 page) |
28 August 2003 | S-div 23/07/03 (1 page) |
28 August 2003 | Resolutions
|
19 December 2002 | Return made up to 07/12/02; bulk list available separately (10 pages) |
19 December 2002 | Return made up to 07/12/02; bulk list available separately (10 pages) |
22 August 2002 | Group of companies' accounts made up to 27 January 2002 (34 pages) |
22 August 2002 | Group of companies' accounts made up to 27 January 2002 (34 pages) |
17 May 2002 | Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 12314436/14664436 (5 pages) |
17 May 2002 | Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 12314436/14664436 (5 pages) |
10 April 2002 | Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 9964436/12314436 (5 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
10 April 2002 | Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 9964436/12314436 (5 pages) |
10 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
10 April 2002 | Resolutions
|
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
21 December 2001 | Return made up to 07/12/01; bulk list available separately
|
21 December 2001 | Return made up to 07/12/01; bulk list available separately
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
5 September 2001 | Ad 08/08/01--------- £ si [email protected]=18932 £ ic 6720768/6739700 (2 pages) |
5 September 2001 | Ad 08/08/01--------- £ si [email protected]=18932 £ ic 6720768/6739700 (2 pages) |
7 June 2001 | Full group accounts made up to 28 January 2001 (26 pages) |
7 June 2001 | Full group accounts made up to 28 January 2001 (26 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 14/05/01 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 14/05/01 (2 pages) |
24 May 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 07/12/00; bulk list available separately
|
11 January 2001 | Return made up to 07/12/00; bulk list available separately
|
17 October 2000 | Ad 11/09/00--------- £ si [email protected]=40782 £ ic 6490326/6531108 (2 pages) |
17 October 2000 | Ad 11/09/00--------- £ si [email protected]=40782 £ ic 6490326/6531108 (2 pages) |
17 October 2000 | Statement of affairs (144 pages) |
17 October 2000 | Statement of affairs (144 pages) |
13 October 2000 | Ad 15/09/00--------- £ si [email protected]=886956 £ ic 5603370/6490326 (2 pages) |
13 October 2000 | Ad 13/09/00--------- £ si [email protected]=982690 £ ic 4620680/5603370 (5 pages) |
13 October 2000 | Ad 13/09/00--------- £ si [email protected]=982690 £ ic 4620680/5603370 (5 pages) |
13 October 2000 | Ad 15/09/00--------- £ si [email protected]=886956 £ ic 5603370/6490326 (2 pages) |
14 September 2000 | Nc inc already adjusted 12/09/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Nc inc already adjusted 12/09/00 (1 page) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Ad 13/12/99--------- £ si 4620678@1=4620678 £ ic 2/4620680 (8 pages) |
22 February 2000 | Statement of affairs (34 pages) |
22 February 2000 | Statement of affairs (34 pages) |
22 February 2000 | Ad 13/12/99--------- £ si 4620678@1=4620678 £ ic 2/4620680 (8 pages) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
7 February 2000 | Prospectus (42 pages) |
7 February 2000 | Prospectus (42 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (4 pages) |
20 January 2000 | New director appointed (4 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (3 pages) |
18 January 2000 | New director appointed (3 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 December 1999 | Application to commence business (2 pages) |
21 December 1999 | Application to commence business (2 pages) |
9 December 1999 | Memorandum and Articles of Association (40 pages) |
9 December 1999 | Memorandum and Articles of Association (40 pages) |
7 December 1999 | Incorporation (48 pages) |
7 December 1999 | Incorporation (48 pages) |