London
W1H 5BX
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(11 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 June 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 23 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 9 years (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years after company formation) |
Appointment Duration | 9 years (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2014) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(8 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | hammerson.com |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grantchester LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £488,000 |
Current Liabilities | £4,353,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2002 | Delivered on: 9 August 2002 Satisfied on: 16 July 2011 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
24 January 2001 | Delivered on: 8 February 2001 Satisfied on: 16 July 2011 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing document (as defined). 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 |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
15 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
21 August 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
30 June 2017 | Notification of Grantchester Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Grantchester Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
20 March 2014 | Termination of appointment of Andrew Thomson as a director (1 page) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
8 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
1 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
14 October 2009 | Termination of appointment of David Atkins as a director (1 page) |
27 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
27 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
9 December 2008 | Director appointed andrew john berger-north (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed martin clive jepson (5 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed lawrence francis hutchings (5 pages) |
5 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated director john bywater (1 page) |
4 November 2008 | Appointment terminated director john bywater (1 page) |
17 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
1 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 14/09/05; full list of members (9 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (9 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
27 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 November 2002 | New director appointed (7 pages) |
26 November 2002 | New director appointed (7 pages) |
21 November 2002 | Auditor's resignation (1 page) |
21 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (11 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 October 2002 | New director appointed (11 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
21 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
17 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
8 February 2001 | Particulars of mortgage/charge (6 pages) |
8 February 2001 | Particulars of mortgage/charge (6 pages) |
28 January 2001 | New director appointed (5 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (5 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (17 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (17 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 December 2000 | New secretary appointed (10 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (10 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (10 pages) |
28 December 2000 | New director appointed (10 pages) |
28 December 2000 | New director appointed (10 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 December 2000 | New director appointed (10 pages) |
22 December 2000 | Company name changed fifthgrove LIMITED\certificate issued on 22/12/00 (2 pages) |
22 December 2000 | Company name changed fifthgrove LIMITED\certificate issued on 22/12/00 (2 pages) |
14 September 2000 | Incorporation (24 pages) |
14 September 2000 | Incorporation (24 pages) |