Company NameGrand Canal Trading Limited
Company StatusActive
Company Number04271734
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(4 years after company formation)
Appointment Duration18 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Charles Senff McVeigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Secretary NameGerard Christopher Callaghan
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address166 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address83 Elgin Crescent
London
W11 2JF
Secretary NameMr Charles Senff McVeigh
NationalityEnglish
StatusResigned
Appointed19 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Director NameMr Jake Alfred Bulkeley Gavin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2005)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address186 Westbourne Park Road
London
W11 1BT
Director NameMatthew Barnabas Wakefield Jacomb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 August 2005)
RoleCo Director
Correspondence Address39 Blomfontein Avenue
London
W12
Director NameEwan Diarmid Guinness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 August 2005)
RolePub Co Director
Correspondence Address12 Poplar Grove
London
W6 7RE
Secretary NameEwan Diarmid Guinness
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 August 2005)
RolePub Co Director
Correspondence Address12 Poplar Grove
London
W6 7RE
Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameTimothy James Mortimer Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2011)
RoleBeer & Brands Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(8 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Websitefullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £145 Woodfield LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End1 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

15 October 2001Delivered on: 23 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or 45 woodfield limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (14 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (171 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
19 December 2022Audit exemption subsidiary accounts made up to 26 March 2022 (14 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
25 October 2021Audit exemption subsidiary accounts made up to 27 March 2021 (16 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
15 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
4 January 2021Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
1 September 2020Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
13 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
3 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 26 March 2016 (11 pages)
29 December 2016Full accounts made up to 26 March 2016 (11 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
7 January 2016Full accounts made up to 28 March 2015 (11 pages)
7 January 2016Full accounts made up to 28 March 2015 (11 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 September 2014Full accounts made up to 29 March 2014 (11 pages)
17 September 2014Full accounts made up to 29 March 2014 (11 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
29 August 2013Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 16 August 2013 (2 pages)
29 August 2013Full accounts made up to 30 March 2013 (10 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Full accounts made up to 30 March 2013 (10 pages)
29 August 2013Director's details changed for Simon Emeny on 16 August 2013 (2 pages)
29 August 2013Director's details changed for Simon Emeny on 16 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 16 August 2013 (2 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Auditor's resignation (1 page)
29 August 2013Director's details changed for James Charles Robert Douglas on 29 August 2013 (2 pages)
29 August 2013Director's details changed for James Charles Robert Douglas on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Michael John Turner on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Michael John Turner on 1 July 2013 (2 pages)
29 August 2013Director's details changed for Michael John Turner on 1 July 2013 (2 pages)
29 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 March 2012 (10 pages)
13 August 2012Full accounts made up to 31 March 2012 (10 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
23 August 2011Full accounts made up to 2 April 2011 (9 pages)
23 August 2011Full accounts made up to 2 April 2011 (9 pages)
23 August 2011Full accounts made up to 2 April 2011 (9 pages)
18 August 2011Director's details changed for Simon Emeny on 1 November 2010 (2 pages)
18 August 2011Director's details changed for Simon Emeny on 1 November 2010 (2 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Simon Emeny on 1 November 2010 (2 pages)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 27 March 2010 (9 pages)
21 July 2010Full accounts made up to 27 March 2010 (9 pages)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
15 July 2009Full accounts made up to 28 March 2009 (10 pages)
15 July 2009Full accounts made up to 28 March 2009 (10 pages)
1 September 2008Full accounts made up to 29 March 2008 (10 pages)
1 September 2008Full accounts made up to 29 March 2008 (10 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
6 May 2008Appointment terminated director paul clarke (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
13 September 2007Return made up to 16/08/07; full list of members (8 pages)
13 September 2007Return made up to 16/08/07; full list of members (8 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
31 January 2007Full accounts made up to 1 April 2006 (13 pages)
1 September 2006Return made up to 16/08/06; full list of members (8 pages)
1 September 2006Return made up to 16/08/06; full list of members (8 pages)
30 September 2005Accounting reference date extended from 31/10/05 to 01/04/06 (1 page)
30 September 2005Accounting reference date extended from 31/10/05 to 01/04/06 (1 page)
20 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(7 pages)
20 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 45 woodfield road london W9 2BA (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 45 woodfield road london W9 2BA (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New director appointed (2 pages)
12 October 2004Return made up to 16/08/04; full list of members (7 pages)
12 October 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 October 2003 (12 pages)
23 August 2004Full accounts made up to 31 October 2003 (12 pages)
20 October 2003Return made up to 16/08/03; full list of members (7 pages)
20 October 2003Return made up to 16/08/03; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page)
19 May 2003Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
19 September 2002Return made up to 16/08/02; full list of members (6 pages)
19 September 2002Return made up to 16/08/02; full list of members (6 pages)
2 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
2 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
16 August 2001Incorporation (16 pages)
16 August 2001Incorporation (16 pages)