Company NameYM&U Central Services Limited
DirectorMary Bekhait
Company StatusActive
Company Number06898710
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NamesCobco 902 Limited and James Grant Group Limited

Business Activity

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

Directors

Director NameMs Mary Bekhait
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Kenneth William Lawrence
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameMr Patrick William Savage
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Epsom
Surrey
KT17 1UJ
Director NameMr Russell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield House 35 Arnison Road
Hampton Court
Surrey
KT8 9JR
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameDarren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameMr Michael Jason Wallwork
NationalityBritish
StatusResigned
Appointed30 July 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed25 August 2009(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMr Michael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameLyle Yorks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2011(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Daniel William Hatcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Charles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Iain John Wolstenholme
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMiss Victoria Louise Harfield
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Ian Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitejamesgrant.com
Telephone020 89956228
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Grant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,709,000
Cash£69,000
Current Liabilities£14,584,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

17 November 2017Delivered on: 21 November 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2017Delivered on: 2 June 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 14 February 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
11 January 2019Delivered on: 18 January 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
15 March 2010Delivered on: 16 March 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 29 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares ofthe virginia subsidiary and certificates and the additional shares including dividends see image for full details.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 26 August 2009
Satisfied on: 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each charging company to the secured parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

9 October 2023Satisfaction of charge 068987100010 in full (1 page)
9 October 2023Satisfaction of charge 068987100011 in full (1 page)
23 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 August 2022Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page)
23 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 August 2021Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages)
13 August 2021Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page)
4 July 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
13 April 2021Termination of appointment of Patrick William Savage as a director on 8 April 2021 (1 page)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
18 January 2021Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages)
18 January 2021Termination of appointment of Mark Page as a director on 31 December 2020 (1 page)
18 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
18 January 2021Termination of appointment of Neil Rodford as a director on 31 December 2020 (1 page)
18 January 2021Appointment of Mary Bekhait as a director on 31 December 2020 (2 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 December 2020Statement by Directors (3 pages)
20 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be cancelled from £18,883,779.81 to nil 09/12/2020
(1 page)
20 December 2020Statement of capital on 20 December 2020
  • GBP 1.188838
(3 pages)
20 December 2020Solvency Statement dated 09/12/20 (3 pages)
25 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
12 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 October 2019Termination of appointment of Paul Worsley as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Michael Jason Wallwork as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Darren John Worsley as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Lyle Yorks as a director on 30 October 2019 (1 page)
5 June 2019Full accounts made up to 31 August 2018 (23 pages)
21 May 2019Change of details for James Grant Holdings Limited as a person with significant control on 2 October 2018 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
14 February 2019Registration of charge 068987100011, created on 12 February 2019 (35 pages)
6 February 2019Termination of appointment of David Angus Mcknight as a director on 31 December 2018 (1 page)
18 January 2019Registration of charge 068987100010, created on 11 January 2019 (24 pages)
13 November 2018Satisfaction of charge 068987100007 in full (4 pages)
13 November 2018Satisfaction of charge 068987100009 in full (4 pages)
13 November 2018Satisfaction of charge 068987100008 in full (4 pages)
10 October 2018Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 (2 pages)
10 October 2018Resolutions
  • RES13 ‐ Change of registered office address 28/09/2018
(1 page)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
22 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
9 May 2018Full accounts made up to 31 August 2017 (12 pages)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
29 November 2017Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Patrick William Savage on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Lyle Yorks on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mark Page on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Michael Jason Wallwork on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Darren John Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Darren John Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Lyle Yorks on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Michael Jason Wallwork on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Michael Jason Wallwork on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Patrick William Savage on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mark Page on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Michael Jason Wallwork on 26 July 2017 (2 pages)
21 November 2017Registration of charge 068987100009, created on 17 November 2017 (29 pages)
21 November 2017Registration of charge 068987100009, created on 17 November 2017 (29 pages)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
7 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 June 2017Registration of charge 068987100008, created on 22 May 2017 (52 pages)
2 June 2017Registration of charge 068987100008, created on 22 May 2017 (52 pages)
13 March 2017Full accounts made up to 31 August 2016 (23 pages)
13 March 2017Full accounts made up to 31 August 2016 (23 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.19
(12 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.19
(12 pages)
14 April 2016Full accounts made up to 31 August 2015 (20 pages)
14 April 2016Full accounts made up to 31 August 2015 (20 pages)
28 January 2016Appointment of Miss Victoria Harfield as a director on 22 January 2016 (2 pages)
28 January 2016Appointment of Miss Victoria Harfield as a director on 22 January 2016 (2 pages)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(10 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(10 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(10 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
15 December 2014Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages)
15 December 2014Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages)
15 December 2014Termination of appointment of Charles Alexander Mcintyre as a director on 13 October 2014 (2 pages)
15 December 2014Termination of appointment of Charles Alexander Mcintyre as a director on 13 October 2014 (2 pages)
28 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on auth share cap removed, share cap increased 13/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on auth share cap removed, share cap increased 13/10/2014
(12 pages)
18 October 2014Registration of charge 068987100007, created on 13 October 2014 (83 pages)
18 October 2014Registration of charge 068987100007, created on 13 October 2014 (83 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
12 August 2014Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages)
12 August 2014Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
19 May 2014Full accounts made up to 31 August 2013 (18 pages)
19 May 2014Full accounts made up to 31 August 2013 (18 pages)
18 March 2014Appointment of Mr Charles Alexander Mcintyre as a director (2 pages)
18 March 2014Appointment of Mr Charles Alexander Mcintyre as a director (2 pages)
7 March 2014Termination of appointment of Daniel Hatcher as a director (1 page)
7 March 2014Termination of appointment of Daniel Hatcher as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Mr Iain John Wolstenholme as a director (2 pages)
7 March 2014Termination of appointment of Peter Powell as a director (1 page)
7 March 2014Termination of appointment of Peter Powell as a director (1 page)
7 March 2014Appointment of Mr Iain John Wolstenholme as a director (2 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (13 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (13 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (13 pages)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
29 May 2013Termination of appointment of Russell Lindsay as a director (1 page)
29 May 2013Termination of appointment of Michael Grade as a director (1 page)
29 May 2013Termination of appointment of Michael Grade as a director (1 page)
29 May 2013Termination of appointment of Russell Lindsay as a director (1 page)
7 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
7 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
7 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (15 pages)
6 June 2012Full accounts made up to 31 August 2011 (18 pages)
6 June 2012Full accounts made up to 31 August 2011 (18 pages)
11 January 2012Appointment of Lyle Yorks as a director (3 pages)
11 January 2012Appointment of Lyle Yorks as a director (3 pages)
10 January 2012Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages)
10 January 2012Appointment of Mr Daniel William Hatcher as a director (3 pages)
10 January 2012Director's details changed for Mark Page on 23 November 2011 (3 pages)
10 January 2012Director's details changed for Russell Grant Lindsay on 23 November 2011 (3 pages)
10 January 2012Director's details changed for Mark Page on 23 November 2011 (3 pages)
10 January 2012Appointment of Mr Daniel William Hatcher as a director (3 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Director's details changed for Russell Grant Lindsay on 23 November 2011 (3 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
30 June 2011Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages)
24 May 2011Auditor's resignation (1 page)
24 May 2011Auditor's resignation (1 page)
18 March 2011Full accounts made up to 31 August 2010 (18 pages)
18 March 2011Full accounts made up to 31 August 2010 (18 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
2 November 2010Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages)
2 November 2010Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Michael Jason Wallwork on 28 October 2010 (3 pages)
2 November 2010Director's details changed for Michael Jason Wallwork on 28 October 2010 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
27 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
27 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
21 July 2010Director's details changed for Darren John Worsley on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Michael Jason Wallwork on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Michael Jason Wallwork on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Michael Jason Wallwork on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Darren John Worsley on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Darren John Worsley on 7 May 2010 (2 pages)
21 June 2010Termination of appointment of Mark Page as a secretary (2 pages)
21 June 2010Termination of appointment of Mark Page as a secretary (2 pages)
11 June 2010Full accounts made up to 31 August 2009 (16 pages)
11 June 2010Full accounts made up to 31 August 2009 (16 pages)
23 April 2010Appointment of Michael Ian Grade as a director (3 pages)
23 April 2010Appointment of Michael Ian Grade as a director (3 pages)
15 April 2010Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2009Termination of appointment of Kenneth Lawrence as a director (2 pages)
16 December 2009Termination of appointment of Kenneth Lawrence as a director (2 pages)
15 December 2009Appointment of Kenneth William Lawrence as a director (3 pages)
15 December 2009Appointment of Kenneth William Lawrence as a director (3 pages)
14 September 2009Memorandum and Articles of Association (15 pages)
14 September 2009Memorandum and Articles of Association (15 pages)
10 September 2009Director appointed russell grant lindsay (3 pages)
10 September 2009Company name changed cobco 902 LIMITED\certificate issued on 10/09/09 (2 pages)
10 September 2009Director appointed paul worsley (3 pages)
10 September 2009Director appointed paul worsley (3 pages)
10 September 2009Company name changed cobco 902 LIMITED\certificate issued on 10/09/09 (2 pages)
10 September 2009Director appointed russell grant lindsay (3 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page)
3 September 2009Director appointed peter james barnard powell (3 pages)
3 September 2009Director appointed patrick william savage (3 pages)
3 September 2009Director appointed david angus mcknight (3 pages)
3 September 2009Secretary appointed mark page (2 pages)
3 September 2009Secretary appointed mark page (2 pages)
3 September 2009Director appointed david angus mcknight (3 pages)
3 September 2009Director appointed peter james barnard powell (3 pages)
3 September 2009Director appointed patrick william savage (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
12 August 2009Appointment terminated secretary kenneth lawrence (1 page)
12 August 2009Director appointed mark page (3 pages)
12 August 2009Director and secretary appointed michael jason wallwork (3 pages)
12 August 2009Appointment terminated secretary kenneth lawrence (1 page)
12 August 2009Director and secretary appointed michael jason wallwork (3 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
12 August 2009Director appointed darren john worsley (4 pages)
12 August 2009Director appointed neil rodford (3 pages)
12 August 2009Director appointed mark page (3 pages)
12 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
12 August 2009Director appointed neil rodford (3 pages)
12 August 2009Director appointed darren john worsley (4 pages)
7 May 2009Incorporation (19 pages)
7 May 2009Incorporation (19 pages)