Team Valley
Gateshead
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
Director Name | Ebrahim Mehrdad Khayami |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 983 Guivera Street Laguna Beach California 92651 Bs15 |
Director Name | Shahrzad Khayami |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 22 Cadogan Place London SW1X 9SA |
Director Name | James Christopher Mace |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Ashford Chase Steep Petersfield Hampshire GU32 1AB |
Director Name | Mahmoud Khayami |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Secretary Name | Mr Brian John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr Hugh Beverley Peters |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr Alidad Khayami |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 1995(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr Brian John Martin |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 June 2012) |
Role | Solicitor (Ret'D) |
Country of Residence | England |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr David Llewellyn Thomas |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr Mansoor Foroutan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 273-283 Bath Road Slough Berkshire SL1 5PR |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 29 February 2016(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
Website | www.greenoaks.co.uk/ |
---|---|
Telephone | 01344 286163 |
Telephone region | Bracknell |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £67,822,258 |
Gross Profit | £7,649,876 |
Net Worth | £2,272,506 |
Cash | £25,491 |
Current Liabilities | £20,738,265 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
9 July 2002 | Delivered on: 10 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at rear of 8 cippenham lane, cippenham. Outstanding |
8 January 1991 | Delivered on: 22 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever. Particulars: 274, 275, 275A, 277 and 291 bath road and 2 & 4 cippenham lane slough, berkshire title no's- bk 264161, bk 265293, bk 166422, bk 214109, bk 196207, bk 194066. Outstanding |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 15 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever. Particulars: 7 bath road,maidenhead,county of windsor and maidenhead; BK338840. Fully Satisfied |
9 July 2002 | Delivered on: 10 July 2002 Satisfied on: 17 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 6 cippenham lane, cippenham. Fully Satisfied |
18 October 1990 | Delivered on: 5 November 1990 Satisfied on: 5 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greenoaks (maidenhead) limited to the chargee on any account whatsoever. Particulars: 274, 275, 275A, 277 and 291 bath road and 2 and 4 chippenham lane slough berkshire. Title nos bk 264161, bk 265293, bk 166422, bk 214109, bk 196207, bk 194066. Fully Satisfied |
5 March 1984 | Delivered on: 7 March 1984 Satisfied on: 15 February 1990 Persons entitled: Mobil Oil Company Limited Classification: Charge Secured details: All monies due or to become due from the company and/or goodliffe garages limited and/or newbourne garages limited under the terms of an agreement dated 22ND sepetember 1983. to the chargee. Particulars: Land and buildings known as 375/379 brighton road, south croydon in the county of surrey. Title no's: sy 298721 sy 164779 sy 162356 sy 67133 sgl 353830 sgl 305256 sgl 2630 sgl 140042 sgl 142494 sgl 70276 sgl 67033 sgl 109750 with all fixtures and fittings not being personal chattels within the bills of sale acts. Fully Satisfied |
31 January 1984 | Delivered on: 2 February 1984 Satisfied on: 15 February 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from newbourne garages limited to the chargee on any account whatsoever. Particulars: (1) 375/413 brighton road, south croydon surrey. Title nos:- sy 298721 sy 164779, sy 162356, sy 353830, sgl 305256 sgl 2630 sy 67133 sgl 140042, sgl 142494 sgl 70276, sgl 67033, sgl 109750. (2) estate right & interest of the company may have in the land indentified shown coloured brown on the plan annexed to a transfer dated 20/7/83. (see doc M10). Fully Satisfied |
2 September 1983 | Delivered on: 3 September 1983 Satisfied on: 15 February 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from goodliffe garages limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Nos. 375, 377, 379, 399, 401, 405, 407, 407A, 407B, 409, 411 and 413 brighton rd, croydon. Land at the back of 409, 411 and 413 brighton road, land on the S.E. and E. side of brighton road, croydon, land at the back of 34 wyche grove, croydon, land and bldgs lying to the S.W. of wyche grove croydon and land at the rear of brighton rd. Croydon and leading to wychgrove as coloured brown on the plan annexed to a transfer dated 20/7/83. Fully Satisfied |
27 November 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
---|---|
27 November 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 017238950010 in full (1 page) |
9 December 2022 | Registration of charge 017238950011, created on 7 December 2022 (46 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
30 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (14 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (13 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (145 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 28 February 2019 (13 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
27 November 2018 | Full accounts made up to 28 February 2018 (15 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
16 March 2017 | Satisfaction of charge 017238950009 in full (1 page) |
16 March 2017 | Satisfaction of charge 017238950009 in full (1 page) |
6 March 2017 | Registration of charge 017238950010, created on 27 February 2017 (44 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
22 April 2016 | Registration of charge 017238950009, created on 20 April 2016 (9 pages) |
22 April 2016 | Registration of charge 017238950009, created on 20 April 2016 (9 pages) |
18 March 2016 | Satisfaction of charge 7 in full (1 page) |
18 March 2016 | Satisfaction of charge 5 in full (1 page) |
18 March 2016 | Satisfaction of charge 5 in full (1 page) |
18 March 2016 | Satisfaction of charge 7 in full (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
8 March 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 March 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
3 March 2016 | Appointment of Karen Anderson as a secretary on 29 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from 273-283 Bath Road Slough Berkshire SL1 5PR to Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA on 3 March 2016 (1 page) |
3 March 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
3 March 2016 | Appointment of Karen Anderson as a secretary on 29 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from 273-283 Bath Road Slough Berkshire SL1 5PR to Vertu House Fifth Avenue Business Park Team Valley Gateshead NE11 0XA on 3 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Alidad Khayami as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of David Llewellyn Thomas as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Hugh Beverley Peters as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Michael Sherwin as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of David Paul Crane as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of David Paul Crane as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Alidad Khayami as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Robert Thomas Forrester as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Hugh Beverley Peters as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Karen Anderson as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Robert Thomas Forrester as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Karen Anderson as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of David Llewellyn Thomas as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Michael Sherwin as a director on 29 February 2016 (2 pages) |
17 February 2016 | Satisfaction of charge 6 in full (1 page) |
17 February 2016 | Satisfaction of charge 6 in full (1 page) |
15 February 2016 | Satisfaction of charge 8 in full (1 page) |
15 February 2016 | Satisfaction of charge 8 in full (1 page) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 December 2015 | Termination of appointment of Mansoor Foroutan as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Mahmoud Khayami as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Mansoor Foroutan as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Mahmoud Khayami as a director on 11 December 2015 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Appointment of Mr Mansoor Foroutan as a director on 10 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mansoor Foroutan as a director on 10 October 2014 (2 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Termination of appointment of Brian Martin as a director (1 page) |
6 August 2012 | Termination of appointment of Brian Martin as a secretary (1 page) |
6 August 2012 | Termination of appointment of Brian Martin as a secretary (1 page) |
6 August 2012 | Termination of appointment of Brian Martin as a director (1 page) |
12 January 2012 | Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Brian John Martin on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
23 January 2011 | Director's details changed for Mr David Llewellyn Thomas on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr Brian John Martin on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr Hugh Beverley Peters on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr David Llewellyn Thomas on 18 January 2010 (2 pages) |
23 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Director's details changed for Mahmoud Khayami on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr Hugh Beverley Peters on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mahmoud Khayami on 18 January 2010 (2 pages) |
23 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Secretary's details changed for Mr Brian John Martin on 18 January 2010 (1 page) |
23 January 2011 | Director's details changed for Mr Brian John Martin on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr Alidad Khayami on 18 January 2010 (2 pages) |
23 January 2011 | Director's details changed for Mr Alidad Khayami on 18 January 2010 (2 pages) |
23 January 2011 | Secretary's details changed for Mr Brian John Martin on 18 January 2010 (1 page) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for David Llewellyn Thomas on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Alidad Khayami on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Hugh Beverley Peters on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Llewellyn Thomas on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian John Martin on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian John Martin on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mahmoud Khayami on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mahmoud Khayami on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Alidad Khayami on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Hugh Beverley Peters on 15 January 2010 (2 pages) |
16 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
16 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
23 January 2009 | Director's change of particulars / alidad khayami / 23/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / alidad khayami / 23/01/2009 (1 page) |
23 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
9 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
9 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members
|
28 January 2005 | Return made up to 29/12/04; full list of members
|
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members
|
15 January 2004 | Return made up to 29/12/03; full list of members
|
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
14 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 April 1992 | Registered office changed on 14/04/92 from: 409 brighton road south croydon surrey CR2 6ES (1 page) |
14 April 1992 | Registered office changed on 14/04/92 from: 409 brighton road south croydon surrey CR2 6ES (1 page) |
22 January 1992 | Return made up to 29/12/91; no change of members (4 pages) |
22 January 1992 | Return made up to 29/12/91; no change of members (4 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
31 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
31 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
5 March 1990 | Return made up to 29/12/89; full list of members (6 pages) |
5 March 1990 | Return made up to 29/12/89; full list of members (6 pages) |
4 August 1988 | Registered office changed on 04/08/88 from: 5TH floor roxburghe house 273/287 regent street london W1R 8AD (1 page) |
4 August 1988 | Registered office changed on 04/08/88 from: 5TH floor roxburghe house 273/287 regent street london W1R 8AD (1 page) |
27 July 1988 | Full accounts made up to 31 July 1987 (17 pages) |
27 July 1988 | Full accounts made up to 31 July 1987 (17 pages) |
8 February 1988 | Return made up to 01/01/88; full list of members (4 pages) |
8 February 1988 | Return made up to 01/01/88; full list of members (4 pages) |
17 May 1983 | Incorporation (14 pages) |
17 May 1983 | Incorporation (14 pages) |