Company NameGrainger (London) Limited
Company StatusActive
Company Number01909132
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Previous NamesGablepark Limited and Channel Hotels And Properties (U.K.) Limited

Business Activity

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

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(12 years after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(23 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(25 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot House Amberley
Stroud
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Dierctor
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Grainger PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

5 December 1988Delivered on: 19 December 1988
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1988Delivered on: 25 July 1988
Persons entitled: United Dominions Trust Limited

Classification: Deed
Secured details: All moneys due or to become due from south eastern shops & offices limited and/or all or any of the other companies named therein to the chargee under the terms of and as defined in the legal charge d/d 13/7/88.
Particulars: Any present or future rights or interests which the company may have in 526/528 fulham road, london SW6.
Fully Satisfied
30 April 1986Delivered on: 12 May 1986
Persons entitled: United Dominions Trust Limited.

Classification: Deed
Secured details: All monies due or to become due from south eastern shops & offices limited to the chargee secured by a legal charge dated 30.4.86.
Particulars: Any present or future rights or interests which the company may have in 45, harrington gardens, london SW7.
Fully Satisfied

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 September 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(7 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(7 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 250,000
(7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 250,000
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
(8 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
(8 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (13 pages)
2 January 2012Full accounts made up to 30 September 2011 (13 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
25 January 2011Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages)
25 January 2011Appointment of Mark Greenwood as a director (3 pages)
25 January 2011Appointment of Mark Greenwood as a director (3 pages)
25 January 2011Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages)
20 January 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
20 January 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
13 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 July 2006Full accounts made up to 30 September 2005 (14 pages)
13 July 2006Full accounts made up to 30 September 2005 (14 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
18 June 2001Certificate of reduction of issued capital (1 page)
18 June 2001Reduction of iss capital and minute (oc) £ ic 250000/ 25000 (3 pages)
18 June 2001Reduction of iss capital and minute (oc) £ ic 250000/ 25000 (3 pages)
18 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2001Certificate of reduction of issued capital (1 page)
18 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2001Full accounts made up to 30 September 2000 (11 pages)
11 May 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; full list of members (9 pages)
8 March 1999Return made up to 01/03/99; full list of members (9 pages)
11 February 1999Full accounts made up to 30 September 1998 (13 pages)
11 February 1999Full accounts made up to 30 September 1998 (13 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
17 March 1998Full accounts made up to 30 September 1997 (13 pages)
17 March 1998Full accounts made up to 30 September 1997 (13 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
24 April 1997Return made up to 01/03/97; no change of members (9 pages)
24 April 1997Return made up to 01/03/97; no change of members (9 pages)
22 April 1997Full accounts made up to 30 September 1996 (13 pages)
22 April 1997Full accounts made up to 30 September 1996 (13 pages)
11 April 1996Full accounts made up to 30 September 1995 (12 pages)
11 April 1996Full accounts made up to 30 September 1995 (12 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; full list of members (10 pages)
28 March 1995Return made up to 01/03/95; full list of members (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 May 1991Full accounts made up to 30 September 1990 (11 pages)
23 May 1991Full accounts made up to 30 September 1990 (11 pages)
3 July 1990Full accounts made up to 30 September 1989 (12 pages)
3 July 1990Full accounts made up to 30 September 1989 (12 pages)
18 July 1989Full group accounts made up to 30 September 1988 (23 pages)
18 July 1989Full group accounts made up to 30 September 1988 (23 pages)
15 November 1988Company name changed channel hotels and properties (u .K.) LIMITED\certificate issued on 16/11/88 (2 pages)
15 November 1988Company name changed channel hotels and properties (u .K.) LIMITED\certificate issued on 16/11/88 (2 pages)
14 July 1988Full group accounts made up to 31 December 1987 (22 pages)
14 July 1988Full group accounts made up to 31 December 1987 (22 pages)
13 June 1988Return made up to 08/12/87; full list of members (4 pages)
13 June 1988Return made up to 08/12/87; full list of members (4 pages)
29 April 1985Certificate of incorporation (1 page)
29 April 1985Certificate of incorporation (1 page)