Newcastle
Tyne And Wear
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(27 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Alan Nigel Dalton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11e Kensington Court London W8 5DN |
Director Name | Roderick Ian Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1992) |
Role | Investor/Developer |
Correspondence Address | 62 Shaftesbury Avenue Kenton Middlesex HA3 0QY |
Secretary Name | Roderick Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 62 Shaftesbury Avenue Kenton Middlesex HA3 0QY |
Director Name | Mr Clive Patrick Farrell |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 March 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Secretary Name | Mr Clive Patrick Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 March 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ryewater Nursery Bishops Down Sherborne Dorset DT9 5PL |
Secretary Name | Mr Samuel Maurice Charkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hatch End Pinner Middlesex HA5 4ER |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(21 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £888,557 |
Gross Profit | -£51,444 |
Net Worth | £6,668,360 |
Cash | £2,348,614 |
Current Liabilities | £211,293 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
26 June 1995 | Delivered on: 27 June 1995 Satisfied on: 25 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 6 st dunstans road barons court london W6 and by way of floating charge all unattached plant machinery chattels and goods by way of fixed charge all buildings and other structures and any goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 1995 | Delivered on: 6 June 1995 Satisfied on: 25 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises k/a 47/54 west kensington mansions beaumont crescent fulham london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1995 | Delivered on: 13 May 1995 Satisfied on: 25 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-12 blenheim court, chiselhurst bexley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
10 December 1993 | Delivered on: 15 December 1993 Satisfied on: 13 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
25 January 2024 | Statement of capital on 25 January 2024
|
---|---|
25 January 2024 | Solvency Statement dated 17/01/24 (1 page) |
25 January 2024 | Resolutions
|
25 January 2024 | Statement by Directors (1 page) |
10 January 2024 | Termination of appointment of Eliza Pattinson as a director on 8 January 2024 (1 page) |
10 January 2024 | Termination of appointment of Helen Christine Gordon as a director on 8 January 2024 (1 page) |
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
20 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
20 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (176 pages) |
20 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 November 2022 | Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 May 2022 | Full accounts made up to 30 September 2021 (19 pages) |
25 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages) |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
18 November 2021 | Appointment of Mr Toby Edward Austin as a director on 17 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
10 May 2021 | Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (16 pages) |
1 May 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 30 September 2017 (15 pages) |
4 January 2018 | Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
15 July 2010 | Termination of appointment of Mark Robson as a director (2 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (3 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 January 2009 | Director appointed nick on (8 pages) |
30 January 2009 | Director appointed nick on (8 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
16 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 August 2008 | Full accounts made up to 30 September 2007 (17 pages) |
28 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
19 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
21 April 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
19 April 2007 | New director appointed (6 pages) |
19 April 2007 | New director appointed (6 pages) |
19 April 2007 | New director appointed (10 pages) |
19 April 2007 | New director appointed (10 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 61 chandos place london WC2N 4HG (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 61 chandos place london WC2N 4HG (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (16 pages) |
24 March 2007 | New director appointed (25 pages) |
24 March 2007 | New director appointed (25 pages) |
24 March 2007 | New secretary appointed (16 pages) |
28 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
28 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
3 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
14 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
28 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
2 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
2 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
6 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
2 October 1998 | Return made up to 08/09/98; full list of members (7 pages) |
2 October 1998 | Return made up to 08/09/98; full list of members (7 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
12 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
8 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
15 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
15 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 October 1995 | Company name changed portland house (holdings) limite d\certificate issued on 20/10/95 (4 pages) |
19 October 1995 | Company name changed portland house (holdings) limite d\certificate issued on 20/10/95 (4 pages) |
17 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
17 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Incorporation (15 pages) |
8 September 1989 | Incorporation (15 pages) |