Company NameBromley Property Investments Limited
Company StatusActive
Company Number04066391
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Previous NameAlnery No. 2097 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(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(15 years, 6 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(16 years after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(18 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 months after company formation)
Appointment Duration6 days (resigned 15 February 2001)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameAndrew Rolland Cunningham
NationalityBritish
StatusResigned
Appointed09 February 2001(5 months after company formation)
Appointment Duration6 days (resigned 15 February 2001)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed15 February 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2003)
RoleChartered Surveyor
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameCameron Spry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 2002(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address12 Jedburgh Street
London
SW11 5QB
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed03 July 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 3 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(8 years, 4 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 NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(10 years, 2 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 NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

201.5m at £1Bromley Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,248,000
Gross Profit£1,793,000
Net Worth£62,777,000
Current Liabilities£31,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

7 August 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all properties and other assets both present and future.
Outstanding
30 June 2004Delivered on: 17 July 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Outstanding
16 June 2020Delivered on: 22 June 2020
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee

Classification: A registered charge
Outstanding
10 March 2010Delivered on: 13 March 2010
Satisfied on: 7 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62671952.
Fully Satisfied
10 March 2010Delivered on: 13 March 2010
Satisfied on: 7 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 13158143.
Fully Satisfied
3 November 2003Delivered on: 8 November 2003
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right, title and benefit and interest in and to the hedging agreement including the right to receive any monies under or in respect of it. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 13 June 2001
Satisfied on: 7 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash
Secured details: All money and liabilities due or to become due from the company to the guarantor bank (or any substituted debtor as defined in the instrument) pursuant to the deed of counter indemnity and facility.
Particulars: Charge the deposit. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 16 March 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities due or to become due from the chargors to the finance parties and the mezzanine lender under each finance document (all terms defined therein).
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

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
30 June 2023Full accounts made up to 30 September 2022 (19 pages)
1 October 2022Full accounts made up to 30 September 2021 (23 pages)
30 September 2022Solvency Statement dated 20/09/22 (1 page)
30 September 2022Statement by Directors (1 page)
30 September 2022Statement of capital on 30 September 2022
  • GBP 1
(5 pages)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
8 November 2021Appointment of Mr Robert Jan Hudson as a director on 8 November 2021 (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)
15 June 2021Full accounts made up to 30 September 2020 (23 pages)
7 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 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)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 September 2019 (21 pages)
22 June 2020Registration of charge 040663910011, created on 16 June 2020 (45 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 30 September 2018 (20 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (19 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
4 January 2018Appointment of Mr Mark Jeremy Robson as a director on 4 January 2018 (2 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
4 July 2017Full accounts made up to 30 September 2016 (19 pages)
4 July 2017Full accounts made up to 30 September 2016 (19 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
12 May 2017Registration of charge 040663910010, created on 9 May 2017 (45 pages)
12 May 2017Registration of charge 040663910010, created on 9 May 2017 (45 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)
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)
17 June 2016Full accounts made up to 30 September 2015 (17 pages)
17 June 2016Full accounts made up to 30 September 2015 (17 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 201,473,191
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 201,473,191
(7 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)
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)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 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)
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)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 201,473,191
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 201,473,191
(7 pages)
13 August 2015Registration of charge 040663910009, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 040663910009, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 040663910009, created on 7 August 2015 (43 pages)
17 April 2015Full accounts made up to 30 September 2014 (14 pages)
17 April 2015Full accounts made up to 30 September 2014 (14 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 201,473,191
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 201,473,191
(7 pages)
19 May 2014Full accounts made up to 30 September 2013 (16 pages)
19 May 2014Full accounts made up to 30 September 2013 (16 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)
4 December 2013Registration of charge 040663910008 (44 pages)
4 December 2013Registration of charge 040663910008 (44 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 201,473,191
(8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 201,473,191
(8 pages)
16 May 2013Full accounts made up to 30 September 2012 (15 pages)
16 May 2013Full accounts made up to 30 September 2012 (15 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 201,473,191
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 201,473,191
(4 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)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 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)
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)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share cap 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 164,873,191
(4 pages)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share cap 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 164,873,191
(4 pages)
23 February 2011Full accounts made up to 30 September 2010 (15 pages)
23 February 2011Full accounts made up to 30 September 2010 (15 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 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 director marie glanville (1 page)
22 December 2008Appointment terminated director 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)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 July 2008Full accounts made up to 30 September 2007 (15 pages)
14 July 2008Full accounts made up to 30 September 2007 (15 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)
26 October 2007Full accounts made up to 30 September 2006 (15 pages)
26 October 2007Full accounts made up to 30 September 2006 (15 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006Nc inc already adjusted 31/08/06 (2 pages)
9 November 2006Nc inc already adjusted 31/08/06 (2 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 September 2006Ad 31/08/82--------- £ si 73873091@1 (2 pages)
27 September 2006Ad 31/08/82--------- £ si 73873091@1 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
13 July 2006Full accounts made up to 30 September 2005 (15 pages)
13 July 2006Full accounts made up to 30 September 2005 (15 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
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)
13 September 2004Declaration of assistance for shares acquisition (14 pages)
13 September 2004Declaration of assistance for shares acquisition (14 pages)
13 September 2004Declaration of assistance for shares acquisition (23 pages)
13 September 2004Declaration of assistance for shares acquisition (23 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
29 June 2004Full accounts made up to 30 September 2003 (14 pages)
29 June 2004Full accounts made up to 30 September 2003 (14 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 11/03/04; full list of members (6 pages)
27 March 2004Return made up to 11/03/04; full list of members (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
8 November 2003Particulars of mortgage/charge (10 pages)
8 November 2003Particulars of mortgage/charge (10 pages)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned (1 page)
16 April 2003Full accounts made up to 30 September 2002 (16 pages)
16 April 2003Full accounts made up to 30 September 2002 (16 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
21 March 2003Return made up to 11/03/03; full list of members (8 pages)
21 March 2003Return made up to 11/03/03; full list of members (8 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
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)
18 April 2002Full accounts made up to 30 September 2001 (14 pages)
18 April 2002Full accounts made up to 30 September 2001 (14 pages)
20 March 2002Return made up to 11/03/02; full list of members (7 pages)
20 March 2002Return made up to 11/03/02; full list of members (7 pages)
5 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
16 March 2001Particulars of mortgage/charge (14 pages)
16 March 2001Particulars of mortgage/charge (14 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)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (4 pages)
5 March 2001New director appointed (4 pages)
5 March 2001New secretary appointed (4 pages)
5 March 2001New director appointed (4 pages)
5 March 2001Secretary resigned;director resigned (1 page)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 February 2001New secretary appointed;new director appointed (4 pages)
26 February 2001New secretary appointed;new director appointed (4 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 9 cheapside london EC2V 6AD (1 page)
15 February 2001Registered office changed on 15/02/01 from: 9 cheapside london EC2V 6AD (1 page)
9 February 2001Company name changed alnery no. 2097 LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed alnery no. 2097 LIMITED\certificate issued on 09/02/01 (2 pages)
6 September 2000Incorporation (17 pages)
6 September 2000Incorporation (17 pages)