Company NameGranville Oil & Chemicals Limited
Company StatusActive
Company Number01054646
CategoryPrivate Limited Company
Incorporation Date16 May 1972(51 years, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameRajendra Nath Ghosal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed28 April 2016(43 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTide Water Oil Co. (India) Ltd Yule House
8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director NameMr Vinod Somalal Vyas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed09 November 2016(44 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameJames Garry Holland
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(19 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed10 August 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameThomas Cannon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address9 Whinmoor Court
Wellington Hill
Leeds
West Yorkshire
LS14 1NX
Director NameGarry Holland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Secretary NameSusanne Price-Thomas
NationalityBritish
StatusResigned
Appointed10 April 2000(27 years, 11 months after company formation)
Appointment Duration16 years (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
HD4 6TA
Director NameKevin Michael Eyre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Martin Rise
Thorpe Hesley
Rotherham
Yorkshire
S61 2UE
Director NameKallol Datta
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2016(43 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceWest Bengal, India
Correspondence AddressTide Water Oil Co. (India) Ltd Yule House
8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2019(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(27 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Contact

Websitegranvilleoil.com
Email address[email protected]
Telephone01709 890099
Telephone regionRotherham

Location

Registered AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

270k at £1Michael Price Thomas
96.43%
Non Cumulative Preference
9.9k at £1Price Thomas Holdings LTD
3.54%
Ordinary
100 at £1Price Thomas Holdings LTD
0.04%
Non Cumulative Preference

Financials

Year2014
Turnover£10,922,456
Gross Profit£3,749,576
Net Worth£1,581,990
Cash£403,136
Current Liabilities£3,557,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

8 March 2004Delivered on: 16 March 2004
Satisfied on: 17 November 2015
Persons entitled: Cattles Invoice Finance LTD

Classification: All assets debenture
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: 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
8 January 2001Delivered on: 10 January 2001
Satisfied on: 19 June 2004
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
16 November 2000Delivered on: 21 November 2000
Satisfied on: 10 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and l/hold property known as chilton industrial estate chilton durham; t/no DU135486; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 2000Delivered on: 4 November 2000
Satisfied on: 10 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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
6 January 1999Delivered on: 12 January 1999
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 December 1998Delivered on: 18 December 1998
Satisfied on: 19 June 2004
Persons entitled: G E Capital Commercial Finance Limited

Classification: All assets 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
28 March 1996Delivered on: 4 April 1996
Satisfied on: 7 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 August 1994Delivered on: 11 August 1994
Satisfied on: 3 September 1999
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement dated the 16TH of february 1993.
Particulars: By way of fixed equitable charge (i)all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation, the subject of a factoring agreement between the company and (ii)all title property right or interest in any goods to which any such receivables relates. See the mortgage charge document for full details.
Fully Satisfied
30 October 2009Delivered on: 4 November 2009
Satisfied on: 10 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 29 goldthorpe industrial estate goldthorpe rotherham south yorkshire and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 February 1993Delivered on: 10 February 1993
Satisfied on: 12 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 December 2016Delivered on: 23 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 29 goldthorpe industrial estate, commercial road, goldthorpe, rotherham, hm land registry title number: SYK572074.
Outstanding
12 December 2013Delivered on: 13 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2020Full accounts made up to 31 March 2020 (26 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2020Change of details for Price Thomas Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
9 January 2020Amended full accounts made up to 31 March 2019 (23 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 October 2019Appointment of Mr Alain Vincent Dujean as a director on 1 October 2019 (2 pages)
8 October 2019Termination of appointment of Kevin Michael Eyre as a director on 1 October 2019 (1 page)
23 May 2019Full accounts made up to 31 March 2019 (21 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 March 2018 (23 pages)
27 June 2018Termination of appointment of Garry Holland as a director on 31 May 2018 (1 page)
25 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
25 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
1 September 2017Satisfaction of charge 010546460012 in full (1 page)
1 September 2017Satisfaction of charge 010546460012 in full (1 page)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 March 2017 (29 pages)
27 June 2017Full accounts made up to 31 March 2017 (29 pages)
23 December 2016Registration of charge 010546460012, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 010546460012, created on 22 December 2016 (7 pages)
9 November 2016Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr Vinod Somalal Vyas as a director on 9 November 2016 (2 pages)
10 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 May 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 10,000
(4 pages)
25 May 2016Purchase of own shares. (4 pages)
25 May 2016Purchase of own shares. (4 pages)
25 May 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 10,000
(4 pages)
29 April 2016Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page)
29 April 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
29 April 2016Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Kallol Datta as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Kallol Datta as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page)
29 April 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
17 November 2015Satisfaction of charge 9 in full (1 page)
17 November 2015Satisfaction of charge 9 in full (1 page)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 280,000
(7 pages)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 280,000
(7 pages)
7 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
7 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 280,000
(7 pages)
10 September 2014Satisfaction of charge 10 in full (2 pages)
10 September 2014Satisfaction of charge 6 in full (1 page)
10 September 2014Satisfaction of charge 10 in full (2 pages)
10 September 2014Satisfaction of charge 6 in full (1 page)
10 September 2014Satisfaction of charge 7 in full (2 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 280,000
(7 pages)
10 September 2014Satisfaction of charge 7 in full (2 pages)
4 April 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
4 April 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
13 December 2013Registration of charge 010546460011 (26 pages)
13 December 2013Registration of charge 010546460011 (26 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 280,000
(7 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 280,000
(7 pages)
12 June 2013Full accounts made up to 31 December 2012 (28 pages)
12 June 2013Full accounts made up to 31 December 2012 (28 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 31 December 2011 (29 pages)
20 March 2012Full accounts made up to 31 December 2011 (29 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
21 April 2011Full accounts made up to 31 December 2010 (29 pages)
21 April 2011Full accounts made up to 31 December 2010 (29 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Kevin Michael Eyre on 10 August 2010 (2 pages)
23 September 2010Director's details changed for Kevin Michael Eyre on 10 August 2010 (2 pages)
23 September 2010Director's details changed for Garry Holland on 10 August 2010 (2 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Garry Holland on 10 August 2010 (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
1 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 October 2009Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
3 September 2009Return made up to 10/08/09; full list of members (5 pages)
3 September 2009Registered office changed on 03/09/2009 from geo little sebire & co c/o gateway part 3RD floor 22 ganton street london W1F 7BY (1 page)
3 September 2009Registered office changed on 03/09/2009 from geo little sebire & co c/o gateway part 3RD floor 22 ganton street london W1F 7BY (1 page)
3 September 2009Return made up to 10/08/09; full list of members (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (24 pages)
11 August 2009Full accounts made up to 31 December 2008 (24 pages)
27 July 2009Registered office changed on 27/07/2009 from 3RD floor 22 ganton street c/o gateway partners london W1F 7BY (1 page)
27 July 2009Registered office changed on 27/07/2009 from 3RD floor 22 ganton street c/o gateway partners london W1F 7BY (1 page)
20 July 2009Registered office changed on 20/07/2009 from geo, little sebire & co. C/o gateway partners uk LTD 3RD floor, 22 ganton street london W1F 7BY (1 page)
20 July 2009Registered office changed on 20/07/2009 from geo, little sebire & co. C/o gateway partners uk LTD 3RD floor, 22 ganton street london W1F 7BY (1 page)
9 June 2009Ad 02/06/09\gbp si 26100@1=26100\gbp ic 280000/306100\ (2 pages)
9 June 2009Ad 02/06/09\gbp si 26100@1=26100\gbp ic 280000/306100\ (2 pages)
11 March 2009Registered office changed on 11/03/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (24 pages)
17 July 2008Full accounts made up to 31 December 2007 (24 pages)
12 October 2007Full accounts made up to 31 December 2006 (23 pages)
12 October 2007Full accounts made up to 31 December 2006 (23 pages)
11 October 2007Return made up to 10/08/07; full list of members (3 pages)
11 October 2007Return made up to 10/08/07; full list of members (3 pages)
15 September 2006Full accounts made up to 31 December 2005 (23 pages)
15 September 2006Full accounts made up to 31 December 2005 (23 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (23 pages)
28 July 2005Full accounts made up to 31 December 2004 (23 pages)
20 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Full accounts made up to 31 December 2003 (37 pages)
15 May 2004Full accounts made up to 31 December 2003 (37 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
28 September 2003Return made up to 10/08/03; full list of members (7 pages)
28 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (21 pages)
16 May 2002Full accounts made up to 31 December 2001 (21 pages)
18 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2001Full accounts made up to 31 December 2000 (21 pages)
15 August 2001Full accounts made up to 31 December 2000 (21 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
4 January 2001New secretary appointed (1 page)
4 January 2001Return made up to 10/08/00; full list of members (6 pages)
4 January 2001New secretary appointed (1 page)
4 January 2001Return made up to 10/08/00; full list of members (6 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (4 pages)
4 November 2000Particulars of mortgage/charge (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Return made up to 10/08/99; full list of members (6 pages)
1 September 1999Return made up to 10/08/99; full list of members (6 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Full accounts made up to 31 December 1998 (22 pages)
28 June 1999Full accounts made up to 31 December 1998 (22 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Ad 18/11/98--------- £ si 120000@1=120000 £ ic 160000/280000 (2 pages)
24 December 1998Ad 18/11/98--------- £ si 120000@1=120000 £ ic 160000/280000 (2 pages)
22 December 1998£ nc 500000/700000 18/11/98 (1 page)
22 December 1998£ nc 500000/700000 18/11/98 (1 page)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (19 pages)
16 October 1998Full accounts made up to 31 December 1997 (19 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (19 pages)
15 April 1997Full accounts made up to 31 December 1996 (19 pages)
4 September 1996Return made up to 10/08/96; no change of members (4 pages)
4 September 1996Return made up to 10/08/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (19 pages)
16 April 1996Full accounts made up to 31 December 1995 (19 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
16 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Full accounts made up to 31 December 1994 (16 pages)
20 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 December 1994Ad 30/11/94--------- £ si 50000@1=50000 £ ic 110000/160000 (2 pages)
6 December 1994Ad 30/11/94--------- £ si 50000@1=50000 £ ic 110000/160000 (2 pages)
15 August 1994Return made up to 10/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 1994Return made up to 10/08/94; full list of members (7 pages)
11 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1994Ad 29/07/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
11 August 1994Ad 29/07/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
11 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1994Full accounts made up to 31 December 1993 (16 pages)
4 May 1994Full accounts made up to 31 December 1993 (16 pages)
28 November 1993Full accounts made up to 31 December 1992 (10 pages)
28 November 1993Full accounts made up to 31 December 1992 (10 pages)
15 October 1992Full accounts made up to 31 December 1991 (5 pages)
15 October 1992Full accounts made up to 31 December 1991 (5 pages)
26 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1992Memorandum and Articles of Association (14 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1992Memorandum and Articles of Association (14 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 May 1991Full accounts made up to 31 March 1990 (5 pages)
10 May 1991Full accounts made up to 31 March 1990 (5 pages)
25 September 1990Company name changed\certificate issued on 25/09/90 (2 pages)
25 September 1990Company name changed\certificate issued on 25/09/90 (2 pages)
1 March 1990Company name changed\certificate issued on 01/03/90 (2 pages)
1 March 1990Company name changed\certificate issued on 01/03/90 (2 pages)
25 September 1989Full accounts made up to 31 March 1989 (6 pages)
25 September 1989Full accounts made up to 31 March 1989 (6 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)