Company NameGrosvenor Facilities Management Limited
Company StatusActive
Company Number03089465
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Toby Shedden Parry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Alastair William Hopps
StatusCurrent
Appointed24 January 2017(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Alastair William Hopps
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(25 years after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Mark Nicholas James Loftus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(25 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnnabel Shirley Search
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 13 June 2005)
RoleAdministrator
Correspondence AddressOld Orchard House Church Street
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMr Richard Michael Taee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 13 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Grange Church Street
Broadway
Worcestershire
WR12 7AE
Secretary NameNora Evelyn Taee
NationalityBritish
StatusResigned
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 25 January 1996)
RoleTeacher
Correspondence AddressDalguise House
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NameAnnabel Shirley Search
NationalityBritish
StatusResigned
Appointed25 January 1996(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressOld Orchard House Church Street
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration24 years (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameRobert John Austin
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 14 August 2020)
RoleDevelopment/Managing Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 years after company formation)
Appointment Duration15 years, 6 months (resigned 24 February 2016)
RoleProperty Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Christopher Justin Taee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Ringmer Avenue
London
SW6 5LP
Director NameMr Peter Anthony John McGarry
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JN
Director NameMr David Alan Barber
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Alexander Toby Shedden Parry
NationalityBritish
StatusResigned
Appointed30 April 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Christopher Justin Taee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Andrew John Reeves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameDavid Alan Barber
StatusResigned
Appointed16 November 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY

Contact

Websiteghgplc.com
Telephone01423 523444
Telephone regionBoroughbridge / Harrogate

Location

Registered Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Grosvenor House Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,945,173
Net Worth£2,707,425
Cash£524,612
Current Liabilities£2,115,641

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

27 March 2019Delivered on: 11 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 22 February 2011
Persons entitled: Santander UK PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
Outstanding
2 November 2000Delivered on: 6 November 2000
Satisfied on: 19 January 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
6 January 1997Delivered on: 16 January 1997
Satisfied on: 15 September 2001
Persons entitled: P S Turner (Constructions) Limited

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 a construction contract (as defined) and this charge.
Particulars: The f/h property k/a land at greenford road harrow london the benefit of an agreement for sale dated 2 december 1996 fixed charge all rental and all rights and claims against all lessees sub-lessees or licencees in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1996Delivered on: 25 July 1996
Satisfied on: 15 September 2001
Persons entitled: Bhf-Bank Ag

Classification: Development debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Land at greenford road harrow london t/no MX76233. 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

Filing History

4 March 2024Full accounts made up to 31 May 2023 (33 pages)
5 September 2023Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
2 March 2023Full accounts made up to 31 May 2022 (33 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 May 2021 (35 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 May 2020 (34 pages)
14 May 2021Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages)
14 August 2020Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages)
14 August 2020Appointment of Mr Alastair William Hopps as a director on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Peter Paul Copley as a director on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Robert John Austin as a director on 14 August 2020 (1 page)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (34 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
11 April 2019Registration of charge 030894650005, created on 27 March 2019 (26 pages)
14 March 2019Full accounts made up to 31 May 2018 (34 pages)
14 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
7 March 2018Full accounts made up to 31 May 2017 (31 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
7 April 2017Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page)
9 March 2017Full accounts made up to 31 May 2016 (30 pages)
9 March 2017Full accounts made up to 31 May 2016 (30 pages)
8 March 2017Secretary's details changed for Mr Alastair William Hopps on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Mr Alastair William Hopps on 8 March 2017 (1 page)
24 January 2017Appointment of Mr Alastair William Hopps as a secretary on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Alastair William Hopps as a secretary on 24 January 2017 (2 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
11 February 2016Full accounts made up to 31 May 2015 (23 pages)
11 February 2016Full accounts made up to 31 May 2015 (23 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
23 February 2015Full accounts made up to 31 May 2014 (25 pages)
23 February 2015Full accounts made up to 31 May 2014 (25 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
13 February 2014Full accounts made up to 31 May 2013 (24 pages)
13 February 2014Full accounts made up to 31 May 2013 (24 pages)
3 December 2013Termination of appointment of Christopher Taee as a director (1 page)
3 December 2013Termination of appointment of Christopher Taee as a director (1 page)
3 December 2013Appointment of Mr. Alexander Toby Shedden Parry as a director (2 pages)
3 December 2013Appointment of Mr. Alexander Toby Shedden Parry as a director (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
23 July 2013Auditor's resignation (3 pages)
23 July 2013Auditor's resignation (3 pages)
5 March 2013Full accounts made up to 31 May 2012 (20 pages)
5 March 2013Full accounts made up to 31 May 2012 (20 pages)
19 November 2012Termination of appointment of Alexander Parry as a secretary (1 page)
19 November 2012Termination of appointment of Alexander Parry as a secretary (1 page)
19 November 2012Appointment of David Alan Barber as a secretary (1 page)
19 November 2012Termination of appointment of David Barber as a director (1 page)
19 November 2012Termination of appointment of David Barber as a director (1 page)
19 November 2012Appointment of David Alan Barber as a secretary (1 page)
30 October 2012Termination of appointment of Andrew Reeves as a director (1 page)
30 October 2012Termination of appointment of Andrew Reeves as a director (1 page)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 May 2011 (19 pages)
19 December 2011Full accounts made up to 31 May 2011 (19 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
17 December 2010Registered office address changed from Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
18 November 2010Full accounts made up to 31 May 2010 (19 pages)
18 November 2010Full accounts made up to 31 May 2010 (19 pages)
1 October 2010Appointment of Mr Andrew John Reeves as a director (2 pages)
1 October 2010Appointment of Mr Andrew John Reeves as a director (2 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Gary Irvine Eckersall on 9 August 2010 (2 pages)
27 September 2010Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page)
27 September 2010Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages)
27 September 2010Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page)
27 September 2010Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages)
27 September 2010Secretary's details changed for Alexander Toby Shedden Parry on 9 August 2010 (1 page)
27 September 2010Director's details changed for Mr Peter Paul Copley on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Robert John Austin on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Mr David Alan Barber on 9 August 2010 (2 pages)
21 December 2009Full accounts made up to 31 May 2009 (19 pages)
21 December 2009Full accounts made up to 31 May 2009 (19 pages)
25 November 2009Appointment of Mr Christopher Justin Taee as a director (2 pages)
25 November 2009Appointment of Mr Christopher Justin Taee as a director (2 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 May 2009Appointment terminated director peter mcgarry (1 page)
14 May 2009Appointment terminated director peter mcgarry (1 page)
23 March 2009Full accounts made up to 31 May 2008 (20 pages)
23 March 2009Full accounts made up to 31 May 2008 (20 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 May 2008Secretary appointed alexander toby shedden parry (1 page)
19 May 2008Appointment terminated secretary david barber (1 page)
19 May 2008Secretary appointed alexander toby shedden parry (1 page)
19 May 2008Appointment terminated secretary david barber (1 page)
5 February 2008Full accounts made up to 31 May 2007 (19 pages)
5 February 2008Full accounts made up to 31 May 2007 (19 pages)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Full accounts made up to 31 May 2006 (19 pages)
28 December 2006Full accounts made up to 31 May 2006 (19 pages)
21 August 2006Return made up to 09/08/06; full list of members (3 pages)
21 August 2006Return made up to 09/08/06; full list of members (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
29 March 2006Full accounts made up to 31 May 2005 (16 pages)
29 March 2006Full accounts made up to 31 May 2005 (16 pages)
14 November 2005Return made up to 09/08/05; full list of members (8 pages)
14 November 2005Return made up to 09/08/05; full list of members (8 pages)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
16 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
24 May 2005Full accounts made up to 31 August 2004 (17 pages)
24 May 2005Full accounts made up to 31 August 2004 (17 pages)
8 September 2004Return made up to 09/08/04; full list of members (9 pages)
8 September 2004Return made up to 09/08/04; full list of members (9 pages)
22 July 2004Full accounts made up to 31 August 2003 (14 pages)
22 July 2004Full accounts made up to 31 August 2003 (14 pages)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
20 August 2003Return made up to 09/08/03; full list of members (9 pages)
20 August 2003Return made up to 09/08/03; full list of members (9 pages)
23 June 2003Full accounts made up to 31 August 2002 (13 pages)
23 June 2003Full accounts made up to 31 August 2002 (13 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
15 November 2002Company name changed ghfm LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed ghfm LIMITED\certificate issued on 15/11/02 (2 pages)
23 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2002Full accounts made up to 31 August 2001 (12 pages)
10 May 2002Full accounts made up to 31 August 2001 (12 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
6 November 2000Particulars of mortgage/charge (5 pages)
11 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 August 1999 (9 pages)
20 July 2000Full accounts made up to 31 August 1999 (9 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
10 September 1999Return made up to 09/08/99; no change of members (5 pages)
10 September 1999Return made up to 09/08/99; no change of members (5 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
18 May 1999Company name changed gh harrow LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed gh harrow LIMITED\certificate issued on 19/05/99 (2 pages)
31 December 1998Auditor's resignation (2 pages)
31 December 1998Auditor's resignation (2 pages)
15 September 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 September 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1998Full accounts made up to 31 August 1997 (10 pages)
14 April 1998Full accounts made up to 31 August 1997 (10 pages)
9 September 1997Return made up to 09/08/97; full list of members (7 pages)
9 September 1997Return made up to 09/08/97; full list of members (7 pages)
14 March 1997Full accounts made up to 31 August 1996 (7 pages)
14 March 1997Location of register of directors' interests (1 page)
14 March 1997Full accounts made up to 31 August 1996 (7 pages)
14 March 1997Location of register of members (1 page)
14 March 1997Location of register of members (1 page)
14 March 1997Location of register of directors' interests (1 page)
16 January 1997Particulars of mortgage/charge (7 pages)
16 January 1997Particulars of mortgage/charge (7 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
11 October 1996Company name changed taee operations LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed taee operations LIMITED\certificate issued on 11/10/96 (2 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
17 September 1996Return made up to 09/08/96; full list of members (7 pages)
17 September 1996Return made up to 09/08/96; full list of members (7 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed;new director appointed (3 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed;new director appointed (3 pages)
25 July 1996Particulars of mortgage/charge (19 pages)
25 July 1996Particulars of mortgage/charge (19 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed (2 pages)
4 January 1996Ad 09/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1996Accounting reference date notified as 31/08 (1 page)
4 January 1996Ad 09/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1996Accounting reference date notified as 31/08 (1 page)
13 December 1995Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 December 1995Company name changed huttonville LIMITED\certificate issued on 12/12/95 (4 pages)
11 December 1995Company name changed huttonville LIMITED\certificate issued on 12/12/95 (4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 August 1995Incorporation (17 pages)
9 August 1995Incorporation (17 pages)