Company NameGrangewood Builders Limited
Company StatusActive
Company Number02715038
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameWarren Stead
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(17 years, 11 months after company formation)
Appointment Duration14 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMs Emma Maile
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(17 years, 11 months after company formation)
Appointment Duration14 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Secretary NameMiss Emma Maile
StatusCurrent
Appointed17 December 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Stuart Edwards
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Martin Hodgon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Anthony Sidney Stevens
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleBuilder
Correspondence Address71 Overton Drive
Wanstead
London
E11 2LW
Director NameMrs Nuala Marguerite Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1992(same day as company formation)
RolePa/Proposed Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Secretary NameMrs Nuala Marguerite Stevens
NationalityIrish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleBricklayer
Country of ResidenceEngland
Correspondence AddressGranville House
Toot Hill Road
Ongar
Essex
CM5 9QP
Director NameRichard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleQuantity Surveyor
Correspondence Address39 Forest Drive
Theydon Bois
Epping
Essex
CM16 7HA
Director NameStephen Moores
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 20 March 2018)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Vernon Francis Moffitt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Paul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr John Peter Thorpe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrangewood.co.uk
Telephone020 85080550
Telephone regionLondon

Location

Registered Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Michael Stevens
50.00%
Ordinary
2.5k at £1Richard Mark Stevens
50.00%
Ordinary

Financials

Year2014
Turnover£31,055,353
Net Worth£1,078,082
Cash£1,006,407
Current Liabilities£7,750,543

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

4 February 2014Delivered on: 8 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 43 oakwood hill industrial estate loughton essex t/n EX268056. Notification of addition to or amendment of charge.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2008Delivered on: 9 February 2008
Satisfied on: 10 October 2014
Persons entitled: Barclays 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: L/H 40B oakwood hill industrial estate loughton essex.
Fully Satisfied
30 January 2003Delivered on: 11 February 2003
Satisfied on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 November 2002Delivered on: 28 November 2002
Satisfied on: 23 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
23 October 2001Delivered on: 31 October 2001
Satisfied on: 13 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 January 2001Delivered on: 23 January 2001
Satisfied on: 23 March 2012
Persons entitled: Barclays Bank 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 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
31 May 2000Delivered on: 6 June 2000
Satisfied on: 23 March 2012
Persons entitled: Wallshire Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: £3,354 in designated deposit account.
Fully Satisfied

Filing History

11 March 2021Full accounts made up to 30 June 2020 (30 pages)
12 October 2020Cessation of Richard Mark Stevens as a person with significant control on 29 September 2020 (1 page)
12 October 2020Cessation of Michael Stevens as a person with significant control on 29 September 2020 (1 page)
12 October 2020Appointment of Mr Stuart Edwards as a director on 29 September 2020 (2 pages)
12 October 2020Notification of Grangewood Limited as a person with significant control on 29 September 2020 (2 pages)
26 May 2020Secretary's details changed for Miss Emma Maile on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Paul Stephen Goddard as a director on 31 March 2020 (1 page)
15 May 2020Satisfaction of charge 8 in full (2 pages)
15 May 2020Satisfaction of charge 027150380010 in full (1 page)
28 January 2020Full accounts made up to 30 June 2019 (28 pages)
9 October 2019Termination of appointment of John Peter Thorpe as a director on 21 May 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (28 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 March 2018Amended full accounts made up to 30 June 2017 (27 pages)
20 March 2018Termination of appointment of Stephen Moores as a director on 20 March 2018 (1 page)
27 February 2018Accounts for a small company made up to 30 June 2017 (16 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
23 May 2016Registration of charge 027150380010, created on 12 May 2016 (9 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(10 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(10 pages)
23 May 2016Registration of charge 027150380010, created on 12 May 2016 (9 pages)
29 April 2016Termination of appointment of Vernon Francis Moffitt as a director on 22 April 2016 (1 page)
29 April 2016Termination of appointment of Vernon Francis Moffitt as a director on 22 April 2016 (1 page)
23 March 2016Full accounts made up to 30 June 2015 (22 pages)
23 March 2016Full accounts made up to 30 June 2015 (22 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(11 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(11 pages)
5 March 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
5 March 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
7 January 2015Termination of appointment of Nuala Marguerite Stevens as a director on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Nuala Marguerite Stevens as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Nuala Marguerite Stevens as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Miss Emma Maile as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Nuala Marguerite Stevens as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Miss Emma Maile as a secretary on 17 December 2014 (2 pages)
10 October 2014Satisfaction of charge 6 in full (4 pages)
10 October 2014Satisfaction of charge 5 in full (4 pages)
10 October 2014Satisfaction of charge 5 in full (4 pages)
10 October 2014Satisfaction of charge 6 in full (4 pages)
1 October 2014Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages)
1 October 2014Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages)
1 October 2014Appointment of Mr John Peter Thorpe as a director on 3 September 2014 (2 pages)
1 September 2014Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages)
1 September 2014Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages)
1 September 2014Appointment of Mr Paul Stephen Goddard as a director on 1 July 2014 (2 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(10 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(10 pages)
13 February 2014Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Warren Stead on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Stephen Moores on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Warren Stead on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Stephen Moores on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Emma Maile on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Warren Stead on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Emma Maile on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Mr Vernon Francis Moffitt on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Stephen Moores on 1 November 2013 (3 pages)
13 February 2014Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Michael Stevens on 1 November 2013 (3 pages)
13 February 2014Director's details changed for Emma Maile on 1 November 2013 (3 pages)
8 February 2014Registration of charge 027150380009 (33 pages)
8 February 2014Registration of charge 027150380009 (33 pages)
17 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
17 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
9 October 2012Accounts for a medium company made up to 30 June 2012 (18 pages)
9 October 2012Accounts for a medium company made up to 30 June 2012 (18 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Appointment of Vernon Moffitt as a director (3 pages)
19 April 2012Appointment of Vernon Moffitt as a director (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Accounts for a medium company made up to 30 June 2011 (17 pages)
11 November 2011Accounts for a medium company made up to 30 June 2011 (17 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
5 January 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
5 January 2011Accounts for a medium company made up to 30 June 2010 (19 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 June 2010Director's details changed for Mrs Nuala Marguerite Stevens on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Mrs Nuala Marguerite Stevens on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Moores on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Moores on 15 May 2010 (2 pages)
30 April 2010Appointment of Warren Stead as a director (3 pages)
30 April 2010Appointment of Emma Maile as a director (3 pages)
30 April 2010Appointment of Warren Stead as a director (3 pages)
30 April 2010Appointment of Emma Maile as a director (3 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
21 April 2009Accounts made up to 30 June 2008 (23 pages)
21 April 2009Accounts made up to 30 June 2008 (23 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
14 November 2007Accounts made up to 30 June 2007 (23 pages)
14 November 2007Accounts made up to 30 June 2007 (23 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
20 March 2007Accounts made up to 30 June 2006 (21 pages)
20 March 2007Accounts made up to 30 June 2006 (21 pages)
20 June 2006Ad 01/05/06--------- £ si 4996@1 (2 pages)
20 June 2006Ad 01/05/06--------- £ si 4996@1 (2 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
4 May 2006Accounts made up to 30 June 2005 (21 pages)
4 May 2006Accounts made up to 30 June 2005 (21 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
9 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Return made up to 15/05/00; full list of members (6 pages)
8 June 2000Return made up to 15/05/00; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 May 1999Return made up to 15/05/99; no change of members (4 pages)
26 May 1999Return made up to 15/05/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 July 1998Return made up to 15/05/98; no change of members (4 pages)
4 July 1998Return made up to 15/05/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 May 1997Return made up to 15/05/97; full list of members (6 pages)
28 May 1997Return made up to 15/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 June 1996Return made up to 15/05/96; no change of members (4 pages)
26 June 1996Return made up to 15/05/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
3 May 1995Return made up to 15/05/95; no change of members (4 pages)
3 May 1995Return made up to 15/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 February 1994Ad 01/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 February 1994Ad 01/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 1992Incorporation (14 pages)
15 May 1992Incorporation (14 pages)