Company NameRavensbourne Retail Park Limited
Company StatusDissolved
Company Number03519669
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusClosed
Appointed25 April 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Barbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 May 2000Delivered on: 17 May 2000
Satisfied on: 25 June 2004
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank (London Branch) (the "Securitytrustee", Which Expression Shall Include All Successor Agents Appointed from Time to Time)

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of (I) the chargor and (ii) gel to any of the finance parties under or pursuant to the financing documents (all terms as defined).
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
12 April 2000Delivered on: 17 April 2000
Satisfied on: 31 May 2000
Persons entitled: Westdeutsche Immobilienbank (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (as defined).
Particulars: For property details see form 395. 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

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
12 October 2015Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
16 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page)
16 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
27 August 2009Director's change of particulars / robert hannigan / 01/08/2009 (1 page)
27 August 2009Director's change of particulars / robert hannigan / 01/08/2009 (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
26 November 2008Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
(1 page)
26 November 2008Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
(1 page)
6 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 August 2006Return made up to 30/06/06; full list of members (3 pages)
11 August 2006Return made up to 30/06/06; full list of members (3 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
20 August 2004Return made up to 30/06/04; full list of members; amend (7 pages)
20 August 2004Return made up to 30/06/04; full list of members; amend (7 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 100 park lane london W1K 7AR (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 100 park lane london W1K 7AR (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
21 July 2004Memorandum and Articles of Association (19 pages)
21 July 2004Memorandum and Articles of Association (19 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Company name changed grantchester properties (catford ) LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Company name changed grantchester properties (catford ) LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
7 July 2004Auditor's resignation (1 page)
7 July 2004Auditor's resignation (1 page)
30 June 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004Full accounts made up to 31 December 2003 (18 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (13 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 August 2002Return made up to 30/06/02; full list of members (6 pages)
6 August 2002Return made up to 30/06/02; full list of members (6 pages)
17 June 2002Full accounts made up to 30 September 2001 (18 pages)
17 June 2002Full accounts made up to 30 September 2001 (18 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
17 July 2000Return made up to 30/06/00; full list of members (13 pages)
17 July 2000Return made up to 30/06/00; full list of members (13 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Particulars of mortgage/charge (10 pages)
17 May 2000Particulars of mortgage/charge (10 pages)
17 April 2000Particulars of mortgage/charge (9 pages)
17 April 2000Particulars of mortgage/charge (9 pages)
30 March 2000Full accounts made up to 30 September 1999 (12 pages)
30 March 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/00
(1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/00
(1 page)
14 February 2000New director appointed (5 pages)
14 February 2000New director appointed (5 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Return made up to 30/06/99; no change of members (7 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Return made up to 30/06/99; no change of members (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
25 March 1999Return made up to 02/03/99; full list of members (12 pages)
25 March 1999Return made up to 02/03/99; full list of members (12 pages)
22 February 1999Company name changed grantchester properties (dundee) LIMITED\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed grantchester properties (dundee) LIMITED\certificate issued on 23/02/99 (2 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
11 September 1998Registered office changed on 11/09/98 from: east india house 109-117 middlesex street london E1 7JF (1 page)
11 September 1998Registered office changed on 11/09/98 from: east india house 109-117 middlesex street london E1 7JF (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
18 March 1998Registered office changed on 18/03/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
13 March 1998Memorandum and Articles of Association (17 pages)
13 March 1998Memorandum and Articles of Association (17 pages)
10 March 1998Company name changed intercede 1302 LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed intercede 1302 LIMITED\certificate issued on 10/03/98 (2 pages)
2 March 1998Incorporation (32 pages)
2 March 1998Incorporation (32 pages)