Company NameGray & Osbourn Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number03539270
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Previous NamesAheadcove Limited and Classic Selection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameCathryn Elizabeth Comben
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2006)
RoleGeneral Manager
Correspondence AddressChurch End House
Peggs Lane
Buckland
Buckinghamshire
HP22 5HZ
Director NameJohn Iestyn Roberts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence Address24 Endlesham Road
London
SW12 8JU
Secretary NameJohn Iestyn Roberts
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence Address24 Endlesham Road
London
SW12 8JU
Director NameKate Gray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address48 Hillside Gardens
Walthamstow
London
E17 3RJ
Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Holland Street
London
W8 4LX
Director NameMr Crispin Noel Stephen Tweddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leamington Road Villas
London
W11 1HT
Director NameSandie Osbourne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address40 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Director NameInayatali Hassanali Kassam
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(8 months, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address15 Meadway
Epsom
Surrey
KT19 8JZ
Secretary NameInayatali Hassanali Kassam
NationalityBritish
StatusResigned
Appointed02 February 1999(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address15 Meadway
Epsom
Surrey
KT19 8JZ
Director NameGuy Stainthorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 August 2001)
RoleManaging Director
Correspondence Address30 Biscay Road
London
W6 8JN
Director NameHeather Joy Darling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Anton Road
Andover
Hampshire
SP10 2EN
Director NameJan Ekins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address24 Bevin Square
London
SW17 7BB
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameKathrin Introvini Ingram
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2013)
RoleCommercial Director
Correspondence Address17 Roundways
Ruislip
Middlesex
HA4 6EA
Secretary NameDaniel Michael Cropper
NationalityBritish
StatusResigned
Appointed30 November 2008(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2022)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Abinger Road
London
Greater London
W4 1EX
Director NameMartin Newell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2012)
RoleCompany Director
Correspondence Address21 Aymer Road
Hove
East Sussex
BN3 4GB
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(15 years, 3 months after company formation)
Appointment Duration8 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegrayandosbourn.co.uk

Location

Registered AddressGriffin House
40 Lever Street
Manchester
Lancashire
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

276k at £1J D Williams & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,545,003
Gross Profit£6,522,829
Net Worth£1,564,501
Cash£51,578
Current Liabilities£1,986,730

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return10 April 2024 (6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

13 July 1998Delivered on: 21 July 1998
Satisfied on: 9 May 2008
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

Filing History

5 March 2021Full accounts made up to 29 February 2020 (13 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 2 March 2019 (14 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 July 2018Full accounts made up to 3 March 2018 (17 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
5 September 2017Full accounts made up to 4 March 2017 (17 pages)
5 September 2017Full accounts made up to 4 March 2017 (17 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 November 2016Full accounts made up to 27 February 2016 (17 pages)
29 November 2016Full accounts made up to 27 February 2016 (17 pages)
21 June 2016Auditor's resignation (2 pages)
21 June 2016Auditor's resignation (2 pages)
10 June 2016Termination of appointment of Fiona Mary Holmes as a director on 7 June 2016 (1 page)
10 June 2016Termination of appointment of Fiona Mary Holmes as a director on 7 June 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 276,000
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 276,000
(4 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
30 November 2015Full accounts made up to 28 February 2015 (18 pages)
30 November 2015Full accounts made up to 28 February 2015 (18 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 276,000
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 276,000
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 276,000
(4 pages)
1 December 2014Full accounts made up to 1 March 2014 (17 pages)
1 December 2014Full accounts made up to 1 March 2014 (17 pages)
1 December 2014Full accounts made up to 1 March 2014 (17 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 276,000
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 276,000
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 276,000
(4 pages)
17 March 2014Termination of appointment of Paul Short as a director (1 page)
17 March 2014Termination of appointment of Paul Short as a director (1 page)
4 December 2013Full accounts made up to 2 March 2013 (17 pages)
4 December 2013Full accounts made up to 2 March 2013 (17 pages)
4 December 2013Full accounts made up to 2 March 2013 (17 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
14 October 2013Termination of appointment of Kathrin Ingram as a director (1 page)
14 October 2013Termination of appointment of Kathrin Ingram as a director (1 page)
16 July 2013Appointment of Paul Newell Short as a director (2 pages)
16 July 2013Appointment of Paul Newell Short as a director (2 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of Martin Newell as a director (1 page)
22 April 2013Termination of appointment of Martin Newell as a director (1 page)
27 November 2012Full accounts made up to 3 March 2012 (17 pages)
27 November 2012Full accounts made up to 3 March 2012 (17 pages)
27 November 2012Full accounts made up to 3 March 2012 (17 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
29 November 2011Full accounts made up to 26 February 2011 (18 pages)
29 November 2011Full accounts made up to 26 February 2011 (18 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Daniel Michael Cropper on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Daniel Michael Cropper on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
29 November 2010Full accounts made up to 27 February 2010 (20 pages)
29 November 2010Full accounts made up to 27 February 2010 (20 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 28 February 2009 (19 pages)
23 December 2009Full accounts made up to 28 February 2009 (19 pages)
9 November 2009Termination of appointment of Sandie Osbourne as a director (1 page)
9 November 2009Termination of appointment of Sandie Osbourne as a director (1 page)
3 November 2009Termination of appointment of Heather Darling as a director (1 page)
3 November 2009Appointment of Martin Newell as a director (1 page)
3 November 2009Termination of appointment of Heather Darling as a director (1 page)
3 November 2009Appointment of Martin Newell as a director (1 page)
9 July 2009Director appointed fiona mary holmes (2 pages)
9 July 2009Director appointed fiona mary holmes (2 pages)
9 May 2009Return made up to 02/04/09; full list of members (10 pages)
9 May 2009Return made up to 02/04/09; full list of members (10 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
8 April 2009Appointment terminated director jan ekins (1 page)
8 April 2009Appointment terminated director jan ekins (1 page)
29 January 2009Full accounts made up to 29 February 2008 (19 pages)
29 January 2009Full accounts made up to 29 February 2008 (19 pages)
30 December 2008Secretary appointed daniel michael cropper (2 pages)
30 December 2008Secretary appointed daniel michael cropper (2 pages)
15 December 2008Appointment terminated director and secretary inayatali kassam (1 page)
15 December 2008Appointment terminated director and secretary inayatali kassam (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
20 August 2008Accounting reference date extended from 26/12/2007 to 29/02/2008 (1 page)
20 August 2008Accounting reference date extended from 26/12/2007 to 29/02/2008 (1 page)
13 August 2008Full accounts made up to 30 December 2006 (19 pages)
13 August 2008Full accounts made up to 30 December 2006 (19 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Return made up to 02/04/08; full list of members (7 pages)
29 April 2008Return made up to 02/04/08; full list of members (7 pages)
31 March 2008Appointment terminated director kate gray (1 page)
31 March 2008Appointment terminated director kate gray (1 page)
5 July 2007Return made up to 02/04/07; full list of members (10 pages)
5 July 2007Return made up to 02/04/07; full list of members (10 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 21 tudor street london EC4Y 0DJ (1 page)
9 February 2007Registered office changed on 09/02/07 from: 21 tudor street london EC4Y 0DJ (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
19 September 2006New director appointed (4 pages)
19 September 2006New director appointed (4 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Ad 30/06/06-30/06/06 £ si 18000@1=18000 £ ic 258000/276000 (2 pages)
4 August 2006Ad 30/06/06-30/06/06 £ si 18000@1=18000 £ ic 258000/276000 (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
31 July 2006Full accounts made up to 30 December 2005 (20 pages)
31 July 2006Full accounts made up to 30 December 2005 (20 pages)
17 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2006Nc inc already adjusted 23/06/05 (1 page)
17 May 2006Nc inc already adjusted 23/06/05 (1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2006Return made up to 02/04/06; full list of members (12 pages)
4 May 2006Return made up to 02/04/06; full list of members (12 pages)
16 September 2005£ sr 153000@1 01/05/01 (1 page)
16 September 2005£ sr 125000@1 31/07/01 (1 page)
16 September 2005£ sr 153000@1 01/05/01 (1 page)
16 September 2005£ sr 125000@1 31/07/00 (1 page)
16 September 2005£ sr 125000@1 31/07/01 (1 page)
16 September 2005£ sr 153000@1 13/11/01 (1 page)
16 September 2005£ sr 125000@1 31/07/00 (1 page)
16 September 2005£ sr 153000@1 13/11/01 (1 page)
17 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2005Full accounts made up to 1 January 2005 (17 pages)
11 August 2005Full accounts made up to 1 January 2005 (17 pages)
11 August 2005Full accounts made up to 1 January 2005 (17 pages)
4 May 2005New director appointed (1 page)
4 May 2005Return made up to 02/04/05; full list of members (11 pages)
4 May 2005New director appointed (1 page)
4 May 2005Return made up to 02/04/05; full list of members (11 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
23 July 2004Full accounts made up to 27 December 2003 (18 pages)
23 July 2004Full accounts made up to 27 December 2003 (18 pages)
29 June 2004Registered office changed on 29/06/04 from: 21 tudor street london EC4Y 0DJ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 21 tudor street london EC4Y 0DJ (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
15 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(11 pages)
15 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(11 pages)
2 October 2003Full accounts made up to 28 December 2002 (18 pages)
2 October 2003Full accounts made up to 28 December 2002 (18 pages)
1 May 2003Return made up to 02/04/03; full list of members (11 pages)
1 May 2003Return made up to 02/04/03; full list of members (11 pages)
19 July 2002Full accounts made up to 29 December 2001 (19 pages)
19 July 2002Full accounts made up to 29 December 2001 (19 pages)
2 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 2002Company name changed classic selection LIMITED\certificate issued on 13/03/02 (3 pages)
13 March 2002Company name changed classic selection LIMITED\certificate issued on 13/03/02 (3 pages)
26 September 2001Full accounts made up to 30 December 2000 (17 pages)
26 September 2001Full accounts made up to 30 December 2000 (17 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
9 August 2000Full accounts made up to 25 December 1999 (27 pages)
9 August 2000Full accounts made up to 25 December 1999 (27 pages)
27 April 2000Return made up to 02/04/00; full list of members (10 pages)
27 April 2000Return made up to 02/04/00; full list of members (10 pages)
1 February 2000Registered office changed on 01/02/00 from: 22 tudor street london EC4Y 0JJ (1 page)
1 February 2000Registered office changed on 01/02/00 from: 22 tudor street london EC4Y 0JJ (1 page)
1 February 2000Ad 17/11/99--------- £ si 4000@1=4000 £ ic 806000/810000 (2 pages)
1 February 2000Ad 17/11/99--------- £ si 4000@1=4000 £ ic 806000/810000 (2 pages)
6 August 1999Full accounts made up to 26 December 1998 (16 pages)
6 August 1999Full accounts made up to 26 December 1998 (16 pages)
3 August 1999Accounting reference date shortened from 30/04/99 to 26/12/98 (1 page)
3 August 1999Accounting reference date shortened from 30/04/99 to 26/12/98 (1 page)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Memorandum and Articles of Association (4 pages)
15 July 1998Memorandum and Articles of Association (4 pages)
9 June 1998Ad 05/05/98--------- £ si 700000@1=700000 £ ic 106000/806000 (2 pages)
9 June 1998Ad 05/05/98--------- £ si 700000@1=700000 £ ic 106000/806000 (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Company name changed aheadcove LIMITED\certificate issued on 05/06/98 (3 pages)
4 June 1998Company name changed aheadcove LIMITED\certificate issued on 05/06/98 (3 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (3 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998Ad 28/04/98--------- £ si 105998@1=105998 £ ic 2/106000 (2 pages)
19 May 1998Nc inc already adjusted 28/04/98 (1 page)
19 May 1998Nc inc already adjusted 28/04/98 (1 page)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998Memorandum and Articles of Association (29 pages)
19 May 1998£ nc 106000/828500 01/05/98 (1 page)
19 May 1998Ad 28/04/98--------- £ si 105998@1=105998 £ ic 2/106000 (2 pages)
19 May 1998£ nc 106000/828500 01/05/98 (1 page)
19 May 1998Memorandum and Articles of Association (29 pages)
27 April 1998New secretary appointed;new director appointed (3 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed;new director appointed (3 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page)
22 April 1998Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page)
2 April 1998Incorporation (15 pages)
2 April 1998Incorporation (15 pages)