Company NameThe Teignmouth Quay Company Ltd
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number00023449
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameJeffrey Boyne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressHarrington Woodway Road
Teignmouth
Devon
TQ14 8PZ
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressThe Old Manor House
Hampnett
Cheltenham
Gloucestershire
GL54 3NW
Wales
Director NamePeter Robinson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressOcean Breeze
New Road
Teignmouth
Devon
TQ14 8UB
Secretary NamePeter Robinson
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressOcean Breeze
New Road
Teignmouth
Devon
TQ14 8UB
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(95 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr Andrew Stewart Kent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(96 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RolePort Manager
Correspondence Address241 Winchester Road
Eastleigh
Hampshire
SO53 2DX
Director NameColin Boyd Greenwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCluaran
Stancombe Farm, Liverton
Newton Abbot
Devon
TQ12 6JA
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed12 December 1998(97 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Graham John Miles
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(97 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1999)
RoleAccountant
Correspondence AddressWillow Lodge
Sway Road
Brockenhurst
Hampshire
SO42 7SG
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(99 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(101 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(105 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(106 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Andrew Charles Garner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(107 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Kenilworth Avenue
Wimbledon
SW19 7LR
Director NameMr Peter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(108 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Ports Holdings Limited Associat
Aldwych House, 71-91 Aldwych
London
WC2B 4HN
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(108 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssociated British Ports Associated British Ports
Aldwych House, 71-91 Aldwych
London
WC2B 4HN
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(108 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables White Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Director NameMr Nicholas James Ridehalgh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(108 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2015)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollinhurst Court
Penwortham
Preston
Lancashire
PR1 0AG
Director NameMr Ian Harvey Schofield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(108 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(109 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(111 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(112 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameGeoffrey Keith Howard Mason
StatusResigned
Appointed12 June 2014(112 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Andrew Francis Harston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(113 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(117 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(118 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50.6k at £1Associated British Ports
52.38%
Non Cumulative Preference
46k at £1Associated British Ports
47.62%
Ordinary

Financials

Year2014
Turnover£2,667,000
Gross Profit£1,316,000
Net Worth£9,292,000
Cash£12,000
Current Liabilities£29,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

16 May 1980Delivered on: 29 May 1980
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over companys l/h & f/h properies a fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. (See doc M165 for further details).
Fully Satisfied
25 June 1979Delivered on: 11 July 1979
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific floating and equitable charge over undertaking and all property and assets present and future including goodwill uncalled capital book debts freehold quays weston quay old quay & easton quay teignmouth devon.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (3 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
30 July 2019Termination of appointment of Andrew Francis Harston as a director on 29 July 2019 (1 page)
30 July 2019Appointment of Ms Lucinda Mary Johnson as a director on 29 July 2019 (2 pages)
30 July 2019Termination of appointment of Ian Harvey Schofield as a director on 29 July 2019 (1 page)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (18 pages)
24 February 2019Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
21 September 2018Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages)
31 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (103 pages)
31 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
3 July 2018Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2018.
(2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 July 2017Notification of Associated British Ports as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Associated British Ports as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Notification of Associated British Ports as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (24 pages)
22 May 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 96,600
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 96,600
(6 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Ian Harvey Schofield on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (28 pages)
18 May 2016Full accounts made up to 31 December 2015 (28 pages)
25 September 2015Director's details changed for Andrew Francis Harston on 25 September 2015 (2 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 96,600
(7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 96,600
(7 pages)
25 September 2015Director's details changed for Andrew Francis Harston on 25 September 2015 (2 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Termination of appointment of Nicholas James Ridehalgh as a director on 29 April 2015 (1 page)
6 May 2015Termination of appointment of Nicholas James Ridehalgh as a director on 29 April 2015 (1 page)
6 May 2015Appointment of Andrew Francis Harston as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Andrew Francis Harston as a director on 29 April 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 96,600
(7 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 96,600
(7 pages)
12 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
12 June 2014Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
5 December 2013Full accounts made up to 31 December 2012 (24 pages)
5 December 2013Full accounts made up to 31 December 2012 (24 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 96,600
(8 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 96,600
(8 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
5 July 2013Termination of appointment of Patrick Walters as a director (1 page)
5 July 2013Termination of appointment of Phillip Williams as a director (1 page)
5 July 2013Termination of appointment of Phillip Williams as a director (1 page)
5 July 2013Termination of appointment of Patrick Walters as a director (1 page)
4 April 2013Termination of appointment of Peter Jones as a director (1 page)
4 April 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
4 April 2013Termination of appointment of Peter Jones as a director (1 page)
4 April 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
14 December 2012Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Patrick William Walters on 7 December 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
22 September 2011Full accounts made up to 31 December 2010 (25 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
20 April 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
20 April 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
19 April 2011Termination of appointment of Zafar Khan as a director (1 page)
19 April 2011Termination of appointment of Zafar Khan as a director (1 page)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
27 September 2010Appointment of Mr Patrick William Walters as a director (2 pages)
27 September 2010Appointment of Mr Patrick William Walters as a director (2 pages)
25 August 2010Appointment of Mr Peter Anthony Jones as a director (2 pages)
25 August 2010Appointment of Mr Phillip John Williams as a director (2 pages)
25 August 2010Appointment of Mr Phillip John Williams as a director (2 pages)
25 August 2010Appointment of Mr Ian Harvey Schofield as a director (2 pages)
25 August 2010Appointment of Mr Peter Anthony Jones as a director (2 pages)
25 August 2010Appointment of Mr Ian Harvey Schofield as a director (2 pages)
24 August 2010Termination of appointment of Andrew Garner as a director (1 page)
24 August 2010Appointment of Mr Nicholas James Ridehalgh as a director (2 pages)
24 August 2010Termination of appointment of Andrew Garner as a director (1 page)
24 August 2010Appointment of Mr Nicholas James Ridehalgh as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Mr Andrew Charles Garner as a director (2 pages)
7 October 2009Appointment of Mr Andrew Charles Garner as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (22 pages)
17 April 2009Full accounts made up to 31 December 2008 (22 pages)
4 April 2009Registered office changed on 04/04/2009 from, 150 holborn, london, EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from, 150 holborn, london, EC1N 2LR (1 page)
17 December 2008Return made up to 01/11/08; full list of members (7 pages)
17 December 2008Return made up to 01/11/08; full list of members (7 pages)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
6 March 2008Full accounts made up to 31 December 2007 (25 pages)
6 March 2008Full accounts made up to 31 December 2007 (25 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
8 June 2007Full accounts made up to 31 December 2006 (26 pages)
8 June 2007Full accounts made up to 31 December 2006 (26 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
1 November 2006Return made up to 01/11/06; full list of members (2 pages)
1 November 2006Return made up to 01/11/06; full list of members (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (26 pages)
25 May 2006Full accounts made up to 31 December 2005 (26 pages)
1 November 2005Return made up to 01/11/05; no change of members (2 pages)
1 November 2005Return made up to 01/11/05; no change of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2004Return made up to 03/11/04; full list of members (3 pages)
3 November 2004Return made up to 03/11/04; full list of members (3 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
24 November 2003Return made up to 01/11/03; full list of members (8 pages)
24 November 2003Return made up to 01/11/03; full list of members (8 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
17 March 2003Full accounts made up to 30 December 2002 (17 pages)
17 March 2003Full accounts made up to 30 December 2002 (17 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
15 November 2002Return made up to 01/11/02; full list of members (7 pages)
15 November 2002Return made up to 01/11/02; full list of members (7 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
6 March 2002Full accounts made up to 31 December 2001 (17 pages)
6 March 2002Full accounts made up to 31 December 2001 (17 pages)
17 December 2001Return made up to 01/11/01; full list of members (7 pages)
17 December 2001Return made up to 01/11/01; full list of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001New director appointed (5 pages)
20 March 2001New director appointed (5 pages)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 September 2000Registered office changed on 08/09/00 from: old quay, teignmouth, devon, TQ14 8ES (1 page)
8 September 2000Registered office changed on 08/09/00 from: old quay, teignmouth, devon, TQ14 8ES (1 page)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
1 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
18 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
19 November 1997Return made up to 01/11/97; full list of members (8 pages)
19 November 1997Return made up to 01/11/97; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
12 November 1996Return made up to 01/11/96; no change of members (5 pages)
12 November 1996Return made up to 01/11/96; no change of members (5 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 November 1995Return made up to 01/11/95; no change of members (6 pages)
13 November 1995Return made up to 01/11/95; no change of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
12 November 1990Full accounts made up to 31 December 1989 (14 pages)
12 November 1990Full accounts made up to 31 December 1989 (14 pages)
15 November 1989Full accounts made up to 31 December 1988 (12 pages)
15 November 1989Full accounts made up to 31 December 1988 (12 pages)
11 July 1979Particulars of mortgage/charge (5 pages)
11 July 1979Particulars of mortgage/charge (5 pages)
13 December 1901Incorporation (23 pages)
13 December 1901Incorporation (23 pages)