446 Fulham Road
London
SW6 1DT
Director Name | Mr Simon Patrick Philips |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(97 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mrs Uta Maria Louise Hope |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 February 2015(97 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Roger Clifford Shrimplin |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(97 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr George Alexander Thornton |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(98 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Raymond Lock |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(100 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Timothy David Rossington |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(100 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Miss Katherine Russell |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Housing |
Country of Residence | England |
Correspondence Address | Sir Oswald Stoll Foundation 446 Fulham Road London SW6 1DT |
Director Name | Miss Katherine Louise Russell |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | Sir Oswald Stoll Foundation 446 Fulham Road London SW6 1DT |
Director Name | Mr David Anthony Arthur |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Karl Craig |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Secretary Name | Air Commodore (Retired) Richard Gammage |
---|---|
Status | Current |
Appointed | 01 September 2020(102 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Paul Brookes |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(103 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Richard David Freeman |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2020(103 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Dr Ian Fyfe-Green |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Safety Engineer |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Mark Robert Sweeny |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Lt Colonel John Franklin |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1994) |
Role | Sec Royal Brit Leg Ben Dept. |
Correspondence Address | 6 Eaton Drive Kingston On Thames Surrey KT2 7QT |
Director Name | Lieut-General Sir Richard Bradshaw |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1994) |
Role | Retired Army Medical Officer |
Correspondence Address | Pennys 88 West Street Farnham Surrey GU9 7EN |
Director Name | Cllr Mrs Diana Penelope Ann Chiesman |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 March 2000) |
Role | Regional Organiser/Local Counc |
Correspondence Address | Hill Cottage Kings Road Bembridge Isle Of Wight Isle Of Wight PO35 5NB |
Director Name | Frazer Lloyd Garner |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 June 1998) |
Role | Chartered Building Surveyor |
Correspondence Address | 16 City Business Centre Hyde Street Winchester Hampshire SO23 7TA |
Director Name | Field Marshal Sir Roland Christopher Gibbs |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Retired Army Officer |
Correspondence Address | Patney Rectory Woodland Road Patney Devizes Wiltshire SN10 3QZ |
Director Name | Maj Thomas Richard Hearn |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 December 1999) |
Role | Retired |
Correspondence Address | Ashden Lodge Court-At-Street Lympne Hythe Kent CT21 4PE |
Secretary Name | Mr Richard Charles Brunwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(74 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Filmer Road London SW6 7JJ |
Director Name | Diana Lindsay Halliwell |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(76 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 November 2015) |
Role | Manager Primary Healthcare Tru |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | James Albert Corbett |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(81 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2001) |
Role | Retired |
Correspondence Address | 2a Chewton Common Road Highcliffe Dorset BH23 5LT |
Director Name | Mr Gerald Hugh Dunn |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Cross Street Farnborough Hampshire GU14 6AB |
Director Name | Trevor Richard Dale |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chestnuts Holme Lane Holme Cambridgeshire PE7 3PF |
Director Name | Dr Simon Charles Chapman |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(88 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Andrew David Fryer |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 November 2018) |
Role | Raf |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Rollo Duckworth |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(91 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 November 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Brigadier Timothy Finnegan |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2011) |
Role | Army Medical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Terrace Royal Military Academy Camberley Surrey GU15 4NS |
Director Name | Mr Patrick Anthony Richard Aylmer |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(92 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Shaun Cooper |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Secretary Name | Mr Ed Tytherleigh |
---|---|
Status | Resigned |
Appointed | 20 June 2011(93 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Dr John Edward Burgess |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(94 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2016) |
Role | Medical Practitioner/Military Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mr Alexander Gordon Kelso Hamilton |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(94 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Mrs Karen Louise Asbee |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2015) |
Role | Group Captain |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Director Name | Brigadier David Hugh Godsal |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
Website | stoll.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73852110 |
Telephone region | London |
Registered Address | The Sir Oswald Stoll Mansions 446 Fulham Road London SW6 1DT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,702,924 |
Net Worth | £4,781,869 |
Cash | £6,232,012 |
Current Liabilities | £6,115,000 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2023 (6 months, 3 weeks from now) |
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 17-20 (inclusive), 117-120 (inclusive), 217-220 (inclusive) and 318-321 (inclusive) sir oswald stoll mansions at 446 fulham road, london SW6 1DR (formerly known as part of sir oswald stoll mansion). Outstanding |
---|---|
13 May 2014 | Delivered on: 3 June 2014 Persons entitled: Orchardbrook Limited Classification: A registered charge Particulars: 11 hugh dalton avenue clem attlee estate london title no BGL60488. Outstanding |
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: The Royal British Legion Classification: A registered charge Particulars: The freehold property known as 537A staines road, feltham TW14 8BP with land registry title number MX273203. Notification of addition to or amendment of charge. Outstanding |
21 June 2010 | Delivered on: 26 June 2010 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4-14 22-24 104-114 122-124 131-136 204-214 222-224 232-236 305-315 323-325 and 333-337 (inclusive) sir oswald stoll mansions fulham road london t/n's EGL11419 & EGL11420 and/or the proceeds of sale thereof floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
14 September 2009 | Delivered on: 19 September 2009 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all property, assets and undertaking see image for full details. Outstanding |
14 September 2009 | Delivered on: 19 September 2009 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3, 101-103, 201-203, 301-304 sir oswald stoll mansions, 446 fulham road, london t/no BGL47147 and/or the proceeds of sale thereof and by way of floating security all moveable plant machinery, see image for full details. Outstanding |
24 October 2003 | Delivered on: 30 October 2003 Persons entitled: Cheshire Building Society Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1-3,101-103,201-203,301-304 sir oswald stoll mansions, 446 fulham road, london, SW6. T/n BGL11420. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold known as 4, 5, 8, 9, 17, 18, 21 & 22 banstead court, westway, london, W12 0QH (registered title number BGL65319). Leasehold known as 31, 34, 35, 43, 44, 47 banstead court, westway, london, W12 0QH (registered title number BGL65320). Leasehold known as 56, 59, 60, 69, 72, 73 banstead court westway, london, W12 0QH (registered title number BGL65321). Outstanding |
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: Chiswick war memorial homes, burlington lane, chiswick, london W4 3EU registered at land registry with title number NGL515431. Outstanding |
23 October 2015 | Delivered on: 31 October 2015 Persons entitled: Orchardbrook Limited Classification: A registered charge Particulars: Part of t/no NGL61284 being 21, 121, 221 and 322 sir oswald stoll mansions at 446 fulham road london. Outstanding |
19 May 1993 | Delivered on: 3 June 1993 Satisfied on: 25 July 2009 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including further advances (as defined). Particulars: Fixed charge--phases 5 and 6,446 fulham rd,london S.W.6 1DT; t/no.ngl 519392 and as to part t/no.ngl 519393. the benefit of any covenant,agreement or undertaking for road making.........see form 395. Fully Satisfied |
19 May 1993 | Delivered on: 3 June 1993 Satisfied on: 6 November 2003 Persons entitled: Halifax Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee including further advances (as defined). Particulars: Floating charge over all undertaking,property,rights,benefits and assets both present and future; benefit of any covenant,agreement or undertaking for road making.........see form 395. Fully Satisfied |
7 January 2022 | Notification of Ian Fyfe-Green as a person with significant control on 1 January 2022 (2 pages) |
---|---|
7 January 2022 | Notification of Mark Robert Sweeny as a person with significant control on 1 January 2022 (2 pages) |
7 January 2022 | Appointment of Mr Mark Robert Sweeny as a director on 1 January 2022 (2 pages) |
7 January 2022 | Appointment of Dr Ian Fyfe-Green as a director on 1 January 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (46 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
6 November 2020 | Notification of Paul Brookes as a person with significant control on 15 September 2020 (2 pages) |
6 November 2020 | Notification of Richard David Freeman as a person with significant control on 3 October 2020 (2 pages) |
15 October 2020 | Appointment of Air Commodore (Retired) Richard Gammage as a secretary on 1 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Ed Tytherleigh as a secretary on 1 September 2020 (1 page) |
15 October 2020 | Appointment of Mr Paul Brookes as a director on 15 September 2020 (2 pages) |
15 October 2020 | Appointment of Mr Richard David Freeman as a director on 3 October 2020 (2 pages) |
20 April 2020 | Registration of charge 001486360012, created on 14 April 2020 (22 pages) |
4 February 2020 | Notification of Karl Craig as a person with significant control on 5 December 2019 (2 pages) |
3 February 2020 | Notification of David Arthur as a person with significant control on 5 December 2019 (2 pages) |
3 February 2020 | Appointment of Mr David Anthony Arthur as a director on 5 December 2019 (2 pages) |
20 December 2019 | Cessation of Shaun Cooper as a person with significant control on 5 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Shaun Cooper as a director on 5 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Diana Hodson as a director on 5 December 2019 (1 page) |
20 December 2019 | Cessation of Diana Hodson as a person with significant control on 5 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Karl Craig as a director on 5 December 2019 (2 pages) |
24 October 2019 | Notification of Timothy David Rossington as a person with significant control on 9 February 2018 (2 pages) |
24 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
24 October 2019 | Notification of Katherine Russell as a person with significant control on 29 November 2018 (2 pages) |
24 October 2019 | Notification of Raymond Lock as a person with significant control on 9 February 2018 (2 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (40 pages) |
3 January 2019 | Appointment of Miss Katherine Russell as a director on 29 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of John James Tomalin as a director on 29 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 29 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Patrick Anthony Richard Aylmer as a director on 29 November 2018 (1 page) |
21 December 2018 | Cessation of Alexander Gordon Kelso Hamilton as a person with significant control on 29 November 2018 (1 page) |
21 December 2018 | Termination of appointment of David Hugh Godsal as a director on 29 November 2018 (1 page) |
21 December 2018 | Cessation of David Hugh Godsal as a person with significant control on 29 November 2018 (1 page) |
21 December 2018 | Cessation of Patrick Anthony Richard Aylmer as a person with significant control on 29 November 2018 (1 page) |
21 December 2018 | Cessation of Andrew David Fryer as a person with significant control on 29 November 2018 (1 page) |
21 December 2018 | Cessation of John James Tomalin as a person with significant control on 29 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Andrew David Fryer as a director on 29 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (47 pages) |
1 June 2018 | Appointment of Mr Timothy David Rossington as a director on 9 February 2018 (2 pages) |
1 June 2018 | Appointment of Mr Raymond Lock as a director on 9 February 2018 (2 pages) |
29 January 2018 | Full accounts made up to 31 March 2017 (41 pages) |
24 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 March 2017 | Registration of charge 001486360011, created on 10 March 2017 (21 pages) |
10 March 2017 | Registration of charge 001486360011, created on 10 March 2017 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (15 pages) |
20 October 2016 | Appointment of Mr George Alexander Thornton as a director on 12 November 2015 (2 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (15 pages) |
20 October 2016 | Appointment of Mr George Alexander Thornton as a director on 12 November 2015 (2 pages) |
9 August 2016 | Termination of appointment of Diana Lindsay Halliwell as a director on 12 November 2015 (1 page) |
9 August 2016 | Termination of appointment of Diana Lindsay Halliwell as a director on 12 November 2015 (1 page) |
12 May 2016 | Termination of appointment of John Edward Burgess as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of John Edward Burgess as a director on 6 May 2016 (2 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
31 October 2015 | Registration of charge 001486360010, created on 23 October 2015
|
31 October 2015 | Registration of charge 001486360010, created on 23 October 2015
|
30 October 2015 | Registration of charge 001486360009, created on 23 October 2015 (25 pages) |
30 October 2015 | Registration of charge 001486360009, created on 23 October 2015 (25 pages) |
16 October 2015 | Annual return made up to 28 September 2015 no member list (8 pages) |
16 October 2015 | Appointment of Mr Roger Clifford Shrimplin as a director on 12 February 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Uta Maria Louise Hope as a director on 12 February 2015 (2 pages) |
16 October 2015 | Appointment of Mr Simon Patrick Philips as a director on 13 November 2014 (2 pages) |
16 October 2015 | Appointment of Brigadier David Hugh Godsal as a director on 21 May 2015 (2 pages) |
16 October 2015 | Annual return made up to 28 September 2015 no member list (8 pages) |
16 October 2015 | Appointment of Mr Roger Clifford Shrimplin as a director on 12 February 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Uta Maria Louise Hope as a director on 12 February 2015 (2 pages) |
16 October 2015 | Appointment of Mr Simon Patrick Philips as a director on 13 November 2014 (2 pages) |
16 October 2015 | Appointment of Brigadier David Hugh Godsal as a director on 21 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Karen Louise Asbee as a director on 27 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Karen Louise Asbee as a director on 27 May 2015 (1 page) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
10 December 2014 | Termination of appointment of Rollo Duckworth as a director on 13 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Jane Worsley as a director on 13 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Rollo Duckworth as a director on 13 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Jane Worsley as a director on 13 November 2014 (1 page) |
30 October 2014 | Annual return made up to 28 September 2014 no member list (8 pages) |
30 October 2014 | Annual return made up to 28 September 2014 no member list (8 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (32 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (32 pages) |
3 June 2014 | Registration of charge 001486360008 (24 pages) |
3 June 2014 | Registration of charge 001486360008 (24 pages) |
28 February 2014 | Termination of appointment of Robert Wolverson as a director (1 page) |
28 February 2014 | Termination of appointment of Simon Chapman as a director (1 page) |
28 February 2014 | Termination of appointment of Robert Wolverson as a director (1 page) |
28 February 2014 | Termination of appointment of Simon Chapman as a director (1 page) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
23 October 2013 | Annual return made up to 28 September 2013 no member list (9 pages) |
23 October 2013 | Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Jane Worsley on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for John James Tomalin on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Andrew David Fryer on 11 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Jane Worsley on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for John James Tomalin on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages) |
23 October 2013 | Annual return made up to 28 September 2013 no member list (9 pages) |
23 October 2013 | Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Jane Worsley on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for John James Tomalin on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Andrew David Fryer on 11 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
19 September 2013 | Registration of charge 001486360007 (24 pages) |
19 September 2013 | Registration of charge 001486360007 (24 pages) |
6 August 2013 | Memorandum and Articles of Association (26 pages) |
6 August 2013 | Memorandum and Articles of Association (26 pages) |
8 February 2013 | Appointment of Mrs Karen Louise Asbee as a director (2 pages) |
8 February 2013 | Appointment of Mrs Karen Louise Asbee as a director (2 pages) |
7 February 2013 | Termination of appointment of Kenneth Petrie as a director (1 page) |
7 February 2013 | Termination of appointment of Kenneth Petrie as a director (1 page) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
29 October 2012 | Annual return made up to 28 September 2012 no member list (14 pages) |
29 October 2012 | Appointment of Mr Ed Tytherleigh as a secretary (1 page) |
29 October 2012 | Termination of appointment of Richard Brunwin as a secretary (1 page) |
29 October 2012 | Annual return made up to 28 September 2012 no member list (14 pages) |
29 October 2012 | Appointment of Mr Ed Tytherleigh as a secretary (1 page) |
29 October 2012 | Termination of appointment of Richard Brunwin as a secretary (1 page) |
19 December 2011 | Appointment of Mr Alexander Gordon Kelso Hamilton as a director (2 pages) |
19 December 2011 | Appointment of Mr Alexander Gordon Kelso Hamilton as a director (2 pages) |
29 November 2011 | Appointment of Commander Clare Yvonne Hughes as a director (2 pages) |
29 November 2011 | Appointment of Commander Clare Yvonne Hughes as a director (2 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
25 October 2011 | Appointment of Mr Shaun Cooper as a director (2 pages) |
25 October 2011 | Annual return made up to 28 September 2011 no member list (12 pages) |
25 October 2011 | Appointment of Mr Shaun Cooper as a director (2 pages) |
25 October 2011 | Annual return made up to 28 September 2011 no member list (12 pages) |
12 October 2011 | Appointment of Dr John Edward Burgess as a director (2 pages) |
12 October 2011 | Termination of appointment of Jonathan Shepard as a director (1 page) |
12 October 2011 | Termination of appointment of Michael Peaker as a director (1 page) |
12 October 2011 | Termination of appointment of Timothy Finnegan as a director (1 page) |
12 October 2011 | Termination of appointment of Trevor Dale as a director (1 page) |
12 October 2011 | Appointment of Dr John Edward Burgess as a director (2 pages) |
12 October 2011 | Termination of appointment of Jonathan Shepard as a director (1 page) |
12 October 2011 | Termination of appointment of Michael Peaker as a director (1 page) |
12 October 2011 | Termination of appointment of Timothy Finnegan as a director (1 page) |
12 October 2011 | Termination of appointment of Trevor Dale as a director (1 page) |
14 December 2010 | Appointment of Mrs Diana Hodson as a director (2 pages) |
14 December 2010 | Appointment of Mrs Diana Hodson as a director (2 pages) |
2 December 2010 | Annual return made up to 28 September 2010 no member list (15 pages) |
2 December 2010 | Appointment of Mr Patrick Aylmer as a director (2 pages) |
2 December 2010 | Annual return made up to 28 September 2010 no member list (15 pages) |
2 December 2010 | Appointment of Mr Patrick Aylmer as a director (2 pages) |
1 December 2010 | Director's details changed for Group Captain Andrew David Fryer on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Simon Charles Chapman on 28 September 2010 (2 pages) |
1 December 2010 | Termination of appointment of Simon Pickles as a director (1 page) |
1 December 2010 | Director's details changed for Wing Commander Kenneth Rae Petrie on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Diana Lindsay Halliwell on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Jonathan Frank Shepard on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Jane Worsley on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Rollo Duckworth on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Brigadier Timothy Finnegan on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Group Capatain Michael George Peaker on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Group Captain Andrew David Fryer on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Simon Charles Chapman on 28 September 2010 (2 pages) |
1 December 2010 | Termination of appointment of Simon Pickles as a director (1 page) |
1 December 2010 | Director's details changed for Wing Commander Kenneth Rae Petrie on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Diana Lindsay Halliwell on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Jonathan Frank Shepard on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Jane Worsley on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Rollo Duckworth on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Brigadier Timothy Finnegan on 28 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Group Capatain Michael George Peaker on 28 September 2010 (2 pages) |
22 November 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
22 November 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 April 2010 | Termination of appointment of Andrew Reid as a director (1 page) |
28 April 2010 | Termination of appointment of Andrew Reid as a director (1 page) |
6 November 2009 | Appointment of Brigadier Timothy Finnegan as a director (1 page) |
6 November 2009 | Appointment of Brigadier Timothy Finnegan as a director (1 page) |
2 November 2009 | Annual return made up to 28 September 2009 no member list (6 pages) |
2 November 2009 | Annual return made up to 28 September 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Group Captain Andrew David Fryer on 16 September 2009 (1 page) |
30 October 2009 | Appointment of Mr Rollo Duckworth as a director (1 page) |
30 October 2009 | Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page) |
30 October 2009 | Termination of appointment of Lyn Thompson as a director (1 page) |
30 October 2009 | Termination of appointment of Adrian Norridge as a director (1 page) |
30 October 2009 | Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page) |
30 October 2009 | Director's details changed for Group Captain Andrew David Fryer on 16 September 2009 (1 page) |
30 October 2009 | Appointment of Mr Rollo Duckworth as a director (1 page) |
30 October 2009 | Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page) |
30 October 2009 | Termination of appointment of Lyn Thompson as a director (1 page) |
30 October 2009 | Termination of appointment of Adrian Norridge as a director (1 page) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 November 2008 | Director appointed dr simon charles chapman (1 page) |
11 November 2008 | Annual return made up to 28/09/08 (6 pages) |
11 November 2008 | Annual return made up to 28/09/08 (6 pages) |
11 November 2008 | Director appointed dr simon charles chapman (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Annual return made up to 28/09/07 (3 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Annual return made up to 28/09/07 (3 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Annual return made up to 28/09/06 (3 pages) |
31 January 2007 | Annual return made up to 28/09/06 (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 November 2005 | Annual return made up to 28/09/05
|
17 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 November 2005 | Annual return made up to 28/09/05
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 November 2004 | Annual return made up to 28/09/04
|
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 November 2004 | Annual return made up to 28/09/04
|
25 November 2003 | Annual return made up to 28/09/03
|
25 November 2003 | Annual return made up to 28/09/03
|
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Annual return made up to 28/09/02 (10 pages) |
15 October 2002 | Annual return made up to 28/09/02 (10 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
11 October 2001 | Annual return made up to 28/09/01
|
11 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
11 October 2001 | Annual return made up to 28/09/01
|
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
10 October 2000 | Annual return made up to 28/09/00
|
10 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 October 2000 | Annual return made up to 28/09/00
|
10 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 September 1999 | Annual return made up to 28/09/99 (8 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 September 1999 | Annual return made up to 28/09/99 (8 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
28 September 1998 | Annual return made up to 28/09/98
|
28 September 1998 | Annual return made up to 28/09/98
|
30 September 1997 | Annual return made up to 28/09/97
|
30 September 1997 | Annual return made up to 28/09/97
|
29 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
9 October 1996 | Annual return made up to 28/09/96
|
9 October 1996 | Annual return made up to 28/09/96
|
19 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
27 September 1995 | Annual return made up to 28/09/95
|
27 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
27 September 1995 | Annual return made up to 28/09/95
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
18 July 1989 | Memorandum and Articles of Association (7 pages) |
18 July 1989 | Memorandum and Articles of Association (7 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
18 November 1987 | Memorandum and Articles of Association (7 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Memorandum and Articles of Association (7 pages) |
18 November 1987 | Resolutions
|
12 November 1987 | Memorandum and Articles of Association (7 pages) |
12 November 1987 | Resolutions
|
12 November 1987 | Memorandum and Articles of Association (7 pages) |
12 November 1987 | Resolutions
|
27 September 1986 | Resolutions
|
27 September 1986 | Resolutions
|
5 October 1937 | Company name changed\certificate issued on 05/10/37 (4 pages) |
8 October 1917 | Incorporation (34 pages) |