Company NameSir Oswald Stoll Foundation(The)
Company StatusActive
Company Number00148636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1917(106 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Clare Yvonne Hughes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(94 years after company formation)
Appointment Duration12 years, 6 months
RoleLegal Profession
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Simon Patrick Philips
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(97 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Roger Clifford Shrimplin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(97 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMrs Uta Maria Louise Hope
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed12 February 2015(97 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr George Alexander Thornton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(98 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Raymond Lock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(100 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Timothy David Rossington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(100 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMiss Katherine Louise Russell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(101 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence AddressSir Oswald Stoll Foundation 446 Fulham Road
London
SW6 1DT
Director NameMr Karl Craig
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(102 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr David Anthony Arthur
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(102 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Secretary NameAir Commodore (Retired) Richard Gammage
StatusCurrent
Appointed01 September 2020(102 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Paul Brookes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(103 years after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Richard David Freeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2020(103 years after company formation)
Appointment Duration3 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameDr Ian Fyfe-Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(104 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSafety Engineer
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Mark Robert Sweeny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(104 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameLt Colonel John Franklin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(73 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 September 1994)
RoleSec Royal Brit Leg Ben Dept.
Correspondence Address6 Eaton Drive
Kingston On Thames
Surrey
KT2 7QT
Director NameFrazer Lloyd Garner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 June 1998)
RoleChartered Building Surveyor
Correspondence Address16 City Business Centre
Hyde Street
Winchester
Hampshire
SO23 7TA
Director NameField Marshal Sir Roland Christopher Gibbs
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleRetired Army Officer
Correspondence AddressPatney Rectory Woodland Road
Patney
Devizes
Wiltshire
SN10 3QZ
Director NameMaj Thomas Richard Hearn
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 December 1999)
RoleRetired
Correspondence AddressAshden Lodge
Court-At-Street Lympne
Hythe
Kent
CT21 4PE
Director NameCllr Mrs Diana Penelope Ann Chiesman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration8 years, 5 months (resigned 22 March 2000)
RoleRegional Organiser/Local Counc
Correspondence AddressHill Cottage
Kings Road
Bembridge Isle Of Wight
Isle Of Wight
PO35 5NB
Director NameLieut-General Sir Richard Bradshaw
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1994)
RoleRetired Army Medical Officer
Correspondence AddressPennys 88 West Street
Farnham
Surrey
GU9 7EN
Secretary NameMr Richard Charles Brunwin
NationalityBritish
StatusResigned
Appointed28 September 1991(74 years after company formation)
Appointment Duration19 years, 9 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Filmer Road
London
SW6 7JJ
Director NameDiana Lindsay Halliwell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(76 years after company formation)
Appointment Duration22 years, 1 month (resigned 12 November 2015)
RoleManager Primary Healthcare Tru
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameJames Albert Corbett
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(81 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 June 2001)
RoleRetired
Correspondence Address2a Chewton Common Road
Highcliffe
Dorset
BH23 5LT
Director NameMr Gerald Hugh Dunn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(86 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cross Street
Farnborough
Hampshire
GU14 6AB
Director NameTrevor Richard Dale
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(87 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Holme Lane
Holme
Cambridgeshire
PE7 3PF
Director NameDr Simon Charles Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(88 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Andrew David Fryer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(89 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 November 2018)
RoleRaf
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Rollo Duckworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(91 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameBrigadier Timothy Finnegan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(91 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2011)
RoleArmy Medical Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Terrace
Royal Military Academy
Camberley
Surrey
GU15 4NS
Director NameMr Patrick Anthony Richard Aylmer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(92 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Shaun Cooper
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(93 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Secretary NameMr Ed Tytherleigh
StatusResigned
Appointed20 June 2011(93 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMr Alexander Gordon Kelso Hamilton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(94 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameDr John Edward Burgess
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(94 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2016)
RoleMedical Practitioner/Military Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameMrs Karen Louise Asbee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(95 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2015)
RoleGroup Captain
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
Director NameBrigadier David Hugh Godsal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(97 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT

Contact

Websitestoll.org.uk
Email address[email protected]
Telephone020 73852110
Telephone regionLondon

Location

Registered AddressThe Sir Oswald Stoll Mansions
446 Fulham Road
London
SW6 1DT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Turnover£2,702,924
Net Worth£4,781,869
Cash£6,232,012
Current Liabilities£6,115,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

23 October 2015Delivered 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 2014Delivered 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 2013Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2003Delivered 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 2020Delivered 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 2017Delivered 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 2015Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

24 May 2023Termination of appointment of Richard Gammage as a secretary on 23 May 2023 (1 page)
24 May 2023Appointment of Ms Catherine Egan as a director on 9 May 2023 (2 pages)
24 May 2023Appointment of Mr Will Campbell-Wroe as a secretary on 23 May 2023 (2 pages)
8 November 2022Full accounts made up to 31 March 2022 (54 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 September 2022Termination of appointment of George Alexander Thornton as a director on 30 August 2022 (1 page)
1 September 2022Cessation of George Alexander Thornton as a person with significant control on 30 August 2022 (1 page)
19 April 2022Termination of appointment of Clare Yvonne Hughes as a director on 17 March 2022 (1 page)
19 April 2022Cessation of Clare Yvonne Hughes as a person with significant control on 17 March 2022 (1 page)
7 January 2022Notification of Ian Fyfe-Green as a person with significant control on 1 January 2022 (2 pages)
7 January 2022Appointment of Mr Mark Robert Sweeny as a director on 1 January 2022 (2 pages)
7 January 2022Notification of Mark Robert Sweeny as a person with significant control on 1 January 2022 (2 pages)
7 January 2022Appointment of Dr Ian Fyfe-Green as a director on 1 January 2022 (2 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (46 pages)
13 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
6 November 2020Notification of Richard David Freeman as a person with significant control on 3 October 2020 (2 pages)
6 November 2020Notification of Paul Brookes as a person with significant control on 15 September 2020 (2 pages)
15 October 2020Appointment of Air Commodore (Retired) Richard Gammage as a secretary on 1 September 2020 (2 pages)
15 October 2020Appointment of Mr Paul Brookes as a director on 15 September 2020 (2 pages)
15 October 2020Appointment of Mr Richard David Freeman as a director on 3 October 2020 (2 pages)
15 October 2020Termination of appointment of Ed Tytherleigh as a secretary on 1 September 2020 (1 page)
20 April 2020Registration of charge 001486360012, created on 14 April 2020 (22 pages)
4 February 2020Notification of Karl Craig as a person with significant control on 5 December 2019 (2 pages)
3 February 2020Notification of David Arthur as a person with significant control on 5 December 2019 (2 pages)
3 February 2020Appointment of Mr David Anthony Arthur as a director on 5 December 2019 (2 pages)
20 December 2019Cessation of Diana Hodson as a person with significant control on 5 December 2019 (1 page)
20 December 2019Cessation of Shaun Cooper as a person with significant control on 5 December 2019 (1 page)
20 December 2019Termination of appointment of Diana Hodson as a director on 5 December 2019 (1 page)
20 December 2019Termination of appointment of Shaun Cooper as a director on 5 December 2019 (1 page)
19 December 2019Appointment of Mr Karl Craig as a director on 5 December 2019 (2 pages)
24 October 2019Notification of Raymond Lock as a person with significant control on 9 February 2018 (2 pages)
24 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
24 October 2019Notification of Katherine Russell as a person with significant control on 29 November 2018 (2 pages)
24 October 2019Notification of Timothy David Rossington as a person with significant control on 9 February 2018 (2 pages)
17 October 2019Full accounts made up to 31 March 2019 (40 pages)
3 January 2019Appointment of Miss Katherine Russell as a director on 29 November 2018 (2 pages)
21 December 2018Cessation of Andrew David Fryer as a person with significant control on 29 November 2018 (1 page)
21 December 2018Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 29 November 2018 (1 page)
21 December 2018Termination of appointment of David Hugh Godsal as a director on 29 November 2018 (1 page)
21 December 2018Cessation of David Hugh Godsal as a person with significant control on 29 November 2018 (1 page)
21 December 2018Cessation of Patrick Anthony Richard Aylmer as a person with significant control on 29 November 2018 (1 page)
21 December 2018Termination of appointment of Patrick Anthony Richard Aylmer as a director on 29 November 2018 (1 page)
21 December 2018Cessation of John James Tomalin as a person with significant control on 29 November 2018 (1 page)
21 December 2018Cessation of Alexander Gordon Kelso Hamilton as a person with significant control on 29 November 2018 (1 page)
21 December 2018Termination of appointment of Andrew David Fryer as a director on 29 November 2018 (1 page)
21 December 2018Termination of appointment of John James Tomalin as a director on 29 November 2018 (1 page)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (47 pages)
1 June 2018Appointment of Mr Raymond Lock as a director on 9 February 2018 (2 pages)
1 June 2018Appointment of Mr Timothy David Rossington as a director on 9 February 2018 (2 pages)
29 January 2018Full accounts made up to 31 March 2017 (41 pages)
24 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 March 2017Registration of charge 001486360011, created on 10 March 2017 (21 pages)
10 March 2017Registration of charge 001486360011, created on 10 March 2017 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (40 pages)
4 January 2017Full accounts made up to 31 March 2016 (40 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (15 pages)
20 October 2016Appointment of Mr George Alexander Thornton as a director on 12 November 2015 (2 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (15 pages)
20 October 2016Appointment of Mr George Alexander Thornton as a director on 12 November 2015 (2 pages)
9 August 2016Termination of appointment of Diana Lindsay Halliwell as a director on 12 November 2015 (1 page)
9 August 2016Termination of appointment of Diana Lindsay Halliwell as a director on 12 November 2015 (1 page)
12 May 2016Termination of appointment of John Edward Burgess as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of John Edward Burgess as a director on 6 May 2016 (2 pages)
2 November 2015Full accounts made up to 31 March 2015 (37 pages)
2 November 2015Full accounts made up to 31 March 2015 (37 pages)
31 October 2015Registration of charge 001486360010, created on 23 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
31 October 2015Registration of charge 001486360010, created on 23 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
30 October 2015Registration of charge 001486360009, created on 23 October 2015 (25 pages)
30 October 2015Registration of charge 001486360009, created on 23 October 2015 (25 pages)
16 October 2015Appointment of Brigadier David Hugh Godsal as a director on 21 May 2015 (2 pages)
16 October 2015Appointment of Mr Roger Clifford Shrimplin as a director on 12 February 2015 (2 pages)
16 October 2015Appointment of Mr Simon Patrick Philips as a director on 13 November 2014 (2 pages)
16 October 2015Annual return made up to 28 September 2015 no member list (8 pages)
16 October 2015Appointment of Mrs Uta Maria Louise Hope as a director on 12 February 2015 (2 pages)
16 October 2015Appointment of Mr Simon Patrick Philips as a director on 13 November 2014 (2 pages)
16 October 2015Annual return made up to 28 September 2015 no member list (8 pages)
16 October 2015Appointment of Brigadier David Hugh Godsal as a director on 21 May 2015 (2 pages)
16 October 2015Appointment of Mrs Uta Maria Louise Hope as a director on 12 February 2015 (2 pages)
16 October 2015Appointment of Mr Roger Clifford Shrimplin as a director on 12 February 2015 (2 pages)
18 June 2015Termination of appointment of Karen Louise Asbee as a director on 27 May 2015 (1 page)
18 June 2015Termination of appointment of Karen Louise Asbee as a director on 27 May 2015 (1 page)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 December 2014Termination of appointment of Rollo Duckworth as a director on 13 November 2014 (1 page)
10 December 2014Termination of appointment of Jane Worsley as a director on 13 November 2014 (1 page)
10 December 2014Termination of appointment of Rollo Duckworth as a director on 13 November 2014 (1 page)
10 December 2014Termination of appointment of Jane Worsley as a director on 13 November 2014 (1 page)
30 October 2014Annual return made up to 28 September 2014 no member list (8 pages)
30 October 2014Annual return made up to 28 September 2014 no member list (8 pages)
24 September 2014Full accounts made up to 31 March 2014 (32 pages)
24 September 2014Full accounts made up to 31 March 2014 (32 pages)
3 June 2014Registration of charge 001486360008 (24 pages)
3 June 2014Registration of charge 001486360008 (24 pages)
28 February 2014Termination of appointment of Simon Chapman as a director (1 page)
28 February 2014Termination of appointment of Simon Chapman as a director (1 page)
28 February 2014Termination of appointment of Robert Wolverson as a director (1 page)
28 February 2014Termination of appointment of Robert Wolverson as a director (1 page)
26 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
23 October 2013Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Mr Andrew David Fryer on 11 September 2013 (2 pages)
23 October 2013Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages)
23 October 2013Director's details changed for John James Tomalin on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages)
23 October 2013Director's details changed for John James Tomalin on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages)
23 October 2013Annual return made up to 28 September 2013 no member list (9 pages)
23 October 2013Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages)
23 October 2013Annual return made up to 28 September 2013 no member list (9 pages)
23 October 2013Director's details changed for Robert Christopher Wolverson on 1 September 2013 (2 pages)
23 October 2013Director's details changed for John James Tomalin on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Jane Worsley on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Dr Simon Charles Chapman on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Jane Worsley on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Jane Worsley on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Diana Lindsay Halliwell on 1 September 2013 (2 pages)
23 October 2013Director's details changed for Mr Andrew David Fryer on 11 September 2013 (2 pages)
23 October 2013Director's details changed for Mr Rollo Duckworth on 1 September 2013 (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 September 2013Registration of charge 001486360007 (24 pages)
19 September 2013Registration of charge 001486360007 (24 pages)
6 August 2013Memorandum and Articles of Association (26 pages)
6 August 2013Memorandum and Articles of Association (26 pages)
8 February 2013Appointment of Mrs Karen Louise Asbee as a director (2 pages)
8 February 2013Appointment of Mrs Karen Louise Asbee as a director (2 pages)
7 February 2013Termination of appointment of Kenneth Petrie as a director (1 page)
7 February 2013Termination of appointment of Kenneth Petrie as a director (1 page)
8 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
29 October 2012Appointment of Mr Ed Tytherleigh as a secretary (1 page)
29 October 2012Termination of appointment of Richard Brunwin as a secretary (1 page)
29 October 2012Termination of appointment of Richard Brunwin as a secretary (1 page)
29 October 2012Annual return made up to 28 September 2012 no member list (14 pages)
29 October 2012Appointment of Mr Ed Tytherleigh as a secretary (1 page)
29 October 2012Annual return made up to 28 September 2012 no member list (14 pages)
19 December 2011Appointment of Mr Alexander Gordon Kelso Hamilton as a director (2 pages)
19 December 2011Appointment of Mr Alexander Gordon Kelso Hamilton as a director (2 pages)
29 November 2011Appointment of Commander Clare Yvonne Hughes as a director (2 pages)
29 November 2011Appointment of Commander Clare Yvonne Hughes as a director (2 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
25 October 2011Appointment of Mr Shaun Cooper as a director (2 pages)
25 October 2011Appointment of Mr Shaun Cooper as a director (2 pages)
25 October 2011Annual return made up to 28 September 2011 no member list (12 pages)
25 October 2011Annual return made up to 28 September 2011 no member list (12 pages)
12 October 2011Appointment of Dr John Edward Burgess as a director (2 pages)
12 October 2011Termination of appointment of Trevor Dale as a director (1 page)
12 October 2011Termination of appointment of Jonathan Shepard as a director (1 page)
12 October 2011Termination of appointment of Michael Peaker as a director (1 page)
12 October 2011Termination of appointment of Michael Peaker as a director (1 page)
12 October 2011Termination of appointment of Trevor Dale as a director (1 page)
12 October 2011Appointment of Dr John Edward Burgess as a director (2 pages)
12 October 2011Termination of appointment of Jonathan Shepard as a director (1 page)
12 October 2011Termination of appointment of Timothy Finnegan as a director (1 page)
12 October 2011Termination of appointment of Timothy Finnegan as a director (1 page)
14 December 2010Appointment of Mrs Diana Hodson as a director (2 pages)
14 December 2010Appointment of Mrs Diana Hodson as a director (2 pages)
2 December 2010Annual return made up to 28 September 2010 no member list (15 pages)
2 December 2010Appointment of Mr Patrick Aylmer as a director (2 pages)
2 December 2010Appointment of Mr Patrick Aylmer as a director (2 pages)
2 December 2010Annual return made up to 28 September 2010 no member list (15 pages)
1 December 2010Director's details changed for Wing Commander Kenneth Rae Petrie on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Mr Rollo Duckworth on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Jonathan Frank Shepard on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Wing Commander Kenneth Rae Petrie on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Diana Lindsay Halliwell on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Dr Simon Charles Chapman on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Jonathan Frank Shepard on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Group Captain Andrew David Fryer on 28 September 2010 (2 pages)
1 December 2010Termination of appointment of Simon Pickles as a director (1 page)
1 December 2010Director's details changed for Jane Worsley on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Diana Lindsay Halliwell on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Mr Rollo Duckworth on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Jane Worsley on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Dr Simon Charles Chapman on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Group Capatain Michael George Peaker on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Brigadier Timothy Finnegan on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Brigadier Timothy Finnegan on 28 September 2010 (2 pages)
1 December 2010Termination of appointment of Simon Pickles as a director (1 page)
1 December 2010Director's details changed for Group Capatain Michael George Peaker on 28 September 2010 (2 pages)
1 December 2010Director's details changed for Group Captain Andrew David Fryer on 28 September 2010 (2 pages)
22 November 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
22 November 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 April 2010Termination of appointment of Andrew Reid as a director (1 page)
28 April 2010Termination of appointment of Andrew Reid as a director (1 page)
6 November 2009Appointment of Brigadier Timothy Finnegan as a director (1 page)
6 November 2009Appointment of Brigadier Timothy Finnegan as a director (1 page)
2 November 2009Annual return made up to 28 September 2009 no member list (6 pages)
2 November 2009Annual return made up to 28 September 2009 no member list (6 pages)
30 October 2009Director's details changed for Group Captain Andrew David Fryer on 16 September 2009 (1 page)
30 October 2009Termination of appointment of Lyn Thompson as a director (1 page)
30 October 2009Director's details changed for Group Captain Andrew David Fryer on 16 September 2009 (1 page)
30 October 2009Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page)
30 October 2009Termination of appointment of Adrian Norridge as a director (1 page)
30 October 2009Appointment of Mr Rollo Duckworth as a director (1 page)
30 October 2009Appointment of Mr Rollo Duckworth as a director (1 page)
30 October 2009Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page)
30 October 2009Director's details changed for Dr Simon Charles Chapman on 1 October 2008 (1 page)
30 October 2009Termination of appointment of Adrian Norridge as a director (1 page)
30 October 2009Termination of appointment of Lyn Thompson as a director (1 page)
20 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 November 2008Annual return made up to 28/09/08 (6 pages)
11 November 2008Director appointed dr simon charles chapman (1 page)
11 November 2008Director appointed dr simon charles chapman (1 page)
11 November 2008Annual return made up to 28/09/08 (6 pages)
21 October 2008Full accounts made up to 31 March 2008 (20 pages)
21 October 2008Full accounts made up to 31 March 2008 (20 pages)
16 November 2007Full accounts made up to 31 March 2007 (19 pages)
16 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 November 2007Annual return made up to 28/09/07 (3 pages)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Annual return made up to 28/09/07 (3 pages)
4 April 2007Full accounts made up to 31 March 2006 (19 pages)
4 April 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Annual return made up to 28/09/06 (3 pages)
31 January 2007Annual return made up to 28/09/06 (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
17 November 2005Full accounts made up to 31 March 2005 (18 pages)
17 November 2005Annual return made up to 28/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 November 2005Full accounts made up to 31 March 2005 (18 pages)
17 November 2005Annual return made up to 28/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
17 November 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director resigned
(10 pages)
17 November 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2003Annual return made up to 28/09/03
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2003Annual return made up to 28/09/03
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
15 October 2002Annual return made up to 28/09/02 (10 pages)
15 October 2002Annual return made up to 28/09/02 (10 pages)
14 October 2002Full accounts made up to 31 March 2002 (17 pages)
14 October 2002Full accounts made up to 31 March 2002 (17 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
11 October 2001Full accounts made up to 31 March 2001 (22 pages)
11 October 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2001Annual return made up to 28/09/01
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2001Full accounts made up to 31 March 2001 (22 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director resigned
(8 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
20 September 1999Annual return made up to 28/09/99 (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (18 pages)
20 September 1999Full accounts made up to 31 March 1999 (18 pages)
20 September 1999Annual return made up to 28/09/99 (8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (18 pages)
6 October 1998Full accounts made up to 31 March 1998 (18 pages)
28 September 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1997Annual return made up to 28/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 September 1997Annual return made up to 28/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 1997Full accounts made up to 31 March 1997 (23 pages)
29 September 1997Full accounts made up to 31 March 1997 (23 pages)
9 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 September 1996Full accounts made up to 31 March 1996 (22 pages)
19 September 1996Full accounts made up to 31 March 1996 (22 pages)
27 September 1995Annual return made up to 28/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1995Full accounts made up to 31 March 1995 (19 pages)
27 September 1995Annual return made up to 28/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1995Full accounts made up to 31 March 1995 (19 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
18 July 1989Memorandum and Articles of Association (7 pages)
18 July 1989Memorandum and Articles of Association (7 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 November 1987Memorandum and Articles of Association (7 pages)
18 November 1987Memorandum and Articles of Association (7 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1987Memorandum and Articles of Association (7 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 November 1987Memorandum and Articles of Association (7 pages)
27 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 October 1937Company name changed\certificate issued on 05/10/37 (4 pages)
8 October 1917Incorporation (34 pages)