6 The Crescent
Surbiton
Surrey
KT6 4BN
Director Name | Mr Stephen Richard Leonard Rowlands |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2003(83 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Stephen Clark Jarvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2004(84 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr John Clovis Pagella |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(85 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Mr Stephen Clark Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(86 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Adrian Hawkins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(87 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Murray Leonard Litvak |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Terry Brooker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(90 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Gordon Mead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(91 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Construction Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr David Millen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(91 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Martin George Baker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(98 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr James Annand |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Martyn Andrew Charles Gorse |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Mark Purse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr John Christopher Kinch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retail Investment Advisor |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr John Farley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(103 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired Firefighter |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Thomas Frank Coote |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 1996) |
Role | Retired |
Correspondence Address | 20 Wheble Drive Woodley Reading Berkshire RG5 3DT |
Director Name | Mr Albert Edward Burrell |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 1996) |
Role | Retired |
Correspondence Address | 1 Brunswick Lodge Surbiton Surrey KT6 6BB |
Director Name | Mr Bryan Cyril Abraham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 February 2011) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Alfred Harry Bixley |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 September 2002) |
Role | Retired |
Correspondence Address | 14 Greenwood Road Thames Ditton Surrey KT7 0DY |
Director Name | Michael John Brough |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 August 2007) |
Role | Retired Company Director |
Correspondence Address | 21 Ringwood Gardens London SW15 4NP |
Director Name | Mr Ronald George Briggs |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 July 2001) |
Role | Retired |
Correspondence Address | 63 Broadacres Guildford Surrey GU3 3BD |
Secretary Name | Mr Thomas Frank Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 20 Wheble Drive Woodley Reading Berkshire RG5 3DT |
Secretary Name | Mr Derek Alan Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 January 2002) |
Role | Retired Local Govt Officer |
Correspondence Address | 15 Warnham Close Goring By Sea Worthing West Sussex BN12 4JW |
Director Name | Mr James Robert Cook |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(75 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 February 2010) |
Role | Retired Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pantile Road Weybridge Surrey KT13 9PY |
Director Name | Bryan Edwin Clark |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(78 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 17 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Graham Charles Brooker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(79 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 November 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 29 Prince Charles Way Wallington Surrey SM6 7BP |
Director Name | Mr Robert William Ernest Broughton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2002) |
Role | Retired Engineer |
Correspondence Address | 351 Cannon Hill Lane London SW20 9HQ |
Director Name | Stanley Gilbert Brock |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(81 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Mr Jack Leslie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arkwright Road Sandarstead Surrey CR2 0LN |
Secretary Name | Robert Kerr Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2007) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Landseer Close Collage Town Sandhurst Berkshire GU47 0FQ |
Director Name | Mr Jonathan Michael Brough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(87 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Ron Barnes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr James Annand |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Mark Travis Attwater |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
Website | www.glenmorehouse.co.uk/ |
---|---|
Telephone | 020 83991415 |
Telephone region | London |
Registered Address | Glenmore House 6 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £574,009 |
Cash | £180,019 |
Current Liabilities | £262,244 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
29 August 2007 | Delivered on: 7 September 2007 Persons entitled: Surrey Masonic Halls Fund Limited Classification: Mortgage Secured details: Sums not exceeding £300,000.00 and all other 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: The f/h property known as 6 the crescent surbiton surrey,. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 1996 | Delivered on: 4 September 1996 Persons entitled: Surrey Masonic Halls Fund Limited Classification: Mortgage Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: All that piece or parcel of f/h land situate at 6 the crescent, surbiton, surrey. Outstanding |
30 August 1996 | Delivered on: 31 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 the crescent, surbiton, surrey together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
13 June 1969 | Delivered on: 27 June 1969 Persons entitled: Lloyds Bank LTD Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £15,000. Particulars: 6, the crescent, surbiton, surrey. Outstanding |
1 May 1969 | Delivered on: 5 May 1969 Persons entitled: Lloyds Bank LTD Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Surbiton masonic hall, 6 the crescent surbiton surrey. Outstanding |
12 July 1929 | Delivered on: 22 July 1929 Persons entitled: Barclays Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: F/H hereditaments and premises k/a glenmore no. 6 the crescent surbiton surrey. Outstanding |
17 July 1922 | Delivered on: 21 July 1922 Persons entitled: Barclays Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: F/H hereditaments and premises k/a glenmore no. 6 the crescent surbiton surrey. Outstanding |
20 February 2024 | Termination of appointment of Mark Winchester as a director on 31 May 2023 (1 page) |
---|---|
20 December 2023 | Termination of appointment of Bryan Edwin Clark as a director on 17 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 14 December 2023 with updates (14 pages) |
1 June 2023 | Appointment of Mr John Farley as a director on 31 May 2023 (2 pages) |
14 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
20 February 2023 | Appointment of Mr John Christopher Kinch as a director on 2 November 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 14 December 2022 with updates (14 pages) |
24 October 2022 | Appointment of Mr Mark Purse as a director on 31 July 2022 (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
28 February 2022 | Director's details changed for Mr Martyn Andrew Charles Gorse on 25 February 2022 (2 pages) |
28 January 2022 | Termination of appointment of Peter Read as a director on 21 January 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (14 pages) |
3 December 2021 | Appointment of Mr Martyn Andrew Charles Gorse as a director on 3 December 2021 (2 pages) |
24 November 2021 | Termination of appointment of Mark Travis Attwater as a director on 8 November 2021 (1 page) |
26 October 2021 | Appointment of Mr James Annand as a director on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr Mark Winchester on 25 October 2021 (2 pages) |
7 September 2021 | Director's details changed for Bryan Edwin Clark on 6 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of David Olliver as a director on 6 September 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
20 December 2020 | Confirmation statement made on 14 December 2020 with updates (14 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
25 February 2020 | Appointment of Mr Mark Travis Attwater as a director on 7 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Christopher Pearce as a director on 27 January 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (14 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (14 pages) |
12 November 2018 | Termination of appointment of Jonathan Michael Brough as a director on 26 October 2018 (1 page) |
12 November 2018 | Appointment of Mr Martin George Baker as a director on 26 October 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Mark Winchester on 7 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr David Olliver on 7 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Terry Brooker on 7 June 2018 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (14 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (14 pages) |
24 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
24 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (17 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (17 pages) |
19 December 2016 | Appointment of Mr Peter Read as a director on 22 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Peter Read as a director on 22 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Timothy O'leary as a director on 25 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Royston Alec Hawker as a director on 22 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Royston Alec Hawker as a director on 22 November 2016 (1 page) |
19 December 2016 | Termination of appointment of David Timothy O'leary as a director on 25 November 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 January 2016 | Termination of appointment of James Annand as a director on 15 December 2014 (1 page) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr David Olliver as a director on 15 December 2014 (2 pages) |
7 January 2016 | Termination of appointment of James Annand as a director on 15 December 2014 (1 page) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr David Olliver as a director on 15 December 2014 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 January 2015 | Termination of appointment of Alan Leslie Robinson as a director on 15 December 2013 (1 page) |
10 January 2015 | Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page) |
10 January 2015 | Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page) |
10 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Termination of appointment of Alan Leslie Robinson as a director on 15 December 2013 (1 page) |
10 January 2015 | Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages) |
10 January 2015 | Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page) |
10 January 2015 | Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages) |
10 January 2015 | Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page) |
10 January 2015 | Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page) |
10 January 2015 | Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page) |
10 January 2015 | Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages) |
10 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 January 2014 | Appointment of Mr Royston Alec Hawker as a director (2 pages) |
15 January 2014 | Appointment of Mr Royston Alec Hawker as a director (2 pages) |
15 January 2014 | Termination of appointment of Jack Kemp as a director (1 page) |
15 January 2014 | Termination of appointment of Jack Kemp as a director (1 page) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 February 2013 | Appointment of Mr Gordon Mead as a director (2 pages) |
5 February 2013 | Termination of appointment of Derek Van Petegem as a director (1 page) |
5 February 2013 | Termination of appointment of Derek Van Petegem as a director (1 page) |
5 February 2013 | Appointment of Mr David Millen as a director (2 pages) |
5 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (25 pages) |
5 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (25 pages) |
5 February 2013 | Appointment of Mr David Millen as a director (2 pages) |
5 February 2013 | Appointment of Mr Gordon Mead as a director (2 pages) |
5 February 2013 | Termination of appointment of Stanley Brock as a director (1 page) |
5 February 2013 | Termination of appointment of Stanley Brock as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (27 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (27 pages) |
12 January 2012 | Director's details changed for Steven Richard Leonard Rowlands on 15 December 2010 (2 pages) |
12 January 2012 | Appointment of Mr Terry Brooker as a director (2 pages) |
12 January 2012 | Director's details changed for Steven Richard Leonard Rowlands on 15 December 2010 (2 pages) |
12 January 2012 | Termination of appointment of Bryan Abraham as a director (1 page) |
12 January 2012 | Termination of appointment of Bryan Abraham as a director (1 page) |
12 January 2012 | Appointment of Mr Terry Brooker as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Appointment of Mr Murray Litvak as a director (2 pages) |
24 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (24 pages) |
24 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (24 pages) |
24 February 2011 | Appointment of Mr Murray Litvak as a director (2 pages) |
23 February 2011 | Director's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for David Timothy O'leary on 14 December 2010 (2 pages) |
23 February 2011 | Appointment of Mr James Annand as a director (2 pages) |
23 February 2011 | Secretary's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (1 page) |
23 February 2011 | Director's details changed for Robert Kerr Dobbie on 14 December 2010 (2 pages) |
23 February 2011 | Appointment of Mr Ron Barnes as a director (2 pages) |
23 February 2011 | Director's details changed for Stanley Gilbert Brock on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of James Cook as a director (1 page) |
23 February 2011 | Director's details changed for David Timothy O'leary on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Jonathan Michael Brough on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr John Clovis Pagella on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr John Clovis Pagella on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Derek John Rex Van Petegem on 14 December 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (1 page) |
23 February 2011 | Director's details changed for Mr Bryan Cyril Abraham on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Stanley Gilbert Brock on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of James Cook as a director (1 page) |
23 February 2011 | Termination of appointment of Michael Hyde as a director (1 page) |
23 February 2011 | Director's details changed for Mr Jonathan Michael Brough on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of Graham Brooker as a director (1 page) |
23 February 2011 | Director's details changed for Steven Richard Leonard Rowlands on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Adrian Hawkins on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Bryan Edwin Clark on 14 December 2010 (2 pages) |
23 February 2011 | Appointment of Mr Ron Barnes as a director (2 pages) |
23 February 2011 | Appointment of Mr James Annand as a director (2 pages) |
23 February 2011 | Termination of appointment of Graham Brooker as a director (1 page) |
23 February 2011 | Director's details changed for Mr Bryan Charles West on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Derek John Rex Van Petegem on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Bryan Charles West on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Bryan Cyril Abraham on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of Michael Hyde as a director (1 page) |
23 February 2011 | Director's details changed for Alan Leslie Robinson on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Adrian Hawkins on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Bryan Edwin Clark on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Jack Leslie Kemp on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Jack Leslie Kemp on 14 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Robert Kerr Dobbie on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of Peter Morgan as a director (1 page) |
23 February 2011 | Director's details changed for Alan Leslie Robinson on 14 December 2010 (2 pages) |
23 February 2011 | Termination of appointment of Peter Morgan as a director (1 page) |
23 February 2011 | Director's details changed for Steven Richard Leonard Rowlands on 14 December 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 February 2010 | Annual return made up to 14 December 2009 (30 pages) |
10 February 2010 | Annual return made up to 14 December 2009 (30 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 February 2009 | Return made up to 14/12/08; full list of members (26 pages) |
13 February 2009 | Director appointed john pagella (1 page) |
13 February 2009 | Director appointed john pagella (1 page) |
13 February 2009 | Return made up to 14/12/08; full list of members (26 pages) |
19 June 2008 | Director appointed jonathan michael brough (2 pages) |
19 June 2008 | Director appointed jonathan michael brough (2 pages) |
5 June 2008 | Director appointed adrian hawkins (2 pages) |
5 June 2008 | Appointment terminated director raymond pidgley (1 page) |
5 June 2008 | Director appointed adrian hawkins (2 pages) |
5 June 2008 | Appointment terminated director bertram stevenson (1 page) |
5 June 2008 | Director appointed alan robinson (2 pages) |
5 June 2008 | Appointment terminated director bertram stevenson (1 page) |
5 June 2008 | Director appointed alan robinson (2 pages) |
5 June 2008 | Appointment terminated director raymond pidgley (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 February 2008 | Return made up to 14/12/07; full list of members (31 pages) |
2 February 2008 | Return made up to 14/12/07; full list of members (31 pages) |
19 November 2007 | Return made up to 14/12/06; no change of members (15 pages) |
19 November 2007 | Return made up to 14/12/05; no change of members (15 pages) |
19 November 2007 | Return made up to 14/12/05; no change of members (15 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 14/12/04; full list of members (32 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Return made up to 14/12/04; full list of members (32 pages) |
25 November 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 May 2004 | Secretary resigned (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 14/12/03; change of members
|
18 May 2004 | Return made up to 14/12/03; change of members
|
16 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 14/12/02; change of members
|
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
4 March 2003 | Return made up to 14/12/02; change of members
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (17 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (17 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members
|
3 January 2002 | Return made up to 14/12/01; full list of members
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (30 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (30 pages) |
3 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members
|
12 January 2000 | Return made up to 14/12/99; full list of members
|
12 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
12 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 July 1998 (18 pages) |
15 January 1999 | Full accounts made up to 31 July 1998 (18 pages) |
17 December 1998 | Return made up to 14/12/98; change of members
|
17 December 1998 | Return made up to 14/12/98; change of members
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 14/12/97; change of members
|
21 January 1998 | Return made up to 14/12/97; change of members
|
15 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
15 January 1997 | Return made up to 14/12/96; bulk list available separately (11 pages) |
15 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
15 January 1997 | Return made up to 14/12/96; bulk list available separately (11 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (4 pages) |
31 August 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
9 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 December 1995 | Return made up to 14/12/95; no change of members (10 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | Return made up to 14/12/95; no change of members (10 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 December 1989 | Alter mem and arts (1 page) |
11 December 1989 | Resolutions
|
11 December 1989 | Alter mem and arts (1 page) |
11 December 1989 | Resolutions
|
19 June 1920 | Incorporation (22 pages) |
19 June 1920 | Incorporation (22 pages) |
19 April 1920 | Incorporation (22 pages) |
19 April 1920 | Incorporation (22 pages) |