Blackheath
London
SE3 0XG
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(92 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Director Name | Mr Clifford Roderick Stanton Dare |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 November 2017(92 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Rewe Farm Thorne St Margaret Wellington Somerset TA21 0EQ |
Director Name | Dr Sridevi Kalidindi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(93 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE |
Director Name | Mr Andrew Ian Fergusson Wishart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ |
Director Name | Mr Alistair James Kett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(93 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Secretary Name | Mr John Jeffrey Short |
---|---|
Status | Current |
Appointed | 01 October 2019(94 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mr Matthew Edward Jack Hubbard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mrs Linda Janette Costello |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Dr Timothy John Hodgetts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mr Larry Brian Worrell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 26 April 2023(98 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mr Martin Richard Hodgson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(98 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mrs Rachael Louise Taylor-Jenkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(99 years after company formation) |
Appointment Duration | 2 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Mr Edward Robert Jobson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomfields Mews Basildon Essex SS13 3LH |
Director Name | Col James Hughes |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Lecturer |
Correspondence Address | Kintyre 28 Beechgrove Drive Belfast County Antrim BT6 0NW Northern Ireland |
Director Name | Mr Ronald William Buckingham |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Retired |
Correspondence Address | 15 Webster Road Winchester Hampshire SO22 5NT |
Director Name | Mr Adam James Charlton |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Retired |
Correspondence Address | Old School House East Ord Berwick On Tweed Northumberland TD15 2NS Scotland |
Director Name | John George Harold Champ |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1995) |
Role | Lecturer |
Correspondence Address | 46 Rosedale Crescent Early Reading Berkshire RG7 1AS |
Secretary Name | Mr Robert Douglas Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 108 Petersham Road Richmond Surrey TW10 6UU |
Director Name | Ms Hilary June Beedham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(70 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 October 2008) |
Role | P R Consultant |
Country of Residence | England |
Correspondence Address | 1 Fitzgerald Road Mortlake London SW14 8HA |
Director Name | Mr Ronald Ivan Glendinning |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2003) |
Role | Local Government |
Correspondence Address | 36 Drumceatt Park Limavady County Londonderry BT49 9HE Northern Ireland |
Director Name | Michael Hammond |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2000) |
Role | Retired |
Correspondence Address | 6 The Mount Barwick In Elmet Leeds West Yorkshire LS15 4LN |
Secretary Name | William Robert Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(74 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 72 Petersham Road Richmond Surrey TW10 6UU |
Director Name | Edward William Hefferman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(76 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 April 2013) |
Role | Postal Manager |
Country of Residence | Germany |
Correspondence Address | C/O Fposo15b 30 Pc Sqn Rlc Bfpo 15 Via London NW7 1PX |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(76 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2009) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(77 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | John Frederick Farmer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2010) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle Cottage Post Office Road Knodishall Saxmundham Suffolk IP17 1UE |
Director Name | Richard Michael De Lacy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Farm House Waldringfield Woodbridge Suffolk IP12 4PY |
Director Name | Dr Diana Mary Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(80 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 July 2006) |
Role | Solicitor |
Correspondence Address | 4 Josiah Court Waterbeach Cambridge CB5 9JT |
Director Name | John Raymon Barnett Crisford |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Princess Drive Hunstanton Norfolk PE36 5JG |
Director Name | Colin Simon Bult Cook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Sir Philip Graham Dilley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2015) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cumberland Mansions George Street London W1H 5TE |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Director Name | Wanda Susan Hamilton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2015(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2017) |
Role | Charity Executive |
Country of Residence | United Kingodm |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Michael Francis Bustard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(92 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 March 2022) |
Role | Part Time Training Consultant |
Country of Residence | England |
Correspondence Address | Downs House Mill Close Friston Eastbourne East Sussex BN20 0EF |
Director Name | Miss Krishna Narendra Dhanak |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 20 Petersham Road Richmond Surrey TW10 6UR |
Website | www.poppyfactory.org/ |
---|---|
Telephone | 020 89403305 |
Telephone region | London |
Registered Address | 20 Petersham Road Richmond Surrey TW10 6UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,801,461 |
Net Worth | £20,645,563 |
Cash | £1,343,750 |
Current Liabilities | £526,074 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
11 November 2019 | Delivered on: 13 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 October 1975 | Delivered on: 20 October 1975 Satisfied on: 14 January 2011 Persons entitled: The Royal British Legion. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the company's undertaking and property. Fully Satisfied |
22 February 2024 | Appointment of Mrs Rachael Louise Taylor-Jenkins as a director on 22 February 2024 (2 pages) |
---|---|
8 February 2024 | Full accounts made up to 30 September 2023 (66 pages) |
16 August 2023 | Appointment of Mr Martin Richard Hodgson as a director on 15 August 2023 (2 pages) |
27 April 2023 | Appointment of Mr Larry Brian Worrell as a director on 26 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
13 April 2023 | Full accounts made up to 30 September 2022 (68 pages) |
30 March 2023 | Termination of appointment of Peter Richard Gill as a director on 23 March 2023 (1 page) |
22 February 2023 | Satisfaction of charge 002044050002 in full (4 pages) |
29 January 2023 | Termination of appointment of Krishna Narendra Dhanak as a director on 20 January 2023 (1 page) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Michael Francis Bustard as a director on 24 March 2022 (1 page) |
3 February 2022 | Full accounts made up to 30 September 2021 (66 pages) |
20 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Doctor Timothy John Hodgetts as a director on 28 April 2021 (2 pages) |
9 March 2021 | Full accounts made up to 30 September 2020 (37 pages) |
27 November 2020 | Appointment of Mrs Linda Janette Costello as a director on 27 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Andrew Richard Dawren Sharpe as a director on 5 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Andrew John Truscott as a director on 5 November 2020 (1 page) |
30 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 30 September 2019 (38 pages) |
12 February 2020 | Termination of appointment of Steven Colin Monger-Godfrey as a director on 31 January 2020 (1 page) |
12 February 2020 | Appointment of Miss Krishna Narendra Dhanak as a director on 31 January 2020 (2 pages) |
12 February 2020 | Appointment of Mr Matthew Edward Jack Hubbard as a director on 31 January 2020 (2 pages) |
13 November 2019 | Registration of charge 002044050002, created on 11 November 2019 (45 pages) |
3 October 2019 | Appointment of Mr John Jeffrey Short as a secretary on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of William Robert Kay as a secretary on 30 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 30 September 2018 (36 pages) |
11 December 2018 | Appointment of Mr Alistair James Kett as a director on 23 November 2018 (2 pages) |
19 July 2018 | Appointment of Mr Andrew Ian Fergusson Wishart as a director on 13 July 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Dr Sridevi Kalidindi as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Geraldine Mary Strathdee as a director on 22 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Hugh Hort Player as a director on 22 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Mark Richard Perowne as a director on 22 March 2018 (1 page) |
7 February 2018 | Full accounts made up to 30 September 2017 (36 pages) |
15 January 2018 | Appointment of Mr Simon Anthony Taylor as a director on 24 November 2017 (2 pages) |
15 January 2018 | Appointment of Mr Simon Anthony Taylor as a director on 24 November 2017 (2 pages) |
15 January 2018 | Appointment of Mr Clifford Roderick Stanton Dare as a director on 24 November 2017 (2 pages) |
15 January 2018 | Appointment of Mr Clifford Roderick Stanton Dare as a director on 24 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Marc Anthony John Mchardy Overton as a director on 4 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Marc Anthony John Mchardy Overton as a director on 4 October 2017 (1 page) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Michael Francis Bustard as a director on 23 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Michael Francis Bustard as a director on 23 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
27 February 2017 | Full accounts made up to 30 September 2016 (35 pages) |
27 February 2017 | Full accounts made up to 30 September 2016 (35 pages) |
16 May 2016 | Annual return made up to 20 April 2016 no member list (12 pages) |
16 May 2016 | Annual return made up to 20 April 2016 no member list (12 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (31 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (31 pages) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (12 pages) |
28 April 2015 | Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Graham Dilley as a director on 8 April 2015 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (12 pages) |
22 February 2015 | Appointment of Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 28 November 2014 (3 pages) |
22 February 2015 | Appointment of Wanda Susan Hamilton as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Wanda Susan Hamilton as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 28 November 2014 (3 pages) |
11 February 2015 | Full accounts made up to 30 September 2014 (23 pages) |
11 February 2015 | Full accounts made up to 30 September 2014 (23 pages) |
23 May 2014 | Appointment of Mr Peter Richard Gill as a director (3 pages) |
23 May 2014 | Appointment of Mr Peter Richard Gill as a director (3 pages) |
20 May 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
20 May 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
7 May 2014 | Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mark Richard Perowne on 7 May 2014 (2 pages) |
25 February 2014 | Termination of appointment of Derek Walter as a director (1 page) |
25 February 2014 | Termination of appointment of Derek Walter as a director (1 page) |
31 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
31 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
26 November 2013 | Appointment of Dr Geraldine Strathdee as a director (3 pages) |
26 November 2013 | Appointment of Phillip Graham Dilley as a director (3 pages) |
26 November 2013 | Appointment of Phillip Graham Dilley as a director (3 pages) |
26 November 2013 | Appointment of Dr Geraldine Strathdee as a director (3 pages) |
23 April 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
23 April 2013 | Termination of appointment of Bernard Cook as a director (1 page) |
23 April 2013 | Termination of appointment of Edward Hefferman as a director (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 no member list (9 pages) |
23 April 2013 | Termination of appointment of John Crisford as a director (1 page) |
23 April 2013 | Termination of appointment of Edward Hefferman as a director (1 page) |
23 April 2013 | Termination of appointment of John Crisford as a director (1 page) |
23 April 2013 | Termination of appointment of Bernard Cook as a director (1 page) |
12 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
12 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
20 November 2012 | Appointment of Maj Gen Andrew Richard Dawren Sharpe as a director (3 pages) |
20 November 2012 | Appointment of Maj Gen Andrew Richard Dawren Sharpe as a director (3 pages) |
14 November 2012 | Director's details changed for Lt Col Marc Anthony John Mchardy Overon on 13 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Lt Col Marc Anthony John Mchardy Overon on 13 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Keith Prichard as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Prichard as a director (1 page) |
2 May 2012 | Annual return made up to 20 April 2012 no member list (13 pages) |
2 May 2012 | Termination of appointment of Tymothy Marsh as a director (1 page) |
2 May 2012 | Director's details changed for Mr Bernard Cook on 26 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 20 April 2012 no member list (13 pages) |
2 May 2012 | Director's details changed for Mr Bernard Cook on 26 April 2012 (2 pages) |
2 May 2012 | Termination of appointment of Tymothy Marsh as a director (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Termination of appointment of Richard De Lacy as a director (2 pages) |
1 March 2012 | Appointment of Andrew John Truscott as a director (3 pages) |
1 March 2012 | Termination of appointment of Richard De Lacy as a director (2 pages) |
1 March 2012 | Appointment of Andrew John Truscott as a director (3 pages) |
1 March 2012 | Appointment of Lt Col Marc Anthony John Mchardy Overon as a director (3 pages) |
1 March 2012 | Appointment of Lt Col Marc Anthony John Mchardy Overon as a director (3 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
24 August 2011 | Auditor's resignation (1 page) |
24 August 2011 | Auditor's resignation (1 page) |
4 May 2011 | Annual return made up to 20 April 2011 no member list (13 pages) |
4 May 2011 | Annual return made up to 20 April 2011 no member list (13 pages) |
3 May 2011 | Termination of appointment of John Farmer as a director (1 page) |
3 May 2011 | Termination of appointment of John Farmer as a director (1 page) |
12 April 2011 | Appointment of Colin Simon Bult Cook as a director (3 pages) |
12 April 2011 | Appointment of Colin Simon Bult Cook as a director (3 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (26 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (26 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Appointment of John Raymon Barnett Crisford as a director (3 pages) |
10 September 2010 | Appointment of John Raymon Barnett Crisford as a director (3 pages) |
16 July 2010 | Termination of appointment of Penelope Russell-Smith as a director (2 pages) |
16 July 2010 | Termination of appointment of Penelope Russell-Smith as a director (2 pages) |
1 June 2010 | Termination of appointment of Thomas Longland as a director (2 pages) |
1 June 2010 | Termination of appointment of Thomas Longland as a director (2 pages) |
7 May 2010 | Director's details changed for Derek Edward Piers Walter on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Thomas Longland on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Thomas Longland on 20 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
7 May 2010 | Director's details changed for Mr Bernard Cook on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lt. Col. Tymothy Alastair Marsh on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard Michael De Lacy on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Frederick Farmer on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Keith Francis Prichard on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Keith Francis Prichard on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Derek Edward Piers Walter on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward William Hefferman on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Frederick Farmer on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard Michael De Lacy on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward William Hefferman on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lt. Col. Tymothy Alastair Marsh on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Penelope Russell-Smith on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Penelope Russell-Smith on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Bernard Cook on 20 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
15 April 2010 | Termination of appointment of John Tedder as a director (2 pages) |
15 April 2010 | Appointment of Mark Richard Perowne as a director (3 pages) |
15 April 2010 | Termination of appointment of John Tedder as a director (2 pages) |
15 April 2010 | Appointment of Mark Richard Perowne as a director (3 pages) |
26 March 2010 | Appointment of Steven Colin Monger-Godfrey as a director (3 pages) |
26 March 2010 | Appointment of Steven Colin Monger-Godfrey as a director (3 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
24 June 2009 | Appointment terminated director deborah aplin (1 page) |
24 June 2009 | Appointment terminated director deborah aplin (1 page) |
28 April 2009 | Annual return made up to 20/04/09 (6 pages) |
28 April 2009 | Annual return made up to 20/04/09 (6 pages) |
24 April 2009 | Director's change of particulars / tymothy marsh / 27/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / tymothy marsh / 27/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / derek walter / 27/06/2008 (1 page) |
24 April 2009 | Director's change of particulars / derek walter / 27/06/2008 (1 page) |
11 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
26 November 2008 | Director appointed penelope russell-smith (2 pages) |
26 November 2008 | Appointment terminated director hilary beedham (1 page) |
26 November 2008 | Appointment terminated director hilary beedham (1 page) |
26 November 2008 | Director appointed penelope russell-smith (2 pages) |
28 October 2008 | Director appointed hugh hort player (2 pages) |
28 October 2008 | Director appointed hugh hort player (2 pages) |
11 July 2008 | Director appointed derek edward piers walter (2 pages) |
11 July 2008 | Director appointed derek edward piers walter (2 pages) |
13 May 2008 | Annual return made up to 20/04/08 (5 pages) |
13 May 2008 | Director's change of particulars / thomas longland / 20/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / bernard cook / 20/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / thomas longland / 20/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / bernard cook / 20/04/2008 (1 page) |
13 May 2008 | Annual return made up to 20/04/08 (5 pages) |
14 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
14 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Annual return made up to 20/04/07 (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Annual return made up to 20/04/07 (3 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Memorandum and Articles of Association (19 pages) |
4 April 2007 | Memorandum and Articles of Association (19 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
31 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
31 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 20/04/06 (9 pages) |
24 May 2006 | Annual return made up to 20/04/06 (9 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
23 May 2005 | Annual return made up to 20/04/05 (8 pages) |
23 May 2005 | Annual return made up to 20/04/05 (8 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
10 May 2004 | Annual return made up to 20/04/04
|
10 May 2004 | Annual return made up to 20/04/04
|
19 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
19 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
15 May 2003 | Annual return made up to 20/04/03
|
15 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 May 2003 | Annual return made up to 20/04/03
|
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 April 2002 | Annual return made up to 20/04/02
|
30 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 April 2002 | Annual return made up to 20/04/02
|
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
26 April 2001 | Annual return made up to 20/04/01
|
26 April 2001 | Annual return made up to 20/04/01
|
26 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 May 2000 | Annual return made up to 20/04/00
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 20/04/00
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
7 May 1998 | Annual return made up to 20/04/98
|
7 May 1998 | Annual return made up to 20/04/98
|
22 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 May 1997 | Annual return made up to 20/04/97
|
2 May 1997 | Annual return made up to 20/04/97
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 20/04/96
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 20/04/96
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Memorandum and Articles of Association (36 pages) |
1 November 1995 | Memorandum and Articles of Association (36 pages) |
1 November 1995 | Resolutions
|
15 May 1995 | Full accounts made up to 30 September 1994 (38 pages) |
15 May 1995 | Full accounts made up to 30 September 1994 (38 pages) |
26 April 1995 | Annual return made up to 20/04/95
|
26 April 1995 | Annual return made up to 20/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |