Company NameCuddington (Banstead) Golf Club Limited
DirectorsMichael David Neil Blackburn and Richard Greaves
Company StatusActive
Company Number00224241
CategoryPrivate Limited Company
Incorporation Date5 September 1927(96 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Paul Robert Schunter
StatusCurrent
Appointed11 April 2015(87 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address27 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameMr Michael David Neil Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(92 years, 7 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBanstead Road
Banstead
Surrey
SM7 1RD
Director NameRichard Greaves
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(94 years, 7 months after company formation)
Appointment Duration2 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanstead Road
Banstead
Surrey
SM7 1RD
Director NameMr Frederick Ernest Bleasdale
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(64 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dorling Drive
Ewell
Epsom
Surrey
KT17 3BH
Director NameHenry James King Jones
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(64 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleChartered Engineer
Correspondence AddressSpinola 18 Higher Drive
Banstead
Surrey
SM7 1PF
Director NameAndrew Farley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(64 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleBank Official
Correspondence Address54 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameDavid Michael Scott
NationalityBritish
StatusResigned
Appointed14 April 1992(64 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address123 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS
Director NameRoy Alfred Jakes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(65 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 1994)
RoleManaging Director
Correspondence Address19 Crossways
Sutton
Surrey
SM2 5LD
Director NameRichard Irving Rundle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1995)
RoleConsultant
Correspondence AddressRedtops
Cuddington Way
Cheam
Surrey
SM2 7JA
Director NameMr Roger Philip Denny
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(65 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1996)
RoleLandscape Contractor
Correspondence Address16 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameMr Christopher Albert Kennedy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(66 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 April 1997)
RoleCompany Director
Correspondence Address73 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameMr Gordon Gilby
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 April 1997)
RoleCompany Director
Correspondence Address248 Banstead Road
Banstead
Surrey
SM7 1QE
Director NamePatrick Osullivan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(68 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1999)
RoleCompany Director
Correspondence Address52 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameBrian Terence Lawrence
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(69 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2000)
RoleOwner Of Building Companies
Correspondence Address1 Headway
Ewell
Epsom
Surrey
KT17 1UJ
Director NameBarry Gerard Grundy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1998(70 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 1999)
RoleDentist
Correspondence Address1 Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameWilliam George Glover
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(71 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2002)
RoleRetired
Correspondence Address26 Greenacres
Oxted
Surrey
RH8 0PB
Director NameJames Alfred Rowe
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(71 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleRetired
Correspondence Address4 Lymbourne Close
Sutton
Surrey
SM2 6DX
Director NameAnthony Donovan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2000(72 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2003)
RoleEducational Psychologist
Correspondence Address81 Wilmot Way
Banstead
Surrey
SM7 2QA
Director NameBarry Gerard Grundy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2001(73 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2004)
RoleDentist
Correspondence Address1 Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameMr John Sidney Sole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(75 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2006)
RoleEngineer
Correspondence Address13 Peaches Close
Cheam
Sutton
Surrey
SM2 7BL
Director NameIan Thomson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(76 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address37 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Raymond George Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(77 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Close
Kingswood
Surrey
KT20 6NT
Secretary NameSimon Paul Davis
NationalityBritish
StatusResigned
Appointed22 September 2005(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2009)
RoleSecretary
Correspondence Address32 Lancaster Court
Eastgate
Banstead
Surrey
SM7 1RR
Director NameJames Brian Chignell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(78 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Longdown Lane South
Epsom Downs
Epsom
Surrey
KT17 4JJ
Director NamePaul Philip Terry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(79 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2009)
RoleRemovals Consultant
Correspondence Address34 Beaconsfield Road
Epsom
Surrey
KT18 6HD
Director NameMr Anthony Richard Butler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(81 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sandy Lane
Sutton
Surrey
SM2 7NR
Secretary NameMrs Sally Jane Burr
NationalityBritish
StatusResigned
Appointed28 March 2009(81 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2011)
RoleSecretary/Manager
Correspondence Address53 Bellfield
Pixton Way
Croydon
Surrey
CR0 9JX
Director NameMr Terence Charles Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(82 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Gilhams Avenue
Banstead
Surrey
SM7 1QW
Director NameMr William James Goldsmith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(83 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Nork Way
Banstead
Surrey
SM7 1HW
Secretary NameMr John Robinson
StatusResigned
Appointed28 March 2011(83 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2014)
RoleCompany Director
Correspondence Address4 Pine Court
Pine Grove
Weybridge
Surrey
KT13 9BE
Director NameMr Anthony Charles Sherriff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(84 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Green Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PY
Director NameMr Peter Ronald Heath
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(86 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 March 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address65 Wickham Avenue
Sutton
Surrey
SM3 8DX
Director NameMr Gareth Alan Keith Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2015(87 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Park Hill
Carshalton
Surrey
SM5 3SD
Director NameMr Ian Moyes Cochrane
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2016(88 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 March 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Guilford Avenue
Surbiton
Surrey
KT5 8DQ
Director NameMr John Osborne Graves
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2017(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Paddock White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr Wilfred Stanley Finikin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(91 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Orchard Close
Banstead
Surrey
SM7 3QN

Contact

Websitecuddingtongc.co.uk
Telephone020 83930952
Telephone regionLondon

Location

Registered AddressBanstead Road
Banstead
Surrey
SM7 1RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

500 at £1A.l. Strong & C.m. Graves
50.00%
Ordinary
500 at £1B.g. Grundy & J.b. Chignell
50.00%
Ordinary

Financials

Year2014
Turnover£1,317,063
Net Worth£1,284,620
Cash£202,284
Current Liabilities£556,546

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

23 May 2011Delivered on: 25 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cuddington golf course banstead road banstead surrey t/no's SGL563411 and SGL599186 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2011Delivered on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 1991Delivered on: 3 April 1991
Persons entitled:
Alfred Ernest Stephen Wolfe Taylor
Jonathan Jeremy Kirwan Taylor
Peter Robin Kirwan-Taylor.
The Right Honourable Kenneth Baron Grantchester.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 27-3-91.
Particulars: F/H cuddington golf course l/b sutton.
Outstanding
14 November 2000Delivered on: 24 November 2000
Satisfied on: 3 February 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1959Delivered on: 3 March 1959
Satisfied on: 25 February 2011
Classification: Series of debentures
Fully Satisfied
20 March 1929Delivered on: 20 March 1929
Satisfied on: 18 November 2002
Classification: Series of debentures
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
12 April 2023Appointment of Mr Robert Mark Robson as a director on 25 March 2023 (2 pages)
12 April 2023Termination of appointment of Michael David Neil Blackburn as a director on 25 March 2023 (1 page)
6 April 2023Accounts for a small company made up to 30 September 2022 (11 pages)
29 July 2022Second filing for the appointment of Mr Richard Greaves as a director (3 pages)
28 July 2022Second filing of Confirmation Statement dated 7 May 2022 (3 pages)
10 June 2022Termination of appointment of Wilfred Stanley Finikin as a director on 26 March 2022 (1 page)
10 June 2022Confirmation statement made on 7 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/07/2022
(4 pages)
10 June 2022Appointment of Mr Richard Greaves as a director on 26 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2022
(3 pages)
7 March 2022Accounts for a small company made up to 30 September 2021 (11 pages)
21 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Alastair James Joiner Young as a director on 27 March 2021 (1 page)
16 April 2021Accounts for a small company made up to 30 September 2020 (15 pages)
5 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
5 June 2020Appointment of Mr Michael David Neil Blackburn as a director on 28 March 2020 (2 pages)
27 May 2020Termination of appointment of John Osborne Graves as a director on 28 March 2020 (1 page)
8 April 2020Accounts for a small company made up to 30 September 2019 (15 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Wilfred Stanley Finikin as a director on 23 March 2019 (2 pages)
21 May 2019Termination of appointment of Ian Moyes Cochrane as a director on 23 March 2019 (1 page)
11 April 2019Accounts for a small company made up to 30 September 2018 (15 pages)
18 June 2018Termination of appointment of Alastair James Joiner Young as a director on 23 March 2018 (1 page)
18 June 2018Appointment of Mr Alastair James Joiner Young as a director on 24 March 2018 (2 pages)
14 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Gareth Alan Keith Jones as a director on 24 March 2018 (1 page)
8 June 2018Appointment of Mr Alastair James Joiner Young as a director on 23 March 2018 (2 pages)
8 June 2018Secretary's details changed for Mr Paul Robert Schunter on 8 June 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 September 2017 (14 pages)
27 September 2017Notification of a person with significant control statement (3 pages)
27 September 2017Notification of a person with significant control statement (3 pages)
27 June 201707/05/17 Statement of Capital gbp 1000 (5 pages)
27 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 June 2017Appointment of Mr John Osborne Graves as a director on 25 March 2017 (2 pages)
26 June 2017Termination of appointment of Peter Ronald Heath as a director on 25 March 2017 (1 page)
26 June 2017Termination of appointment of Peter Ronald Heath as a director on 25 March 2017 (1 page)
26 June 2017Appointment of Mr John Osborne Graves as a director on 25 March 2017 (2 pages)
7 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
7 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
25 April 2016Full accounts made up to 30 September 2015 (15 pages)
25 April 2016Full accounts made up to 30 September 2015 (15 pages)
18 April 2016Appointment of Mr Ian Moyes Cochrane as a director on 19 March 2016 (2 pages)
18 April 2016Appointment of Mr Ian Moyes Cochrane as a director on 19 March 2016 (2 pages)
14 April 2016Termination of appointment of Paul Vermont as a director on 19 March 2016 (1 page)
14 April 2016Termination of appointment of Paul Vermont as a director on 19 March 2016 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
29 May 2015Appointment of Mr Gareth Alan Keith Jones as a director on 11 April 2015 (2 pages)
29 May 2015Appointment of Mr Gareth Alan Keith Jones as a director on 11 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul Robert Schunter as a secretary on 11 April 2015 (2 pages)
8 May 2015Termination of appointment of Anthony Charles Sherriff as a director on 11 April 2015 (1 page)
8 May 2015Termination of appointment of Anthony Charles Sherriff as a director on 11 April 2015 (1 page)
8 May 2015Appointment of Mr Paul Robert Schunter as a secretary on 11 April 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (14 pages)
27 April 2015Full accounts made up to 30 September 2014 (14 pages)
23 January 2015Termination of appointment of John Robinson as a secretary on 22 July 2014 (1 page)
23 January 2015Termination of appointment of John Robinson as a secretary on 22 July 2014 (1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (6 pages)
4 April 2014Full accounts made up to 30 September 2013 (13 pages)
4 April 2014Full accounts made up to 30 September 2013 (13 pages)
1 April 2014Termination of appointment of William Goldsmith as a director (1 page)
1 April 2014Appointment of Mr Peter Ronald Heath as a director (2 pages)
1 April 2014Termination of appointment of William Goldsmith as a director (1 page)
1 April 2014Appointment of Mr Peter Ronald Heath as a director (2 pages)
16 May 2013Secretary's details changed for Mr John Robinson on 30 June 2011 (2 pages)
16 May 2013Secretary's details changed for Mr John Robinson on 30 June 2011 (2 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
5 April 2013Full accounts made up to 30 September 2012 (13 pages)
5 April 2013Full accounts made up to 30 September 2012 (13 pages)
2 April 2013Termination of appointment of Terence Moore as a director (1 page)
2 April 2013Appointment of Mr Paul Vermont as a director (2 pages)
2 April 2013Termination of appointment of Terence Moore as a director (1 page)
2 April 2013Appointment of Mr Paul Vermont as a director (2 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
9 May 2012Appointment of Mr Anthony Charles Sherriff as a director (2 pages)
9 May 2012Termination of appointment of Anthony Butler as a director (1 page)
9 May 2012Appointment of Mr Anthony Charles Sherriff as a director (2 pages)
9 May 2012Termination of appointment of Anthony Butler as a director (1 page)
2 April 2012Full accounts made up to 30 September 2011 (13 pages)
2 April 2012Full accounts made up to 30 September 2011 (13 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr William James Goldsmith as a director (2 pages)
21 April 2011Appointment of Mr William James Goldsmith as a director (2 pages)
21 April 2011Termination of appointment of Sally Burr as a secretary (1 page)
21 April 2011Termination of appointment of Anthony Williams as a director (1 page)
21 April 2011Termination of appointment of Anthony Williams as a director (1 page)
21 April 2011Appointment of Mr John Robinson as a secretary (2 pages)
21 April 2011Termination of appointment of Sally Burr as a secretary (1 page)
21 April 2011Appointment of Mr John Robinson as a secretary (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (13 pages)
31 March 2011Full accounts made up to 30 September 2010 (13 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2010Director's details changed for Anthony Williams on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Anthony Williams on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Anthony Williams on 1 October 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (13 pages)
7 April 2010Full accounts made up to 30 September 2009 (13 pages)
31 March 2010Appointment of Mr Terence Charles Moore as a director (2 pages)
31 March 2010Appointment of Mr Terence Charles Moore as a director (2 pages)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 September 2008 (14 pages)
7 April 2009Full accounts made up to 30 September 2008 (14 pages)
2 April 2009Director appointed mr anthony richard butler (1 page)
2 April 2009Director appointed mr anthony richard butler (1 page)
30 March 2009Secretary appointed mrs sally jane burr (1 page)
30 March 2009Appointment terminated secretary simon davis (1 page)
30 March 2009Appointment terminated director james chignell (1 page)
30 March 2009Appointment terminated secretary simon davis (1 page)
30 March 2009Appointment terminated director james chignell (1 page)
30 March 2009Appointment terminated director paul terry (1 page)
30 March 2009Secretary appointed mrs sally jane burr (1 page)
30 March 2009Appointment terminated director paul terry (1 page)
29 August 2008Return made up to 14/04/08; full list of members (7 pages)
29 August 2008Return made up to 14/04/08; full list of members (7 pages)
10 April 2008Director appointed anthony williams (2 pages)
10 April 2008Director appointed anthony williams (2 pages)
7 April 2008Full accounts made up to 30 September 2007 (14 pages)
7 April 2008Full accounts made up to 30 September 2007 (14 pages)
31 March 2008Appointment terminated director raymond smith (1 page)
31 March 2008Appointment terminated director raymond smith (1 page)
30 May 2007Return made up to 14/04/07; change of members (7 pages)
30 May 2007Return made up to 14/04/07; change of members (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
15 April 2007Full accounts made up to 30 September 2006 (14 pages)
15 April 2007Full accounts made up to 30 September 2006 (14 pages)
13 June 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
12 April 2006Full accounts made up to 30 September 2005 (13 pages)
12 April 2006Full accounts made up to 30 September 2005 (13 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
21 April 2005Full accounts made up to 30 September 2004 (14 pages)
21 April 2005Full accounts made up to 30 September 2004 (14 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Return made up to 14/04/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Return made up to 14/04/05; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2004Return made up to 14/04/04; no change of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Return made up to 14/04/04; no change of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 30 September 2003 (13 pages)
27 April 2004Full accounts made up to 30 September 2003 (13 pages)
24 April 2003Full accounts made up to 30 September 2002 (12 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 30 September 2002 (12 pages)
8 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2002Full accounts made up to 30 September 2001 (11 pages)
10 April 2002Full accounts made up to 30 September 2001 (11 pages)
17 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 September 2000 (11 pages)
12 January 2001Full accounts made up to 30 September 2000 (11 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
13 April 2000Return made up to 14/04/00; full list of members (8 pages)
13 April 2000Return made up to 14/04/00; full list of members (8 pages)
5 April 2000New director appointed (1 page)
5 April 2000New director appointed (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
24 February 2000Full accounts made up to 30 September 1999 (11 pages)
24 February 2000Full accounts made up to 30 September 1999 (11 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 1999Return made up to 14/04/99; full list of members (6 pages)
10 April 1999Return made up to 14/04/99; full list of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 30 September 1998 (12 pages)
15 January 1999Full accounts made up to 30 September 1998 (12 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 30 September 1997 (12 pages)
6 February 1998Full accounts made up to 30 September 1997 (12 pages)
6 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 January 1997Full accounts made up to 30 September 1996 (12 pages)
22 January 1997Full accounts made up to 30 September 1996 (12 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
3 April 1996Return made up to 14/04/96; full list of members (6 pages)
3 April 1996Return made up to 14/04/96; full list of members (6 pages)
2 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 September 1990Full accounts made up to 30 September 1989 (13 pages)
11 September 1990Full accounts made up to 30 September 1989 (13 pages)
22 May 1989Full accounts made up to 30 September 1988 (12 pages)
22 May 1989Full accounts made up to 30 September 1988 (12 pages)
3 November 1988Full accounts made up to 30 September 1987 (12 pages)
3 November 1988Full accounts made up to 30 September 1987 (12 pages)
20 November 1987Full accounts made up to 30 September 1986 (13 pages)
20 November 1987Full accounts made up to 30 September 1986 (13 pages)
16 September 1985Accounts made up to 30 September 1984 (11 pages)
16 September 1985Accounts made up to 30 September 1984 (11 pages)
16 September 1985Annual return made up to 13/04/85 (3 pages)
16 September 1985Annual return made up to 13/04/85 (3 pages)
1 May 1984Accounts made up to 30 September 1983 (11 pages)
1 May 1984Accounts made up to 30 September 1983 (11 pages)
5 May 1982Accounts made up to 30 September 1981 (8 pages)
5 May 1982Accounts made up to 30 September 1981 (8 pages)
18 June 1981Accounts made up to 30 September 1980 (10 pages)
18 June 1981Accounts made up to 30 September 1980 (10 pages)
23 May 1980Accounts made up to 31 December 1979 (10 pages)
23 May 1980Accounts made up to 31 December 1979 (10 pages)
9 June 1979Accounts made up to 31 December 1978 (12 pages)
9 June 1979Accounts made up to 31 December 1978 (12 pages)
8 June 1979Accounts made up to 31 December 1979 (10 pages)
8 June 1979Accounts made up to 31 December 1976 (7 pages)
8 June 1979Accounts made up to 31 December 1976 (7 pages)
8 June 1979Accounts made up to 31 December 1979 (10 pages)
27 May 1976Accounts made up to 31 December 1975 (8 pages)
27 May 1976Accounts made up to 31 December 1975 (8 pages)
8 May 1975Accounts made up to 31 December 2073 (5 pages)
8 May 1975Accounts made up to 31 December 2073 (5 pages)
7 May 1975Accounts made up to 31 December 1974 (6 pages)
7 May 1975Accounts made up to 31 December 1974 (6 pages)
3 March 1959Particulars of mortgage/charge (4 pages)
3 March 1959Particulars of mortgage/charge (4 pages)
5 September 1927Incorporation (21 pages)
5 September 1927Incorporation (21 pages)