Banstead
Surrey
SM7 3HG
Director Name | Mr Michael David Neil Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(92 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Banstead Road Banstead Surrey SM7 1RD |
Director Name | Richard Greaves |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(94 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Banstead Road Banstead Surrey SM7 1RD |
Director Name | Mr Frederick Ernest Bleasdale |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(64 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dorling Drive Ewell Epsom Surrey KT17 3BH |
Director Name | Henry James King Jones |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(64 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Chartered Engineer |
Correspondence Address | Spinola 18 Higher Drive Banstead Surrey SM7 1PF |
Director Name | Andrew Farley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(64 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Bank Official |
Correspondence Address | 54 Higher Drive Banstead Surrey SM7 1PQ |
Secretary Name | David Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(64 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 123 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Director Name | Roy Alfred Jakes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(65 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 1994) |
Role | Managing Director |
Correspondence Address | 19 Crossways Sutton Surrey SM2 5LD |
Director Name | Richard Irving Rundle |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1995) |
Role | Consultant |
Correspondence Address | Redtops Cuddington Way Cheam Surrey SM2 7JA |
Director Name | Mr Roger Philip Denny |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1996) |
Role | Landscape Contractor |
Correspondence Address | 16 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Mr Christopher Albert Kennedy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(66 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 73 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Mr Gordon Gilby |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 248 Banstead Road Banstead Surrey SM7 1QE |
Director Name | Patrick Osullivan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | 52 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Brian Terence Lawrence |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2000) |
Role | Owner Of Building Companies |
Correspondence Address | 1 Headway Ewell Epsom Surrey KT17 1UJ |
Director Name | Barry Gerard Grundy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1998(70 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1999) |
Role | Dentist |
Correspondence Address | 1 Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | William George Glover |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2002) |
Role | Retired |
Correspondence Address | 26 Greenacres Oxted Surrey RH8 0PB |
Director Name | James Alfred Rowe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(71 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | 4 Lymbourne Close Sutton Surrey SM2 6DX |
Director Name | Anthony Donovan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2000(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2003) |
Role | Educational Psychologist |
Correspondence Address | 81 Wilmot Way Banstead Surrey SM7 2QA |
Director Name | Barry Gerard Grundy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2001(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2004) |
Role | Dentist |
Correspondence Address | 1 Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | Mr John Sidney Sole |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(75 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Role | Engineer |
Correspondence Address | 13 Peaches Close Cheam Sutton Surrey SM2 7BL |
Director Name | Ian Thomson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(76 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 37 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Raymond George Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glen Close Kingswood Surrey KT20 6NT |
Secretary Name | Simon Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2009) |
Role | Secretary |
Correspondence Address | 32 Lancaster Court Eastgate Banstead Surrey SM7 1RR |
Director Name | James Brian Chignell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Longdown Lane South Epsom Downs Epsom Surrey KT17 4JJ |
Director Name | Paul Philip Terry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2009) |
Role | Removals Consultant |
Correspondence Address | 34 Beaconsfield Road Epsom Surrey KT18 6HD |
Director Name | Mr Anthony Richard Butler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sandy Lane Sutton Surrey SM2 7NR |
Secretary Name | Mrs Sally Jane Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2011) |
Role | Secretary/Manager |
Correspondence Address | 53 Bellfield Pixton Way Croydon Surrey CR0 9JX |
Director Name | Mr Terence Charles Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Gilhams Avenue Banstead Surrey SM7 1QW |
Director Name | Mr William James Goldsmith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Nork Way Banstead Surrey SM7 1HW |
Secretary Name | Mr John Robinson |
---|---|
Status | Resigned |
Appointed | 28 March 2011(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | 4 Pine Court Pine Grove Weybridge Surrey KT13 9BE |
Director Name | Mr Anthony Charles Sherriff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(84 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Long Green Warren Drive Kingswood Tadworth Surrey KT20 6PY |
Director Name | Mr Peter Ronald Heath |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(86 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 65 Wickham Avenue Sutton Surrey SM3 8DX |
Director Name | Mr Gareth Alan Keith Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2015(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Park Hill Carshalton Surrey SM5 3SD |
Director Name | Mr Ian Moyes Cochrane |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2016(88 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Guilford Avenue Surbiton Surrey KT5 8DQ |
Director Name | Mr John Osborne Graves |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2017(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Paddock White Beam Way Tadworth Surrey KT20 5DL |
Director Name | Mr Wilfred Stanley Finikin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(91 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Orchard Close Banstead Surrey SM7 3QN |
Website | cuddingtongc.co.uk |
---|---|
Telephone | 020 83930952 |
Telephone region | London |
Registered Address | Banstead Road Banstead Surrey SM7 1RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
500 at £1 | A.l. Strong & C.m. Graves 50.00% Ordinary |
---|---|
500 at £1 | B.g. Grundy & J.b. Chignell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,317,063 |
Net Worth | £1,284,620 |
Cash | £202,284 |
Current Liabilities | £556,546 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
23 May 2011 | Delivered 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 2011 | Delivered 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 1991 | Delivered 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 2000 | Delivered 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 1959 | Delivered on: 3 March 1959 Satisfied on: 25 February 2011 Classification: Series of debentures Fully Satisfied |
20 March 1929 | Delivered on: 20 March 1929 Satisfied on: 18 November 2002 Classification: Series of debentures Fully Satisfied |
26 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
---|---|
12 April 2023 | Appointment of Mr Robert Mark Robson as a director on 25 March 2023 (2 pages) |
12 April 2023 | Termination of appointment of Michael David Neil Blackburn as a director on 25 March 2023 (1 page) |
6 April 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
29 July 2022 | Second filing for the appointment of Mr Richard Greaves as a director (3 pages) |
28 July 2022 | Second filing of Confirmation Statement dated 7 May 2022 (3 pages) |
10 June 2022 | Termination of appointment of Wilfred Stanley Finikin as a director on 26 March 2022 (1 page) |
10 June 2022 | Confirmation statement made on 7 May 2022 with no updates
|
10 June 2022 | Appointment of Mr Richard Greaves as a director on 26 March 2022
|
7 March 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
21 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Alastair James Joiner Young as a director on 27 March 2021 (1 page) |
16 April 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
5 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
5 June 2020 | Appointment of Mr Michael David Neil Blackburn as a director on 28 March 2020 (2 pages) |
27 May 2020 | Termination of appointment of John Osborne Graves as a director on 28 March 2020 (1 page) |
8 April 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Wilfred Stanley Finikin as a director on 23 March 2019 (2 pages) |
21 May 2019 | Termination of appointment of Ian Moyes Cochrane as a director on 23 March 2019 (1 page) |
11 April 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
18 June 2018 | Termination of appointment of Alastair James Joiner Young as a director on 23 March 2018 (1 page) |
18 June 2018 | Appointment of Mr Alastair James Joiner Young as a director on 24 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Gareth Alan Keith Jones as a director on 24 March 2018 (1 page) |
8 June 2018 | Appointment of Mr Alastair James Joiner Young as a director on 23 March 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Mr Paul Robert Schunter on 8 June 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
27 September 2017 | Notification of a person with significant control statement (3 pages) |
27 September 2017 | Notification of a person with significant control statement (3 pages) |
27 June 2017 | 07/05/17 Statement of Capital gbp 1000 (5 pages) |
27 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 June 2017 | Appointment of Mr John Osborne Graves as a director on 25 March 2017 (2 pages) |
26 June 2017 | Termination of appointment of Peter Ronald Heath as a director on 25 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter Ronald Heath as a director on 25 March 2017 (1 page) |
26 June 2017 | Appointment of Mr John Osborne Graves as a director on 25 March 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
25 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 April 2016 | Appointment of Mr Ian Moyes Cochrane as a director on 19 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Ian Moyes Cochrane as a director on 19 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Paul Vermont as a director on 19 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Paul Vermont as a director on 19 March 2016 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Appointment of Mr Gareth Alan Keith Jones as a director on 11 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Gareth Alan Keith Jones as a director on 11 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Robert Schunter as a secretary on 11 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Anthony Charles Sherriff as a director on 11 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Charles Sherriff as a director on 11 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Paul Robert Schunter as a secretary on 11 April 2015 (2 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
23 January 2015 | Termination of appointment of John Robinson as a secretary on 22 July 2014 (1 page) |
23 January 2015 | Termination of appointment of John Robinson as a secretary on 22 July 2014 (1 page) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (6 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (6 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
1 April 2014 | Termination of appointment of William Goldsmith as a director (1 page) |
1 April 2014 | Appointment of Mr Peter Ronald Heath as a director (2 pages) |
1 April 2014 | Termination of appointment of William Goldsmith as a director (1 page) |
1 April 2014 | Appointment of Mr Peter Ronald Heath as a director (2 pages) |
16 May 2013 | Secretary's details changed for Mr John Robinson on 30 June 2011 (2 pages) |
16 May 2013 | Secretary's details changed for Mr John Robinson on 30 June 2011 (2 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
2 April 2013 | Termination of appointment of Terence Moore as a director (1 page) |
2 April 2013 | Appointment of Mr Paul Vermont as a director (2 pages) |
2 April 2013 | Termination of appointment of Terence Moore as a director (1 page) |
2 April 2013 | Appointment of Mr Paul Vermont as a director (2 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Appointment of Mr Anthony Charles Sherriff as a director (2 pages) |
9 May 2012 | Termination of appointment of Anthony Butler as a director (1 page) |
9 May 2012 | Appointment of Mr Anthony Charles Sherriff as a director (2 pages) |
9 May 2012 | Termination of appointment of Anthony Butler as a director (1 page) |
2 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Appointment of Mr William James Goldsmith as a director (2 pages) |
21 April 2011 | Appointment of Mr William James Goldsmith as a director (2 pages) |
21 April 2011 | Termination of appointment of Sally Burr as a secretary (1 page) |
21 April 2011 | Termination of appointment of Anthony Williams as a director (1 page) |
21 April 2011 | Termination of appointment of Anthony Williams as a director (1 page) |
21 April 2011 | Appointment of Mr John Robinson as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Sally Burr as a secretary (1 page) |
21 April 2011 | Appointment of Mr John Robinson as a secretary (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2010 | Director's details changed for Anthony Williams on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Anthony Williams on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Anthony Williams on 1 October 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
31 March 2010 | Appointment of Mr Terence Charles Moore as a director (2 pages) |
31 March 2010 | Appointment of Mr Terence Charles Moore as a director (2 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 April 2009 | Director appointed mr anthony richard butler (1 page) |
2 April 2009 | Director appointed mr anthony richard butler (1 page) |
30 March 2009 | Secretary appointed mrs sally jane burr (1 page) |
30 March 2009 | Appointment terminated secretary simon davis (1 page) |
30 March 2009 | Appointment terminated director james chignell (1 page) |
30 March 2009 | Appointment terminated secretary simon davis (1 page) |
30 March 2009 | Appointment terminated director james chignell (1 page) |
30 March 2009 | Appointment terminated director paul terry (1 page) |
30 March 2009 | Secretary appointed mrs sally jane burr (1 page) |
30 March 2009 | Appointment terminated director paul terry (1 page) |
29 August 2008 | Return made up to 14/04/08; full list of members (7 pages) |
29 August 2008 | Return made up to 14/04/08; full list of members (7 pages) |
10 April 2008 | Director appointed anthony williams (2 pages) |
10 April 2008 | Director appointed anthony williams (2 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 March 2008 | Appointment terminated director raymond smith (1 page) |
31 March 2008 | Appointment terminated director raymond smith (1 page) |
30 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
30 May 2007 | Return made up to 14/04/07; change of members (7 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
15 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
13 June 2006 | Return made up to 14/04/06; full list of members
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 14/04/06; full list of members
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
21 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 14/04/05; no change of members
|
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 14/04/05; no change of members
|
27 May 2004 | Return made up to 14/04/04; no change of members
|
27 May 2004 | Return made up to 14/04/04; no change of members
|
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 April 2003 | Return made up to 14/04/03; full list of members
|
8 April 2003 | Return made up to 14/04/03; full list of members
|
18 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 14/04/02; full list of members
|
25 April 2002 | Return made up to 14/04/02; full list of members
|
10 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 April 2001 | Return made up to 14/04/01; full list of members
|
17 April 2001 | Return made up to 14/04/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
24 November 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
13 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
24 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
10 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 May 1997 | Return made up to 14/04/97; full list of members
|
6 May 1997 | Return made up to 14/04/97; full list of members
|
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
2 May 1995 | Return made up to 14/04/95; no change of members
|
2 May 1995 | Return made up to 14/04/95; no change of members
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 September 1990 | Full accounts made up to 30 September 1989 (13 pages) |
11 September 1990 | Full accounts made up to 30 September 1989 (13 pages) |
22 May 1989 | Full accounts made up to 30 September 1988 (12 pages) |
22 May 1989 | Full accounts made up to 30 September 1988 (12 pages) |
3 November 1988 | Full accounts made up to 30 September 1987 (12 pages) |
3 November 1988 | Full accounts made up to 30 September 1987 (12 pages) |
20 November 1987 | Full accounts made up to 30 September 1986 (13 pages) |
20 November 1987 | Full accounts made up to 30 September 1986 (13 pages) |
16 September 1985 | Accounts made up to 30 September 1984 (11 pages) |
16 September 1985 | Accounts made up to 30 September 1984 (11 pages) |
16 September 1985 | Annual return made up to 13/04/85 (3 pages) |
16 September 1985 | Annual return made up to 13/04/85 (3 pages) |
1 May 1984 | Accounts made up to 30 September 1983 (11 pages) |
1 May 1984 | Accounts made up to 30 September 1983 (11 pages) |
5 May 1982 | Accounts made up to 30 September 1981 (8 pages) |
5 May 1982 | Accounts made up to 30 September 1981 (8 pages) |
18 June 1981 | Accounts made up to 30 September 1980 (10 pages) |
18 June 1981 | Accounts made up to 30 September 1980 (10 pages) |
23 May 1980 | Accounts made up to 31 December 1979 (10 pages) |
23 May 1980 | Accounts made up to 31 December 1979 (10 pages) |
9 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
9 June 1979 | Accounts made up to 31 December 1978 (12 pages) |
8 June 1979 | Accounts made up to 31 December 1979 (10 pages) |
8 June 1979 | Accounts made up to 31 December 1976 (7 pages) |
8 June 1979 | Accounts made up to 31 December 1976 (7 pages) |
8 June 1979 | Accounts made up to 31 December 1979 (10 pages) |
27 May 1976 | Accounts made up to 31 December 1975 (8 pages) |
27 May 1976 | Accounts made up to 31 December 1975 (8 pages) |
8 May 1975 | Accounts made up to 31 December 2073 (5 pages) |
8 May 1975 | Accounts made up to 31 December 2073 (5 pages) |
7 May 1975 | Accounts made up to 31 December 1974 (6 pages) |
7 May 1975 | Accounts made up to 31 December 1974 (6 pages) |
3 March 1959 | Particulars of mortgage/charge (4 pages) |
3 March 1959 | Particulars of mortgage/charge (4 pages) |
5 September 1927 | Incorporation (21 pages) |
5 September 1927 | Incorporation (21 pages) |