London
W1U 8EA
Director Name | Ms Susan Mary Bayliss |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2017(88 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Status | Closed |
Appointed | 19 October 2018(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mrs Alys Bayly |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(61 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 2 St Albans Camberley Surrey GU15 2LE |
Director Name | Mr Seymour Durnford Ballard |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 1994) |
Role | Company Director |
Correspondence Address | 3 Manor Close Cassington Witney Oxfordshire OX8 1ER |
Director Name | Right Reverend Richard Beddow Bayly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1994) |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 St Albans Tekels Park Camberley Surrey GU15 2LE |
Secretary Name | Mrs Alys Bayly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(61 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 2 St Albans Camberley Surrey GU15 2LE |
Secretary Name | Mrs Erica J Lauber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(62 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 March 1992) |
Role | Company Director |
Correspondence Address | Garden Flat 1 23 Abercorn Place London NW8 9DX |
Secretary Name | Brian Charles Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | 1 Heights Camberley Surrey GU15 2LE |
Director Name | Ms Maureen Lilian Atkinson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(64 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 399 Briercliffe Road Burnley Lancashire BB10 2NL |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 April 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 399 Briercliffe Road Burnley Lancashire BB10 2NL |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1995) |
Role | Company Director |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Director Name | Mr Colyn Boyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1994(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 1998) |
Role | Marketing Consultant |
Correspondence Address | 33 Crown Road Billericay Essex CM11 2AE |
Secretary Name | Linda Jane McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(66 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 42b Maidstone Road London N11 2TL |
Director Name | Allen Robert Beauchamp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1996(66 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 July 2013) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Glebe Blackwater Camberley Surrey GU17 9BA |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 Victoria Road Headingley Leeds Yorkshire LS6 1DL |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 18 Glamis Gardens Dalgety Bay Dunfermline Fife KY11 9TD Scotland |
Director Name | Peter Michael Taylor Brown |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(68 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2003) |
Role | Technical Author |
Country of Residence | England |
Correspondence Address | Stoke House Dorchester Road Hook Hampshire RG27 9DW |
Director Name | Dr Edi Dhun Bilimoria |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 2002) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lotus Cottage 152 New Road Chilworth Guildford Surrey GU4 8LX |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 2004) |
Role | Company Director |
Correspondence Address | 10 Ash Lane Collingtree Northampton NN4 0ND |
Director Name | Janet Bourne |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(72 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 106 Sileby Road Barrow On Soar Leicestershire LE12 8LS |
Director Name | Mrs Jennifer Mary Baker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(73 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Anglesey Court Road Carshalton Surrey SM5 3HZ |
Secretary Name | Cornelia Maria Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(74 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 61 Temple Sheen Road East Sheen London SW14 7QF |
Secretary Name | Allen Robert Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Glebe Blackwater Camberley Surrey GU17 9BA |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2009) |
Role | Retired |
Correspondence Address | 10 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Dr Edi Dhun Bilimoria |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(77 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birch Road Farncombe Godalming Surrey GU7 3NT |
Secretary Name | Peter Herbert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2009) |
Role | Retired |
Correspondence Address | 10 Foxgrove Avenue Beckenham Kent BR3 5BA |
Secretary Name | Right Reverend Richard Beddow Bayly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(79 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 2010) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | 2 St Albans Tekels Park Camberley Surrey GU15 2LE |
Secretary Name | Susan Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Mr Timothy John Wyatt |
---|---|
Status | Resigned |
Appointed | 16 July 2011(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 4-6 Church Road Burgess Hill West Sussex RH15 9AE |
Director Name | Ms Susan Mary Bayliss |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(84 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Rev Victor Lewis Ball |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(84 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2016) |
Role | Interfaith Minister |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Church Road Burgess Hill West Sussex RH15 9AE |
Website | tekelspark.co.uk |
---|---|
Telephone | 07 748003029 |
Telephone region | Mobile |
Registered Address | 50 Gloucester Place London W1U 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | English Theosophical Trust LTD 83.33% Ordinary A Non Voting |
---|---|
6k at £1 | English Theosophical Trust LTD 16.66% Ordinary |
1 at £1 | Richard Beddow Bayly 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £94,411 |
Gross Profit | £93,885 |
Net Worth | £1,690,768 |
Cash | £1,541,501 |
Current Liabilities | £13,931 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 December 2002 | Delivered on: 12 December 2002 Persons entitled: The Foundation of Theosophical Studies Classification: Legal mortgage Secured details: £200,000 together with interests and costs due or to become due from the company to the chargee. Particulars: Freehold property known as 25 tekels park camberley surrey. Outstanding |
---|---|
30 September 2002 | Delivered on: 1 October 2002 Satisfied on: 25 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 castle road camberley surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2002 | Delivered on: 21 September 2002 Satisfied on: 30 May 2003 Persons entitled: Hsbc 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 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 |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
7 November 2019 | Termination of appointment of Noeline Hart as a director on 6 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Caroline Lindsay Nash as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Shaun Johnson as a director on 6 November 2019 (1 page) |
31 October 2019 | Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to 50 Gloucester Place London W1U 8EA on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page) |
2 May 2019 | Termination of appointment of Janet Mary Hoult as a director on 20 April 2019 (1 page) |
28 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 October 2018 | Termination of appointment of Monika Kasnickas as a director on 7 October 2018 (1 page) |
19 October 2018 | Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Michael Gwyn Hocking as a director on 14 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Janet Susan Lee as a director on 12 July 2018 (1 page) |
23 June 2018 | Termination of appointment of Eric Mcgough as a director on 23 June 2018 (1 page) |
19 April 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Caroline Holden as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Caroline Lindsay Nash as a director on 2 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Colin Frederick Price as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Colin Frederick Price as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Susan Mary Bayliss as a director on 2 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Caroline Holden as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Janet Mary Hoult as a director on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Caroline Lindsay Nash as a director on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Susan Mary Bayliss as a director on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Eric Mcgough as a director on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Janet Mary Hoult as a director on 2 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Eric Mcgough as a director on 2 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
20 April 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
26 October 2016 | Appointment of Jenny Baker as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Colin Frederick Price as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Monika Kasnickas as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Linda Jacqueline Seale as a director on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Jenny Baker as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Monika Kasnickas as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Victor Lewis Ball as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Linda Jacqueline Seale as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Victor Lewis Ball as a director on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Colin Frederick Price as a director on 26 October 2016 (2 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
14 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
17 February 2016 | Termination of appointment of Veronica Marianne Gail as a director on 11 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Susan Mary Bayliss as a director on 11 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Veronica Marianne Gail as a director on 11 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Susan Mary Bayliss as a director on 11 April 2015 (1 page) |
29 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 June 2014 | Appointment of Mrs Caroline Holden as a director (2 pages) |
4 June 2014 | Appointment of Mrs Caroline Holden as a director (2 pages) |
4 June 2014 | Appointment of Shaun Johnson as a director (2 pages) |
4 June 2014 | Appointment of Miss Linda Jacqueline Seale as a director (2 pages) |
4 June 2014 | Appointment of Miss Linda Jacqueline Seale as a director (2 pages) |
4 June 2014 | Appointment of Shaun Johnson as a director (2 pages) |
4 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 April 2014 | Termination of appointment of Angela Ovenden as a director (1 page) |
14 April 2014 | Termination of appointment of Damon Scothern as a director (1 page) |
14 April 2014 | Termination of appointment of Angela Ovenden as a director (1 page) |
14 April 2014 | Termination of appointment of Damon Scothern as a director (1 page) |
12 August 2013 | Appointment of Ms Veronica Marianne Gail as a director (2 pages) |
12 August 2013 | Appointment of Ms Veronica Marianne Gail as a director (2 pages) |
24 July 2013 | Appointment of Reverend Victor Lewis Ball as a director (2 pages) |
24 July 2013 | Appointment of Reverend Victor Lewis Ball as a director (2 pages) |
15 July 2013 | Appointment of Prof Michael Gwyn Hocking as a director (2 pages) |
15 July 2013 | Appointment of Prof Michael Gwyn Hocking as a director (2 pages) |
11 July 2013 | Termination of appointment of Jennifer Baker as a director (1 page) |
11 July 2013 | Appointment of Mr Damon Scothern as a director (2 pages) |
11 July 2013 | Appointment of Ms Susan Mary Bayliss as a director (2 pages) |
11 July 2013 | Termination of appointment of John Gordon as a director (1 page) |
11 July 2013 | Termination of appointment of Allen Beauchamp as a director (1 page) |
11 July 2013 | Termination of appointment of Allen Beauchamp as a director (1 page) |
11 July 2013 | Appointment of Mrs Noeline Hart as a director (2 pages) |
11 July 2013 | Appointment of Mrs Angela Elizabeth Ovenden as a director (2 pages) |
11 July 2013 | Termination of appointment of John Gordon as a director (1 page) |
11 July 2013 | Appointment of Mrs Noeline Hart as a director (2 pages) |
11 July 2013 | Appointment of Mr Damon Scothern as a director (2 pages) |
11 July 2013 | Termination of appointment of Timothy Wyatt as a director (1 page) |
11 July 2013 | Termination of appointment of Jennifer Baker as a director (1 page) |
11 July 2013 | Appointment of Ms Susan Mary Bayliss as a director (2 pages) |
11 July 2013 | Appointment of Mrs Angela Elizabeth Ovenden as a director (2 pages) |
11 July 2013 | Termination of appointment of Timothy Wyatt as a director (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
31 May 2013 | Termination of appointment of Timothy Wyatt as a secretary (1 page) |
31 May 2013 | Termination of appointment of Timothy Wyatt as a secretary (1 page) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 January 2012 | Termination of appointment of Susan Bayliss as a secretary (1 page) |
16 January 2012 | Termination of appointment of Susan Bayliss as a director (1 page) |
16 January 2012 | Termination of appointment of Susan Bayliss as a secretary (1 page) |
16 January 2012 | Termination of appointment of Susan Bayliss as a director (1 page) |
4 January 2012 | Termination of appointment of Barbara Macdonald as a director (1 page) |
4 January 2012 | Termination of appointment of Barbara Macdonald as a director (1 page) |
2 December 2011 | Appointment of Mr Piero Soteriou as a director (2 pages) |
2 December 2011 | Appointment of Mr Piero Soteriou as a director (2 pages) |
8 November 2011 | Termination of appointment of Maureen Atkinson as a director (1 page) |
8 November 2011 | Termination of appointment of Maureen Atkinson as a director (1 page) |
25 October 2011 | Termination of appointment of Eric Mcgough as a director (1 page) |
25 October 2011 | Termination of appointment of Eric Mcgough as a director (1 page) |
4 October 2011 | Appointment of Eric Mcgough as a director (2 pages) |
4 October 2011 | Termination of appointment of Arthur Poulton as a director (1 page) |
4 October 2011 | Appointment of Eric Mcgough as a director (2 pages) |
4 October 2011 | Termination of appointment of Arthur Poulton as a director (1 page) |
7 September 2011 | Appointment of Mr Timothy John Wyatt as a secretary (1 page) |
7 September 2011 | Appointment of Mr Timothy John Wyatt as a secretary (1 page) |
13 June 2011 | Termination of appointment of Eric Mcgough as a director (1 page) |
13 June 2011 | Termination of appointment of Eric Mcgough as a director (1 page) |
12 April 2011 | Appointment of Mr Timothy John Wyatt as a director (2 pages) |
12 April 2011 | Appointment of Mr Timothy John Wyatt as a director (2 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Termination of appointment of Barry Seabourne as a director (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Termination of appointment of Barry Seabourne as a director (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
23 April 2010 | Appointment of Barry Seabourne as a director (3 pages) |
23 April 2010 | Termination of appointment of Heather Carroll as a director (2 pages) |
23 April 2010 | Appointment of Janet Susan Lee as a director (3 pages) |
23 April 2010 | Appointment of John Stuart Gordon as a director (3 pages) |
23 April 2010 | Appointment of Mrs Barbara Ann Macdonald as a director (3 pages) |
23 April 2010 | Appointment of John Stuart Gordon as a director (3 pages) |
23 April 2010 | Termination of appointment of Heather Carroll as a director (2 pages) |
23 April 2010 | Termination of appointment of Harold Tarn as a director (2 pages) |
23 April 2010 | Termination of appointment of Harold Tarn as a director (2 pages) |
23 April 2010 | Termination of appointment of Donald Atkinson as a director (2 pages) |
23 April 2010 | Appointment of Janet Susan Lee as a director (3 pages) |
23 April 2010 | Appointment of Mrs Barbara Ann Macdonald as a director (3 pages) |
23 April 2010 | Appointment of Barry Seabourne as a director (3 pages) |
23 April 2010 | Termination of appointment of Donald Atkinson as a director (2 pages) |
15 March 2010 | Appointment of Susan Mary Bayliss as a secretary (3 pages) |
15 March 2010 | Appointment of Susan Mary Bayliss as a secretary (3 pages) |
12 March 2010 | Director's details changed for Colin Frederick Price on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Maureen Lilian Atkinson on 20 February 2010 (2 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 March 2010 | Director's details changed for Eric Mcgough on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Jenny Baker on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Jenny Baker on 20 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Director's details changed for Ms Susan Mary Bayliss on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Maureen Lilian Atkinson on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Harold Swindburne Tarn on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Allen Robert Beauchamp on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Allen Robert Beauchamp on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Colin Frederick Price on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Harold Swindburne Tarn on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Heather Carroll on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Heather Carroll on 20 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 March 2010 | Director's details changed for Eric Mcgough on 20 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Ms Susan Mary Bayliss on 20 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Richard Bayly as a secretary (1 page) |
23 February 2010 | Termination of appointment of Richard Bayly as a secretary (1 page) |
21 April 2009 | Return made up to 20/02/09; no change of members (9 pages) |
21 April 2009 | Director's change of particulars / donald atkinson / 27/03/2009 (1 page) |
21 April 2009 | Return made up to 20/02/09; no change of members (9 pages) |
21 April 2009 | Director's change of particulars / colin price / 27/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / colin price / 27/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / donald atkinson / 27/03/2009 (1 page) |
15 April 2009 | Appointment terminated director and secretary peter barton (1 page) |
15 April 2009 | Appointment terminated director and secretary peter barton (1 page) |
14 April 2009 | Secretary appointed richard beddow bayly (2 pages) |
14 April 2009 | Director appointed arthur john poulton (2 pages) |
14 April 2009 | Director appointed arthur john poulton (2 pages) |
14 April 2009 | Appointment terminated director george mcnamara (1 page) |
14 April 2009 | Appointment terminated director george mcnamara (1 page) |
14 April 2009 | Secretary appointed richard beddow bayly (2 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 November 2008 | Appointment terminated director barbara macdonald (1 page) |
1 November 2008 | Appointment terminated director barbara macdonald (1 page) |
28 July 2008 | Return made up to 20/02/08; full list of members (12 pages) |
28 July 2008 | Return made up to 20/02/08; full list of members (12 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
21 April 2008 | Director appointed donald atkinson (4 pages) |
21 April 2008 | Appointment terminated director edi bilimoria (1 page) |
21 April 2008 | Director appointed donald atkinson (4 pages) |
21 April 2008 | Appointment terminated director david harvey (1 page) |
21 April 2008 | Appointment terminated director david harvey (1 page) |
21 April 2008 | Appointment terminated director edi bilimoria (1 page) |
9 April 2008 | Appointment terminated secretary allen beauchamp (2 pages) |
9 April 2008 | Appointment terminated secretary allen beauchamp (2 pages) |
9 April 2008 | Appointment terminate, director and secretary richard beddow bayly logged form (1 page) |
9 April 2008 | Appointment terminate, director and secretary richard beddow bayly logged form (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 20/02/07; full list of members (12 pages) |
13 March 2007 | Return made up to 20/02/07; full list of members (12 pages) |
2 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
12 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members
|
23 March 2005 | Return made up to 20/02/05; full list of members
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
19 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 20/02/04; full list of members (11 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (11 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 20/02/03; full list of members (12 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (12 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (10 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (10 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
13 March 2000 | Return made up to 20/02/00; full list of members (10 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 20/02/00; full list of members (10 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 20/02/99; no change of members (8 pages) |
10 March 1999 | Return made up to 20/02/99; no change of members (8 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
19 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 20/02/97; full list of members (10 pages) |
7 May 1997 | Return made up to 20/02/97; full list of members (10 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 February 1996 | Return made up to 20/02/96; no change of members (8 pages) |
20 February 1996 | Return made up to 20/02/96; no change of members (8 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
15 July 1994 | Memorandum and Articles of Association (3 pages) |
15 July 1994 | Memorandum and Articles of Association (3 pages) |
11 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
11 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
30 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
30 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
17 July 1929 | Incorporation (19 pages) |
17 July 1929 | Incorporation (19 pages) |
17 July 1929 | Certificate of incorporation (1 page) |
17 July 1929 | Certificate of incorporation (1 page) |