Company NameTekels Park Estate Limited
Company StatusDissolved
Company Number00241101
CategoryPrivate Limited Company
Incorporation Date17 July 1929(94 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJenny Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(87 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Susan Mary Bayliss
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2017(88 years after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMs Susan Mary Bayliss
StatusClosed
Appointed19 October 2018(89 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 February 2020)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMrs Alys Bayly
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(61 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence Address2 St Albans
Camberley
Surrey
GU15 2LE
Director NameMr Seymour Durnford Ballard
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 1994)
RoleCompany Director
Correspondence Address3 Manor Close
Cassington
Witney
Oxfordshire
OX8 1ER
Director NameRight Reverend Richard Beddow Bayly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(61 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1994)
RoleStudent
Country of ResidenceEngland
Correspondence Address2 St Albans
Tekels Park
Camberley
Surrey
GU15 2LE
Secretary NameMrs Alys Bayly
NationalityBritish
StatusResigned
Appointed20 February 1991(61 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence Address2 St Albans
Camberley
Surrey
GU15 2LE
Secretary NameMrs Erica J Lauber
NationalityBritish
StatusResigned
Appointed11 February 1992(62 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 1992)
RoleCompany Director
Correspondence AddressGarden Flat 1
23 Abercorn Place
London
NW8 9DX
Secretary NameBrian Charles Milne
NationalityBritish
StatusResigned
Appointed08 March 1992(62 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 1994)
RoleCompany Director
Correspondence Address1 Heights
Camberley
Surrey
GU15 2LE
Director NameMs Maureen Lilian Atkinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(64 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address399 Briercliffe Road
Burnley
Lancashire
BB10 2NL
Director NameMr Donald Atkinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(64 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 April 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address399 Briercliffe Road
Burnley
Lancashire
BB10 2NL
Secretary NameLaura May Dane
NationalityBritish
StatusResigned
Appointed05 March 1994(64 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1995)
RoleCompany Director
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameMr Colyn Boyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1994(64 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 1998)
RoleMarketing Consultant
Correspondence Address33 Crown Road
Billericay
Essex
CM11 2AE
Secretary NameLinda Jane McClure
NationalityBritish
StatusResigned
Appointed02 December 1995(66 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 1996)
RoleCompany Director
Correspondence Address42b Maidstone Road
London
N11 2TL
Director NameAllen Robert Beauchamp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1996(66 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 July 2013)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Glebe
Blackwater
Camberley
Surrey
GU17 9BA
Secretary NameMs Susan Mary Bayliss
NationalityBritish
StatusResigned
Appointed16 May 1996(66 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Victoria Road
Headingley
Leeds
Yorkshire
LS6 1DL
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2000)
RoleRetired
Correspondence Address18 Glamis Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9TD
Scotland
Director NamePeter Michael Taylor Brown
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(68 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 April 2003)
RoleTechnical Author
Country of ResidenceEngland
Correspondence AddressStoke House Dorchester Road
Hook
Hampshire
RG27 9DW
Director NameDr Edi Dhun Bilimoria
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(69 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 2002)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLotus Cottage 152 New Road
Chilworth
Guildford
Surrey
GU4 8LX
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(71 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2004)
RoleCompany Director
Correspondence Address10 Ash Lane
Collingtree
Northampton
NN4 0ND
Director NameJanet Bourne
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(72 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address106 Sileby Road
Barrow On Soar
Leicestershire
LE12 8LS
Director NameMrs Jennifer Mary Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(73 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Anglesey Court Road
Carshalton
Surrey
SM5 3HZ
Secretary NameCornelia Maria Crowther
NationalityBritish
StatusResigned
Appointed06 December 2003(74 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address61 Temple Sheen Road
East Sheen
London
SW14 7QF
Secretary NameAllen Robert Beauchamp
NationalityBritish
StatusResigned
Appointed01 October 2004(75 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Glebe
Blackwater
Camberley
Surrey
GU17 9BA
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(76 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2009)
RoleRetired
Correspondence Address10 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameDr Edi Dhun Bilimoria
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(77 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Birch Road
Farncombe
Godalming
Surrey
GU7 3NT
Secretary NamePeter Herbert Barton
NationalityBritish
StatusResigned
Appointed15 February 2008(78 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2009)
RoleRetired
Correspondence Address10 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Secretary NameRight Reverend Richard Beddow Bayly
NationalityBritish
StatusResigned
Appointed04 April 2009(79 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2010)
RoleClergy
Country of ResidenceEngland
Correspondence Address2 St Albans
Tekels Park
Camberley
Surrey
GU15 2LE
Secretary NameSusan Mary Bayliss
NationalityBritish
StatusResigned
Appointed05 February 2010(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2012)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMr Timothy John Wyatt
StatusResigned
Appointed16 July 2011(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameMs Susan Mary Bayliss
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(84 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameRev Victor Lewis Ball
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(84 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2016)
RoleInterfaith Minister
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE

Contact

Websitetekelspark.co.uk
Telephone07 748003029
Telephone regionMobile

Location

Registered Address50 Gloucester Place
London
W1U 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1English Theosophical Trust LTD
83.33%
Ordinary A Non Voting
6k at £1English Theosophical Trust LTD
16.66%
Ordinary
1 at £1Richard Beddow Bayly
0.00%
Ordinary

Financials

Year2014
Turnover£94,411
Gross Profit£93,885
Net Worth£1,690,768
Cash£1,541,501
Current Liabilities£13,931

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

4 December 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
7 November 2019Termination of appointment of Noeline Hart as a director on 6 November 2019 (1 page)
7 November 2019Termination of appointment of Caroline Lindsay Nash as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Shaun Johnson as a director on 6 November 2019 (1 page)
31 October 2019Registered 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 2019Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page)
2 May 2019Termination of appointment of Janet Mary Hoult as a director on 20 April 2019 (1 page)
28 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 October 2018Termination of appointment of Monika Kasnickas as a director on 7 October 2018 (1 page)
19 October 2018Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages)
27 September 2018Termination of appointment of Michael Gwyn Hocking as a director on 14 September 2018 (1 page)
29 August 2018Termination of appointment of Janet Susan Lee as a director on 12 July 2018 (1 page)
23 June 2018Termination of appointment of Eric Mcgough as a director on 23 June 2018 (1 page)
19 April 2018Accounts for a small company made up to 30 September 2017 (14 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 July 2017Termination of appointment of Caroline Holden as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Ms Caroline Lindsay Nash as a director on 2 July 2017 (2 pages)
3 July 2017Termination of appointment of Colin Frederick Price as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Colin Frederick Price as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Ms Susan Mary Bayliss as a director on 2 July 2017 (2 pages)
3 July 2017Termination of appointment of Caroline Holden as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Ms Janet Mary Hoult as a director on 2 July 2017 (2 pages)
3 July 2017Appointment of Ms Caroline Lindsay Nash as a director on 2 July 2017 (2 pages)
3 July 2017Appointment of Ms Susan Mary Bayliss as a director on 2 July 2017 (2 pages)
3 July 2017Appointment of Mr Eric Mcgough as a director on 2 July 2017 (2 pages)
3 July 2017Appointment of Ms Janet Mary Hoult as a director on 2 July 2017 (2 pages)
3 July 2017Appointment of Mr Eric Mcgough as a director on 2 July 2017 (2 pages)
5 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 April 2017Accounts for a small company made up to 30 September 2016 (11 pages)
20 April 2017Accounts for a small company made up to 30 September 2016 (11 pages)
26 October 2016Appointment of Jenny Baker as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Colin Frederick Price as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Monika Kasnickas as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Linda Jacqueline Seale as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Jenny Baker as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Monika Kasnickas as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Victor Lewis Ball as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Linda Jacqueline Seale as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Victor Lewis Ball as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Mr Colin Frederick Price as a director on 26 October 2016 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 36,000
(9 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 36,000
(9 pages)
14 March 2016Full accounts made up to 30 September 2015 (15 pages)
14 March 2016Full accounts made up to 30 September 2015 (15 pages)
17 February 2016Termination of appointment of Veronica Marianne Gail as a director on 11 April 2015 (1 page)
17 February 2016Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page)
17 February 2016Termination of appointment of Susan Mary Bayliss as a director on 11 April 2015 (1 page)
17 February 2016Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page)
17 February 2016Termination of appointment of Veronica Marianne Gail as a director on 11 April 2015 (1 page)
17 February 2016Termination of appointment of Susan Mary Bayliss as a director on 11 April 2015 (1 page)
29 June 2015Full accounts made up to 30 September 2014 (16 pages)
29 June 2015Full accounts made up to 30 September 2014 (16 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 36,000
(12 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 36,000
(12 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
4 June 2014Appointment of Mrs Caroline Holden as a director (2 pages)
4 June 2014Appointment of Mrs Caroline Holden as a director (2 pages)
4 June 2014Appointment of Shaun Johnson as a director (2 pages)
4 June 2014Appointment of Miss Linda Jacqueline Seale as a director (2 pages)
4 June 2014Appointment of Miss Linda Jacqueline Seale as a director (2 pages)
4 June 2014Appointment of Shaun Johnson as a director (2 pages)
4 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 36,000
(13 pages)
4 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 36,000
(13 pages)
14 April 2014Termination of appointment of Angela Ovenden as a director (1 page)
14 April 2014Termination of appointment of Damon Scothern as a director (1 page)
14 April 2014Termination of appointment of Angela Ovenden as a director (1 page)
14 April 2014Termination of appointment of Damon Scothern as a director (1 page)
12 August 2013Appointment of Ms Veronica Marianne Gail as a director (2 pages)
12 August 2013Appointment of Ms Veronica Marianne Gail as a director (2 pages)
24 July 2013Appointment of Reverend Victor Lewis Ball as a director (2 pages)
24 July 2013Appointment of Reverend Victor Lewis Ball as a director (2 pages)
15 July 2013Appointment of Prof Michael Gwyn Hocking as a director (2 pages)
15 July 2013Appointment of Prof Michael Gwyn Hocking as a director (2 pages)
11 July 2013Termination of appointment of Jennifer Baker as a director (1 page)
11 July 2013Appointment of Mr Damon Scothern as a director (2 pages)
11 July 2013Appointment of Ms Susan Mary Bayliss as a director (2 pages)
11 July 2013Termination of appointment of John Gordon as a director (1 page)
11 July 2013Termination of appointment of Allen Beauchamp as a director (1 page)
11 July 2013Termination of appointment of Allen Beauchamp as a director (1 page)
11 July 2013Appointment of Mrs Noeline Hart as a director (2 pages)
11 July 2013Appointment of Mrs Angela Elizabeth Ovenden as a director (2 pages)
11 July 2013Termination of appointment of John Gordon as a director (1 page)
11 July 2013Appointment of Mrs Noeline Hart as a director (2 pages)
11 July 2013Appointment of Mr Damon Scothern as a director (2 pages)
11 July 2013Termination of appointment of Timothy Wyatt as a director (1 page)
11 July 2013Termination of appointment of Jennifer Baker as a director (1 page)
11 July 2013Appointment of Ms Susan Mary Bayliss as a director (2 pages)
11 July 2013Appointment of Mrs Angela Elizabeth Ovenden as a director (2 pages)
11 July 2013Termination of appointment of Timothy Wyatt as a director (1 page)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
31 May 2013Termination of appointment of Timothy Wyatt as a secretary (1 page)
31 May 2013Termination of appointment of Timothy Wyatt as a secretary (1 page)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
5 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 January 2012Termination of appointment of Susan Bayliss as a secretary (1 page)
16 January 2012Termination of appointment of Susan Bayliss as a director (1 page)
16 January 2012Termination of appointment of Susan Bayliss as a secretary (1 page)
16 January 2012Termination of appointment of Susan Bayliss as a director (1 page)
4 January 2012Termination of appointment of Barbara Macdonald as a director (1 page)
4 January 2012Termination of appointment of Barbara Macdonald as a director (1 page)
2 December 2011Appointment of Mr Piero Soteriou as a director (2 pages)
2 December 2011Appointment of Mr Piero Soteriou as a director (2 pages)
8 November 2011Termination of appointment of Maureen Atkinson as a director (1 page)
8 November 2011Termination of appointment of Maureen Atkinson as a director (1 page)
25 October 2011Termination of appointment of Eric Mcgough as a director (1 page)
25 October 2011Termination of appointment of Eric Mcgough as a director (1 page)
4 October 2011Appointment of Eric Mcgough as a director (2 pages)
4 October 2011Termination of appointment of Arthur Poulton as a director (1 page)
4 October 2011Appointment of Eric Mcgough as a director (2 pages)
4 October 2011Termination of appointment of Arthur Poulton as a director (1 page)
7 September 2011Appointment of Mr Timothy John Wyatt as a secretary (1 page)
7 September 2011Appointment of Mr Timothy John Wyatt as a secretary (1 page)
13 June 2011Termination of appointment of Eric Mcgough as a director (1 page)
13 June 2011Termination of appointment of Eric Mcgough as a director (1 page)
12 April 2011Appointment of Mr Timothy John Wyatt as a director (2 pages)
12 April 2011Appointment of Mr Timothy John Wyatt as a director (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (18 pages)
22 March 2011Full accounts made up to 30 September 2010 (18 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
3 March 2011Termination of appointment of Barry Seabourne as a director (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
3 March 2011Termination of appointment of Barry Seabourne as a director (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
23 April 2010Appointment of Barry Seabourne as a director (3 pages)
23 April 2010Termination of appointment of Heather Carroll as a director (2 pages)
23 April 2010Appointment of Janet Susan Lee as a director (3 pages)
23 April 2010Appointment of John Stuart Gordon as a director (3 pages)
23 April 2010Appointment of Mrs Barbara Ann Macdonald as a director (3 pages)
23 April 2010Appointment of John Stuart Gordon as a director (3 pages)
23 April 2010Termination of appointment of Heather Carroll as a director (2 pages)
23 April 2010Termination of appointment of Harold Tarn as a director (2 pages)
23 April 2010Termination of appointment of Harold Tarn as a director (2 pages)
23 April 2010Termination of appointment of Donald Atkinson as a director (2 pages)
23 April 2010Appointment of Janet Susan Lee as a director (3 pages)
23 April 2010Appointment of Mrs Barbara Ann Macdonald as a director (3 pages)
23 April 2010Appointment of Barry Seabourne as a director (3 pages)
23 April 2010Termination of appointment of Donald Atkinson as a director (2 pages)
15 March 2010Appointment of Susan Mary Bayliss as a secretary (3 pages)
15 March 2010Appointment of Susan Mary Bayliss as a secretary (3 pages)
12 March 2010Director's details changed for Colin Frederick Price on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Maureen Lilian Atkinson on 20 February 2010 (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
12 March 2010Director's details changed for Eric Mcgough on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Jenny Baker on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Jenny Baker on 20 February 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
12 March 2010Director's details changed for Ms Susan Mary Bayliss on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Maureen Lilian Atkinson on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Harold Swindburne Tarn on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Allen Robert Beauchamp on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Allen Robert Beauchamp on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Colin Frederick Price on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Harold Swindburne Tarn on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Heather Carroll on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Heather Carroll on 20 February 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
12 March 2010Director's details changed for Eric Mcgough on 20 February 2010 (2 pages)
12 March 2010Director's details changed for Ms Susan Mary Bayliss on 20 February 2010 (2 pages)
23 February 2010Termination of appointment of Richard Bayly as a secretary (1 page)
23 February 2010Termination of appointment of Richard Bayly as a secretary (1 page)
21 April 2009Return made up to 20/02/09; no change of members (9 pages)
21 April 2009Director's change of particulars / donald atkinson / 27/03/2009 (1 page)
21 April 2009Return made up to 20/02/09; no change of members (9 pages)
21 April 2009Director's change of particulars / colin price / 27/03/2009 (1 page)
21 April 2009Director's change of particulars / colin price / 27/03/2009 (1 page)
21 April 2009Director's change of particulars / donald atkinson / 27/03/2009 (1 page)
15 April 2009Appointment terminated director and secretary peter barton (1 page)
15 April 2009Appointment terminated director and secretary peter barton (1 page)
14 April 2009Secretary appointed richard beddow bayly (2 pages)
14 April 2009Director appointed arthur john poulton (2 pages)
14 April 2009Director appointed arthur john poulton (2 pages)
14 April 2009Appointment terminated director george mcnamara (1 page)
14 April 2009Appointment terminated director george mcnamara (1 page)
14 April 2009Secretary appointed richard beddow bayly (2 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
1 November 2008Appointment terminated director barbara macdonald (1 page)
1 November 2008Appointment terminated director barbara macdonald (1 page)
28 July 2008Return made up to 20/02/08; full list of members (12 pages)
28 July 2008Return made up to 20/02/08; full list of members (12 pages)
22 April 2008Full accounts made up to 30 September 2007 (15 pages)
22 April 2008Full accounts made up to 30 September 2007 (15 pages)
21 April 2008Director appointed donald atkinson (4 pages)
21 April 2008Appointment terminated director edi bilimoria (1 page)
21 April 2008Director appointed donald atkinson (4 pages)
21 April 2008Appointment terminated director david harvey (1 page)
21 April 2008Appointment terminated director david harvey (1 page)
21 April 2008Appointment terminated director edi bilimoria (1 page)
9 April 2008Appointment terminated secretary allen beauchamp (2 pages)
9 April 2008Appointment terminated secretary allen beauchamp (2 pages)
9 April 2008Appointment terminate, director and secretary richard beddow bayly logged form (1 page)
9 April 2008Appointment terminate, director and secretary richard beddow bayly logged form (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007New director appointed (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (12 pages)
13 March 2007Return made up to 20/02/07; full list of members (12 pages)
2 March 2007Full accounts made up to 30 September 2006 (15 pages)
2 March 2007Full accounts made up to 30 September 2006 (15 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
12 April 2006Full accounts made up to 30 September 2005 (15 pages)
12 April 2006Full accounts made up to 30 September 2005 (15 pages)
14 March 2006Return made up to 20/02/06; full list of members (12 pages)
14 March 2006Return made up to 20/02/06; full list of members (12 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
8 April 2005Full accounts made up to 30 September 2004 (17 pages)
8 April 2005Full accounts made up to 30 September 2004 (17 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New secretary appointed (1 page)
19 July 2004Full accounts made up to 30 September 2003 (17 pages)
19 July 2004Full accounts made up to 30 September 2003 (17 pages)
22 June 2004Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
22 June 2004Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
28 February 2004Return made up to 20/02/04; full list of members (11 pages)
28 February 2004Return made up to 20/02/04; full list of members (11 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
2 March 2003Return made up to 20/02/03; full list of members (12 pages)
2 March 2003Return made up to 20/02/03; full list of members (12 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
7 June 2002Full accounts made up to 30 September 2001 (15 pages)
7 June 2002Full accounts made up to 30 September 2001 (15 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
4 March 2002Return made up to 20/02/02; full list of members (10 pages)
4 March 2002Return made up to 20/02/02; full list of members (10 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 30 September 2000 (15 pages)
4 April 2001Full accounts made up to 30 September 2000 (15 pages)
8 March 2001Return made up to 20/02/01; full list of members (10 pages)
8 March 2001Return made up to 20/02/01; full list of members (10 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (15 pages)
10 April 2000Full accounts made up to 30 September 1999 (15 pages)
13 March 2000Return made up to 20/02/00; full list of members (10 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Return made up to 20/02/00; full list of members (10 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
16 June 1999Full accounts made up to 30 September 1998 (15 pages)
16 June 1999Full accounts made up to 30 September 1998 (15 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Return made up to 20/02/99; no change of members (8 pages)
10 March 1999Return made up to 20/02/99; no change of members (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
19 June 1998Full accounts made up to 30 September 1997 (17 pages)
19 June 1998Full accounts made up to 30 September 1997 (17 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
17 July 1997Full accounts made up to 30 September 1996 (15 pages)
17 July 1997Full accounts made up to 30 September 1996 (15 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
7 May 1997Return made up to 20/02/97; full list of members (10 pages)
7 May 1997Return made up to 20/02/97; full list of members (10 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
20 February 1996Return made up to 20/02/96; no change of members (8 pages)
20 February 1996Return made up to 20/02/96; no change of members (8 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Full accounts made up to 30 September 1994 (14 pages)
22 June 1995Full accounts made up to 30 September 1994 (14 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 July 1994Memorandum and Articles of Association (3 pages)
15 July 1994Memorandum and Articles of Association (3 pages)
11 February 1983Accounts made up to 30 September 1982 (7 pages)
11 February 1983Accounts made up to 30 September 1982 (7 pages)
30 March 1982Accounts made up to 30 September 1981 (7 pages)
30 March 1982Accounts made up to 30 September 1981 (7 pages)
17 July 1929Incorporation (19 pages)
17 July 1929Incorporation (19 pages)
17 July 1929Certificate of incorporation (1 page)
17 July 1929Certificate of incorporation (1 page)