Company NameT.J.Braybon & Son Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00269384
CategoryPrivate Limited Company
Incorporation Date17 October 1932(91 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed13 December 2000(68 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(80 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(81 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Gerald Charles Wells
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleDirector/Estimating Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Redhill Close
Brighton
East Sussex
BN1 5FJ
Director NameMrs Barbara Fernandez Braybon
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address98 Shirley Drive
Hove
East Sussex
BN3 6UL
Director NameMr Richard Harry Braybon
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleChairman
Correspondence Address98 Shirley Drive
Hove
East Sussex
BN3 6UL
Director NameJohn Harvey Grout
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleDirector/Estimating Surveyor
Correspondence Address75 Ockley Drive
Hassocks
West Sussex
BN6 8NT
Director NameMr David Thomas Pierce
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleManaging Director
Correspondence AddressThe Old Rectory
Woodmancote
Henfield
West Sussex
BN5 9BH
Secretary NameJanet Margraret Middlehurst
NationalityBritish
StatusResigned
Appointed18 April 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address92 Baden Road
Brighton
BN2 4DP
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(62 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressPlastow House Plastow Green
Headley Thatcahm
Newbury
Berkshire
RG19 8LP
Director NameRussell Granat
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(62 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleChartered Accountant
Correspondence Address19 Rydens Park
Walton On Thames
Surrey
KT12 3DP
Secretary NameRussell Granat
NationalityBritish
StatusResigned
Appointed03 March 1995(62 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleChartered Accountant
Correspondence Address19 Rydens Park
Walton On Thames
Surrey
KT12 3DP
Director NameMr Nigel Roy Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(62 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Merlin Drive
Sandy
Bedfordshire
SG19 2UN
Director NameJanet Margraret Middlehurst
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(62 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1996)
RoleAccountant
Correspondence Address92 Baden Road
Brighton
BN2 4DP
Director NameBarry Harold Frederick Cobb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(63 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 October 1996)
RoleSurveyor
Correspondence Address75 Poyle Road
Tongham
Farnham
Surrey
GU10 1DX
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(64 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(64 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed12 November 1996(64 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 59 Beverley Court
Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(64 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameDavid Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(64 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address10 Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameJulien Roy Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address53 Southwick Street
Southwick
Brighton
BN42 4TH
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameHoward David Kettle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(65 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grand Avenue
Camberley
Surrey
GU15 3QJ
Director NameMr Christopher John Roberts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(65 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Glenda Close
Warsash
Southampton
SO31 9HQ
Director NameMr Richard John Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(66 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Street
Long Sutton
Hook
Hampshire
RG29 1ST
Director NameAllan Johnson Haigh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(66 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3RA
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(68 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(68 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(70 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(72 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(77 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(79 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.8k at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 June 1995Delivered on: 27 June 1995
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied
20 April 1988Delivered on: 27 April 1988
Satisfied on: 11 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an equitable charge dated 19.10.64.
Particulars: F/H 112 & 114, eastern rd, 14 montague st. 8 & 9 college st. Brighton, E. sussex. T/n sx 91305.
Fully Satisfied
20 April 1988Delivered on: 27 April 1988
Satisfied on: 19 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit of land certificate pursuant to an equitable charge dated 19/10/64.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an equitable charge dated 19/10/64.
Particulars: F/H land k/a 108 & 110 eastern road brighton east sussex t/n esx 18903.
Fully Satisfied
17 November 1983Delivered on: 18 November 1983
Satisfied on: 29 September 1989
Persons entitled: Lloyds 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: F/H 241, preston road, brighton, east sussex.
Fully Satisfied
12 July 1983Delivered on: 13 July 1983
Satisfied on: 29 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsover.
Particulars: Part plot 201 f/h plots 197, 198, 199, 200. glynn road peacehaven & east side of phyllis avenue peacehaven together with:- land on east side of phyllis avenue peacehaven formerly property known as 137 phyllis avenue peacehaven ti tle nos esx 41775 esx 52051 esx 51257.
Fully Satisfied
8 July 1983Delivered on: 13 July 1983
Satisfied on: 29 September 1989
Persons entitled: Lloyds 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 235/237/239 preston road brighton, east sussex title no. Esx 75411.
Fully Satisfied
8 October 1980Delivered on: 9 October 1980
Satisfied on: 29 September 1989
Persons entitled: Lloyds 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 land at furle road peacehaven E. sussex title no esx 23368 (part) ap prox 3.57 acres.
Fully Satisfied
7 February 1978Delivered on: 21 February 1978
Satisfied on: 11 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company in any account with lloyds bank limited.
Fully Satisfied

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,765
(5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,765
(5 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Statement of company's objects (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,765
(4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,765
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8,765
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8,765
(5 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 May 2010Appointment of Matthew Hibbert as a director (2 pages)
8 May 2010Appointment of Matthew Hibbert as a director (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / david mulligan / 01/01/2008 (1 page)
10 April 2008Director's change of particulars / david mulligan / 01/01/2008 (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 April 2006Return made up to 17/03/06; full list of members (7 pages)
6 April 2006Return made up to 17/03/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Director resigned (1 page)
14 April 2005Return made up to 17/03/05; full list of members (8 pages)
14 April 2005Return made up to 17/03/05; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
25 March 2004Return made up to 17/03/04; full list of members (8 pages)
25 March 2004Return made up to 17/03/04; full list of members (8 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 April 2003Return made up to 17/03/03; full list of members (8 pages)
18 April 2003Return made up to 17/03/03; full list of members (8 pages)
3 April 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
3 April 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
10 April 2001Return made up to 17/03/01; full list of members (7 pages)
10 April 2001Return made up to 17/03/01; full list of members (7 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/00
(1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/00
(1 page)
29 September 2000Full accounts made up to 31 December 1999 (14 pages)
29 September 2000Full accounts made up to 31 December 1999 (14 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
28 April 1998Return made up to 17/03/98; full list of members (9 pages)
28 April 1998Return made up to 17/03/98; full list of members (9 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
18 February 1998Registered office changed on 18/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
18 February 1998Registered office changed on 18/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 March 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 March 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
20 February 1997Accounting reference date extended from 31/10 to 31/12 (2 pages)
20 February 1997Accounting reference date extended from 31/10 to 31/12 (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
10 December 1996New director appointed (1 page)
10 December 1996New director appointed (1 page)
6 December 1996New director appointed (1 page)
6 December 1996New director appointed (1 page)
29 November 1996New director appointed (1 page)
29 November 1996New director appointed (1 page)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
22 November 1996Registered office changed on 22/11/96 from: 219 preston road brighton sussex BN1 6SZ (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed (1 page)
22 November 1996New director appointed (1 page)
22 November 1996New secretary appointed (1 page)
22 November 1996New director appointed (1 page)
22 November 1996Registered office changed on 22/11/96 from: 219 preston road brighton sussex BN1 6SZ (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 October 1995 (11 pages)
11 April 1996Full accounts made up to 31 October 1995 (11 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 30 September 1994 (19 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Return made up to 17/03/95; full list of members (10 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Return made up to 17/03/95; full list of members (10 pages)
29 March 1995Full accounts made up to 30 September 1994 (19 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
20 March 1995New secretary appointed;new director appointed (2 pages)
20 March 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995New secretary appointed;new director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)