Company NameBrookwood Cemetery Limited
Company StatusActive
Company Number00306068
CategoryPrivate Limited Company
Incorporation Date16 October 1935(88 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher William Reid
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(85 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Shahid Azeem
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(85 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Kevin John Foster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(86 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Adam Karl Walther
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(87 years, 6 months after company formation)
Appointment Duration1 year
RoleStrategic Director - Corporate Resources
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Colin Gordon Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(87 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameErkin Guney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1986(50 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glades House
Brookwood Park
Brookwood Nr Woking
Surrey
GU24 0BL
Director NameMr Onder Guney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(56 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 November 2012)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glades House
Brookwood Park
Brookwood Nr Woking
Surrey
GU24 0BL
Director NameMr Ramadan Hussein Guney
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(56 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 November 2006)
RoleWholesaler
Correspondence Address58 Green Lanes
London
N16 9NH
Secretary NameMr Ramadan Hussein Guney
NationalityBritish
StatusResigned
Appointed16 February 1992(56 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address58 Green Lanes
London
N16 9NH
Secretary NameErkin Guney
NationalityBritish
StatusResigned
Appointed02 November 2006(71 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glades House
Brookwood Park
Brookwood Nr Woking
Surrey
GU24 0BL
Director NameMr Kevin John Holliday
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(77 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 December 2014)
RoleDirector Of A Funeral Company
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMs Diane Linda Holliday
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(77 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 December 2014)
RoleDirector Of A Funeral Company
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameMr John Handley Owen
StatusResigned
Appointed20 November 2012(77 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 December 2014)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Peter Nigel Bryant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(79 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Cumberland Road
Camberley
Surrey
GU15 1SF
Director NameMr Douglas James Spinks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(79 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleChartered Town Planner, Deputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameDr Barry Martin Maunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(79 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2021)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameCllr Robert John Kingsbury
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(81 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 May 2018)
RoleRetired Group Treasurer/Leader Woking Borough Coun
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House Shirley Place
Knaphill
Woking
Surrey
GU21 2PL
Director NameCllr Graham Cundy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(82 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keep Warwick Lane
St. John'S
Woking
Surrey
GU21 7RP
Director NameMr Kevin Mark Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(85 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Geoffrey David McManus
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(85 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Giorgio Carlo Framalicco
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(85 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMrs Julie Anne Fisher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(86 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2014(79 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Contact

Websitebrookwoodcemetery.com
Email address[email protected]
Telephone01483 472222
Telephone regionGuildford

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15m at £0.01Brookwood Park LTD
99.93%
Preference
99 at £1Brookwood Park LTD
0.07%
Ordinary
1 at £1Woking Necropolis & Mausoleum Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£754,964
Cash£556
Current Liabilities£204,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

23 October 2014Delivered on: 13 November 2014
Satisfied on: 16 December 2014
Persons entitled:
Graham Drummond Ogilvie
Richard Charles Kershaw
Patricia Anne Sykes
Paul Alan Almy

Classification: A registered charge
Particulars: Part of the land and buildings registered under t/no SY596556.
Fully Satisfied
16 January 2013Delivered on: 17 January 2013
Satisfied on: 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie

Classification: Memorandum
Secured details: All monies due or to become due from diane holliday, brookwood park limited and the company.
Particulars: Means all such right title and interest as brookwood park limited may hold in such property at brookwood cemetery, cemetery pales,woking surrey t/n SY453053 or SY535084.
Fully Satisfied
3 December 2012Delivered on: 21 December 2012
Satisfied on: 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 December 2012Delivered on: 20 December 2012
Satisfied on: 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie

Classification: Legal charge
Secured details: All monies due or to become due from diane holliday, brookwood park limited and the company.
Particulars: All that property at brookwood cemetery woking surrey t/no's SY5965563 and SY693093.
Fully Satisfied
3 December 2012Delivered on: 20 December 2012
Satisfied on: 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie

Classification: Memorandum
Secured details: All monies due or to become due from diane holliday, the company and brookwood cemetery limited.
Particulars: All such right title and interest in such property at brookwood cemetery cemetery pales woking surrey included in a conveyance dated 14TH october 1854 but which is not registered under either of t/no's SY453053 or SY535084 see image for full details.
Fully Satisfied
23 October 2014Delivered on: 28 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as glades house cemetery dales brookwood park brookwood woking surrey.
Outstanding
19 May 2014Delivered on: 21 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 July 2023Appointment of Mr Colin Gordon Taylor as a director on 5 July 2023 (2 pages)
18 July 2023Termination of appointment of Julie Anne Fisher as a director on 4 July 2023 (1 page)
25 April 2023Appointment of Mr Adam Karl Walther as a director on 1 April 2023 (2 pages)
24 April 2023Termination of appointment of Giorgio Carlo Framalicco as a director on 1 April 2023 (1 page)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
16 September 2022Appointment of Ms Julie Anne Fisher as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Kevin Mark Davis as a director on 14 July 2022 (1 page)
16 September 2022Appointment of Mr Kevin John Foster as a director on 15 September 2022 (2 pages)
26 May 2022Termination of appointment of Geoffrey David Mcmanus as a director on 20 May 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Barry Martin Maunders as a director on 31 December 2021 (1 page)
28 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 September 2021Appointment of Mr Giorgio Carlo Framalicco as a director on 29 July 2021 (2 pages)
15 September 2021Appointment of Mr Geoffrey David Mcmanus as a director on 29 July 2021 (2 pages)
15 September 2021Appointment of Mr Kevin Mark Davis as a director on 29 July 2021 (2 pages)
5 July 2021Termination of appointment of Peter Nigel Bryant as a director on 30 June 2021 (1 page)
20 May 2021Termination of appointment of Graham Cundy as a director on 7 May 2021 (1 page)
10 May 2021Appointment of Mr Shahid Azeem as a director on 1 May 2021 (2 pages)
4 May 2021Appointment of Mr Christopher William Reid as a director on 1 May 2021 (2 pages)
29 April 2021Termination of appointment of Douglas James Spinks as a director on 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (15 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (16 pages)
25 July 2019Appointment of Councillor Graham Cundy as a director on 18 July 2018 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (16 pages)
8 May 2018Termination of appointment of Robert John Kingsbury as a director on 7 May 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
3 May 2017Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages)
3 May 2017Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page)
3 May 2017Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page)
3 May 2017Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 149,942.7
(8 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 149,942.7
(8 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 149,942.7
(5 pages)
1 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 149,942.7
(5 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
14 January 2015Termination of appointment of John Handley Owen as a secretary on 10 December 2014 (1 page)
14 January 2015Appointment of Mr Peter Nigel Bryant as a director on 10 December 2014 (2 pages)
14 January 2015Termination of appointment of John Handley Owen as a secretary on 10 December 2014 (1 page)
14 January 2015Termination of appointment of Diane Linda Holliday as a director on 10 December 2014 (1 page)
14 January 2015Termination of appointment of Kevin John Holliday as a director on 10 December 2014 (1 page)
14 January 2015Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Kevin John Holliday as a director on 10 December 2014 (1 page)
14 January 2015Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Peter Nigel Bryant as a director on 10 December 2014 (2 pages)
14 January 2015Appointment of Clyde Secretaries Limited as a secretary on 10 December 2014 (2 pages)
14 January 2015Appointment of Clyde Secretaries Limited as a secretary on 10 December 2014 (2 pages)
14 January 2015Termination of appointment of Diane Linda Holliday as a director on 10 December 2014 (1 page)
28 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
28 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 4 in full (4 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
16 December 2014Satisfaction of charge 003060680007 in full (4 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
16 December 2014Satisfaction of charge 3 in full (4 pages)
16 December 2014Satisfaction of charge 003060680007 in full (4 pages)
16 December 2014Satisfaction of charge 4 in full (4 pages)
16 December 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Registration of charge 003060680007, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
13 November 2014Registration of charge 003060680007, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
28 October 2014Registration of charge 003060680006, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
28 October 2014Registration of charge 003060680006, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
21 May 2014Registration of charge 003060680005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
21 May 2014Registration of charge 003060680005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
14 March 2014Director's details changed for Ms Diane Linda Holliday on 18 February 2013 (2 pages)
14 March 2014Director's details changed for Ms Diane Linda Holliday on 18 February 2013 (2 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 149,942.7
(5 pages)
14 March 2014Director's details changed for Mr Kevin John Holliday on 18 February 2013 (2 pages)
14 March 2014Director's details changed for Mr Kevin John Holliday on 18 February 2013 (2 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 149,942.7
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 December 2012Appointment of Mr John Handley Owen as a secretary (2 pages)
18 December 2012Appointment of Mr John Handley Owen as a secretary (2 pages)
17 December 2012Appointment of Mr Kevin John Holliday as a director (2 pages)
17 December 2012Appointment of Mr Kevin John Holliday as a director (2 pages)
17 December 2012Termination of appointment of Erkin Guney as a secretary (1 page)
17 December 2012Termination of appointment of Erkin Guney as a director (1 page)
17 December 2012Termination of appointment of Onder Guney as a director (1 page)
17 December 2012Termination of appointment of Erkin Guney as a director (1 page)
17 December 2012Appointment of Ms Diane Linda Holliday as a director (2 pages)
17 December 2012Termination of appointment of Onder Guney as a director (1 page)
17 December 2012Termination of appointment of Erkin Guney as a secretary (1 page)
17 December 2012Appointment of Ms Diane Linda Holliday as a director (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2011Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages)
2 April 2011Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages)
2 April 2011Director's details changed for Erkin Guney on 1 April 2011 (2 pages)
2 April 2011Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages)
2 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 April 2011Secretary's details changed for Erkin Guney on 1 April 2011 (1 page)
2 April 2011Secretary's details changed for Erkin Guney on 1 April 2011 (1 page)
2 April 2011Secretary's details changed for Erkin Guney on 1 April 2011 (1 page)
2 April 2011Director's details changed for Erkin Guney on 1 April 2011 (2 pages)
2 April 2011Director's details changed for Erkin Guney on 1 April 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Erkin Guney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Erkin Guney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Erkin Guney on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 16/02/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 16/02/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 16/02/08; no change of members (7 pages)
7 April 2008Return made up to 16/02/08; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 May 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007New secretary appointed (2 pages)
16 March 2006Return made up to 16/02/06; full list of members (3 pages)
16 March 2006Return made up to 16/02/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 March 2003Return made up to 16/02/03; full list of members (7 pages)
6 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 16/02/02; full list of members (7 pages)
18 March 2002Return made up to 16/02/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 April 2001Return made up to 16/02/01; full list of members (7 pages)
3 April 2001Return made up to 16/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 16/02/00; full list of members (7 pages)
15 March 2000Return made up to 16/02/00; full list of members (7 pages)
14 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 May 1999Full accounts made up to 31 March 1998 (7 pages)
23 May 1999Full accounts made up to 31 March 1998 (7 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 February 1999Return made up to 16/02/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1997 (7 pages)
3 August 1998Full accounts made up to 31 March 1997 (7 pages)
18 February 1998Return made up to 16/02/98; no change of members (4 pages)
18 February 1998Return made up to 16/02/98; no change of members (4 pages)
7 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
14 March 1996Return made up to 16/02/96; full list of members (6 pages)
14 March 1996Return made up to 16/02/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 February 1995Return made up to 16/02/95; no change of members (4 pages)
20 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (431 pages)
18 March 1994Return made up to 16/02/94; no change of members (4 pages)
23 December 1993Accounts for a small company made up to 31 March 1993 (7 pages)
26 August 1993Return made up to 16/02/93; full list of members (6 pages)
26 August 1993New director appointed (2 pages)
3 February 1993Full accounts made up to 31 March 1992 (5 pages)
3 November 1992Director resigned (2 pages)
11 September 1992Return made up to 16/02/92; no change of members (4 pages)
29 May 1992Full accounts made up to 31 March 1991 (5 pages)
13 March 1992Director resigned (2 pages)
15 June 1991Return made up to 15/02/91; no change of members (6 pages)
17 March 1991Full accounts made up to 31 March 1990 (5 pages)
7 March 1990Full accounts made up to 31 March 1989 (10 pages)
7 March 1990Return made up to 16/02/90; full list of members (12 pages)
7 March 1990Full accounts made up to 31 March 1989 (10 pages)
9 February 1989Full accounts made up to 31 March 1988 (5 pages)
9 February 1989Full accounts made up to 31 March 1988 (5 pages)
8 January 1988Full accounts made up to 31 March 1987 (5 pages)
8 January 1988Full accounts made up to 31 March 1987 (5 pages)
17 December 1986Full accounts made up to 31 March 1986 (5 pages)
17 December 1986Return made up to 18/09/86; full list of members (4 pages)
7 March 1978Memorandum and Articles of Association (14 pages)
7 March 1978Memorandum and Articles of Association (14 pages)
19 June 1973Company name changed\certificate issued on 19/06/73 (2 pages)
19 June 1973Company name changed\certificate issued on 19/06/73 (2 pages)
16 October 1935Certificate of incorporation (2 pages)
16 October 1935Certificate of incorporation (2 pages)