5th Floor
London
W1T 3ND
Director Name | Mr Ravindran Uthayakumar |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(76 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berners Street 5th Floor London W1T 3ND |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Floor 6 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Floor 6 125 London Wall London EC2Y 5AS |
Director Name | Mr Colin David St Pier |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 March 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Salcombe Devon TQ8 8JW |
Director Name | Dawn Mary St Pier |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 March 2008) |
Role | Property |
Correspondence Address | The Pines Main Road Salcombe Devon TQ8 8JW |
Secretary Name | Dawn Mary St Pier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | The Pines Main Road Salcombe Devon TQ8 8JW |
Director Name | Mr Alexander Hugh St Pier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(46 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 10 October 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Castle Street Guildford Surrey GU1 3UW |
Director Name | Mrs Cheryll Linda Mary Beck |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenedy Thurlestone Kingsbridge Devon TQ7 3NP |
Director Name | Mr Philip Mark St Pier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Shawswell Farmhouse Rendcomb Cirencester Gloucestershire GL7 7HD Wales |
Director Name | Mr Martin Raymond Augustine Beck |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(60 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy Thurlestone Kingsbridge Devon TQ7 3NP |
Secretary Name | Susan York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(61 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2018) |
Role | Book Keeper |
Correspondence Address | Saxon House Castle Street Guildford Surrey GU1 3UW |
Director Name | Mr David Yeates Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(62 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Director Name | Mr David Harold Adamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malcolm Drive Surbiton Surrey KT6 6QS |
Director Name | Mr David Yeates Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Saxon House Castle Street Guildford Surrey GU1 3UW |
Director Name | Mrs Jemma Louise St. Pier |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Saxon House Castle Street Guildford Surrey GU1 3UW |
Director Name | Mrs Annabel Jane Duffy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2018) |
Role | Widow |
Country of Residence | England |
Correspondence Address | Saxon House Castle Street Guildford Surrey GU1 3UW |
Director Name | Mr Hugo Marcus Vernon Black |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Director Name | Mr Alex Druttman |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Secretary Name | Mr Michael David Danielle |
---|---|
Status | Resigned |
Appointed | 10 October 2018(71 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Secretary Name | Mr Thomas Perfect |
---|---|
Status | Resigned |
Appointed | 20 November 2018(72 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Secretary Name | Mr Gagandeep Singh Gill |
---|---|
Status | Resigned |
Appointed | 06 June 2019(72 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Director Name | Mr James Read Pennington |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berners Street 5th Floor London W1T 3ND |
Director Name | Mr James William Keast |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berners Street 5th Floor London W1T 3ND |
Director Name | Mr Michael David Daniell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2023(76 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berners Street 5th Floor London W1T 3ND |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2019(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2021) |
Correspondence Address | 5th Floor 1 Lumley Street London W1K 6JE |
Website | stpier.co.uk |
---|---|
Telephone | 01483 563366 |
Telephone region | Guildford |
Registered Address | 42 Berners Street 5th Floor London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200k at £0.1 | St Pier Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,703,075 |
Gross Profit | £9,951,188 |
Net Worth | £12,384,294 |
Cash | £7,451,017 |
Current Liabilities | £1,765,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H land comprising 64 adley street hackney london t/no LN43551. Outstanding |
---|---|
28 June 2013 | Delivered on: 6 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 26, 27, 29, 30, 31, 33,34, 36, 37, 38 and 39 bonfield road london and 2, 4, 16, 18, 20, 22, 24, 26 albion way london and 18 clarendon rise london and land between 20 and 22 clarendon rise london t/no LN209369. 2, 6 and 8 foxmore street london t/no LN217305. 4 foxmore street london t/no LN179098. For details of further property charged please refer to the deed. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 6 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 June 2009 | Delivered on: 23 June 2009 Satisfied on: 13 August 2013 Persons entitled: Nationwide Building Society (As Agent and Security Agent for Itself and on Behalf of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company and st. Pier holdings limited to the chargee and/or any other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charges please see form 395 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 |
28 June 2002 | Delivered on: 17 July 2002 Satisfied on: 20 February 2008 Persons entitled: Barclays 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: 41 to 50 waldemar avenue mansions colehill lane fulham london borough of hammersmith and fulham t/n BGL7106. Fully Satisfied |
4 January 1978 | Delivered on: 16 January 1978 Satisfied on: 13 July 1994 Persons entitled: Barclays 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: London house, high st. Cran leigh surrey title no. Sy 292035. Fully Satisfied |
18 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
15 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
14 June 2023 | Appointment of Mr Michael David Daniell as a director on 5 June 2023 (2 pages) |
14 June 2023 | Termination of appointment of James William Keast as a director on 5 June 2023 (1 page) |
14 June 2023 | Appointment of Mr Simon John Hooper as a director on 5 June 2023 (2 pages) |
14 June 2023 | Termination of appointment of James Read Pennington as a director on 5 June 2023 (1 page) |
27 February 2023 | Full accounts made up to 31 December 2021 (24 pages) |
11 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
11 July 2022 | Registered office address changed from 15 Sloane Square London SW1W 8ER to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022 (1 page) |
12 April 2022 | Termination of appointment of Hugo Marcus Vernon Black as a director on 11 April 2022 (1 page) |
24 February 2022 | Appointment of Mr James Read Pennington as a director on 11 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Alex Druttman as a director on 16 February 2022 (1 page) |
24 February 2022 | Appointment of Mr James William Keast as a director on 16 February 2022 (2 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
19 July 2021 | Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as a secretary on 1 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Gagandeep Singh Gill as a secretary on 30 June 2021 (1 page) |
16 July 2021 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 June 2021 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
29 June 2020 | Cessation of Europa Fund V (No.1) Lp as a person with significant control on 10 October 2018 (1 page) |
29 June 2020 | Notification of South London Residential 1 Limited as a person with significant control on 10 October 2018 (2 pages) |
29 June 2020 | Cessation of Europa Fund V (No.2) Lp as a person with significant control on 10 October 2018 (1 page) |
26 February 2020 | Cessation of South London Residential 1 Limited as a person with significant control on 10 October 2018 (1 page) |
26 February 2020 | Notification of Europa Fund V (No.1) Lp as a person with significant control on 10 October 2018 (1 page) |
26 February 2020 | Notification of Europa Fund V (No.2) Lp as a person with significant control on 10 October 2018 (1 page) |
20 January 2020 | Change of details for St. Pier Group Limited as a person with significant control on 25 October 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 June 2019 | Appointment of Mr Gagandeep Singh Gill as a secretary on 6 June 2019 (2 pages) |
7 June 2019 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 6 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Thomas Perfect as a secretary on 25 April 2019 (1 page) |
11 December 2018 | Registration of charge 004231490006, created on 5 December 2018 (49 pages) |
20 November 2018 | Termination of appointment of Michael David Danielle as a secretary on 20 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Thomas Perfect as a secretary on 20 November 2018 (2 pages) |
7 November 2018 | Memorandum and Articles of Association (14 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Change of name notice (2 pages) |
23 October 2018 | Appointment of Mr Alex Druttman as a director on 10 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Michael David Danielle as a secretary on 10 October 2018 (3 pages) |
23 October 2018 | Appointment of Mr Hugo Marcus Vernon Black as a director on 10 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Susan York as a secretary on 10 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Annabel Jane Duffy as a director on 10 October 2018 (1 page) |
22 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
22 October 2018 | Termination of appointment of Jemma Louise St. Pier as a director on 10 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Alexander Hugh St Pier as a director on 10 October 2018 (1 page) |
22 October 2018 | Registered office address changed from Saxon House Castle Street Guildford Surrey GU1 3UW to 15 Sloane Square London SW1W 8ER on 22 October 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (22 pages) |
7 July 2018 | Satisfaction of charge 004231490004 in full (4 pages) |
7 July 2018 | Satisfaction of charge 004231490005 in full (4 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 March 2015 | Appointment of Mrs Annabel Jane Duffy as a director on 13 February 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Annabel Jane Duffy as a director on 13 February 2015 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Satisfaction of charge 3 in full (4 pages) |
13 August 2013 | Satisfaction of charge 3 in full (4 pages) |
18 July 2013 | Termination of appointment of David Adams as a director (2 pages) |
18 July 2013 | Termination of appointment of David Adams as a director (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
6 July 2013 | Registration of charge 004231490004 (18 pages) |
6 July 2013 | Registration of charge 004231490004 (18 pages) |
6 July 2013 | Registration of charge 004231490005
|
6 July 2013 | Registration of charge 004231490005
|
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 November 2011 | Appointment of Mr David Yeates Adams as a director (2 pages) |
11 November 2011 | Appointment of Mr David Yeates Adams as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Susan York on 6 August 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Susan York on 6 August 2010 (1 page) |
17 September 2010 | Secretary's details changed for Susan York on 6 August 2010 (1 page) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 August 2010 | Termination of appointment of Martin Beck as a director (1 page) |
2 August 2010 | Termination of appointment of David Adams as a director (1 page) |
2 August 2010 | Termination of appointment of David Adamson as a director (1 page) |
2 August 2010 | Termination of appointment of David Adams as a director (1 page) |
2 August 2010 | Termination of appointment of David Adamson as a director (1 page) |
2 August 2010 | Termination of appointment of Martin Beck as a director (1 page) |
2 August 2010 | Termination of appointment of Philip St Pier as a director (1 page) |
2 August 2010 | Termination of appointment of Philip St Pier as a director (1 page) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
21 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
21 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
18 June 2009 | Director appointed david harold adamson (1 page) |
18 June 2009 | Director appointed david harold adamson (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
17 December 2008 | Director appointed david yeates adams (2 pages) |
17 December 2008 | Director appointed david yeates adams (2 pages) |
27 November 2008 | Director appointed martin raymond augustine beck (2 pages) |
27 November 2008 | Director appointed philip mark st pier (2 pages) |
27 November 2008 | Director appointed philip mark st pier (2 pages) |
27 November 2008 | Director appointed martin raymond augustine beck (2 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Return made up to 06/08/08; full list of members (8 pages) |
29 September 2008 | Return made up to 06/08/08; full list of members (8 pages) |
11 June 2008 | Appointment terminated secretary dawn st pier (1 page) |
11 June 2008 | Appointment terminated secretary dawn st pier (1 page) |
5 April 2008 | Secretary appointed susan york (1 page) |
5 April 2008 | Secretary appointed susan york (1 page) |
20 March 2008 | Appointment terminated director colin st pier (1 page) |
20 March 2008 | Appointment terminated director dawn st pier (1 page) |
20 March 2008 | Appointment terminated director colin st pier (1 page) |
20 March 2008 | Appointment terminated director dawn st pier (1 page) |
6 March 2008 | Gbp ic 220000/20000\21/02/08\gbp sr 200000@1=200000\ (1 page) |
6 March 2008 | Gbp ic 220000/20000\21/02/08\gbp sr 200000@1=200000\ (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Return made up to 06/08/07; full list of members (6 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 06/08/07; full list of members (6 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 September 2007 | Director resigned (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (2 pages) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (10 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (10 pages) |
22 October 2004 | Return made up to 06/08/04; full list of members (9 pages) |
22 October 2004 | Return made up to 06/08/04; full list of members (9 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 October 2003 | Return made up to 06/08/03; full list of members
|
29 October 2003 | Return made up to 06/08/03; full list of members
|
17 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 06/08/01; no change of members (6 pages) |
9 August 2001 | Return made up to 06/08/01; no change of members (6 pages) |
30 July 2001 | Memorandum and Articles of Association (8 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Memorandum and Articles of Association (8 pages) |
30 July 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
31 August 2000 | Return made up to 06/08/00; no change of members (6 pages) |
31 August 2000 | Return made up to 06/08/00; no change of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
24 February 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
24 February 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
21 December 1999 | Full accounts made up to 5 April 1999 (17 pages) |
21 December 1999 | Full accounts made up to 5 April 1999 (17 pages) |
21 December 1999 | Full accounts made up to 5 April 1999 (17 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
23 September 1999 | Return made up to 06/08/99; full list of members
|
23 September 1999 | Return made up to 06/08/99; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: albion house wathen road dorking RH4 1RR (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: albion house wathen road dorking RH4 1RR (1 page) |
8 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (12 pages) |
24 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
24 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
3 August 1996 | Return made up to 06/08/96; full list of members
|
3 August 1996 | Return made up to 06/08/96; full list of members
|
11 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
11 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
11 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
4 October 1993 | New director appointed (2 pages) |
4 October 1993 | New director appointed (2 pages) |
10 September 1993 | New director appointed (1 page) |
10 September 1993 | New director appointed (1 page) |
28 November 1990 | Accounts made up to 5 April 1980 (8 pages) |
28 November 1990 | Accounts made up to 5 April 1980 (8 pages) |
28 November 1990 | Accounts made up to 5 April 1980 (8 pages) |
16 March 1983 | Accounts made up to 5 April 1982 (13 pages) |
16 March 1983 | Accounts made up to 5 April 1982 (13 pages) |
16 March 1983 | Accounts made up to 5 April 1982 (13 pages) |
16 November 1981 | Accounts made up to 5 April 1981 (8 pages) |
16 November 1981 | Accounts made up to 5 April 1981 (8 pages) |
16 November 1981 | Accounts made up to 5 April 1981 (8 pages) |
6 November 1946 | Certificate of incorporation (1 page) |
6 November 1946 | Certificate of incorporation (1 page) |
6 November 1946 | Incorporation (34 pages) |
6 November 1946 | Incorporation (34 pages) |