Company NameSouth London Residential 2 Limited
DirectorsSimon John Hooper and Ravindran Uthayakumar
Company StatusActive
Company Number00423149
CategoryPrivate Limited Company
Incorporation Date6 November 1946(77 years, 6 months ago)
Previous NameSt.Pier Limited

Business Activity

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

Directors

Director NameMr Simon John Hooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(76 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berners Street
5th Floor
London
W1T 3ND
Director NameMr Ravindran Uthayakumar
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(76 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berners Street
5th Floor
London
W1T 3ND
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 June 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressFloor 6 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 June 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressFloor 6 125 London Wall
London
EC2Y 5AS
Director NameMr Colin David St Pier
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Salcombe
Devon
TQ8 8JW
Director NameDawn Mary St Pier
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 March 2008)
RoleProperty
Correspondence AddressThe Pines
Main Road
Salcombe
Devon
TQ8 8JW
Secretary NameDawn Mary St Pier
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressThe Pines
Main Road
Salcombe
Devon
TQ8 8JW
Director NameMr Alexander Hugh St Pier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(46 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 10 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House
Castle Street
Guildford
Surrey
GU1 3UW
Director NameMrs Cheryll Linda Mary Beck
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(59 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenedy
Thurlestone
Kingsbridge
Devon
TQ7 3NP
Director NameMr Philip Mark St Pier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(59 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressShawswell Farmhouse
Rendcomb
Cirencester
Gloucestershire
GL7 7HD
Wales
Director NameMr Martin Raymond Augustine Beck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(60 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 August 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy
Thurlestone
Kingsbridge
Devon
TQ7 3NP
Secretary NameSusan York
NationalityBritish
StatusResigned
Appointed31 March 2008(61 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2018)
RoleBook Keeper
Correspondence AddressSaxon House
Castle Street
Guildford
Surrey
GU1 3UW
Director NameMr David Yeates Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(62 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameMr David Harold Adamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(62 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Director NameMr David Yeates Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSaxon House
Castle Street
Guildford
Surrey
GU1 3UW
Director NameMrs Jemma Louise St. Pier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(67 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSaxon House
Castle Street
Guildford
Surrey
GU1 3UW
Director NameMrs Annabel Jane Duffy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(68 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2018)
RoleWidow
Country of ResidenceEngland
Correspondence AddressSaxon House
Castle Street
Guildford
Surrey
GU1 3UW
Director NameMr Hugo Marcus Vernon Black
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(71 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sloane Square
London
SW1W 8ER
Director NameMr Alex Druttman
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sloane Square
London
SW1W 8ER
Secretary NameMr Michael David Danielle
StatusResigned
Appointed10 October 2018(71 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 November 2018)
RoleCompany Director
Correspondence Address15 Sloane Square
London
SW1W 8ER
Secretary NameMr Thomas Perfect
StatusResigned
Appointed20 November 2018(72 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address15 Sloane Square
London
SW1W 8ER
Secretary NameMr Gagandeep Singh Gill
StatusResigned
Appointed06 June 2019(72 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2021)
RoleCompany Director
Correspondence Address15 Sloane Square
London
SW1W 8ER
Director NameMr James Read Pennington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(75 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berners Street
5th Floor
London
W1T 3ND
Director NameMr James William Keast
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berners Street
5th Floor
London
W1T 3ND
Director NameMr Michael David Daniell
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2023(76 years, 7 months after company formation)
Appointment Duration4 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berners Street
5th Floor
London
W1T 3ND
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed06 June 2019(72 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2021)
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE

Contact

Websitestpier.co.uk
Telephone01483 563366
Telephone regionGuildford

Location

Registered Address42 Berners Street
5th Floor
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200k at £0.1St Pier Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,703,075
Gross Profit£9,951,188
Net Worth£12,384,294
Cash£7,451,017
Current Liabilities£1,765,938

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

5 December 2018Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2002Delivered 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 1978Delivered 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

Filing History

18 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
18 August 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
15 July 2023Full accounts made up to 31 December 2022 (21 pages)
14 June 2023Appointment of Mr Michael David Daniell as a director on 5 June 2023 (2 pages)
14 June 2023Termination of appointment of James William Keast as a director on 5 June 2023 (1 page)
14 June 2023Appointment of Mr Simon John Hooper as a director on 5 June 2023 (2 pages)
14 June 2023Termination of appointment of James Read Pennington as a director on 5 June 2023 (1 page)
27 February 2023Full accounts made up to 31 December 2021 (24 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
11 July 2022Registered 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 2022Termination of appointment of Hugo Marcus Vernon Black as a director on 11 April 2022 (1 page)
24 February 2022Appointment of Mr James Read Pennington as a director on 11 February 2022 (2 pages)
24 February 2022Termination of appointment of Alex Druttman as a director on 16 February 2022 (1 page)
24 February 2022Appointment of Mr James William Keast as a director on 16 February 2022 (2 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 July 2021Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as a secretary on 1 June 2021 (2 pages)
16 July 2021Termination of appointment of Gagandeep Singh Gill as a secretary on 30 June 2021 (1 page)
16 July 2021Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 June 2021 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (21 pages)
13 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
29 June 2020Cessation of Europa Fund V (No.1) Lp as a person with significant control on 10 October 2018 (1 page)
29 June 2020Notification of South London Residential 1 Limited as a person with significant control on 10 October 2018 (2 pages)
29 June 2020Cessation of Europa Fund V (No.2) Lp as a person with significant control on 10 October 2018 (1 page)
26 February 2020Cessation of South London Residential 1 Limited as a person with significant control on 10 October 2018 (1 page)
26 February 2020Notification of Europa Fund V (No.1) Lp as a person with significant control on 10 October 2018 (1 page)
26 February 2020Notification of Europa Fund V (No.2) Lp as a person with significant control on 10 October 2018 (1 page)
20 January 2020Change of details for St. Pier Group Limited as a person with significant control on 25 October 2018 (2 pages)
4 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 July 2019Full accounts made up to 31 December 2018 (19 pages)
7 June 2019Appointment of Mr Gagandeep Singh Gill as a secretary on 6 June 2019 (2 pages)
7 June 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 6 June 2019 (2 pages)
7 June 2019Termination of appointment of Thomas Perfect as a secretary on 25 April 2019 (1 page)
11 December 2018Registration of charge 004231490006, created on 5 December 2018 (49 pages)
20 November 2018Termination of appointment of Michael David Danielle as a secretary on 20 November 2018 (1 page)
20 November 2018Appointment of Mr Thomas Perfect as a secretary on 20 November 2018 (2 pages)
7 November 2018Memorandum and Articles of Association (14 pages)
25 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-10
(2 pages)
25 October 2018Change of name notice (2 pages)
23 October 2018Appointment of Mr Alex Druttman as a director on 10 October 2018 (2 pages)
23 October 2018Appointment of Mr Michael David Danielle as a secretary on 10 October 2018 (3 pages)
23 October 2018Appointment of Mr Hugo Marcus Vernon Black as a director on 10 October 2018 (2 pages)
22 October 2018Termination of appointment of Susan York as a secretary on 10 October 2018 (2 pages)
22 October 2018Termination of appointment of Annabel Jane Duffy as a director on 10 October 2018 (1 page)
22 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
22 October 2018Termination of appointment of Jemma Louise St. Pier as a director on 10 October 2018 (1 page)
22 October 2018Termination of appointment of Alexander Hugh St Pier as a director on 10 October 2018 (1 page)
22 October 2018Registered 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 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 March 2018 (22 pages)
7 July 2018Satisfaction of charge 004231490004 in full (4 pages)
7 July 2018Satisfaction of charge 004231490005 in full (4 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (20 pages)
14 August 2017Full accounts made up to 31 March 2017 (20 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (16 pages)
16 August 2016Full accounts made up to 31 March 2016 (16 pages)
14 September 2015Full accounts made up to 31 March 2015 (17 pages)
14 September 2015Full accounts made up to 31 March 2015 (17 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(4 pages)
12 March 2015Appointment of Mrs Annabel Jane Duffy as a director on 13 February 2015 (2 pages)
12 March 2015Appointment of Mrs Annabel Jane Duffy as a director on 13 February 2015 (2 pages)
19 August 2014Full accounts made up to 31 March 2014 (17 pages)
19 August 2014Full accounts made up to 31 March 2014 (17 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 20,000
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 20,000
(3 pages)
7 August 2014Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 20,000
(3 pages)
7 August 2014Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mrs Jemma Louise St. Pier as a director on 7 August 2014 (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
13 August 2013Satisfaction of charge 3 in full (4 pages)
13 August 2013Satisfaction of charge 3 in full (4 pages)
18 July 2013Termination of appointment of David Adams as a director (2 pages)
18 July 2013Termination of appointment of David Adams as a director (2 pages)
17 July 2013Resolutions
  • RES13 ‐ Interim dividend 03/07/2013
(3 pages)
17 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ Interim dividend 03/07/2013
(3 pages)
17 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ Dividend 03/07/2013
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ 02/07/2013
(5 pages)
17 July 2013Resolutions
  • RES13 ‐ Dividend 03/07/2013
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ 02/07/2013
(5 pages)
6 July 2013Registration of charge 004231490004 (18 pages)
6 July 2013Registration of charge 004231490004 (18 pages)
6 July 2013Registration of charge 004231490005
  • ANNOTATION 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.
(21 pages)
6 July 2013Registration of charge 004231490005
  • ANNOTATION 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.
(21 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
11 November 2011Appointment of Mr David Yeates Adams as a director (2 pages)
11 November 2011Appointment of Mr David Yeates Adams as a director (2 pages)
26 September 2011Full accounts made up to 31 March 2011 (16 pages)
26 September 2011Full accounts made up to 31 March 2011 (16 pages)
20 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Susan York on 6 August 2010 (1 page)
17 September 2010Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages)
17 September 2010Secretary's details changed for Susan York on 6 August 2010 (1 page)
17 September 2010Secretary's details changed for Susan York on 6 August 2010 (1 page)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Alexander Hugh St Pier on 6 August 2010 (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (16 pages)
9 August 2010Full accounts made up to 31 March 2010 (16 pages)
2 August 2010Termination of appointment of Martin Beck as a director (1 page)
2 August 2010Termination of appointment of David Adams as a director (1 page)
2 August 2010Termination of appointment of David Adamson as a director (1 page)
2 August 2010Termination of appointment of David Adams as a director (1 page)
2 August 2010Termination of appointment of David Adamson as a director (1 page)
2 August 2010Termination of appointment of Martin Beck as a director (1 page)
2 August 2010Termination of appointment of Philip St Pier as a director (1 page)
2 August 2010Termination of appointment of Philip St Pier as a director (1 page)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
21 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
21 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
18 June 2009Director appointed david harold adamson (1 page)
18 June 2009Director appointed david harold adamson (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
17 December 2008Director appointed david yeates adams (2 pages)
17 December 2008Director appointed david yeates adams (2 pages)
27 November 2008Director appointed martin raymond augustine beck (2 pages)
27 November 2008Director appointed philip mark st pier (2 pages)
27 November 2008Director appointed philip mark st pier (2 pages)
27 November 2008Director appointed martin raymond augustine beck (2 pages)
20 November 2008Full accounts made up to 31 March 2008 (16 pages)
20 November 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Return made up to 06/08/08; full list of members (8 pages)
29 September 2008Return made up to 06/08/08; full list of members (8 pages)
11 June 2008Appointment terminated secretary dawn st pier (1 page)
11 June 2008Appointment terminated secretary dawn st pier (1 page)
5 April 2008Secretary appointed susan york (1 page)
5 April 2008Secretary appointed susan york (1 page)
20 March 2008Appointment terminated director colin st pier (1 page)
20 March 2008Appointment terminated director dawn st pier (1 page)
20 March 2008Appointment terminated director colin st pier (1 page)
20 March 2008Appointment terminated director dawn st pier (1 page)
6 March 2008Gbp ic 220000/20000\21/02/08\gbp sr 200000@1=200000\ (1 page)
6 March 2008Gbp ic 220000/20000\21/02/08\gbp sr 200000@1=200000\ (1 page)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Return made up to 06/08/07; full list of members (6 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 06/08/07; full list of members (6 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
26 October 2007Full accounts made up to 31 March 2007 (16 pages)
26 October 2007Full accounts made up to 31 March 2007 (16 pages)
18 September 2007Director resigned (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (2 pages)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
16 October 2006Full accounts made up to 31 March 2006 (17 pages)
16 October 2006Full accounts made up to 31 March 2006 (17 pages)
19 September 2006Return made up to 06/08/06; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 06/08/06; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (16 pages)
26 October 2005Full accounts made up to 31 March 2005 (16 pages)
2 September 2005Return made up to 06/08/05; full list of members (10 pages)
2 September 2005Return made up to 06/08/05; full list of members (10 pages)
22 October 2004Return made up to 06/08/04; full list of members (9 pages)
22 October 2004Return made up to 06/08/04; full list of members (9 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
29 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2003Full accounts made up to 31 March 2003 (18 pages)
17 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 September 2002Full accounts made up to 31 March 2002 (17 pages)
30 September 2002Full accounts made up to 31 March 2002 (17 pages)
12 September 2002Return made up to 06/08/02; full list of members (8 pages)
12 September 2002Return made up to 06/08/02; full list of members (8 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 06/08/01; no change of members (6 pages)
9 August 2001Return made up to 06/08/01; no change of members (6 pages)
30 July 2001Memorandum and Articles of Association (8 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Memorandum and Articles of Association (8 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Full accounts made up to 31 March 2001 (17 pages)
27 July 2001Full accounts made up to 31 March 2001 (17 pages)
31 August 2000Return made up to 06/08/00; no change of members (6 pages)
31 August 2000Return made up to 06/08/00; no change of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (18 pages)
25 July 2000Full accounts made up to 31 March 2000 (18 pages)
24 February 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
24 February 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
21 December 1999Full accounts made up to 5 April 1999 (17 pages)
21 December 1999Full accounts made up to 5 April 1999 (17 pages)
21 December 1999Full accounts made up to 5 April 1999 (17 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Registered office changed on 22/02/99 from: albion house wathen road dorking RH4 1RR (1 page)
22 February 1999Registered office changed on 22/02/99 from: albion house wathen road dorking RH4 1RR (1 page)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
24 September 1998Return made up to 06/08/98; full list of members (6 pages)
24 September 1998Return made up to 06/08/98; full list of members (6 pages)
28 November 1997Full accounts made up to 5 April 1997 (12 pages)
28 November 1997Full accounts made up to 5 April 1997 (12 pages)
28 November 1997Full accounts made up to 5 April 1997 (12 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
3 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 5 April 1995 (12 pages)
11 December 1995Full accounts made up to 5 April 1995 (12 pages)
11 December 1995Full accounts made up to 5 April 1995 (12 pages)
15 August 1995Return made up to 06/08/95; no change of members (6 pages)
15 August 1995Return made up to 06/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
4 October 1993New director appointed (2 pages)
4 October 1993New director appointed (2 pages)
10 September 1993New director appointed (1 page)
10 September 1993New director appointed (1 page)
28 November 1990Accounts made up to 5 April 1980 (8 pages)
28 November 1990Accounts made up to 5 April 1980 (8 pages)
28 November 1990Accounts made up to 5 April 1980 (8 pages)
16 March 1983Accounts made up to 5 April 1982 (13 pages)
16 March 1983Accounts made up to 5 April 1982 (13 pages)
16 March 1983Accounts made up to 5 April 1982 (13 pages)
16 November 1981Accounts made up to 5 April 1981 (8 pages)
16 November 1981Accounts made up to 5 April 1981 (8 pages)
16 November 1981Accounts made up to 5 April 1981 (8 pages)
6 November 1946Certificate of incorporation (1 page)
6 November 1946Certificate of incorporation (1 page)
6 November 1946Incorporation (34 pages)
6 November 1946Incorporation (34 pages)