Company NameAuriol Boat House Company Limited
Company StatusActive
Company Number00436855
CategoryPrivate Limited Company
Incorporation Date12 June 1947(76 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael John Anthony Lepper
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleValuer
Country of ResidenceEngland
Correspondence AddressFlat 60 28 Hillcrest Road
Ealing
London
W5 1HH
Director NameNicholas James Hubbard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2006(59 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleChange Management
Country of ResidenceEngland
Correspondence Address5 The Byeway
East Sheen
London
SW14 7NL
Director NameMartin James Gill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2007(60 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address42 Howgate Road
East Sheen
London
SW14 8NQ
Director NameMr Richard Brittlebank
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(67 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Brunswick Road
London
W5 1AQ
Director NameRobert Manning
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(69 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAkrc 14 Lower Mall
Hammersmith
London
W6 9DJ
Director NameMr Daniel William Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(70 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Brookwood Avenue
London
SW13 0LR
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2015(68 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address30 Percy Street.
London
W1T 2DB
Director NameMr Frank Benjamin Ashmeden
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 1997)
RoleRetired
Correspondence AddressWarden Hurst Knoll Mill
Aldington
Ashford
Kent
TN25 7BZ
Director NameMr Henry Alfred Medlin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 October 2008)
RoleRetired
Correspondence Address19 Braund Avenue
Greenford
Middlesex
UB6 9JG
Director NameMr Gilbert Edward Mence
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1992)
RoleRetired
Correspondence AddressPirton Mall
Smillington
Hertfordshire
ST5 3HC
Director NameMr Paul Alun Saunders
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 December 2006)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address4 Charity View
Knowle
Fareham
Hampshire
PO17 5NG
Director NameMr Wilfred Aldridge Daniel Stark
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2000)
RoleRetired
Correspondence Address55 Bridle Road
Eastcote
Pinner
Middlesex
HA5 2SP
Director NameNicholas Hugh Veasey Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 1997)
RoleSalesman
Correspondence Address59 Wellington Road
London
W5 4UJ
Secretary NameMr John David Culnane
NationalityBritish
StatusResigned
Appointed16 December 1991(44 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Mall
Hammersmith
London
W6 9DJ
Director NameMr David John Geake
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 1993)
RoleSolicitor
Correspondence Address30 Creighton Road
Ealing
London
W5 4SJ
Director NameMr John Charles Booker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 13 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Erlesmere Gardens
London
W13 9TY
Director NameHugh Thomas Steeden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(46 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 January 2007)
RoleSales Director
Correspondence Address50 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QR
Director NamePhilip John Veasey Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(50 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 18 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Rathgar Avenue
London
W13 9PL
Director NameRobert James Pigden
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(51 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2005)
RolePrinter
Correspondence Address19 Walsingham Gardens
Stoneleigh
Surrey
KT19 0LS
Director NameMr Andrew Stanley James
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2005(57 years, 7 months after company formation)
Appointment Duration16 years (resigned 08 February 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Hollow River Ash Estate
Shepperton
Middlesex
TW17 8NL
Director NameDr Richard William Moseley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(61 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2015)
RoleR&D Manager
Country of ResidenceEngland
Correspondence Address49 Colet Gardens
London
W14 9DL
Director NameMartin William Gough
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(61 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4c Leamington Park
London
W3 6TJ
Director NameMr Daniel William Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2015(67 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Brookwood Avenue
London
SW13 0LR

Contact

Websitewww.abhc.co.uk/cart/
Telephone07 970292660
Telephone regionMobile

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
8.33%
-
125 at £1Mr Michael John Anthony Lepper
6.94%
Ordinary
100 at £1Andrew Stanley James
5.56%
Ordinary
100 at £1John Charles Booker
5.56%
Ordinary
100 at £1Martin James Gill
5.56%
Ordinary
100 at £1Nicholas James Hubbard
5.56%
Ordinary
100 at £1Philip John Veasey Taylor
5.56%
Ordinary
100 at £1Stephen John Otterburn
5.56%
Ordinary
100 at £1Stephen Richard Fraser
5.56%
Ordinary
75 at £1David John Geake
4.17%
Ordinary
75 at £1Robert James Pigden
4.17%
Ordinary
375 at £1John David Culnane
20.83%
Ordinary
50 at £1James Frederick Hopkins
2.78%
Ordinary
50 at £1John Rogers
2.78%
Ordinary
50 at £1Richard George Lebentz
2.78%
Ordinary
25 at £1Bernard Warren Wills
1.39%
Ordinary
25 at £1David Earnest James Houston
1.39%
Ordinary
25 at £1Paul Alun Saunders
1.39%
Ordinary
25 at £1Richard Brittlebank
1.39%
Ordinary
25 at £1Thomas Sanford
1.39%
Ordinary
25 at £1Timothy Koch
1.39%
Ordinary

Financials

Year2014
Net Worth£645,178
Cash£15,012
Current Liabilities£28,044

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

22 May 2006Delivered on: 23 May 2006
Satisfied on: 4 November 2014
Persons entitled: Graham Whyte

Classification: Deed of debenture constituting secured loan stock
Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Hugh Thomas Steeden

Classification: Deed of debenture constituting secured loan stock
Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Poppy Holmes

Classification: Deed of debenture constituting secured loan stock
Secured details: £2,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Robert James Pigden

Classification: Deed of debenture constituting secured loan stock
Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Ramsey Ismail

Classification: Deed of debenture constituting secured loan stock
Secured details: £2,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Bevan Goulden

Classification: Deed of debenture constituting secured loan stock
Secured details: £1,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
10 October 2007Delivered on: 15 October 2007
Satisfied on: 4 November 2014
Persons entitled: Bernard Warren Wills

Classification: Deed constituting secured loan stock
Secured details: £20,000 due or to become due from the company to.
Particulars: F/H 14 lower mall hammersmith london t/n LN44129.
Fully Satisfied
10 October 2007Delivered on: 15 October 2007
Satisfied on: 4 November 2014
Persons entitled: Stephen John Otterburn

Classification: Deed constituting secured loan stock
Secured details: £35,000 and all other monies due or to become due.
Particulars: F/H 14 lower mall hammersmith london t/n LN44129.
Fully Satisfied
10 October 2007Delivered on: 15 October 2007
Satisfied on: 4 November 2014
Persons entitled: Michael John Anthony Lepper

Classification: Deed constituting secured loan stock
Secured details: £5,000 and all other monies due or to become due.
Particulars: F/H 14 lower mall hammersmith london t/n LN44129.
Fully Satisfied
10 October 2007Delivered on: 15 October 2007
Satisfied on: 4 November 2014
Persons entitled: John David Culnane

Classification: Deed constituting secured loan stock
Secured details: £5,000 and all other monies due or to become due.
Particulars: F/H 14 lower mall hammersmith london t/n LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: James Frederick Hopkins

Classification: Deed of debenture constituting secured loan stock
Secured details: £1,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 4 November 2014
Persons entitled: John David Culnane

Classification: Deed of debenture constituting secured loan stock
Secured details: £10,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 4 November 2014
Persons entitled: John Charles Booker

Classification: Deed of debenture constituting secured loan stock
Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. Ln 44129.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 21 July 2010
Persons entitled: Bernard Warren Wills

Classification: Deed of debenture constituting secured loan stock
Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to.
Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129.
Fully Satisfied
14 August 2004Delivered on: 1 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 lower mall, hammersmith, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 August 2004Delivered on: 1 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a new west end boat house, rear of 19 lower mall, hammersnith london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 August 2004Delivered on: 27 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with updates (6 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (6 pages)
9 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (6 pages)
27 February 2023Appointment of Ms Susan Helen Lane as a director on 20 February 2023 (2 pages)
27 February 2023Termination of appointment of Martin James Gill as a director on 20 February 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (6 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (6 pages)
17 August 2022Confirmation statement made on 16 August 2022 with updates (6 pages)
8 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Director's details changed for Mr Michael John Anthony Lepper on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Registered office address changed from Suite B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page)
3 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 November 2021Memorandum and Articles of Association (12 pages)
5 August 2021Termination of appointment of Andrew Stanley James as a director on 8 February 2021 (1 page)
5 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Philip John Veasey Taylor as a director on 18 May 2020 (1 page)
6 January 2020Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B, 42-44 Bishopsgate London EC2N 4AH on 6 January 2020 (1 page)
20 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
2 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 June 2018Secretary's details changed for Welbeck Secretaries Limited on 18 June 2018 (1 page)
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Notification of a person with significant control statement (2 pages)
17 January 2018Appointment of Mr Daniel William Walker as a director on 13 January 2018 (2 pages)
17 January 2018Termination of appointment of John Charles Booker as a director on 13 January 2018 (1 page)
16 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
24 March 2017Appointment of Robert Manning as a director on 16 October 2016 (2 pages)
24 March 2017Appointment of Robert Manning as a director on 16 October 2016 (2 pages)
24 February 2017Termination of appointment of Daniel William Walker as a director on 4 October 2016 (1 page)
24 February 2017Termination of appointment of Daniel William Walker as a director on 4 October 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Director's details changed for Mr Andrew Stanley James on 30 June 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Stanley James on 30 June 2016 (2 pages)
9 November 2015Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page)
9 November 2015Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page)
9 November 2015Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page)
9 November 2015Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page)
9 November 2015Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page)
9 November 2015Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,800
(13 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,800
(13 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,800
(13 pages)
25 August 2015Register(s) moved to registered inspection location 14 Rosemary Cottages Rosemary Gardens London SW14 7HD (1 page)
25 August 2015Register(s) moved to registered inspection location 14 Rosemary Cottages Rosemary Gardens London SW14 7HD (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,525
(13 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,525
(13 pages)
2 July 2015Register(s) moved to registered office address 14 Lower Mall Hammersmith London W6 9DJ (1 page)
2 July 2015Register(s) moved to registered office address 14 Lower Mall Hammersmith London W6 9DJ (1 page)
3 February 2015Appointment of Mr Richard Brittlebank as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mr Daniel William Walker as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mr Richard Brittlebank as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mr Daniel William Walker as a director on 27 January 2015 (2 pages)
1 February 2015Termination of appointment of Martin William Gough as a director on 27 January 2015 (1 page)
1 February 2015Termination of appointment of Richard William Moseley as a director on 27 January 2015 (1 page)
1 February 2015Termination of appointment of Richard William Moseley as a director on 27 January 2015 (1 page)
1 February 2015Termination of appointment of Martin William Gough as a director on 27 January 2015 (1 page)
4 November 2014Satisfaction of charge 12 in full (1 page)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,800
(13 pages)
4 November 2014Satisfaction of charge 16 in full (1 page)
4 November 2014Satisfaction of charge 11 in full (1 page)
4 November 2014Satisfaction of charge 15 in full (1 page)
4 November 2014Satisfaction of charge 11 in full (1 page)
4 November 2014Satisfaction of charge 15 in full (1 page)
4 November 2014Satisfaction of charge 17 in full (1 page)
4 November 2014Satisfaction of charge 16 in full (1 page)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,800
(13 pages)
4 November 2014Satisfaction of charge 14 in full (1 page)
4 November 2014Satisfaction of charge 17 in full (1 page)
4 November 2014Satisfaction of charge 12 in full (1 page)
4 November 2014Satisfaction of charge 14 in full (1 page)
4 November 2014Satisfaction of charge 9 in full (1 page)
4 November 2014Satisfaction of charge 9 in full (1 page)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2013Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page)
5 November 2013Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,800
(13 pages)
5 November 2013Register inspection address has been changed from C/O Mr J Culnane 15 Ellerker Gardens Richmond Surrey TW10 6AA England (1 page)
5 November 2013Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,800
(13 pages)
5 November 2013Register inspection address has been changed from C/O Mr J Culnane 15 Ellerker Gardens Richmond Surrey TW10 6AA England (1 page)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
4 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
2 November 2011Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
2 November 2011Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (13 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (13 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (4 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (4 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2010Director's details changed for Dr Richard William Moseley on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Richard William Moseley on 11 March 2010 (2 pages)
3 November 2009Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin William Gough on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin William Gough on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
3 November 2009Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin James Gill on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin William Gough on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin James Gill on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Martin James Gill on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
3 November 2009Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages)
12 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
5 June 2009Director appointed martin william gough (2 pages)
5 June 2009Director appointed dr richard william moseley (2 pages)
5 June 2009Director appointed martin william gough (2 pages)
5 June 2009Director appointed dr richard william moseley (2 pages)
27 May 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 1700/1800\ (2 pages)
27 May 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 1700/1800\ (2 pages)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2008Return made up to 30/10/08; full list of members (15 pages)
4 November 2008Return made up to 30/10/08; full list of members (15 pages)
3 November 2008Appointment terminated director henry medlin (1 page)
3 November 2008Appointment terminated director henry medlin (1 page)
13 October 2008Accounts for a small company made up to 30 June 2008 (10 pages)
13 October 2008Accounts for a small company made up to 30 June 2008 (10 pages)
29 September 2008Capitals not rolled up (4 pages)
29 September 2008Capitals not rolled up (4 pages)
29 November 2007Return made up to 30/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 2007Return made up to 30/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
12 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
28 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
28 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
15 November 2006Return made up to 30/10/06; full list of members (12 pages)
15 November 2006Return made up to 30/10/06; full list of members (12 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 30/10/05; full list of members (12 pages)
16 November 2005Return made up to 30/10/05; full list of members (12 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
11 November 2004Return made up to 30/10/04; full list of members (12 pages)
11 November 2004Return made up to 30/10/04; full list of members (12 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
7 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
7 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
31 October 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
31 October 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 December 1999Return made up to 30/10/99; full list of members (17 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Return made up to 30/10/99; full list of members (17 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 November 1998£ nc 1200/2500 31/10/98 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998£ nc 1200/2500 31/10/98 (1 page)
19 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1998Director resigned (1 page)
29 December 1997Return made up to 30/10/97; no change of members (6 pages)
29 December 1997Return made up to 30/10/97; no change of members (6 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 November 1996Full accounts made up to 30 June 1996 (9 pages)
12 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Full accounts made up to 30 June 1996 (9 pages)
12 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)