Lewes
East Sussex
BN7 1SP
Director Name | Mrs Teresa Outhwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Anne-Marie Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Andrew John Pianca |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Dr Henry Olufemi Fajemirokun |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Dr John Arthur Clarke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 November 2005) |
Role | Medical Practitioner |
Correspondence Address | Bypark Folkington Road Folkington Polegate East Sussex BN26 5SA |
Director Name | Mr Kenneth Thomson MacDonald |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 September 2005) |
Role | Partner-Chartered Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 231 Kings Drive Eastbourne East Sussex BN21 2UP |
Director Name | Prof Elizabeth Murdoch |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Education |
Correspondence Address | Flat 3 24 Grassington Road Eastbourne East Sussex BN20 7BJ |
Director Name | Sally Ann Dennis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Hebers Ghyll 47 Upper Kings Drive Eastbourne East Sussex BN20 9AW |
Director Name | Peter John Fynmore |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1995) |
Role | Solicitor |
Correspondence Address | Hinksey Birchington Close Little Common Bexhill On Sea East Sussex TN39 3TF |
Director Name | Mrs Moira Gibson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 01 December 1990) |
Role | Public Relations Officer (Retired) |
Correspondence Address | Windover Western Road Hailsham East Sussex BN27 3EE |
Director Name | Mrs Irene Katherine Glaister |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Lecturer |
Correspondence Address | Fardon House Frog Lane Milton Under Wychwood Chipping Norton Oxfordshire OX7 6JZ |
Director Name | Kenneth George Hill |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 1992) |
Role | Stockbroker (Retired) |
Correspondence Address | Duckyls Holt West Hoathly West Sussex RH19 4QN |
Director Name | Joseph Ralph Homer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2000) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 66 Brassey Avenue Eastbourne East Sussex BN22 9QH |
Director Name | John Ross McCutchan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | -2 years, 12 months (resigned 16 March 1991) |
Role | Farmer |
Correspondence Address | Bates Green Farm Arlington Polegate East Sussex BN26 6SH |
Director Name | Mr John Edward Charles Llewellyn |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Property Developer |
Correspondence Address | Ratton Wood Garnet Drive Eastbourne East Sussex BN20 9AE |
Secretary Name | Christopher Francis Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 4 Grange Gardens Eastbourne East Sussex BN20 7DE |
Director Name | Mrs Jill Adrienne Jackson-Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(48 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balneath House South Chailey Lewes East Sussex BN8 4AP |
Secretary Name | Adrian Richard Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1998) |
Role | Registrar |
Correspondence Address | Moira House School Upper Carlisle Road Eastbourne East Sussex BN20 7TE |
Secretary Name | David Edward Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(51 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | 1 Old Camp Road Eastbourne East Sussex BN20 8DH |
Director Name | Ms Frances Mary Line |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Bbc Executive (Ret'D) |
Correspondence Address | 13 Naomi Close Eastbourne East Sussex BN20 7UU |
Director Name | Mr Joseph Fackler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bydown Seaford East Sussex BN25 3NF |
Director Name | Mr Peter Charles Hawley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(55 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2017) |
Role | Hotel Director |
Country of Residence | England |
Correspondence Address | 14 Ocho Rios Mews Eastbourne East Sussex BN23 5UB |
Director Name | Mr Simon Dodds |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnoy The Street Wilmington Polegate East Sussex BN26 5SL |
Director Name | Mr Paul Edward Frost |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 November 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Old Bakery Windmill Hill Hailsham East Sussex BN27 4RT |
Director Name | Jane Henshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 81 De Montfort Road Lewes East Sussex BN7 1ST |
Director Name | Jennifer Sian Herold |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(58 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2017) |
Role | Consultant Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | Milton Court Milton Street Polegate East Sussex BN26 5RJ |
Director Name | Mr Simon Dodds |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sunny Rise Battle East Sussex TN33 0GF |
Director Name | Dr John Arthur Clarke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2013) |
Role | Community Dermatologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Enys Road Eastbourne East Sussex BN21 2DG |
Director Name | Mr Christopher Steven Manville |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 2016) |
Role | School Inspector |
Country of Residence | England |
Correspondence Address | 16 Bedford Grove Eastbourne East Sussex BN21 2DT |
Director Name | Dr Debra Ann Davison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moira House Upper Carlisle Road Eastbourne BN20 7TE |
Director Name | Mrs Elizabeth Jane Mullaney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Mill Road Burgess Hill West Sussex RH15 8DN |
Director Name | Mrs Jennifer Mary Barnard-Langston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Roedean Moira House Upper Carlisle Road Eastbourne BN20 7TD |
Director Name | Mrs Joanna Lucy Clark |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(72 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roedean Moira House Upper Carlisle Road Eastbourne BN20 7TD |
Director Name | Mr Michael James Davidson Ogilvie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2009(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2012) |
Correspondence Address | 182 Cooden Drive Bexhill-On-Sea East Sussex TN39 3AH |
Website | moirahouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 644144 |
Telephone region | Eastbourne |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,762,143 |
Net Worth | £1,136,540 |
Cash | £256,755 |
Current Liabilities | £1,161,081 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 2 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 16 March 2023 (overdue) |
15 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster 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: Land on the northwest side of carlisle road, eastbourne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster 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: Moira house lodge, carlisle road, eastbourne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster 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: Boston house, upper carlisle road, eastbourne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 1980 | Delivered on: 13 September 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boston house, upper carlisle road, eastbourne, E. sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1980 | Delivered on: 13 September 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moira house, carlisle road, eastbourne, east sussex and moira house lodge, carlisle road, title no's eb 9648, eb 5391. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1980 | Delivered on: 13 September 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-west side of carlisle road, eastbourne, E. sussex. Title no. Esx 20119. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 January 2007 | Delivered on: 4 January 2007 Persons entitled: National Westminster 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: Moira house carlisle road eastbourne east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 1977 | Delivered on: 18 August 1977 Satisfied on: 16 August 2006 Persons entitled: Coutts and Company. Classification: Supplemental trust deed Secured details: The interest payable on the outstanding £24,620 is increased from 3 1/2% to 8% pursuant to a trust deed dated 30/7/47. Particulars: First legal mortgage over 1. freehold registered title no eb 9648 2.freehold registered title no eb 5391 3. leasehold registered title no eb 9650 4.leasehold registered title no eb 4075 5. leasehold interest in property on east side of carlisle road eastbourne. 6. leasehold interest in property on east side of carlisle road eastbourne. First floating charge over undertaking and all propertyand assets present and future except the freehold and leasehold property referred to above. (See doc M63). Fully Satisfied |
29 July 1977 | Delivered on: 18 August 1977 Satisfied on: 16 August 2006 Persons entitled: Coutts & Company Classification: Supplemental trust deed. Secured details: For further securing debenture stock of the company amounting to not more than £60,000 secured by a trust deed dated 30TH july 1947. Particulars: A first legal mortgage over 1) freehold registered title no eb 9648 2)freehold registered title no eb 5391 3) leasehold registered title no eb 9650 4) leasehold registered title no eb 4075.5) leasehold interest in property on east side of carlisle rd. Eastbourne 6) leasehold interest in property on east side of carlisle rd., Eastbourne b) first floating charge over the (see doc M63).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 July 1947 | Delivered on: 11 August 1947 Satisfied on: 16 August 2006 Persons entitled: Coutts & Co. Classification: Series of debentures Fully Satisfied |
1 August 2023 | Liquidators' statement of receipts and payments to 22 May 2023 (10 pages) |
---|---|
10 July 2023 | Satisfaction of charge 10 in full (1 page) |
10 July 2023 | Satisfaction of charge 004375900011 in full (1 page) |
4 July 2022 | Declaration of solvency (9 pages) |
4 July 2022 | Resolutions
|
4 July 2022 | Appointment of a voluntary liquidator (3 pages) |
4 July 2022 | Registered office address changed from C/O Roedean School Roedean Way Brighton BN2 5RQ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 July 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from Roedean Moira House Upper Carlisle Road Eastbourne BN20 7TD England to C/O Roedean School Roedean Way Brighton BN2 5RQ on 12 April 2022 (1 page) |
9 June 2021 | Full accounts made up to 31 August 2020 (35 pages) |
4 June 2021 | Satisfaction of charge 7 in full (1 page) |
4 June 2021 | Satisfaction of charge 9 in full (1 page) |
4 June 2021 | Satisfaction of charge 8 in full (1 page) |
10 May 2021 | Memorandum and Articles of Association (16 pages) |
10 May 2021 | Resolutions
|
12 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Camilla Sarah Nightingale as a director on 8 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Vivien Louise Smiley as a director on 8 March 2021 (1 page) |
24 August 2020 | Full accounts made up to 31 August 2019 (46 pages) |
30 April 2020 | Termination of appointment of Joanna Lucy Clark as a director on 29 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Mrs Joanna Lucy Clark as a director on 2 December 2019 (2 pages) |
10 September 2019 | Termination of appointment of Jennifer Mary Barnard-Langston as a director on 11 June 2019 (1 page) |
5 March 2019 | Registered office address changed from Moira House Upper Carlisle Road Eastbourne BN20 7TE to Roedean Moira House Upper Carlisle Road Eastbourne BN20 7TD on 5 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 31 August 2018 (43 pages) |
3 August 2018 | Registration of charge 004375900011, created on 31 July 2018 (5 pages) |
5 June 2018 | Full accounts made up to 31 August 2017 (41 pages) |
27 March 2018 | Termination of appointment of Ian Paul Sperling-Tyler as a director on 5 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Dr Henry Olufemi Fajemirokun as a director on 27 November 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew John Pianca as a director on 31 August 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew John Pianca as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Camilla Sarah Nightingale as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Ms Anne-Marie Martin as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Vivien Louise Smiley as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Ms Anne-Marie Martin as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Jennifer Mary Barnard-Langston as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Vivien Louise Smiley as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Jennifer Mary Barnard-Langston as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Teresa Outhwaite as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Camilla Sarah Nightingale as a director on 31 August 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Teresa Outhwaite as a director on 31 August 2017 (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
3 October 2017 | Termination of appointment of Jennifer Sian Herold as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Peter Charles Hawley as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Elizabeth Jane Mullaney as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Debra Ann Davison as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Debra Ann Davison as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Elizabeth Jane Mullaney as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Peter Charles Hawley as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Jill Adrienne Jackson-Hill as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Jennifer Sian Herold as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Jill Adrienne Jackson-Hill as a director on 31 August 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
17 June 2017 | Full accounts made up to 31 August 2016 (39 pages) |
17 June 2017 | Full accounts made up to 31 August 2016 (39 pages) |
8 May 2017 | Satisfaction of charge 4 in full (1 page) |
8 May 2017 | Satisfaction of charge 5 in full (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
8 May 2017 | Satisfaction of charge 4 in full (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
8 May 2017 | Satisfaction of charge 5 in full (1 page) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
13 March 2017 | Termination of appointment of Eric Reynolds as a director on 2 August 2016 (1 page) |
13 March 2017 | Termination of appointment of Eric Reynolds as a director on 2 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Ian Paul Sperling-Tyler as a director on 17 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Ian Paul Sperling-Tyler as a director on 17 June 2016 (2 pages) |
10 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
10 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
31 March 2016 | Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages) |
29 March 2016 | Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 no member list (10 pages) |
29 March 2016 | Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages) |
29 March 2016 | Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages) |
29 March 2016 | Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 no member list (10 pages) |
29 March 2016 | Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page) |
9 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
9 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
23 April 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
23 April 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
23 April 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (29 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (29 pages) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (10 pages) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (10 pages) |
17 March 2014 | Annual return made up to 2 March 2014 no member list (10 pages) |
9 December 2013 | Termination of appointment of Paul Frost as a director (1 page) |
9 December 2013 | Termination of appointment of Simon Dodds as a director (1 page) |
9 December 2013 | Termination of appointment of Paul Frost as a director (1 page) |
9 December 2013 | Appointment of Mrs Elizabeth Jane Mullaney as a director (2 pages) |
9 December 2013 | Appointment of Mrs Elizabeth Jane Mullaney as a director (2 pages) |
9 December 2013 | Termination of appointment of Simon Dodds as a director (1 page) |
9 December 2013 | Appointment of Dr Debra Ann Davison as a director (2 pages) |
9 December 2013 | Appointment of Dr Debra Ann Davison as a director (2 pages) |
4 September 2013 | Termination of appointment of John Clarke as a director (1 page) |
4 September 2013 | Termination of appointment of John Clarke as a director (1 page) |
6 June 2013 | Accounts made up to 31 August 2012 (23 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (23 pages) |
28 March 2013 | Director's details changed for Mr Peter Charles Hawley on 23 March 2012 (2 pages) |
28 March 2013 | Appointment of Mr Patrick John Henshaw as a director (2 pages) |
28 March 2013 | Director's details changed for Mr Peter Charles Hawley on 23 March 2012 (2 pages) |
28 March 2013 | Appointment of Mr Christopher Steven Manville as a director (2 pages) |
28 March 2013 | Appointment of Mr Eric Reynolds as a director (2 pages) |
28 March 2013 | Annual return made up to 2 March 2013 no member list (11 pages) |
28 March 2013 | Annual return made up to 2 March 2013 no member list (11 pages) |
28 March 2013 | Termination of appointment of Jane Henshaw as a director (1 page) |
28 March 2013 | Appointment of Mr Patrick John Henshaw as a director (2 pages) |
28 March 2013 | Appointment of Mr Eric Reynolds as a director (2 pages) |
28 March 2013 | Termination of appointment of Jane Henshaw as a director (1 page) |
28 March 2013 | Annual return made up to 2 March 2013 no member list (11 pages) |
28 March 2013 | Appointment of Mr Christopher Steven Manville as a director (2 pages) |
28 March 2013 | Director's details changed for Mr Simon Dodds on 23 March 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Simon Dodds on 23 March 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages) |
17 May 2012 | Appointment of Dr John Arthur Clarke as a director (2 pages) |
17 May 2012 | Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
17 May 2012 | Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages) |
17 May 2012 | Termination of appointment of Mr Michael James Davidson Ogilvie as a director (1 page) |
17 May 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
17 May 2012 | Termination of appointment of Mr Michael James Davidson Ogilvie as a director (1 page) |
17 May 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
17 May 2012 | Appointment of Dr John Arthur Clarke as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages) |
17 May 2012 | Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages) |
16 April 2012 | Termination of appointment of David Ingham as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Ingham as a secretary (1 page) |
13 March 2012 | Accounts made up to 31 August 2011 (23 pages) |
13 March 2012 | Accounts made up to 31 August 2011 (23 pages) |
22 March 2011 | Appointment of Mr Simon Dodds as a director (2 pages) |
22 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
22 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
22 March 2011 | Annual return made up to 2 March 2011 no member list (9 pages) |
22 March 2011 | Appointment of Mr Simon Dodds as a director (2 pages) |
27 January 2011 | Termination of appointment of Andrew Price as a director (1 page) |
27 January 2011 | Termination of appointment of Andrew Price as a director (1 page) |
27 January 2011 | Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages) |
27 January 2011 | Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages) |
25 January 2011 | Accounts made up to 31 August 2010 (21 pages) |
25 January 2011 | Accounts made up to 31 August 2010 (21 pages) |
3 March 2010 | Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
3 March 2010 | Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
3 March 2010 | Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jane Henshaw on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jane Henshaw on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jane Henshaw on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
8 February 2010 | Accounts made up to 31 August 2009 (21 pages) |
8 February 2010 | Accounts made up to 31 August 2009 (21 pages) |
4 June 2009 | Accounts made up to 31 August 2008 (21 pages) |
4 June 2009 | Accounts made up to 31 August 2008 (21 pages) |
16 March 2009 | Annual return made up to 02/03/09 (4 pages) |
16 March 2009 | Annual return made up to 02/03/09 (4 pages) |
7 July 2008 | Appointment terminated director simon dodds (1 page) |
7 July 2008 | Appointment terminated director simon dodds (1 page) |
27 March 2008 | Annual return made up to 02/03/08 (4 pages) |
27 March 2008 | Annual return made up to 02/03/08 (4 pages) |
14 January 2008 | Accounts made up to 31 August 2007 (21 pages) |
14 January 2008 | Accounts made up to 31 August 2007 (21 pages) |
15 March 2007 | Annual return made up to 02/03/07
|
15 March 2007 | Annual return made up to 02/03/07
|
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Full accounts made up to 31 August 2006 (21 pages) |
7 December 2006 | Full accounts made up to 31 August 2006 (21 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
3 March 2006 | Annual return made up to 02/03/06 (3 pages) |
3 March 2006 | Annual return made up to 02/03/06 (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
16 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
22 April 2005 | Annual return made up to 02/03/05 (3 pages) |
22 April 2005 | Annual return made up to 02/03/05 (3 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
10 December 2004 | Full accounts made up to 31 August 2004 (18 pages) |
10 December 2004 | Full accounts made up to 31 August 2004 (18 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 02/03/04 (7 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 02/03/04 (7 pages) |
21 April 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
18 November 2003 | Full accounts made up to 31 August 2003 (17 pages) |
18 November 2003 | Full accounts made up to 31 August 2003 (17 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
25 March 2003 | Annual return made up to 02/03/03 (7 pages) |
25 March 2003 | Annual return made up to 02/03/03 (7 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
21 March 2002 | Annual return made up to 02/03/02 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Annual return made up to 02/03/02 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
28 December 2001 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
28 December 2001 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
27 June 2001 | Full group accounts made up to 31 August 2000 (15 pages) |
27 June 2001 | Full group accounts made up to 31 August 2000 (15 pages) |
13 March 2001 | Annual return made up to 02/03/01 (5 pages) |
13 March 2001 | Annual return made up to 02/03/01 (5 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
17 April 2000 | Annual return made up to 16/03/00 (6 pages) |
17 April 2000 | Annual return made up to 16/03/00 (6 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
21 June 1999 | Full group accounts made up to 31 August 1998 (14 pages) |
21 June 1999 | Full group accounts made up to 31 August 1998 (14 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
30 March 1999 | Annual return made up to 16/03/99
|
30 March 1999 | Annual return made up to 16/03/99
|
11 June 1998 | Full group accounts made up to 31 August 1997 (14 pages) |
11 June 1998 | Full group accounts made up to 31 August 1997 (14 pages) |
24 March 1998 | Annual return made up to 16/03/98 (9 pages) |
24 March 1998 | Annual return made up to 16/03/98 (9 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Annual return made up to 16/03/97 (9 pages) |
3 April 1997 | Annual return made up to 16/03/97 (9 pages) |
16 April 1996 | Annual return made up to 16/03/96 (10 pages) |
16 April 1996 | Annual return made up to 16/03/96 (10 pages) |
28 December 1995 | Director resigned;new director appointed (2 pages) |
28 December 1995 | Director resigned;new director appointed (2 pages) |
27 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
27 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
28 March 1995 | Annual return made up to 16/03/95
|
28 March 1995 | Annual return made up to 16/03/95
|
14 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 October 1990 | Memorandum and Articles of Association (18 pages) |
12 October 1990 | Memorandum and Articles of Association (18 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Resolutions
|
24 June 1947 | Incorporation (14 pages) |
24 June 1947 | Incorporation (14 pages) |