Company NameMoira House School Limited
Company StatusLiquidation
Company Number00437590
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1947(76 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Patrick John Henshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(64 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address35 De Montfort Road
Lewes
East Sussex
BN7 1SP
Director NameMrs Teresa Outhwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(70 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Anne-Marie Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(70 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Andrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(70 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameDr Henry Olufemi Fajemirokun
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(70 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameDr John Arthur Clarke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 November 2005)
RoleMedical Practitioner
Correspondence AddressBypark Folkington Road
Folkington
Polegate
East Sussex
BN26 5SA
Director NameMr Kenneth Thomson MacDonald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 September 2005)
RolePartner-Chartered Accountancy
Country of ResidenceUnited Kingdom
Correspondence Address231 Kings Drive
Eastbourne
East Sussex
BN21 2UP
Director NameProf Elizabeth Murdoch
Date of BirthMay 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleEducation
Correspondence AddressFlat 3 24 Grassington Road
Eastbourne
East Sussex
BN20 7BJ
Director NameSally Ann Dennis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressHebers Ghyll 47 Upper
Kings Drive
Eastbourne
East Sussex
BN20 9AW
Director NamePeter John Fynmore
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1995)
RoleSolicitor
Correspondence AddressHinksey Birchington Close
Little Common
Bexhill On Sea
East Sussex
TN39 3TF
Director NameMrs Moira Gibson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration-2 years, 8 months (resigned 01 December 1990)
RolePublic Relations Officer (Retired)
Correspondence AddressWindover Western Road
Hailsham
East Sussex
BN27 3EE
Director NameMrs Irene Katherine Glaister
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleLecturer
Correspondence AddressFardon House Frog Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JZ
Director NameKenneth George Hill
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 1992)
RoleStockbroker (Retired)
Correspondence AddressDuckyls Holt
West Hoathly
West Sussex
RH19 4QN
Director NameJoseph Ralph Homer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2000)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address66 Brassey Avenue
Eastbourne
East Sussex
BN22 9QH
Director NameJohn Ross McCutchan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration-2 years, 12 months (resigned 16 March 1991)
RoleFarmer
Correspondence AddressBates Green Farm
Arlington
Polegate
East Sussex
BN26 6SH
Director NameMr John Edward Charles Llewellyn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleProperty Developer
Correspondence AddressRatton Wood Garnet Drive
Eastbourne
East Sussex
BN20 9AE
Secretary NameChristopher Francis Warren
NationalityBritish
StatusResigned
Appointed16 March 1992(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 March 1997)
RoleCompany Director
Correspondence Address4 Grange Gardens
Eastbourne
East Sussex
BN20 7DE
Director NameMrs Jill Adrienne Jackson-Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(48 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalneath House
South Chailey
Lewes
East Sussex
BN8 4AP
Secretary NameAdrian Richard Underwood
NationalityBritish
StatusResigned
Appointed07 April 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1998)
RoleRegistrar
Correspondence AddressMoira House School
Upper Carlisle Road
Eastbourne
East Sussex
BN20 7TE
Secretary NameDavid Edward Ingham
NationalityBritish
StatusResigned
Appointed01 November 1998(51 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 October 2011)
RoleCompany Director
Correspondence Address1 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Director NameMs Frances Mary Line
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleBbc Executive (Ret'D)
Correspondence Address13 Naomi Close
Eastbourne
East Sussex
BN20 7UU
Director NameMr Joseph Fackler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(55 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bydown
Seaford
East Sussex
BN25 3NF
Director NameMr Peter Charles Hawley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(55 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2017)
RoleHotel Director
Country of ResidenceEngland
Correspondence Address14 Ocho Rios Mews
Eastbourne
East Sussex
BN23 5UB
Director NameMr Simon Dodds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoy
The Street Wilmington
Polegate
East Sussex
BN26 5SL
Director NameMr Paul Edward Frost
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(56 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 November 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressOld Bakery
Windmill Hill
Hailsham
East Sussex
BN27 4RT
Director NameJane Henshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(58 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 De Montfort Road
Lewes
East Sussex
BN7 1ST
Director NameJennifer Sian Herold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(58 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2017)
RoleConsultant Orthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Court
Milton Street
Polegate
East Sussex
BN26 5RJ
Director NameMr Simon Dodds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(62 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Rise
Battle
East Sussex
TN33 0GF
Director NameDr John Arthur Clarke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(63 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2013)
RoleCommunity Dermatologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Enys Road
Eastbourne
East Sussex
BN21 2DG
Director NameMr Christopher Steven Manville
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(64 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2016)
RoleSchool Inspector
Country of ResidenceEngland
Correspondence Address16 Bedford Grove
Eastbourne
East Sussex
BN21 2DT
Director NameDr Debra Ann Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(66 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoira House
Upper Carlisle Road
Eastbourne
BN20 7TE
Director NameMrs Elizabeth Jane Mullaney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(66 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Mill Road
Burgess Hill
West Sussex
RH15 8DN
Director NameMrs Jennifer Mary Barnard-Langston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(70 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoedean Moira House Upper Carlisle Road
Eastbourne
BN20 7TD
Director NameMrs Joanna Lucy Clark
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(72 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoedean Moira House Upper Carlisle Road
Eastbourne
BN20 7TD
Director NameMr Michael James Davidson Ogilvie (Corporation)
StatusResigned
Appointed15 November 2009(62 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2012)
Correspondence Address182 Cooden Drive
Bexhill-On-Sea
East Sussex
TN39 3AH

Contact

Websitemoirahouse.co.uk
Email address[email protected]
Telephone01323 644144
Telephone regionEastbourne

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,762,143
Net Worth£1,136,540
Cash£256,755
Current Liabilities£1,161,081

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return2 March 2022 (2 years, 1 month ago)
Next Return Due16 March 2023 (overdue)

Charges

15 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 2018Delivered on: 3 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 January 2007Delivered 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 1977Delivered 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 1977Delivered 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 1947Delivered on: 11 August 1947
Satisfied on: 16 August 2006
Persons entitled: Coutts & Co.

Classification: Series of debentures
Fully Satisfied

Filing History

1 August 2023Liquidators' statement of receipts and payments to 22 May 2023 (10 pages)
10 July 2023Satisfaction of charge 10 in full (1 page)
10 July 2023Satisfaction of charge 004375900011 in full (1 page)
4 July 2022Declaration of solvency (9 pages)
4 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-23
(1 page)
4 July 2022Appointment of a voluntary liquidator (3 pages)
4 July 2022Registered 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 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
12 April 2022Registered 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 2021Full accounts made up to 31 August 2020 (35 pages)
4 June 2021Satisfaction of charge 7 in full (1 page)
4 June 2021Satisfaction of charge 9 in full (1 page)
4 June 2021Satisfaction of charge 8 in full (1 page)
10 May 2021Memorandum and Articles of Association (16 pages)
10 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Camilla Sarah Nightingale as a director on 8 March 2021 (1 page)
16 March 2021Termination of appointment of Vivien Louise Smiley as a director on 8 March 2021 (1 page)
24 August 2020Full accounts made up to 31 August 2019 (46 pages)
30 April 2020Termination of appointment of Joanna Lucy Clark as a director on 29 April 2020 (1 page)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 December 2019Appointment of Mrs Joanna Lucy Clark as a director on 2 December 2019 (2 pages)
10 September 2019Termination of appointment of Jennifer Mary Barnard-Langston as a director on 11 June 2019 (1 page)
5 March 2019Registered 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 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 31 August 2018 (43 pages)
3 August 2018Registration of charge 004375900011, created on 31 July 2018 (5 pages)
5 June 2018Full accounts made up to 31 August 2017 (41 pages)
27 March 2018Termination of appointment of Ian Paul Sperling-Tyler as a director on 5 March 2018 (1 page)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 March 2018Appointment of Dr Henry Olufemi Fajemirokun as a director on 27 November 2017 (2 pages)
17 October 2017Appointment of Mr Andrew John Pianca as a director on 31 August 2017 (2 pages)
17 October 2017Appointment of Mr Andrew John Pianca as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Camilla Sarah Nightingale as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Ms Anne-Marie Martin as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Vivien Louise Smiley as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Ms Anne-Marie Martin as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Jennifer Mary Barnard-Langston as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Vivien Louise Smiley as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Jennifer Mary Barnard-Langston as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Teresa Outhwaite as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Camilla Sarah Nightingale as a director on 31 August 2017 (2 pages)
16 October 2017Appointment of Mrs Teresa Outhwaite as a director on 31 August 2017 (2 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 October 2017Termination of appointment of Jennifer Sian Herold as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Peter Charles Hawley as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Elizabeth Jane Mullaney as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Debra Ann Davison as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Debra Ann Davison as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Elizabeth Jane Mullaney as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Peter Charles Hawley as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Jill Adrienne Jackson-Hill as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Jennifer Sian Herold as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Jill Adrienne Jackson-Hill as a director on 31 August 2017 (1 page)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 June 2017Full accounts made up to 31 August 2016 (39 pages)
17 June 2017Full accounts made up to 31 August 2016 (39 pages)
8 May 2017Satisfaction of charge 4 in full (1 page)
8 May 2017Satisfaction of charge 5 in full (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
8 May 2017Satisfaction of charge 4 in full (1 page)
8 May 2017Satisfaction of charge 6 in full (1 page)
8 May 2017Satisfaction of charge 5 in full (1 page)
13 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
13 March 2017Termination of appointment of Eric Reynolds as a director on 2 August 2016 (1 page)
13 March 2017Termination of appointment of Eric Reynolds as a director on 2 August 2016 (1 page)
20 July 2016Appointment of Mr Ian Paul Sperling-Tyler as a director on 17 June 2016 (2 pages)
20 July 2016Appointment of Mr Ian Paul Sperling-Tyler as a director on 17 June 2016 (2 pages)
10 June 2016Full accounts made up to 31 August 2015 (28 pages)
10 June 2016Full accounts made up to 31 August 2015 (28 pages)
31 March 2016Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages)
31 March 2016Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages)
29 March 2016Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 no member list (10 pages)
29 March 2016Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages)
29 March 2016Director's details changed for Mrs Elizabeth Jane Mullaney on 27 August 2015 (2 pages)
29 March 2016Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 no member list (10 pages)
29 March 2016Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Christopher Steven Manville as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Michael James Davidson Ogilvie as a director on 7 March 2016 (1 page)
9 June 2015Full accounts made up to 31 August 2014 (28 pages)
9 June 2015Full accounts made up to 31 August 2014 (28 pages)
23 April 2015Annual return made up to 2 March 2015 no member list (10 pages)
23 April 2015Annual return made up to 2 March 2015 no member list (10 pages)
23 April 2015Annual return made up to 2 March 2015 no member list (10 pages)
4 June 2014Accounts made up to 31 August 2013 (29 pages)
4 June 2014Accounts made up to 31 August 2013 (29 pages)
17 March 2014Annual return made up to 2 March 2014 no member list (10 pages)
17 March 2014Annual return made up to 2 March 2014 no member list (10 pages)
17 March 2014Annual return made up to 2 March 2014 no member list (10 pages)
9 December 2013Termination of appointment of Paul Frost as a director (1 page)
9 December 2013Termination of appointment of Simon Dodds as a director (1 page)
9 December 2013Termination of appointment of Paul Frost as a director (1 page)
9 December 2013Appointment of Mrs Elizabeth Jane Mullaney as a director (2 pages)
9 December 2013Appointment of Mrs Elizabeth Jane Mullaney as a director (2 pages)
9 December 2013Termination of appointment of Simon Dodds as a director (1 page)
9 December 2013Appointment of Dr Debra Ann Davison as a director (2 pages)
9 December 2013Appointment of Dr Debra Ann Davison as a director (2 pages)
4 September 2013Termination of appointment of John Clarke as a director (1 page)
4 September 2013Termination of appointment of John Clarke as a director (1 page)
6 June 2013Accounts made up to 31 August 2012 (23 pages)
6 June 2013Accounts made up to 31 August 2012 (23 pages)
28 March 2013Director's details changed for Mr Peter Charles Hawley on 23 March 2012 (2 pages)
28 March 2013Appointment of Mr Patrick John Henshaw as a director (2 pages)
28 March 2013Director's details changed for Mr Peter Charles Hawley on 23 March 2012 (2 pages)
28 March 2013Appointment of Mr Christopher Steven Manville as a director (2 pages)
28 March 2013Appointment of Mr Eric Reynolds as a director (2 pages)
28 March 2013Annual return made up to 2 March 2013 no member list (11 pages)
28 March 2013Annual return made up to 2 March 2013 no member list (11 pages)
28 March 2013Termination of appointment of Jane Henshaw as a director (1 page)
28 March 2013Appointment of Mr Patrick John Henshaw as a director (2 pages)
28 March 2013Appointment of Mr Eric Reynolds as a director (2 pages)
28 March 2013Termination of appointment of Jane Henshaw as a director (1 page)
28 March 2013Annual return made up to 2 March 2013 no member list (11 pages)
28 March 2013Appointment of Mr Christopher Steven Manville as a director (2 pages)
28 March 2013Director's details changed for Mr Simon Dodds on 23 March 2012 (2 pages)
28 March 2013Director's details changed for Mr Simon Dodds on 23 March 2012 (2 pages)
4 February 2013Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Michael James Davidson Ogilvie on 4 February 2013 (2 pages)
17 May 2012Appointment of Dr John Arthur Clarke as a director (2 pages)
17 May 2012Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages)
17 May 2012Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages)
17 May 2012Annual return made up to 2 March 2012 no member list (9 pages)
17 May 2012Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages)
17 May 2012Termination of appointment of Mr Michael James Davidson Ogilvie as a director (1 page)
17 May 2012Annual return made up to 2 March 2012 no member list (9 pages)
17 May 2012Termination of appointment of Mr Michael James Davidson Ogilvie as a director (1 page)
17 May 2012Annual return made up to 2 March 2012 no member list (9 pages)
17 May 2012Appointment of Dr John Arthur Clarke as a director (2 pages)
17 May 2012Director's details changed for Mr Michael James Davidson Ogilvie on 1 March 2012 (2 pages)
17 May 2012Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages)
16 April 2012Termination of appointment of David Ingham as a secretary (1 page)
16 April 2012Termination of appointment of David Ingham as a secretary (1 page)
13 March 2012Accounts made up to 31 August 2011 (23 pages)
13 March 2012Accounts made up to 31 August 2011 (23 pages)
22 March 2011Appointment of Mr Simon Dodds as a director (2 pages)
22 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
22 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
22 March 2011Annual return made up to 2 March 2011 no member list (9 pages)
22 March 2011Appointment of Mr Simon Dodds as a director (2 pages)
27 January 2011Termination of appointment of Andrew Price as a director (1 page)
27 January 2011Termination of appointment of Andrew Price as a director (1 page)
27 January 2011Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages)
27 January 2011Appointment of Mr Michael James Davidson Ogilvie as a director (2 pages)
25 January 2011Accounts made up to 31 August 2010 (21 pages)
25 January 2011Accounts made up to 31 August 2010 (21 pages)
3 March 2010Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
3 March 2010Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Peter Charles Hawley on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
3 March 2010Director's details changed for Andrew Howard Price on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jane Henshaw on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jane Henshaw on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jane Henshaw on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Jennifer Sian Herold on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (6 pages)
8 February 2010Accounts made up to 31 August 2009 (21 pages)
8 February 2010Accounts made up to 31 August 2009 (21 pages)
4 June 2009Accounts made up to 31 August 2008 (21 pages)
4 June 2009Accounts made up to 31 August 2008 (21 pages)
16 March 2009Annual return made up to 02/03/09 (4 pages)
16 March 2009Annual return made up to 02/03/09 (4 pages)
7 July 2008Appointment terminated director simon dodds (1 page)
7 July 2008Appointment terminated director simon dodds (1 page)
27 March 2008Annual return made up to 02/03/08 (4 pages)
27 March 2008Annual return made up to 02/03/08 (4 pages)
14 January 2008Accounts made up to 31 August 2007 (21 pages)
14 January 2008Accounts made up to 31 August 2007 (21 pages)
15 March 2007Annual return made up to 02/03/07
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2007Annual return made up to 02/03/07
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
7 December 2006Full accounts made up to 31 August 2006 (21 pages)
7 December 2006Full accounts made up to 31 August 2006 (21 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
3 March 2006Annual return made up to 02/03/06 (3 pages)
3 March 2006Annual return made up to 02/03/06 (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 December 2005Full accounts made up to 31 August 2005 (18 pages)
16 December 2005Full accounts made up to 31 August 2005 (18 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 April 2005Annual return made up to 02/03/05 (3 pages)
22 April 2005Annual return made up to 02/03/05 (3 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
10 December 2004Full accounts made up to 31 August 2004 (18 pages)
10 December 2004Full accounts made up to 31 August 2004 (18 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Annual return made up to 02/03/04 (7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Annual return made up to 02/03/04 (7 pages)
21 April 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
18 November 2003Full accounts made up to 31 August 2003 (17 pages)
18 November 2003Full accounts made up to 31 August 2003 (17 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
25 March 2003Annual return made up to 02/03/03 (7 pages)
25 March 2003Annual return made up to 02/03/03 (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 August 2002 (17 pages)
4 December 2002Full accounts made up to 31 August 2002 (17 pages)
21 March 2002Annual return made up to 02/03/02 (5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Annual return made up to 02/03/02 (5 pages)
21 March 2002New director appointed (2 pages)
28 December 2001Group of companies' accounts made up to 31 August 2001 (17 pages)
28 December 2001Group of companies' accounts made up to 31 August 2001 (17 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
27 June 2001Full group accounts made up to 31 August 2000 (15 pages)
27 June 2001Full group accounts made up to 31 August 2000 (15 pages)
13 March 2001Annual return made up to 02/03/01 (5 pages)
13 March 2001Annual return made up to 02/03/01 (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 August 1999 (15 pages)
22 June 2000Full accounts made up to 31 August 1999 (15 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
17 April 2000Annual return made up to 16/03/00 (6 pages)
17 April 2000Annual return made up to 16/03/00 (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
21 June 1999Full group accounts made up to 31 August 1998 (14 pages)
21 June 1999Full group accounts made up to 31 August 1998 (14 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
30 March 1999Annual return made up to 16/03/99
  • 363(288) ‐ Secretary resigned
(9 pages)
30 March 1999Annual return made up to 16/03/99
  • 363(288) ‐ Secretary resigned
(9 pages)
11 June 1998Full group accounts made up to 31 August 1997 (14 pages)
11 June 1998Full group accounts made up to 31 August 1997 (14 pages)
24 March 1998Annual return made up to 16/03/98 (9 pages)
24 March 1998Annual return made up to 16/03/98 (9 pages)
30 May 1997Full accounts made up to 31 August 1996 (11 pages)
30 May 1997Full accounts made up to 31 August 1996 (11 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
3 April 1997Annual return made up to 16/03/97 (9 pages)
3 April 1997Annual return made up to 16/03/97 (9 pages)
16 April 1996Annual return made up to 16/03/96 (10 pages)
16 April 1996Annual return made up to 16/03/96 (10 pages)
28 December 1995Director resigned;new director appointed (2 pages)
28 December 1995Director resigned;new director appointed (2 pages)
27 December 1995Full accounts made up to 31 August 1995 (11 pages)
27 December 1995Full accounts made up to 31 August 1995 (11 pages)
28 March 1995Annual return made up to 16/03/95
  • 363(287) ‐ Registered office changed on 28/03/95
(10 pages)
28 March 1995Annual return made up to 16/03/95
  • 363(287) ‐ Registered office changed on 28/03/95
(10 pages)
14 March 1995Full accounts made up to 31 August 1994 (11 pages)
14 March 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 October 1990Memorandum and Articles of Association (18 pages)
12 October 1990Memorandum and Articles of Association (18 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1947Incorporation (14 pages)
24 June 1947Incorporation (14 pages)