Company NameEast Grinstead Memorial Estate Limited
Company StatusActive
Company Number00468425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1949(75 years ago)
Previous NameEast Grinstead War Memorial Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Paul Nunn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(66 years after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court College Lane
East Grinstead
RH19 3LT
Director NameMrs Lynn Jeanette Graysmark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameMr Melvin Ian Phillips
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Close
East Grinstead
West Sussex
RH19 4DE
Director NameMr Lloyd Martin Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(71 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClappers West Lane
East Grinstead
RH19 4HH
Director NameMrs Ann Elizabeth Hacke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(72 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hill House Close
Turners Hill
Crawley
RH10 4YY
Director NameMr Matt Rew
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(72 years, 12 months after company formation)
Appointment Duration2 years
RoleArboriculturalist
Country of ResidenceEngland
Correspondence Address42 Buckhurst Way
East Grinstead
RH19 2AJ
Director NameMr Christian Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSenior Arboricultural Consultant
Country of ResidenceEngland
Correspondence Address114 Speldhurst Road
Tunbridge Wells
TN4 0JD
Director NameMr Philip Martin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Fulmar Drive
East Grinstead
RH19 3NN
Secretary NameMr Christopher Paul Nunn
StatusCurrent
Appointed11 March 2023(73 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressEast Court College Lane
East Grinstead
RH19 3LT
Director NameMr Philip Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(74 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court College Lane
East Grinstead
RH19 3LT
Director NameMr Stephen Metcalfe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(74 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameSydney Alfred Thair
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(42 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1994)
RoleSurveyor & Estate Agent (Retired)
Correspondence Address3 College Close
East Grinstead
West Sussex
RH19 3YA
Director NamePatrick Dale Wood
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(42 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1995)
RoleSurveyor & Estate Agent Retire
Correspondence AddressApplecross Ashurst Wood
East Grinstead
West Sussex
RH19 3TD
Secretary NameDennis George Jefferies
NationalityBritish
StatusResigned
Appointed12 July 1991(42 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address36 Portland Road
East Grinstead
West Sussex
RH19 4EA
Director NameAnthony Brittain
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(44 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 March 2015)
RoleRetired Chemical Ebgineer
Country of ResidenceEngland
Correspondence Address38 Stephenson Drive
East Grinstead
West Sussex
RH19 4BG
Director NameJohn Edward Joyce
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(45 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleAdministrative Manager
Correspondence Address7 College Close
East Grinstead
West Sussex
RH19 3YA
Director NameDennis George Jefferies
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(53 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
RoleRetired
Correspondence Address36 Portland Road
East Grinstead
West Sussex
RH19 4EA
Director NameMr Allan Tyler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(53 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hackenden Close
East Grinstead
West Sussex
RH19 3DR
Director NameMr Michael Peter Manning
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(58 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomestall House Homestall Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3PG
Director NameMr Philip Kenneth Anley Baker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(58 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 The Pagets
Newick
Lewes
East Sussex
BN8 4PW
Secretary NameMrs Christine Janet Tristram
NationalityBritish
StatusResigned
Appointed09 April 2008(58 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 March 2015)
RoleRetired
Correspondence Address1 Cornwall Gardens
East Grinstead
West Sussex
RH19 4TJ
Director NameMrs Tanya Hayman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(63 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMr John Keith Younger
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(63 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMrs Shirley Ellen Joyce Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(65 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2022)
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMr Anthony Fisher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(65 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMr Michael Eric Funnell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(65 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMr Graeme Andrew Howard Stagg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed27 May 2015(66 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast Court
College Lane
East Grinstead
West Sussex
RH19 3LT
Director NameMr Denis Simpson Yeoman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Pegasus Way
East Grinstead
West Sussex
RH19 3NW
Director NameMr Peter Robert Thurlow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameMr Richard Arthur Sweatman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2021)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address81 Estcots Drive
East Grinstead
West Sussex
RH19 3YW
Director NameMr Nigel Christopher Davis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillary Close
East Grinstead
West Sussex
RH19 3XQ
Director NameMr Christopher Major Russell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(66 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHiltye West Lane
East Grinstead
West Sussex
RH19 4HH
Director NameMr Michael Gareth Barlow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(71 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 St. Swithuns Close
East Grinstead
RH19 3BB

Contact

Websitewww.eastgrinstead.gov.uk/
Telephone01342 323636
Telephone regionEast Grinstead

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£22,201
Net Worth£928,626
Cash£12,426
Current Liabilities£11,769

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

25 October 2023Termination of appointment of Christopher Major Russell as a director on 11 July 2023 (1 page)
10 July 2023Termination of appointment of Michael Gareth Barlow as a director on 6 July 2023 (1 page)
19 June 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 March 2023Appointment of Mr Christopher Paul Nunn as a secretary on 11 March 2023 (2 pages)
12 March 2023Director's details changed for Mr Christopher Paul Nunn on 11 March 2023 (2 pages)
18 January 2023Registered office address changed from East Court College Lane East Grinstead West Sussex RH19 3LT to 7, Bell Yard 7, Bell Yard London WC2A 2JR on 18 January 2023 (1 page)
29 October 2022Director's details changed for Mr Phillip Martin on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Phillip Martin as a director on 25 October 2022 (2 pages)
14 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 July 2022Memorandum and Articles of Association (18 pages)
9 July 2022Termination of appointment of Anthony Fisher as a director on 5 July 2022 (1 page)
9 July 2022Termination of appointment of Michael Eric Funnell as a director on 5 July 2022 (1 page)
9 July 2022Termination of appointment of Shirley Ellen Joyce Baker as a director on 5 July 2022 (1 page)
9 June 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
7 June 2022Appointment of Mr Christian Williams as a director on 5 June 2022 (2 pages)
1 May 2022Appointment of Mr Matt Rew as a director on 20 April 2022 (2 pages)
18 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Nigel Christopher Davis as a director on 28 February 2022 (1 page)
21 October 2021Appointment of Mrs Ann Elizabeth Hacke as a director on 20 October 2021 (2 pages)
17 July 2021Termination of appointment of Graeme Andrew Howard Stagg as a director on 14 July 2021 (1 page)
17 July 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
10 June 2021Termination of appointment of Richard Arthur Sweatman as a director on 10 June 2021 (1 page)
10 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
17 September 2020Appointment of Mr Michael Gareth Barlow as a director on 27 August 2020 (2 pages)
17 September 2020Appointment of Mr Lloyd Martin Richards as a director on 27 August 2020 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
30 June 2020Termination of appointment of Peter Robert Thurlow as a director on 29 June 2020 (1 page)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 September 2019Termination of appointment of Denis Simpson Yeoman as a director on 19 September 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
21 April 2018Director's details changed for Mr Christopher Paul Nunn on 21 April 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Tanya Hayman as a director on 31 December 2017 (1 page)
5 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
6 June 2017Resolutions
  • RES13 ‐ Change of company name 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 June 2017Resolutions
  • RES13 ‐ Change of company name 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
2 May 2016Annual return made up to 10 April 2016 no member list (12 pages)
2 May 2016Annual return made up to 10 April 2016 no member list (12 pages)
15 January 2016Termination of appointment of John Keith Younger as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of John Keith Younger as a director on 13 January 2016 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
27 August 2015Memorandum and Articles of Association (17 pages)
27 August 2015Memorandum and Articles of Association (17 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 August 2015Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages)
17 August 2015Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages)
8 June 2015Appointment of Mr Graeme Andrew Howard Stagg as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Mr Michael Eric Funnell as a director on 21 May 2014 (2 pages)
8 June 2015Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages)
8 June 2015Termination of appointment of Allan Tyler as a director on 14 March 2015 (1 page)
8 June 2015Appointment of Mr Anthony Fisher as a director on 21 May 2014 (2 pages)
8 June 2015Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages)
8 June 2015Appointment of Mrs Shirley Ellen Joyce Baker as a director on 21 May 2014 (2 pages)
8 June 2015Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages)
8 June 2015Annual return made up to 10 April 2015 no member list (4 pages)
8 June 2015Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages)
8 June 2015Appointment of Mr Graeme Andrew Howard Stagg as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Mr Anthony Fisher as a director on 21 May 2014 (2 pages)
8 June 2015Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages)
8 June 2015Annual return made up to 10 April 2015 no member list (4 pages)
8 June 2015Appointment of Mrs Shirley Ellen Joyce Baker as a director on 21 May 2014 (2 pages)
8 June 2015Termination of appointment of Allan Tyler as a director on 14 March 2015 (1 page)
8 June 2015Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages)
8 June 2015Appointment of Mr Michael Eric Funnell as a director on 21 May 2014 (2 pages)
7 June 2015Termination of appointment of Anthony Brittain as a director on 16 March 2015 (1 page)
7 June 2015Appointment of Mr Christopher Paul Nunn as a director on 11 May 2015 (2 pages)
7 June 2015Appointment of Mr Christopher Paul Nunn as a director on 11 May 2015 (2 pages)
7 June 2015Termination of appointment of Anthony Brittain as a director on 16 March 2015 (1 page)
10 March 2015Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page)
5 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
22 May 2014Annual return made up to 10 April 2014 no member list (6 pages)
22 May 2014Annual return made up to 10 April 2014 no member list (6 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 May 2013Annual return made up to 10 April 2013 no member list (6 pages)
4 May 2013Annual return made up to 10 April 2013 no member list (6 pages)
3 May 2013Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages)
3 May 2013Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages)
3 May 2013Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
1 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
1 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (6 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
25 April 2010Director's details changed for Anthony Brittain on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Michael Peter Manning on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Allan Tyler on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Philip Kenneth Anley Baker on 10 April 2010 (2 pages)
25 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
25 April 2010Director's details changed for Anthony Brittain on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Allan Tyler on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Mr Philip Kenneth Anley Baker on 10 April 2010 (2 pages)
25 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
25 April 2010Director's details changed for Mr Michael Peter Manning on 10 April 2010 (2 pages)
14 May 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
14 May 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
30 April 2009Annual return made up to 10/04/09 (3 pages)
30 April 2009Annual return made up to 10/04/09 (3 pages)
9 February 2009Annual return made up to 10/04/08 (3 pages)
9 February 2009Annual return made up to 10/04/08 (3 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
14 May 2008Partial exemption accounts made up to 31 December 2007 (16 pages)
14 May 2008Partial exemption accounts made up to 31 December 2007 (16 pages)
30 April 2008Director appointed mr philip kenneth anley baker (1 page)
30 April 2008Director appointed mr philip kenneth anley baker (1 page)
28 April 2008Appointment terminated secretary dennis jefferies (1 page)
28 April 2008Director appointed mr michael peter manning (1 page)
28 April 2008Appointment terminated director dennis jefferies (1 page)
28 April 2008Secretary appointed mrs christine janet tristram (1 page)
28 April 2008Appointment terminated director christopher russell (1 page)
28 April 2008Director appointed mr michael peter manning (1 page)
28 April 2008Secretary appointed mrs christine janet tristram (1 page)
28 April 2008Appointment terminated director dennis jefferies (1 page)
28 April 2008Appointment terminated director christopher russell (1 page)
28 April 2008Appointment terminated secretary dennis jefferies (1 page)
28 June 2007Annual return made up to 10/04/07 (5 pages)
28 June 2007Annual return made up to 10/04/07 (5 pages)
27 June 2007Partial exemption accounts made up to 31 December 2006 (14 pages)
27 June 2007Partial exemption accounts made up to 31 December 2006 (14 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 May 2006Annual return made up to 10/04/06 (5 pages)
3 May 2006Annual return made up to 10/04/06 (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 May 2005Annual return made up to 14/04/05 (5 pages)
11 May 2005Annual return made up to 14/04/05 (5 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 June 2004Annual return made up to 14/04/04 (5 pages)
21 June 2004Annual return made up to 14/04/04 (5 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
27 June 2003Annual return made up to 14/04/03 (4 pages)
27 June 2003Annual return made up to 14/04/03 (4 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
11 March 2003Registered office changed on 11/03/03 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 July 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director resigned
(4 pages)
5 July 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director resigned
(4 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
8 May 2001Annual return made up to 14/04/01
  • 363(287) ‐ Registered office changed on 08/05/01
(4 pages)
8 May 2001Annual return made up to 14/04/01
  • 363(287) ‐ Registered office changed on 08/05/01
(4 pages)
19 June 2000Registered office changed on 19/06/00 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
19 June 2000Registered office changed on 19/06/00 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
21 April 2000Annual return made up to 14/04/00 (4 pages)
21 April 2000Registered office changed on 21/04/00 from: 1 & 2 judges terrace east grinstead sussex RH19 3AA (1 page)
21 April 2000Annual return made up to 14/04/00 (4 pages)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
21 April 2000Registered office changed on 21/04/00 from: 1 & 2 judges terrace east grinstead sussex RH19 3AA (1 page)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
29 March 2000Annual return made up to 14/04/99 (4 pages)
29 March 2000Annual return made up to 14/04/99 (4 pages)
27 July 1999Full accounts made up to 31 December 1998 (16 pages)
27 July 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Annual return made up to 14/04/98 (4 pages)
13 May 1998Annual return made up to 14/04/98 (4 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
15 April 1997Annual return made up to 14/04/97 (4 pages)
15 April 1997Annual return made up to 14/04/97 (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Annual return made up to 12/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1996Annual return made up to 12/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director resigned
(4 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
13 May 1949Incorporation (22 pages)
13 May 1949Incorporation (22 pages)