Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(67 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1994) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Hamish John Mackenzie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Treleath Peaslake Guildford Surrey GU5 9RG |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Mr Andrew Temple Yates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pembroke Road Clifton Bristol BS8 3EA |
Director Name | William Lawrence Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 8 Watch Elm Close Bradley Stoke South Bristol BS32 8AN |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Mr Ian Mark White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(40 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | New Arngrove Farm Horton Cum Studley Oxfordshire OX33 1DG |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Secretary Name | Mr John Alistair Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Mr Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Lodge Hinton Charterhouse Bath Somerset BA2 7TB |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Park Grove Henleaze Bristol Avon BS9 4LG |
Director Name | Mr Jason William Hyde Schofield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Coombe Barn Oakridge Lane Sidcot North Somerset BS25 1LX |
Director Name | Mr Brian Douglas Ingham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(48 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Chaucer Avenue Weybridge Surrey KT13 0SS |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Darren Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(50 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2008) |
Role | Production Director |
Correspondence Address | 15 Knapps Crescent Woodmancote Cheltenham Glos. GL52 9HG Wales |
Director Name | Mr Robert William Winstone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(50 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakwood Gardens Coalpit Heath Bristol Avon BS36 2NB |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(52 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 05 January 2009(52 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(52 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2009) |
Role | Company Director/Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(59 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Crest Nicholson Operations LTD 99.98% Ordinary |
---|---|
5 at £1 | C.n. Nominees LTD 0.03% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
---|---|
16 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties Classification: A fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Braydon mead t/no WT46795,stowmarket phase 5A t/no SK255343,village centre PH2 t/no SK255343,pentryszyn t/no SK278134 (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 30 October 2008 Satisfied on: 11 August 2011 Persons entitled: Bank of Scotland PLC as the Security Agent for the Benefit of the Finance Parties Classification: Fixed security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of college street, southampton t/no HP687936, land on the north side of pera innovation park, nottingham road, melton mowbray t/no LT401439, hinckley greyhound stadium, nutts lane, hinckley t/no lt 397708 for details of further property charged please refer to form 395 see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 4 September 1999 Satisfied on: 17 May 2007 Persons entitled: Robert Hitchins Limited Classification: Legal charge Secured details: £166,666 due or to become due from the company to the chargee. Particulars: Land at kenn road clevedon t/no ST168395. Fully Satisfied |
12 June 1997 | Delivered on: 18 June 1997 Satisfied on: 11 March 2009 Persons entitled: Thomas Robert Clothier James Neil Hayward Counsell Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at maules lane hambrook south gloucestershire. Fully Satisfied |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
13 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
3 April 2014 | Satisfaction of charge 7 in full (3 pages) |
3 April 2014 | Satisfaction of charge 7 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (12 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (12 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Appointment terminated director donald clark (1 page) |
29 January 2009 | Director appointed paul callcutt (2 pages) |
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Appointment terminated director donald clark (1 page) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Director appointed paul callcutt (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
12 January 2009 | Appointment terminated secretary donald clark (1 page) |
12 January 2009 | Director appointed david peter darby (1 page) |
12 January 2009 | Secretary appointed kevin maguire (1 page) |
12 January 2009 | Secretary appointed kevin maguire (1 page) |
12 January 2009 | Appointment terminated secretary donald clark (1 page) |
12 January 2009 | Director appointed david peter darby (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 October 2008 | Director appointed deborah ann aplin (2 pages) |
21 October 2008 | Director appointed deborah ann aplin (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
14 July 2008 | Appointment terminated director brian ingham (1 page) |
14 July 2008 | Appointment terminated director darren dancey (1 page) |
14 July 2008 | Appointment terminated director brian ingham (1 page) |
14 July 2008 | Appointment terminated director ian white (1 page) |
14 July 2008 | Appointment terminated director robert winstone (1 page) |
14 July 2008 | Appointment terminated director robert winstone (1 page) |
14 July 2008 | Appointment terminated director jeremy fry (1 page) |
14 July 2008 | Appointment terminated director ian white (1 page) |
14 July 2008 | Appointment terminated director jeremy fry (1 page) |
14 July 2008 | Appointment terminated director darren dancey (1 page) |
10 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
28 December 2007 | Resolutions
|
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey, KT13 8JG (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey, KT13 8JG (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
1 November 2003 | New director appointed (3 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (4 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (4 pages) |
13 May 2002 | New director appointed (4 pages) |
13 May 2002 | New director appointed (4 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (7 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (7 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
3 March 1999 | Return made up to 15/02/99; no change of members (7 pages) |
3 March 1999 | Return made up to 15/02/99; no change of members (7 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 October 1997 (4 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (4 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (6 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (6 pages) |
28 August 1996 | Secretary's particulars changed (1 page) |
28 August 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
10 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
9 November 1956 | Incorporation (17 pages) |
9 November 1956 | Incorporation (17 pages) |