Company NameCrest Nicholson Properties Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00574048
CategoryPrivate Limited Company
Incorporation Date9 November 1956(67 years, 6 months ago)
Previous NameW.Greenwood(London)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(63 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(67 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(36 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameHamish John Mackenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressTreleath
Peaslake
Guildford
Surrey
GU5 9RG
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMr Andrew Temple Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(37 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Director NameWilliam Lawrence Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(37 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address8 Watch Elm Close
Bradley Stoke South
Bristol
BS32 8AN
Secretary NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(37 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Secretary NameMr Donald Ormond Clark
NationalityBritish
StatusResigned
Appointed03 June 1994(37 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(37 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameMr Ian Mark White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(40 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Arngrove Farm
Horton Cum Studley
Oxfordshire
OX33 1DG
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Torland Drive
Oxshott
Surrey
KT22 0SA
Secretary NameMr John Alistair Cheetham
NationalityBritish
StatusResigned
Appointed11 April 2003(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(46 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(46 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameMr Stevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Lodge
Hinton Charterhouse
Bath
Somerset
BA2 7TB
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(47 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park Grove
Henleaze
Bristol
Avon
BS9 4LG
Director NameMr Jason William Hyde Schofield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCoombe Barn
Oakridge Lane
Sidcot
North Somerset
BS25 1LX
Director NameMr Brian Douglas Ingham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 July 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Chaucer Avenue
Weybridge
Surrey
KT13 0SS
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(49 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDarren Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(50 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2008)
RoleProduction Director
Correspondence Address15 Knapps Crescent
Woodmancote
Cheltenham
Glos.
GL52 9HG
Wales
Director NameMr Robert William Winstone
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(50 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakwood Gardens
Coalpit Heath
Bristol
Avon
BS36 2NB
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(51 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed05 January 2009(52 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(52 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(52 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(52 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(56 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(56 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(59 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(63 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Crest Nicholson Operations LTD
99.98%
Ordinary
5 at £1C.n. Nominees LTD
0.03%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

7 December 2012Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,000
(9 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,000
(9 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(9 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(9 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
13 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(9 pages)
13 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(9 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 7 in full (3 pages)
3 April 2014Satisfaction of charge 7 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
3 February 2011Termination of appointment of David Darby as a director (1 page)
3 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
9 April 2009Resolutions
  • RES13 ‐ Re translations docs 25/03/2009
(3 pages)
9 April 2009Resolutions
  • RES13 ‐ Re translations docs 25/03/2009
(3 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
16 March 2009Return made up to 15/02/09; full list of members (5 pages)
16 March 2009Return made up to 15/02/09; full list of members (5 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Appointment terminated director donald clark (1 page)
29 January 2009Director appointed paul callcutt (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Appointment terminated director donald clark (1 page)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed paul callcutt (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2009Appointment terminated secretary donald clark (1 page)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Secretary appointed kevin maguire (1 page)
12 January 2009Secretary appointed kevin maguire (1 page)
12 January 2009Appointment terminated secretary donald clark (1 page)
12 January 2009Director appointed david peter darby (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 October 2008Director appointed deborah ann aplin (2 pages)
21 October 2008Director appointed deborah ann aplin (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
14 July 2008Appointment terminated director brian ingham (1 page)
14 July 2008Appointment terminated director darren dancey (1 page)
14 July 2008Appointment terminated director brian ingham (1 page)
14 July 2008Appointment terminated director ian white (1 page)
14 July 2008Appointment terminated director robert winstone (1 page)
14 July 2008Appointment terminated director robert winstone (1 page)
14 July 2008Appointment terminated director jeremy fry (1 page)
14 July 2008Appointment terminated director ian white (1 page)
14 July 2008Appointment terminated director jeremy fry (1 page)
14 July 2008Appointment terminated director darren dancey (1 page)
10 March 2008Return made up to 15/02/08; full list of members (5 pages)
10 March 2008Return made up to 15/02/08; full list of members (5 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
4 June 2007Declaration of assistance for shares acquisition (11 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (11 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 December 2006Location of register of members (1 page)
15 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey, KT13 8JG (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey, KT13 8JG (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
24 March 2005Return made up to 15/02/05; full list of members (3 pages)
24 March 2005Return made up to 15/02/05; full list of members (3 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
29 April 2004Full accounts made up to 31 October 2003 (5 pages)
29 April 2004Full accounts made up to 31 October 2003 (5 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
1 November 2003New director appointed (3 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
12 March 2003Return made up to 15/02/03; full list of members (7 pages)
12 March 2003Return made up to 15/02/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 October 2001 (4 pages)
21 July 2002Full accounts made up to 31 October 2001 (4 pages)
13 May 2002New director appointed (4 pages)
13 May 2002New director appointed (4 pages)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
27 March 2001Return made up to 15/02/01; full list of members (7 pages)
27 March 2001Return made up to 15/02/01; full list of members (7 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
10 March 2000Return made up to 15/02/00; no change of members (7 pages)
10 March 2000Return made up to 15/02/00; no change of members (7 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
3 March 1999Return made up to 15/02/99; no change of members (7 pages)
3 March 1999Return made up to 15/02/99; no change of members (7 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 October 1997 (4 pages)
25 June 1998Full accounts made up to 31 October 1997 (4 pages)
3 March 1998Return made up to 15/02/98; full list of members (8 pages)
3 March 1998Return made up to 15/02/98; full list of members (8 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 March 1997Return made up to 15/02/97; no change of members (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Return made up to 15/02/97; no change of members (6 pages)
28 August 1996Secretary's particulars changed (1 page)
28 August 1996Secretary's particulars changed (1 page)
10 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
12 March 1996Return made up to 15/02/96; full list of members (7 pages)
12 March 1996Return made up to 15/02/96; full list of members (7 pages)
9 November 1956Incorporation (17 pages)
9 November 1956Incorporation (17 pages)