Sutton
Surrey
SM2 6JT
Director Name | Mr Colin David Delaney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Constructor |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Secretary Name | Mrs Carol Felicity Wright |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 November 2000(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Director Name | Mrs Carol Felicity Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Director Name | Mr Benjamin Robert Chapman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(52 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Director Name | Mr Edward James Delaney |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Director Name | Miss Kimberley Wright |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Director Name | Ronald William Moore |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 October 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saxons Tadworth Park Tadworth Surrey KT20 5UB |
Director Name | Paul William Stuart Richardson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2000) |
Role | Builder |
Correspondence Address | 250 Chipstead Way Banstead Surrey SM7 3LQ |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2000) |
Role | Actuary |
Correspondence Address | 36 Higher Drive Banstead Surrey SM7 1PE |
Secretary Name | Paul William Stuart Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 250 Chipstead Way Banstead Surrey SM7 3LQ |
Director Name | Mr Arthur Alfred Matthew Barry |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2005(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2006) |
Role | Technical Director |
Correspondence Address | 24 Roding Drive Kelvedon Green Brentwood Essex CM15 0XA |
Director Name | Mr Stuart Paul Allington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2007(43 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
Website | turnbullgroup.co.uk |
---|
Registered Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40.4k at £1 | Colin David Delaney 49.88% Ordinary A |
---|---|
40.4k at £1 | Douglas Wright 49.88% Ordinary A |
100 at £1 | Carol Felicity Wright 0.12% Ordinary C |
100 at £1 | Fiona Delaney 0.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £611,631 |
Cash | £46,976 |
Current Liabilities | £1,770,825 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
10 May 1971 | Delivered on: 28 May 1971 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 oxford road, redhill surrey. Fully Satisfied |
---|---|
23 October 1968 | Delivered on: 1 November 1968 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 18/3/1965. Particulars: 3 woodcote lane (see doc 26). Fully Satisfied |
13 March 1968 | Delivered on: 18 March 1968 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. Particulars: Premises in western road sutton surrey. Fully Satisfied |
2 November 1965 | Delivered on: 10 November 1965 Satisfied on: 22 February 1994 Persons entitled: A C Clark J R J Mitchell Classification: Further charge Secured details: £3,500. Particulars: F/H land fronting the gallop sutton. Fully Satisfied |
18 March 1965 | Delivered on: 31 March 1965 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. Particulars: "The piggeries" westfield rd, sutton, surrey. Fully Satisfied |
18 March 1965 | Delivered on: 31 March 1965 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. Particulars: Premises on south side of erskine rd, sutton. Fully Satisfied |
1 March 1965 | Delivered on: 16 March 1965 Satisfied on: 22 February 1994 Persons entitled: A C Clark J R J Mitchell A E Clark J R Jackson Mitchell Classification: Legal charge Secured details: £7,500. Particulars: Land adjoining 48, the gallop sutton, surrey. Fully Satisfied |
24 June 1992 | Delivered on: 14 July 1992 Satisfied on: 16 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or S.N. rose limited to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
24 April 1992 | Delivered on: 6 May 1992 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 nork way, banstead, surrey title no. SY433834. Fully Satisfied |
30 September 1991 | Delivered on: 14 October 1991 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 21 brambledown road, wallington, london borough of sutton . title no sgl 146440. Fully Satisfied |
28 November 1990 | Delivered on: 7 December 1990 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 nutfield road coulsdon surrey title no sy 32265. Fully Satisfied |
26 January 1989 | Delivered on: 6 February 1989 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to monksdene old oak avenue chipstead surrey. Fully Satisfied |
26 January 1989 | Delivered on: 30 January 1989 Satisfied on: 22 February 1994 Persons entitled: D E Bedford Classification: Legal charge Secured details: £70,000. Particulars: F/H property adjoining monksdene 4 old oak avenue chipstead surrey. Fully Satisfied |
20 January 1982 | Delivered on: 9 February 1982 Satisfied on: 14 June 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 January 1965 | Delivered on: 26 January 1965 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as "the piggeries westfield rd sutton, surrey. Fully Satisfied |
8 April 1981 | Delivered on: 9 April 1981 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sabey court, albert road, bognor regis west sussex t no sx 107283. Fully Satisfied |
19 December 1978 | Delivered on: 5 January 1979 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 vant rd, tooting wandsworth london SW17 title no ln 193753. Fully Satisfied |
26 May 1978 | Delivered on: 9 June 1978 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the oasthouse, the green, church lane, bearsted parish mardstone kent title no k 366343. Fully Satisfied |
26 May 1978 | Delivered on: 9 June 1978 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H clockhouse farmhouse, rectory lane, woodmansterne banstead, surrey title no sy 185845. Fully Satisfied |
11 September 1974 | Delivered on: 23 September 1974 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 12 kings ave carshalton beeches, surrey. Fully Satisfied |
11 September 1974 | Delivered on: 23 September 1974 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 14, kings ave carshalton beeches, surrey. Fully Satisfied |
26 March 1973 | Delivered on: 29 March 1973 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 holmesdale road reigate, surrey. Fully Satisfied |
5 January 1973 | Delivered on: 16 January 1973 Satisfied on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clock house farm house woodmansterne surrey. Fully Satisfied |
15 June 1971 | Delivered on: 12 November 1971 Satisfied on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of charge registered pursuant to an order of court dated 29/10/71 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71/73 high street, westerham, kent. Fully Satisfied |
13 September 1971 | Delivered on: 27 September 1971 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 oxford rd redhill surrey sy 399787. Fully Satisfied |
30 December 1964 | Delivered on: 19 January 1965 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of erskine road, sutton, surrey. Fully Satisfied |
18 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: F/H property known as turnbull house, 226 mulgrave road, sutton, surrey and land and shops adjoining/adjacent, t/no: SGL664788 and SGL696091 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. Outstanding |
18 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H property known as turnbull house, 226 mulgrave road, sutton, surrey and the land and shops adjoining/adjacent by way of first fixed charge all licences, the proceeds of sale of the property, the benefit of any rental deposit and all future rents and other sums see image for full details. Outstanding |
6 June 2006 | Delivered on: 8 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 226 mulgrave road & f/h land to the rear of 188-226MULGRAVE road sutton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 January 2024 | Director's details changed for Mr Colin David Delaney on 1 January 2024 (2 pages) |
---|---|
14 April 2023 | Director's details changed for Mr Benjamin Robert Chapman on 6 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Edward James Delaney on 6 April 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
17 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
3 February 2020 | Termination of appointment of Stuart Paul Allington as a director on 31 January 2020 (1 page) |
2 October 2019 | Director's details changed for Mr Colin David Delaney on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Stuart Allington on 2 October 2019 (2 pages) |
2 October 2019 | Secretary's details changed for Mrs Carol Felicity Wright on 2 October 2019 (1 page) |
26 July 2019 | Cessation of Doug Wright as a person with significant control on 17 July 2019 (1 page) |
26 July 2019 | Cessation of Colin David Delaney as a person with significant control on 17 July 2019 (1 page) |
25 July 2019 | Notification of Turnbull Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Miss Kimberley Wright as a director on 16 October 2018 (2 pages) |
2 August 2018 | Satisfaction of charge 27 in full (2 pages) |
2 August 2018 | Satisfaction of charge 29 in full (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
9 May 2017 | Appointment of Mr Edward James Delaney as a director on 26 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Edward James Delaney as a director on 26 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Carol Felicity Wright as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Carol Felicity Wright as a director on 1 March 2016 (2 pages) |
10 June 2015 | Satisfaction of charge 11 in full (1 page) |
10 June 2015 | Satisfaction of charge 11 in full (1 page) |
10 June 2015 | Satisfaction of charge 25 in full (1 page) |
10 June 2015 | All of the property or undertaking no longer forms part of charge 9 (1 page) |
10 June 2015 | Satisfaction of charge 12 in full (1 page) |
10 June 2015 | Satisfaction of charge 13 in full (1 page) |
10 June 2015 | Satisfaction of charge 25 in full (1 page) |
10 June 2015 | Satisfaction of charge 9 in full (1 page) |
10 June 2015 | Satisfaction of charge 13 in full (1 page) |
10 June 2015 | All of the property or undertaking no longer forms part of charge 9 (1 page) |
10 June 2015 | Satisfaction of charge 10 in full (1 page) |
10 June 2015 | Satisfaction of charge 9 in full (1 page) |
10 June 2015 | Satisfaction of charge 12 in full (1 page) |
10 June 2015 | Satisfaction of charge 10 in full (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 October 2010 | Director's details changed for Stuart Allington on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Stuart Allington on 29 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 February 2007 | Return made up to 29/09/06; no change of members (9 pages) |
13 February 2007 | Return made up to 29/09/06; no change of members (9 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
14 June 2003 | £ ic 90000/81000 08/04/03 £ sr 9000@1=9000 (2 pages) |
14 June 2003 | £ ic 90000/81000 08/04/03 £ sr 9000@1=9000 (2 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
10 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members
|
9 October 2001 | Return made up to 29/09/01; full list of members
|
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
1 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Return made up to 29/09/00; full list of members
|
5 December 2000 | Return made up to 29/09/00; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (9 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (9 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PD (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PD (1 page) |
13 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
13 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (22 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (22 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Particulars of contract relating to shares (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Ad 23/11/94--------- £ si 80000@1 (2 pages) |
12 December 1995 | Ad 23/11/94--------- £ si 80000@1 (2 pages) |
12 December 1995 | Particulars of contract relating to shares (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Nc inc already adjusted 14/10/94 (1 page) |
12 December 1995 | Nc inc already adjusted 14/10/94 (1 page) |
18 October 1995 | Return made up to 29/09/95; full list of members
|
18 October 1995 | Return made up to 29/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
31 March 1964 | Incorporation (15 pages) |
31 March 1964 | Incorporation (15 pages) |