Company NameH.Turnbull & Co.Limited
Company StatusActive
Company Number00798601
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(36 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameMr Colin David Delaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(36 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleConstructor
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Secretary NameMrs Carol Felicity Wright
NationalityEnglish
StatusCurrent
Appointed03 November 2000(36 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameMrs Carol Felicity Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2016(51 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameMr Benjamin Robert Chapman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(52 years after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameMr Edward James Delaney
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(53 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameMiss Kimberley Wright
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT
Director NameRonald William Moore
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 October 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Saxons
Tadworth Park
Tadworth
Surrey
KT20 5UB
Director NamePaul William Stuart Richardson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2000)
RoleBuilder
Correspondence Address250 Chipstead Way
Banstead
Surrey
SM7 3LQ
Director NameMr Geoffrey Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2000)
RoleActuary
Correspondence Address36 Higher Drive
Banstead
Surrey
SM7 1PE
Secretary NamePaul William Stuart Richardson
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 November 2000)
RoleCompany Director
Correspondence Address250 Chipstead Way
Banstead
Surrey
SM7 3LQ
Director NameMr Arthur Alfred Matthew Barry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2005(40 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2006)
RoleTechnical Director
Correspondence Address24 Roding Drive
Kelvedon Green
Brentwood
Essex
CM15 0XA
Director NameMr Stuart Paul Allington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2007(43 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT

Contact

Websiteturnbullgroup.co.uk

Location

Registered AddressTurnbull House
226 Mulgrave Road
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40.4k at £1Colin David Delaney
49.88%
Ordinary A
40.4k at £1Douglas Wright
49.88%
Ordinary A
100 at £1Carol Felicity Wright
0.12%
Ordinary C
100 at £1Fiona Delaney
0.12%
Ordinary B

Financials

Year2014
Net Worth£611,631
Cash£46,976
Current Liabilities£1,770,825

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

10 May 1971Delivered 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 1968Delivered 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 1968Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1965Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1982Delivered 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 1965Delivered 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 1981Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1974Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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 1971Delivered 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 1964Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

5 January 2024Director's details changed for Mr Colin David Delaney on 1 January 2024 (2 pages)
14 April 2023Director's details changed for Mr Benjamin Robert Chapman on 6 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Edward James Delaney on 6 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
17 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
27 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
3 February 2020Termination of appointment of Stuart Paul Allington as a director on 31 January 2020 (1 page)
2 October 2019Director's details changed for Mr Colin David Delaney on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Stuart Allington on 2 October 2019 (2 pages)
2 October 2019Secretary's details changed for Mrs Carol Felicity Wright on 2 October 2019 (1 page)
26 July 2019Cessation of Doug Wright as a person with significant control on 17 July 2019 (1 page)
26 July 2019Cessation of Colin David Delaney as a person with significant control on 17 July 2019 (1 page)
25 July 2019Notification of Turnbull Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
1 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
23 October 2018Appointment of Miss Kimberley Wright as a director on 16 October 2018 (2 pages)
2 August 2018Satisfaction of charge 27 in full (2 pages)
2 August 2018Satisfaction of charge 29 in full (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
9 May 2017Appointment of Mr Edward James Delaney as a director on 26 April 2017 (2 pages)
9 May 2017Appointment of Mr Edward James Delaney as a director on 26 April 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 81,000
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 81,000
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016 (2 pages)
3 March 2016Appointment of Mrs Carol Felicity Wright as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mrs Carol Felicity Wright as a director on 1 March 2016 (2 pages)
10 June 2015Satisfaction of charge 11 in full (1 page)
10 June 2015Satisfaction of charge 11 in full (1 page)
10 June 2015Satisfaction of charge 25 in full (1 page)
10 June 2015All of the property or undertaking no longer forms part of charge 9 (1 page)
10 June 2015Satisfaction of charge 12 in full (1 page)
10 June 2015Satisfaction of charge 13 in full (1 page)
10 June 2015Satisfaction of charge 25 in full (1 page)
10 June 2015Satisfaction of charge 9 in full (1 page)
10 June 2015Satisfaction of charge 13 in full (1 page)
10 June 2015All of the property or undertaking no longer forms part of charge 9 (1 page)
10 June 2015Satisfaction of charge 10 in full (1 page)
10 June 2015Satisfaction of charge 9 in full (1 page)
10 June 2015Satisfaction of charge 12 in full (1 page)
10 June 2015Satisfaction of charge 10 in full (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 81,000
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 81,000
(7 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 81,000
(6 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 81,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 81,000
(6 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 81,000
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 October 2010Director's details changed for Stuart Allington on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Stuart Allington on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 January 2009Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page)
23 January 2009Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 February 2007Return made up to 29/09/06; no change of members (9 pages)
13 February 2007Return made up to 29/09/06; no change of members (9 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 October 2005Return made up to 29/09/05; full list of members (8 pages)
18 October 2005Return made up to 29/09/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 November 2003Return made up to 29/09/03; full list of members (7 pages)
6 November 2003Return 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 December 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 December 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 February 2000Full group accounts made up to 31 March 1999 (15 pages)
3 February 2000Full group accounts made up to 31 March 1999 (15 pages)
29 September 1999Return made up to 29/09/99; full list of members (9 pages)
29 September 1999Return made up to 29/09/99; full list of members (9 pages)
3 February 1999Full group accounts made up to 31 March 1998 (16 pages)
3 February 1999Full group accounts made up to 31 March 1998 (16 pages)
27 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 October 1998Return made up to 29/09/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (21 pages)
3 February 1998Full accounts made up to 31 March 1997 (21 pages)
17 April 1997Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PD (1 page)
17 April 1997Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PD (1 page)
13 October 1996Return made up to 29/09/96; no change of members (4 pages)
13 October 1996Return made up to 29/09/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (21 pages)
13 August 1996Full accounts made up to 31 March 1996 (21 pages)
9 February 1996Full accounts made up to 31 March 1995 (22 pages)
9 February 1996Full accounts made up to 31 March 1995 (22 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Particulars of contract relating to shares (4 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Ad 23/11/94--------- £ si 80000@1 (2 pages)
12 December 1995Ad 23/11/94--------- £ si 80000@1 (2 pages)
12 December 1995Particulars of contract relating to shares (4 pages)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1995Nc inc already adjusted 14/10/94 (1 page)
12 December 1995Nc inc already adjusted 14/10/94 (1 page)
18 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
31 March 1964Incorporation (15 pages)
31 March 1964Incorporation (15 pages)