Company NameEdgeborough Educational Trust Limited
Company StatusDissolved
Company Number00866876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1965(58 years, 4 months ago)
Dissolution Date27 December 2023 (4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Jeremy Malise McIlroy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(48 years after company formation)
Appointment Duration10 years (closed 27 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Michael William Thompson Walton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 27 December 2023)
RoleProperty
Country of ResidenceEngland
Correspondence AddressSugar Baker House Lombard Street
Shackleford
Godalming
Surrey
GU8 6BH
Director NameMrs Caroline Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(53 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2023)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address20 Vicarage Hill Vicarage Hill
Farnham
GU9 8HJ
Director NameMichael Burton Brown
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 June 1993)
RoleSchoolmaster
Correspondence Address35 Horsecastles Lane
Sherborne
Dorset
DT9 6BU
Director NameMr Quentin Gwynne Edwards
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 1998)
RoleSchool Master
Correspondence AddressBilton Grange
Dunchurch
Rugby
Warwickshire
CV22 6QU
Director NameAnthony Samuel Day
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1993)
RoleSchoolmaster (Rtd)
Correspondence AddressChestnuts Mark Way
Godalming
Surrey
GU7 2BW
Director NameMrs Susan Norris Cole
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 1992)
RoleMushroom Operative
Correspondence AddressRoyal Farm Milford Road
Elstead
Godalming
Surrey
GU8 6LA
Director NameMr Michael Robert Clarkson Webb
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 June 2000)
RoleChartered Accountant
Correspondence AddressApple Tree Cottage
Thursley Road, Elstead
Godalming
Surrey
GU8 6DG
Director NameDavid Barry Norwood
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration6 days (resigned 01 July 1991)
RoleSchoolmaster (Retired)
Correspondence AddressChurch Cottage
Harley
Shrewsbury
Salop
SY5 6LP
Wales
Secretary NameMichael Burton Brown
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address35 Horsecastles Lane
Sherborne
Dorset
DT9 6BU
Director NameMr William Arthur Cowpe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1995)
RoleHotel General Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameStanley John Pratt
NationalityBritish
StatusResigned
Appointed27 October 1992(26 years, 10 months after company formation)
Appointment Duration8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressWhincanton
Furze Hill Road
Meadley Down
Hampshire
GU35 8HA
Director NameMerula Jane Frankel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(27 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2000)
RoleRen And Reg H.V. J.P.
Country of ResidenceEngland
Correspondence AddressThe Priory Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Secretary NameStanley John Pratt
NationalityBritish
StatusResigned
Appointed25 June 1993(27 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressWhincanton
Furze Hill Road
Meadley Down
Hampshire
GU35 8HA
Secretary NameHugh Jefferson Morris
NationalityBritish
StatusResigned
Appointed15 February 1994(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressReeve House
Frensham Road
Farnham
Surrey
GU10 3HJ
Director NamePeter Hobson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1996)
RoleSchoolmaster
Correspondence AddressHeadmasters House
Charterhouse
Godalming
Surrey
GU7 2DE
Director NameMichael Edward Kingsley Kefford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(28 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2004)
RoleRetired Headmaster
Correspondence AddressRed Lion Cottage
41 Witham Friary
Frome
Somerset
BA11 5HF
Secretary NameMr Peter Adrian Clarke
NationalityBritish
StatusResigned
Appointed16 March 1995(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address12 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Director NamePhilip Clinton Geddes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(31 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Upper Wield
Alresford
Hampshire
SO24 9RU
Director NameRoger Anthony Black
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(31 years, 2 months after company formation)
Appointment Duration9 years (resigned 28 February 2006)
RoleAthlete
Correspondence AddressThe Regency House Westwood Place
Westwood Lane, Normandy
Guildford
Surrey
GU3 2JE
Secretary NameMaureen Angela Jackson
NationalityBritish
StatusResigned
Appointed01 April 1997(31 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 January 2011)
RoleCompany Director
Correspondence AddressEdgeborough
Frensham
Farnham
Surrey
GU10 3AH
Director NameDr Rosemary Groves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Hatch Gracious Street
Selbourne
Alton
Hampshire
GU34 3JB
Director NameMr Timothy Elliott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(33 years, 6 months after company formation)
Appointment Duration16 years (resigned 08 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameJonathan Stephen Macfarlane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(39 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameMr Andrew John Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(42 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameMrs Sian Elaine Proudlock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(44 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameMrs Patricia Jean Fulker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(44 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Secretary NameMr Robert Luigi Pizii
StatusResigned
Appointed04 January 2011(45 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2014)
RoleCompany Director
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameMr Roderick Ernest Dadak
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(46 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2021)
RoleLaw
Country of ResidenceEngland
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Secretary NameDr Sarah Ruth Owens
StatusResigned
Appointed14 April 2014(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2016)
RoleCompany Director
Correspondence Address84 Frensham Road
Frensham
Farnham
Surrey
GU10 3AH
Director NameMs Colette Moscati
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(49 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Hillside Road
Frensham
Farnham
Surrey
GU10 3AJ
Director NameMrs Melanie Feibusch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(51 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig Gong Hill Drive
Lower Bourne
Farnham
GU10 3HG
Director NameMr Christopher Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(51 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Inmans Lane
Petersfield
GU32 2AN

Contact

Websiteedgeborough.co.uk
Email address[email protected]
Telephone01252 792495
Telephone regionAldershot

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,569,244
Net Worth£6,257,857
Cash£1,349,139
Current Liabilities£1,102,620

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

1 August 2005Delivered on: 22 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being park cottage grounds of edgeborough, frensham, farnham, surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 June 1992Delivered on: 25 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of & lying to the west of frensham rd, frensham t/no sy 209989 with a & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1992Delivered on: 25 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a new house frensham rd, farnham county of surrey t/no sy 160404 with a & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1980Delivered on: 8 January 1980
Satisfied on: 29 June 1993
Persons entitled: A.B. Mitchell

Classification: Legal charge
Secured details: £30,000.
Particulars: New house, frensham place, frensham, near farnham, surrey. Title no sy 160404.
Fully Satisfied
4 May 1973Delivered on: 23 May 1973
Satisfied on: 29 June 1993
Persons entitled: Charles Brownloud Mitchell.

Classification: Memorandam of deposit
Secured details: £38000.
Particulars: Edgeborough school, frensham place, frensham nr farnham surrey.
Fully Satisfied
27 November 1967Delivered on: 7 December 1967
Satisfied on: 29 June 1993
Persons entitled: Ceilin M. Denne.

Classification: Mortgage
Secured details: £1,800.
Particulars: "Sunnydell", frensham road, lower bourne, farnham, surrey.
Fully Satisfied
11 July 1966Delivered on: 12 July 1966
Satisfied on: 29 June 1993
Classification: Series of debentures
Fully Satisfied

Filing History

27 December 2023Final Gazette dissolved following liquidation (1 page)
27 September 2023Return of final meeting in a members' voluntary winding up (12 pages)
20 March 2023Liquidators' statement of receipts and payments to 3 February 2023 (13 pages)
23 February 2022Appointment of a voluntary liquidator (5 pages)
22 February 2022Declaration of solvency (7 pages)
16 February 2022Registered office address changed from 84 Frensham Road Frensham Farnham Surrey GU10 3AH to 21 Highfield Road Dartford Kent DA1 2JS on 16 February 2022 (2 pages)
16 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-04
(1 page)
1 October 2021Termination of appointment of Melanie Feibusch as a director on 28 September 2021 (1 page)
21 September 2021Termination of appointment of Andrea Saxel as a director on 21 September 2021 (1 page)
6 September 2021Termination of appointment of Neeraj Kapur as a director on 31 July 2021 (1 page)
6 September 2021Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
6 September 2021Termination of appointment of Roderick Ernest Dadak as a director on 31 July 2021 (1 page)
31 August 2021Termination of appointment of Christopher Jones as a director on 9 July 2021 (1 page)
19 August 2021Termination of appointment of Patricia Jean Fulker as a director on 1 August 2021 (1 page)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Charles Zorab as a director on 31 July 2021 (1 page)
2 August 2021Termination of appointment of Lee Kent Walton as a director on 31 July 2021 (1 page)
2 August 2021Termination of appointment of Sian Elaine Proudlock as a director on 31 July 2021 (1 page)
16 July 2021Satisfaction of charge 5 in full (1 page)
16 July 2021Satisfaction of charge 6 in full (1 page)
16 July 2021Satisfaction of charge 7 in full (2 pages)
16 December 2020Full accounts made up to 31 August 2020 (27 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Jonathan Whybrow as a director on 22 March 2020 (1 page)
19 December 2019Full accounts made up to 31 August 2019 (27 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 March 2019Appointment of Mrs Caroline Brown as a director on 21 March 2019 (2 pages)
27 March 2019Appointment of Mr Charles Zorab as a director on 21 March 2019 (2 pages)
6 March 2019Full accounts made up to 31 August 2018 (27 pages)
17 January 2019Termination of appointment of Colette Moscati as a director on 29 November 2018 (1 page)
13 November 2018Director's details changed for Mr Jonathan Wybrow on 5 September 2018 (2 pages)
5 November 2018Notification of a person with significant control statement (2 pages)
1 November 2018Cessation of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (1 page)
18 September 2018Appointment of Mr Jonathan Wybrow as a director on 5 September 2018 (2 pages)
31 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 31 August 2017 (27 pages)
1 December 2017Appointment of Mr Christopher Jones as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Christopher Jones as a director on 30 November 2017 (2 pages)
14 November 2017Termination of appointment of Daniel James Wallace Thornburn as a director on 21 August 2017 (1 page)
14 November 2017Termination of appointment of Daniel James Wallace Thornburn as a director on 21 August 2017 (1 page)
6 October 2017Cessation of Jeremy Malaise Mcilroy as a person with significant control on 5 October 2017 (1 page)
6 October 2017Cessation of Jeremy Malaise Mcilroy as a person with significant control on 5 October 2017 (1 page)
4 October 2017Notification of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (2 pages)
4 October 2017Notification of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (2 pages)
7 September 2017Appointment of Mr Daniel James Wallace Thornburn as a director on 21 August 2017 (2 pages)
7 September 2017Appointment of Mr Daniel James Wallace Thornburn as a director on 21 August 2017 (2 pages)
28 July 2017Appointment of Mrs Melanie Feibusch as a director on 29 June 2017 (2 pages)
28 July 2017Appointment of Mrs Melanie Feibusch as a director on 29 June 2017 (2 pages)
27 July 2017Notification of Jeremy Malaise Mcilroy as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Jeremy Malaise Mcilroy as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Patricia Jean Fulker as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Simon Williams as a director on 30 June 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Cessation of Patricia Jean Fulker as a person with significant control on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Simon Williams as a director on 30 June 2017 (1 page)
15 February 2017Full accounts made up to 31 August 2016 (26 pages)
15 February 2017Full accounts made up to 31 August 2016 (26 pages)
25 August 2016Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016 (1 page)
25 August 2016Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016 (1 page)
27 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Termination of appointment of George Alan Robb as a director on 7 July 2016 (1 page)
14 July 2016Termination of appointment of George Alan Robb as a director on 7 July 2016 (1 page)
3 January 2016Full accounts made up to 31 August 2015 (22 pages)
3 January 2016Full accounts made up to 31 August 2015 (22 pages)
2 October 2015Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages)
24 September 2015Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages)
21 July 2015Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page)
13 July 2015Annual return made up to 30 June 2015 no member list (11 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (11 pages)
6 May 2015Full accounts made up to 31 August 2014 (22 pages)
6 May 2015Full accounts made up to 31 August 2014 (22 pages)
21 January 2015Appointment of Mr Neeraj Kapur as a director on 13 January 2015 (2 pages)
21 January 2015Appointment of Mr Michael William Thompson Walton as a director on 13 January 2015 (2 pages)
21 January 2015Appointment of Ms Colette Moscati as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Mr Michael William Thompson Walton as a director on 13 January 2015 (2 pages)
21 January 2015Appointment of Ms Colette Moscati as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Mr Neeraj Kapur as a director on 13 January 2015 (2 pages)
20 January 2015Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page)
20 January 2015Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page)
20 January 2015Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
3 July 2014Termination of appointment of Andrew White as a director (1 page)
3 July 2014Termination of appointment of Andrew White as a director (1 page)
3 July 2014Termination of appointment of Andrew White as a director (1 page)
3 July 2014Termination of appointment of Andrew White as a director (1 page)
13 May 2014Appointment of Dr Sarah Ruth Owens as a secretary (2 pages)
13 May 2014Termination of appointment of Robert Pizii as a secretary (1 page)
13 May 2014Termination of appointment of Robert Pizii as a secretary (1 page)
13 May 2014Appointment of Dr Sarah Ruth Owens as a secretary (2 pages)
8 April 2014Appointment of Mr Jeremy Malise Mcilroy as a director (2 pages)
8 April 2014Appointment of Mr Jeremy Malise Mcilroy as a director (2 pages)
18 February 2014Full accounts made up to 31 August 2013 (22 pages)
18 February 2014Full accounts made up to 31 August 2013 (22 pages)
26 September 2013Director's details changed for Nadya Tate on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Andrew John Griffiths on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr George Alan Robb on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Rodney George Raw on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Jonathan Stephen Macfarlane on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Rodney George Raw on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Timothy Elliott on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr George Alan Robb on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Jonathan Stephen Macfarlane on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Timothy Elliott on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Nadya Tate on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Andrew John Griffiths on 26 September 2013 (2 pages)
3 September 2013Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mr Roderick Ernest Dadak on 1 March 2013 (2 pages)
3 September 2013Director's details changed for Mr Roderick Ernest Dadak on 1 March 2013 (2 pages)
3 September 2013Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page)
3 September 2013Annual return made up to 30 June 2013 no member list (12 pages)
3 September 2013Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page)
3 September 2013Annual return made up to 30 June 2013 no member list (12 pages)
27 March 2013Full accounts made up to 31 August 2012 (22 pages)
27 March 2013Full accounts made up to 31 August 2012 (22 pages)
19 October 2012Appointment of Mr Andrew White as a director (2 pages)
19 October 2012Appointment of Mr Andrew White as a director (2 pages)
18 October 2012Appointment of Mr Simon Williams as a director (2 pages)
18 October 2012Appointment of Mr Simon Williams as a director (2 pages)
18 October 2012Appointment of Mr Lee Kent Walton as a director (2 pages)
18 October 2012Appointment of Mr Roderick Dadak as a director (2 pages)
18 October 2012Appointment of Mr Roderick Dadak as a director (2 pages)
18 October 2012Appointment of Mr Lee Kent Walton as a director (2 pages)
25 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
25 July 2012Termination of appointment of Martin Rice as a director (1 page)
25 July 2012Termination of appointment of Martin Rice as a director (1 page)
25 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
20 March 2012Full accounts made up to 31 August 2011 (23 pages)
20 March 2012Full accounts made up to 31 August 2011 (23 pages)
2 September 2011Annual return made up to 30 June 2011 no member list (11 pages)
2 September 2011Annual return made up to 30 June 2011 no member list (11 pages)
2 September 2011Termination of appointment of John Thursfield as a director (1 page)
2 September 2011Termination of appointment of John Thursfield as a director (1 page)
1 September 2011Termination of appointment of John Thursfield as a director (1 page)
1 September 2011Termination of appointment of Richard Punshon as a director (1 page)
1 September 2011Termination of appointment of Richard Punshon as a director (1 page)
1 September 2011Termination of appointment of John Thursfield as a director (1 page)
12 May 2011Full accounts made up to 31 August 2010 (21 pages)
12 May 2011Full accounts made up to 31 August 2010 (21 pages)
14 February 2011Termination of appointment of Maureen Jackson as a secretary (1 page)
14 February 2011Appointment of Mr Robert Luigi Pizii as a secretary (1 page)
14 February 2011Termination of appointment of Maureen Jackson as a secretary (1 page)
14 February 2011Appointment of Mr Robert Luigi Pizii as a secretary (1 page)
14 December 2010Appointment of Mrs Patricia Jean Fulker as a director (2 pages)
14 December 2010Appointment of Mrs Sian Elaine Proudlock as a director (2 pages)
14 December 2010Appointment of Mrs Patricia Jean Fulker as a director (2 pages)
14 December 2010Appointment of Mrs Sian Elaine Proudlock as a director (2 pages)
26 July 2010Director's details changed for Martin James Rice on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew John Griffiths on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Richard Guy Punshon on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 no member list (11 pages)
26 July 2010Director's details changed for Nadya Tate on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Richard Guy Punshon on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Stephen Macfarlane on 30 June 2010 (2 pages)
26 July 2010Director's details changed for John Richard Thursfield on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Rodney George Raw on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Nadya Tate on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Stephen Macfarlane on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew John Griffiths on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Martin James Rice on 30 June 2010 (2 pages)
26 July 2010Director's details changed for John Richard Thursfield on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Rodney George Raw on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 no member list (11 pages)
9 June 2010Termination of appointment of Patricia Telfer as a director (1 page)
9 June 2010Termination of appointment of Patricia Telfer as a director (1 page)
8 March 2010Full accounts made up to 31 August 2009 (22 pages)
8 March 2010Full accounts made up to 31 August 2009 (22 pages)
2 September 2009Director's change of particulars / george robb / 30/01/2009 (1 page)
2 September 2009Appointment terminated director philip geddes (1 page)
2 September 2009Annual return made up to 30/06/09 (5 pages)
2 September 2009Director's change of particulars / george robb / 30/01/2009 (1 page)
2 September 2009Annual return made up to 30/06/09 (5 pages)
2 September 2009Appointment terminated director philip geddes (1 page)
2 March 2009Full accounts made up to 31 August 2008 (20 pages)
2 March 2009Full accounts made up to 31 August 2008 (20 pages)
14 January 2009Director appointed mr andrew john griffiths (1 page)
14 January 2009Director appointed mr andrew john griffiths (1 page)
21 July 2008Annual return made up to 30/06/08 (5 pages)
21 July 2008Annual return made up to 30/06/08 (5 pages)
3 March 2008Full accounts made up to 31 August 2007 (19 pages)
3 March 2008Full accounts made up to 31 August 2007 (19 pages)
23 July 2007Director resigned (1 page)
23 July 2007Annual return made up to 30/06/07 (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Annual return made up to 30/06/07 (3 pages)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
21 July 2006Director resigned (1 page)
21 July 2006Annual return made up to 30/06/06 (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Annual return made up to 30/06/06 (3 pages)
18 May 2006Full accounts made up to 31 August 2005 (18 pages)
18 May 2006Full accounts made up to 31 August 2005 (18 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
29 July 2005Annual return made up to 30/06/05 (9 pages)
29 July 2005Annual return made up to 30/06/05 (9 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
1 April 2005Full accounts made up to 31 August 2004 (18 pages)
1 April 2005Full accounts made up to 31 August 2004 (18 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
17 September 2004New director appointed (5 pages)
17 September 2004New director appointed (5 pages)
30 July 2004Annual return made up to 30/06/04 (8 pages)
30 July 2004Annual return made up to 30/06/04 (8 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
22 April 2004Full accounts made up to 31 August 2003 (19 pages)
22 April 2004Full accounts made up to 31 August 2003 (19 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
6 August 2003Annual return made up to 30/06/03 (8 pages)
6 August 2003Annual return made up to 30/06/03 (8 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
17 March 2003Full accounts made up to 31 August 2002 (19 pages)
17 March 2003Full accounts made up to 31 August 2002 (19 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
25 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2002Full accounts made up to 31 August 2001 (16 pages)
16 May 2002Full accounts made up to 31 August 2001 (16 pages)
16 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(6 pages)
16 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2001Full accounts made up to 31 August 2000 (16 pages)
27 April 2001Full accounts made up to 31 August 2000 (16 pages)
27 July 2000Annual return made up to 30/06/00 (6 pages)
27 July 2000Annual return made up to 30/06/00 (6 pages)
29 February 2000Full accounts made up to 31 August 1999 (15 pages)
29 February 2000Full accounts made up to 31 August 1999 (15 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
2 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1999Full accounts made up to 31 August 1998 (15 pages)
15 March 1999Full accounts made up to 31 August 1998 (15 pages)
10 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1998Full accounts made up to 31 August 1997 (13 pages)
27 February 1998Full accounts made up to 31 August 1997 (13 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 August 1997New secretary appointed (2 pages)
12 May 1997Full accounts made up to 31 August 1996 (12 pages)
12 May 1997Full accounts made up to 31 August 1996 (12 pages)
17 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1996Full accounts made up to 31 August 1995 (12 pages)
26 June 1996Full accounts made up to 31 August 1995 (12 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 June 1966Alter mem and arts (6 pages)
8 June 1966Alter mem and arts (6 pages)
17 December 1965Certificate of incorporation (1 page)
17 December 1965Certificate of incorporation (1 page)