Dartford
Kent
DA1 2JS
Director Name | Mr Michael William Thompson Walton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 December 2023) |
Role | Property |
Country of Residence | England |
Correspondence Address | Sugar Baker House Lombard Street Shackleford Godalming Surrey GU8 6BH |
Director Name | Mrs Caroline Brown |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2023) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 20 Vicarage Hill Vicarage Hill Farnham GU9 8HJ |
Director Name | Michael Burton Brown |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1993) |
Role | Schoolmaster |
Correspondence Address | 35 Horsecastles Lane Sherborne Dorset DT9 6BU |
Director Name | Mr Quentin Gwynne Edwards |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 1998) |
Role | School Master |
Correspondence Address | Bilton Grange Dunchurch Rugby Warwickshire CV22 6QU |
Director Name | Anthony Samuel Day |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1993) |
Role | Schoolmaster (Rtd) |
Correspondence Address | Chestnuts Mark Way Godalming Surrey GU7 2BW |
Director Name | Mrs Susan Norris Cole |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 1992) |
Role | Mushroom Operative |
Correspondence Address | Royal Farm Milford Road Elstead Godalming Surrey GU8 6LA |
Director Name | Mr Michael Robert Clarkson Webb |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 24 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Apple Tree Cottage Thursley Road, Elstead Godalming Surrey GU8 6DG |
Director Name | David Barry Norwood |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 01 July 1991) |
Role | Schoolmaster (Retired) |
Correspondence Address | Church Cottage Harley Shrewsbury Salop SY5 6LP Wales |
Secretary Name | Michael Burton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 35 Horsecastles Lane Sherborne Dorset DT9 6BU |
Director Name | Mr William Arthur Cowpe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1995) |
Role | Hotel General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LN |
Director Name | Stanley John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(26 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Whincanton Furze Hill Road Meadley Down Hampshire GU35 8HA |
Director Name | Merula Jane Frankel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2000) |
Role | Ren And Reg H.V. J.P. |
Country of Residence | England |
Correspondence Address | The Priory Howards Lane Holybourne Alton Hampshire GU34 4HH |
Secretary Name | Stanley John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Whincanton Furze Hill Road Meadley Down Hampshire GU35 8HA |
Secretary Name | Hugh Jefferson Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Reeve House Frensham Road Farnham Surrey GU10 3HJ |
Director Name | Peter Hobson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1996) |
Role | Schoolmaster |
Correspondence Address | Headmasters House Charterhouse Godalming Surrey GU7 2DE |
Director Name | Michael Edward Kingsley Kefford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2004) |
Role | Retired Headmaster |
Correspondence Address | Red Lion Cottage 41 Witham Friary Frome Somerset BA11 5HF |
Secretary Name | Mr Peter Adrian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 12 Longdown Road Lower Bourne Farnham Surrey GU10 3JS |
Director Name | Philip Clinton Geddes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Upper Wield Alresford Hampshire SO24 9RU |
Director Name | Roger Anthony Black |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(31 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2006) |
Role | Athlete |
Correspondence Address | The Regency House Westwood Place Westwood Lane, Normandy Guildford Surrey GU3 2JE |
Secretary Name | Maureen Angela Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(31 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | Edgeborough Frensham Farnham Surrey GU10 3AH |
Director Name | Dr Rosemary Groves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Deep Hatch Gracious Street Selbourne Alton Hampshire GU34 3JB |
Director Name | Mr Timothy Elliott |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(33 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 08 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Jonathan Stephen Macfarlane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Mr Andrew John Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Mrs Sian Elaine Proudlock |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(44 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Mrs Patricia Jean Fulker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Secretary Name | Mr Robert Luigi Pizii |
---|---|
Status | Resigned |
Appointed | 04 January 2011(45 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2014) |
Role | Company Director |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Mr Roderick Ernest Dadak |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2021) |
Role | Law |
Country of Residence | England |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Secretary Name | Dr Sarah Ruth Owens |
---|---|
Status | Resigned |
Appointed | 14 April 2014(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 84 Frensham Road Frensham Farnham Surrey GU10 3AH |
Director Name | Ms Colette Moscati |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(49 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2021) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Farnham Surrey GU10 3AJ |
Director Name | Mrs Melanie Feibusch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arisaig Gong Hill Drive Lower Bourne Farnham GU10 3HG |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 Inmans Lane Petersfield GU32 2AN |
Website | edgeborough.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 792495 |
Telephone region | Aldershot |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,569,244 |
Net Worth | £6,257,857 |
Cash | £1,349,139 |
Current Liabilities | £1,102,620 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 August 2005 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 1967 | Delivered 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 1966 | Delivered on: 12 July 1966 Satisfied on: 29 June 1993 Classification: Series of debentures Fully Satisfied |
27 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 March 2023 | Liquidators' statement of receipts and payments to 3 February 2023 (13 pages) |
23 February 2022 | Appointment of a voluntary liquidator (5 pages) |
22 February 2022 | Declaration of solvency (7 pages) |
16 February 2022 | Registered 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 2022 | Resolutions
|
1 October 2021 | Termination of appointment of Melanie Feibusch as a director on 28 September 2021 (1 page) |
21 September 2021 | Termination of appointment of Andrea Saxel as a director on 21 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Neeraj Kapur as a director on 31 July 2021 (1 page) |
6 September 2021 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page) |
6 September 2021 | Termination of appointment of Roderick Ernest Dadak as a director on 31 July 2021 (1 page) |
31 August 2021 | Termination of appointment of Christopher Jones as a director on 9 July 2021 (1 page) |
19 August 2021 | Termination of appointment of Patricia Jean Fulker as a director on 1 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Charles Zorab as a director on 31 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Lee Kent Walton as a director on 31 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Sian Elaine Proudlock as a director on 31 July 2021 (1 page) |
16 July 2021 | Satisfaction of charge 5 in full (1 page) |
16 July 2021 | Satisfaction of charge 6 in full (1 page) |
16 July 2021 | Satisfaction of charge 7 in full (2 pages) |
16 December 2020 | Full accounts made up to 31 August 2020 (27 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Jonathan Whybrow as a director on 22 March 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 August 2019 (27 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mrs Caroline Brown as a director on 21 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Charles Zorab as a director on 21 March 2019 (2 pages) |
6 March 2019 | Full accounts made up to 31 August 2018 (27 pages) |
17 January 2019 | Termination of appointment of Colette Moscati as a director on 29 November 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Jonathan Wybrow on 5 September 2018 (2 pages) |
5 November 2018 | Notification of a person with significant control statement (2 pages) |
1 November 2018 | Cessation of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (1 page) |
18 September 2018 | Appointment of Mr Jonathan Wybrow as a director on 5 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 31 August 2017 (27 pages) |
1 December 2017 | Appointment of Mr Christopher Jones as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Christopher Jones as a director on 30 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Daniel James Wallace Thornburn as a director on 21 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Daniel James Wallace Thornburn as a director on 21 August 2017 (1 page) |
6 October 2017 | Cessation of Jeremy Malaise Mcilroy as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Cessation of Jeremy Malaise Mcilroy as a person with significant control on 5 October 2017 (1 page) |
4 October 2017 | Notification of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (2 pages) |
4 October 2017 | Notification of Jeremy Malise Mcilroy as a person with significant control on 29 June 2017 (2 pages) |
7 September 2017 | Appointment of Mr Daniel James Wallace Thornburn as a director on 21 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Daniel James Wallace Thornburn as a director on 21 August 2017 (2 pages) |
28 July 2017 | Appointment of Mrs Melanie Feibusch as a director on 29 June 2017 (2 pages) |
28 July 2017 | Appointment of Mrs Melanie Feibusch as a director on 29 June 2017 (2 pages) |
27 July 2017 | Notification of Jeremy Malaise Mcilroy as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Jeremy Malaise Mcilroy as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of Patricia Jean Fulker as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Simon Williams as a director on 30 June 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Patricia Jean Fulker as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Simon Williams as a director on 30 June 2017 (1 page) |
15 February 2017 | Full accounts made up to 31 August 2016 (26 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (26 pages) |
25 August 2016 | Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Termination of appointment of George Alan Robb as a director on 7 July 2016 (1 page) |
14 July 2016 | Termination of appointment of George Alan Robb as a director on 7 July 2016 (1 page) |
3 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
3 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
2 October 2015 | Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Dr Andrea Saxel as a director on 2 October 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Patricia Jean Fulker on 1 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Roderick Ernest Dadak on 1 September 2015 (2 pages) |
21 July 2015 | Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Rodney George Raw as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Timothy Elliott as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew John Griffiths as a director on 8 July 2015 (1 page) |
13 July 2015 | Annual return made up to 30 June 2015 no member list (11 pages) |
13 July 2015 | Annual return made up to 30 June 2015 no member list (11 pages) |
6 May 2015 | Full accounts made up to 31 August 2014 (22 pages) |
6 May 2015 | Full accounts made up to 31 August 2014 (22 pages) |
21 January 2015 | Appointment of Mr Neeraj Kapur as a director on 13 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Michael William Thompson Walton as a director on 13 January 2015 (2 pages) |
21 January 2015 | Appointment of Ms Colette Moscati as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Michael William Thompson Walton as a director on 13 January 2015 (2 pages) |
21 January 2015 | Appointment of Ms Colette Moscati as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Neeraj Kapur as a director on 13 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Nadya Tate as a director on 9 December 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Stephen Macfarlane as a director on 9 July 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
3 July 2014 | Termination of appointment of Andrew White as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew White as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew White as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew White as a director (1 page) |
13 May 2014 | Appointment of Dr Sarah Ruth Owens as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Robert Pizii as a secretary (1 page) |
13 May 2014 | Termination of appointment of Robert Pizii as a secretary (1 page) |
13 May 2014 | Appointment of Dr Sarah Ruth Owens as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Jeremy Malise Mcilroy as a director (2 pages) |
8 April 2014 | Appointment of Mr Jeremy Malise Mcilroy as a director (2 pages) |
18 February 2014 | Full accounts made up to 31 August 2013 (22 pages) |
18 February 2014 | Full accounts made up to 31 August 2013 (22 pages) |
26 September 2013 | Director's details changed for Nadya Tate on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Andrew John Griffiths on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr George Alan Robb on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Rodney George Raw on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Jonathan Stephen Macfarlane on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Rodney George Raw on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Timothy Elliott on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr George Alan Robb on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Jonathan Stephen Macfarlane on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Timothy Elliott on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Nadya Tate on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Andrew John Griffiths on 26 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Mr Roderick Ernest Dadak on 1 March 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Roderick Ernest Dadak on 1 March 2013 (2 pages) |
3 September 2013 | Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 30 June 2013 no member list (12 pages) |
3 September 2013 | Registered office address changed from Edgeborough Farnham Surrey GU10 3AH on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 30 June 2013 no member list (12 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (22 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (22 pages) |
19 October 2012 | Appointment of Mr Andrew White as a director (2 pages) |
19 October 2012 | Appointment of Mr Andrew White as a director (2 pages) |
18 October 2012 | Appointment of Mr Simon Williams as a director (2 pages) |
18 October 2012 | Appointment of Mr Simon Williams as a director (2 pages) |
18 October 2012 | Appointment of Mr Lee Kent Walton as a director (2 pages) |
18 October 2012 | Appointment of Mr Roderick Dadak as a director (2 pages) |
18 October 2012 | Appointment of Mr Roderick Dadak as a director (2 pages) |
18 October 2012 | Appointment of Mr Lee Kent Walton as a director (2 pages) |
25 July 2012 | Annual return made up to 30 June 2012 no member list (10 pages) |
25 July 2012 | Termination of appointment of Martin Rice as a director (1 page) |
25 July 2012 | Termination of appointment of Martin Rice as a director (1 page) |
25 July 2012 | Annual return made up to 30 June 2012 no member list (10 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (23 pages) |
20 March 2012 | Full accounts made up to 31 August 2011 (23 pages) |
2 September 2011 | Annual return made up to 30 June 2011 no member list (11 pages) |
2 September 2011 | Annual return made up to 30 June 2011 no member list (11 pages) |
2 September 2011 | Termination of appointment of John Thursfield as a director (1 page) |
2 September 2011 | Termination of appointment of John Thursfield as a director (1 page) |
1 September 2011 | Termination of appointment of John Thursfield as a director (1 page) |
1 September 2011 | Termination of appointment of Richard Punshon as a director (1 page) |
1 September 2011 | Termination of appointment of Richard Punshon as a director (1 page) |
1 September 2011 | Termination of appointment of John Thursfield as a director (1 page) |
12 May 2011 | Full accounts made up to 31 August 2010 (21 pages) |
12 May 2011 | Full accounts made up to 31 August 2010 (21 pages) |
14 February 2011 | Termination of appointment of Maureen Jackson as a secretary (1 page) |
14 February 2011 | Appointment of Mr Robert Luigi Pizii as a secretary (1 page) |
14 February 2011 | Termination of appointment of Maureen Jackson as a secretary (1 page) |
14 February 2011 | Appointment of Mr Robert Luigi Pizii as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Patricia Jean Fulker as a director (2 pages) |
14 December 2010 | Appointment of Mrs Sian Elaine Proudlock as a director (2 pages) |
14 December 2010 | Appointment of Mrs Patricia Jean Fulker as a director (2 pages) |
14 December 2010 | Appointment of Mrs Sian Elaine Proudlock as a director (2 pages) |
26 July 2010 | Director's details changed for Martin James Rice on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew John Griffiths on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Guy Punshon on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 no member list (11 pages) |
26 July 2010 | Director's details changed for Nadya Tate on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Guy Punshon on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Stephen Macfarlane on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Richard Thursfield on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Rodney George Raw on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Nadya Tate on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Stephen Macfarlane on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew John Griffiths on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin James Rice on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Richard Thursfield on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Rodney George Raw on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 no member list (11 pages) |
9 June 2010 | Termination of appointment of Patricia Telfer as a director (1 page) |
9 June 2010 | Termination of appointment of Patricia Telfer as a director (1 page) |
8 March 2010 | Full accounts made up to 31 August 2009 (22 pages) |
8 March 2010 | Full accounts made up to 31 August 2009 (22 pages) |
2 September 2009 | Director's change of particulars / george robb / 30/01/2009 (1 page) |
2 September 2009 | Appointment terminated director philip geddes (1 page) |
2 September 2009 | Annual return made up to 30/06/09 (5 pages) |
2 September 2009 | Director's change of particulars / george robb / 30/01/2009 (1 page) |
2 September 2009 | Annual return made up to 30/06/09 (5 pages) |
2 September 2009 | Appointment terminated director philip geddes (1 page) |
2 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
2 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
14 January 2009 | Director appointed mr andrew john griffiths (1 page) |
14 January 2009 | Director appointed mr andrew john griffiths (1 page) |
21 July 2008 | Annual return made up to 30/06/08 (5 pages) |
21 July 2008 | Annual return made up to 30/06/08 (5 pages) |
3 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
3 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Annual return made up to 30/06/07 (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Annual return made up to 30/06/07 (3 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 30/06/06 (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 30/06/06 (3 pages) |
18 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
18 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
22 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Particulars of mortgage/charge (5 pages) |
29 July 2005 | Annual return made up to 30/06/05 (9 pages) |
29 July 2005 | Annual return made up to 30/06/05 (9 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
1 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
1 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (5 pages) |
17 September 2004 | New director appointed (5 pages) |
30 July 2004 | Annual return made up to 30/06/04 (8 pages) |
30 July 2004 | Annual return made up to 30/06/04 (8 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
22 April 2004 | Full accounts made up to 31 August 2003 (19 pages) |
22 April 2004 | Full accounts made up to 31 August 2003 (19 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
6 August 2003 | Annual return made up to 30/06/03 (8 pages) |
6 August 2003 | Annual return made up to 30/06/03 (8 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Full accounts made up to 31 August 2002 (19 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (19 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 30/06/02
|
25 July 2002 | Annual return made up to 30/06/02
|
16 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
16 August 2001 | Annual return made up to 30/06/01
|
16 August 2001 | Annual return made up to 30/06/01
|
27 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
27 July 2000 | Annual return made up to 30/06/00 (6 pages) |
27 July 2000 | Annual return made up to 30/06/00 (6 pages) |
29 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
29 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
2 September 1999 | Annual return made up to 30/06/99
|
2 September 1999 | Annual return made up to 30/06/99
|
15 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
10 September 1998 | Annual return made up to 30/06/98
|
10 September 1998 | Annual return made up to 30/06/98
|
27 February 1998 | Full accounts made up to 31 August 1997 (13 pages) |
27 February 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Annual return made up to 30/06/97
|
4 August 1997 | Annual return made up to 30/06/97
|
4 August 1997 | New secretary appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 September 1996 | Annual return made up to 30/06/96
|
17 September 1996 | Annual return made up to 30/06/96
|
26 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 June 1966 | Alter mem and arts (6 pages) |
8 June 1966 | Alter mem and arts (6 pages) |
17 December 1965 | Certificate of incorporation (1 page) |
17 December 1965 | Certificate of incorporation (1 page) |