Company NameQueen Elizabeth's Foundation For Disabled People
Company StatusActive
Company Number00892013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1966(57 years, 5 months ago)
Previous NameQueen Elizabeth's Foundation For The Disabled

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NamePhilip Edward Kirk
StatusCurrent
Appointed27 April 2016(49 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMrs Moira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(50 years after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMrs Abigail Jillian Price
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMrs Elizabeth Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Gordon Peter Bowser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMrs Alice Collins
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Michael Thomas George Connaughton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Stephen Maurice Collinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(56 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Christopher Barrie Thorne
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(56 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Graham Gregory Rusling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(56 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Walter Edwin Boyce
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration-1 years, 10 months (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressHighlanders Barn
Long Melford
Suffolk
CO10 0AD
Director NameMr Philip Walter Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration20 years, 8 months (resigned 18 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMiss Jane Margaret Maule Black
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration1 month (resigned 11 December 1991)
RoleCompany Director
Correspondence Address48 Homeforde House
Brockenhurst
Hampshire
SO42 7QX
Director NameMr John Anthony Floyd
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1998)
RoleNon Executive Director
Correspondence AddressEcchinswell House
Ecchinswell
Newbury
Berkshire
RG15 8VA
Director NameMr Robert Charles Glossop
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 1999)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrmersfield House
Dogmersfield
Basingstoke
Hampshire
RG27 8TA
Secretary NameMr Malcolm Brian Clark
NationalityBritish
StatusResigned
Appointed09 November 1991(25 years after company formation)
Appointment Duration9 years, 5 months (resigned 29 April 2001)
RoleCompany Director
Correspondence Address2 Howard Close
Leatherhead
Surrey
KT22 8PH
Director NameMr Malcolm William Cockren
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(28 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameWilliam Nicholas Saville Calvert
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(29 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2006)
RoleRetired
Correspondence AddressWalton Poor House
Ranmore
Dorking
Surrey
RH5 6SX
Director NameMr Edward Frederick Gates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(32 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameChristopher Brian Ames
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence AddressWinterfold
Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameCynthia Ann Robinson
NationalityBritish
StatusResigned
Appointed30 April 2001(34 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2009)
RoleChief Executive
Correspondence AddressGolden Cottage
Lower Froyle
Alton
Hampshire
GU34 4LS
Director NameBrigadier Robin Garnett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2007)
RoleConsultant Physician
Correspondence AddressHill House
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Director NameMr Rupert William Evenett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 April 2009)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address49 Hyde Vale
London
SE10 8QQ
Director NameMs Ebele Akojie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Secretary NameMr Gary Stuart Allcott
NationalityBritish
StatusResigned
Appointed01 June 2009(42 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2016)
RoleFinance Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameLady Frances Glanusk
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(43 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameThe Lady Frances Elizabeth Glanusk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(43 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Edward John Denning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(43 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2023)
RoleLicensed Retail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(44 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Peter David Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(46 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMs Elise Emanuelle Dunweber
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Martin Craven Dent
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(46 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Michael Thomas George Connaughton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(50 years after company formation)
Appointment Duration12 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMs Polly Bishop
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(50 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 August 2017)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Timothy Jason Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(50 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
Director NameMr Paul Philip David Beater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2022(56 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN

Contact

Websiteqefd.org
Telephone01372 841100
Telephone regionEsher

Location

Registered AddressLeatherhead Court, Woodlands
Road, Leatherhead
Surrey
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North

Financials

Year2013
Turnover£11,546,000
Net Worth-£7,253,000
Cash£1,021,000
Current Liabilities£811,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Charges

20 June 2002Delivered on: 25 June 2002
Satisfied on: 8 January 2009
Persons entitled: National Westminster 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: The f/h land at the back of dorincourt oaklawn road leatherhead surrey mole valley t/n SY181453. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 8 January 2009
Persons entitled: National Westminster 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: The f/h land on the south east side of oaklawn road leatherhead mole valley t/n SY420253. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 8 January 2009
Persons entitled: National Westminster 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: The property k/a the f/h land on the east side of oaklawn road leatherhead surrey mole valley t/n sy 580805. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 15 July 2009
Persons entitled: The Secretary of State for Employment

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h properties bradmere house kingston road leatherhead surrey t/n SY330077 and land on the south western side of kingston road leatherhead t/n SY553005 including any fixtures now or at any future time attached to the property.
Fully Satisfied
29 June 1979Delivered on: 5 July 1979
Satisfied on: 5 August 2009
Persons entitled: The Skinners Company

Classification: Mortgage
Secured details: Sterling pounds 100,000.
Particulars: Banstead place banstead surrey.
Fully Satisfied
10 September 1973Delivered on: 21 September 1973
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.3 acres land in parish of stoke d'abernon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1973Delivered on: 21 September 1973
Satisfied on: 15 July 2009
Persons entitled: National Westminster 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: 15.45 acres land & building known as keepers cottage, leatherhead.
Fully Satisfied
10 September 1973Delivered on: 21 September 1973
Satisfied on: 15 July 2009
Persons entitled: National Westminster 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: Leatherhead court, leatherhead, surrey and approx 10.5 acres land.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 8 January 2009
Persons entitled: National Westminster 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: The f/h property k/a land lying to the south east of oaklawn road leatherhead surrey mole valley t/n SY673394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2002Delivered on: 25 June 2002
Satisfied on: 8 January 2009
Persons entitled: National Westminster 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: The f/h property k/a dorincourt oaklawn road leatherhead surrey mole valley t/n SY92971. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 1948Delivered on: 11 October 1972
Satisfied on: 24 September 1992
Persons entitled:
Greater London Council
Leatherhead Clobam District Council
National Westminster Bank PLC
Leatherhead Clobam District Council
National Westminster Bank PLC

Classification: Charge
Secured details: Owing 5 mortg charges for the aggregate sum of sterling pounds 37,970-83.
Particulars: (1) approx 8.3 acres at leatherhead court, leatherhead, surrey (2) leatherhead court "and keepers cottage" and adjoining land at leatherhead surrey (3) principal house leatherhead court leatherhead (4) staff houses, leatherhead courtleatherhead, (5) hotel at dorincourt oakham road, leatherhead.
Fully Satisfied
13 February 2020Delivered on: 18 February 2020
Persons entitled: 20-20 Trustee Services Limited (As Trustee of the Queen Elizabeth's Foundation for Disabled People Pension and Assurance Scheme)

Classification: A registered charge
Particulars: The leasehold interest in respect of the freehold land and buildings being the mobility centre, fountain drive, carshalton SM5 4NR under title number SGL593461 together with the freehold land lying to the south west of fountain drive, carshalton under title number SGL714677 to be registered at hm land registry with the title number as is to be assigned at registration of the lease.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: Ags Property Investments (2015) Limited

Classification: A registered charge
Particulars: A first legal mortgage over:. 1. land lying to the south west of fountain drive, carshalton and registered at hm land registry with title number SGL714677. 2. the mobility centre, fountain drive, carshalton, SM5 4NR and registered at hm land registry with title number SGL593461.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Capital Cranfield Pension Trustees Limited, David Charles Hypher Obe Dl, Paul Sedgwick and John Dixon Scotcher

Classification: A registered charge
Particulars: 1. queen elizabeth foundation development centre, oaklawn road, leatherhead KT22 0BT known at hm land registry under title number SY92971;. 2. land at the back or dorincourt, oaklawn road, leatherhead, known at hm land registry under title number SY181453;. 3. land lying to the south east of oaklawn road, leatherhead, known at hm land registry under title number SY673394;. 4. banstead place park road, banstead, known at hm land registry under title number SY483071;. 5. east side of park road, banstead, known at hm land registry under title number SY482689;. 6. land lying to the south west of fountain drive, carshalton, known at hm land registry under title number SGL714677;. 7. mobility centre, fountain drive, carshalton SM5 4NR known at hm land registry under title number SGL593461;. 8. leatherhead court, woodlands road, leatherhead KT22 0BN, known at hm land registry under title number SY750322; and. 9. woodlands land, leatherhead, known at hm land registry under title number SY750394. Please refer to instrument for full particulars.
Outstanding
2 April 2013Delivered on: 10 April 2013
Persons entitled: Welbeck Strategic Land LLP

Classification: Charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as leatherhead court, woodland road, leatherhead, surrey t/nos SY750322 and SY750394.
Outstanding
17 May 2004Delivered on: 4 June 2004
Persons entitled: National Lottery Charities Board

Classification: Legal charge
Secured details: £228,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a queen elizabeths foundation development centre (formerly k/a dorincourt) and surrounding land at oaklawn road, leatherhead t/ns SY580805, SY673394, SY181453, SY420253, SY92971.
Outstanding

Filing History

7 August 2023Termination of appointment of Paul Philip David Beater as a director on 27 July 2023 (1 page)
18 May 2023Termination of appointment of Timothy Jason Davies as a director on 3 May 2023 (1 page)
3 April 2023Termination of appointment of Edward John Denning as a director on 31 March 2023 (1 page)
25 January 2023Group of companies' accounts made up to 31 March 2022 (43 pages)
9 January 2023Appointment of Mr Christopher Barrie Thorne as a director on 29 November 2022 (2 pages)
9 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 January 2023Appointment of Mr Paul Philip David Beater as a director on 29 November 2022 (2 pages)
6 January 2023Appointment of Mr Stephen Maurice Collinson as a director on 29 November 2022 (2 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
8 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Peter David Gordon as a director on 31 May 2021 (1 page)
16 March 2021Group of companies' accounts made up to 31 March 2020 (46 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 December 2020Termination of appointment of Lynn Scotcher as a director on 10 December 2020 (1 page)
21 February 2020Appointment of Mr Gordon Peter Bowser as a director on 13 February 2020 (2 pages)
21 February 2020Appointment of Mrs Elizabeth Sharp as a director on 13 February 2020 (2 pages)
21 February 2020Appointment of Abigail Jillian Price as a director on 13 February 2020 (2 pages)
21 February 2020Appointment of Alice Collins as a director on 13 February 2020 (2 pages)
21 February 2020Appointment of Mr Michael Thomas George Connaughton as a director on 13 February 2020 (2 pages)
18 February 2020Registration of charge 008920130016, created on 13 February 2020 (51 pages)
17 February 2020Satisfaction of charge 008920130015 in full (1 page)
17 February 2020Part of the property or undertaking has been released and no longer forms part of charge 008920130014 (1 page)
5 February 2020Group of companies' accounts made up to 31 March 2019 (46 pages)
20 December 2019Registration of charge 008920130015, created on 20 December 2019 (37 pages)
19 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 November 2019Satisfaction of charge 13 in full (1 page)
11 February 2019Notice of completion of voluntary arrangement (6 pages)
9 January 2019Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (46 pages)
12 December 2018Registration of charge 008920130014, created on 7 December 2018 (48 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 October 2018Satisfaction of charge 12 in full (1 page)
30 August 2018Termination of appointment of Victoria Heather Parnell as a director on 28 August 2018 (1 page)
30 May 2018Termination of appointment of Charles Rodney Style as a director on 18 May 2018 (1 page)
30 May 2018Termination of appointment of Frank Myers as a director on 18 May 2018 (1 page)
7 February 2018Group of companies' accounts made up to 31 March 2017 (45 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
17 November 2017Termination of appointment of Michael Thomas George Connaughton as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Michael Thomas George Connaughton as a director on 16 November 2017 (1 page)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Maxine Marie Taylor as a director on 25 October 2017 (1 page)
27 October 2017Termination of appointment of Maxine Marie Taylor as a director on 25 October 2017 (1 page)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page)
16 August 2017Termination of appointment of Polly Bishop as a director on 14 August 2017 (1 page)
16 August 2017Termination of appointment of Polly Bishop as a director on 14 August 2017 (1 page)
28 July 2017Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Anne Mottram as a director on 17 July 2017 (1 page)
28 July 2017Termination of appointment of James Garwood Michael Wates as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Frances Elizabeth Glanusk as a director on 29 March 2017 (1 page)
28 July 2017Termination of appointment of Anne Mottram as a director on 17 July 2017 (1 page)
28 July 2017Termination of appointment of Frances Elizabeth Glanusk as a director on 29 March 2017 (1 page)
6 January 2017Appointment of Mr Michael Thomas George Connaughton as a director on 17 November 2016 (2 pages)
6 January 2017Appointment of Mr Michael Thomas George Connaughton as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Ms Polly Bishop as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Moira Isabel Bowie as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Timothy Jason Davies as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Anne Mottram as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Moira Isabel Bowie as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Ms Polly Bishop as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Victoria Heather Parnell as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Anne Mottram as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Timothy Jason Davies as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Victoria Heather Parnell as a director on 17 November 2016 (2 pages)
7 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
7 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
22 November 2016Termination of appointment of Bevil Charles Fitzives Granville as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of Bevil Charles Fitzives Granville as a director on 17 November 2016 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
19 July 2016Termination of appointment of Elise Emanuelle Dunweber as a director on 22 February 2016 (1 page)
19 July 2016Termination of appointment of Ann Anastasia Corinna Helena Hamilton as a director on 13 July 2016 (1 page)
19 July 2016Termination of appointment of David Charles Hypher as a director on 21 January 2016 (1 page)
19 July 2016Termination of appointment of Elise Emanuelle Dunweber as a director on 22 February 2016 (1 page)
19 July 2016Termination of appointment of Ann Anastasia Corinna Helena Hamilton as a director on 13 July 2016 (1 page)
19 July 2016Termination of appointment of Martin Craven Dent as a director on 8 July 2015 (1 page)
19 July 2016Termination of appointment of David Charles Hypher as a director on 21 January 2016 (1 page)
19 July 2016Termination of appointment of Martin Craven Dent as a director on 8 July 2015 (1 page)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
27 April 2016Appointment of Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (44 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (44 pages)
11 November 2015Annual return made up to 8 November 2015 no member list (9 pages)
11 November 2015Termination of appointment of Edward Frederick Gates as a director on 25 May 2015 (1 page)
11 November 2015Annual return made up to 8 November 2015 no member list (9 pages)
11 November 2015Annual return made up to 8 November 2015 no member list (9 pages)
11 November 2015Termination of appointment of Edward Frederick Gates as a director on 25 May 2015 (1 page)
10 November 2014Annual return made up to 8 November 2014 no member list (9 pages)
10 November 2014Annual return made up to 8 November 2014 no member list (9 pages)
10 November 2014Annual return made up to 8 November 2014 no member list (9 pages)
18 July 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
18 July 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
18 November 2013Appointment of Mr Charles Rodney Style as a director (2 pages)
18 November 2013Appointment of Mr Charles Rodney Style as a director (2 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
8 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
17 July 2013Full accounts made up to 31 March 2013 (43 pages)
17 July 2013Full accounts made up to 31 March 2013 (43 pages)
21 May 2013Termination of appointment of Elizabeth Toulson as a director (1 page)
21 May 2013Termination of appointment of Elizabeth Toulson as a director (1 page)
10 April 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 February 2013Appointment of Mr Martin Dent as a director (2 pages)
21 February 2013Appointment of Mr Martin Dent as a director (2 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
30 January 2013Appointment of Ms Maxine Marie Taylor as a director (2 pages)
30 January 2013Appointment of Ms Maxine Marie Taylor as a director (2 pages)
30 January 2013Appointment of Mr Peter David Gordon as a director (2 pages)
30 January 2013Appointment of Ms Elise Emanuelle Dunweber as a director (2 pages)
30 January 2013Appointment of Ms Elise Emanuelle Dunweber as a director (2 pages)
30 January 2013Appointment of Mr Peter David Gordon as a director (2 pages)
6 December 2012Termination of appointment of Malcolm Cockren as a director (1 page)
6 December 2012Termination of appointment of Malcolm Cockren as a director (1 page)
8 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
8 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
8 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
3 September 2012Termination of appointment of Philip Evans as a director (1 page)
3 September 2012Termination of appointment of Cecil Guinness as a director (1 page)
3 September 2012Termination of appointment of Cecil Guinness as a director (1 page)
3 September 2012Termination of appointment of Philip Evans as a director (1 page)
23 July 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (9 pages)
24 August 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
24 August 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
28 June 2011Director's details changed for Mr John Denning on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr John Denning on 28 June 2011 (2 pages)
6 April 2011Appointment of Mr Robert Harold Douglas as a director (2 pages)
6 April 2011Appointment of Mr Robert Harold Douglas as a director (2 pages)
19 November 2010Appointment of Mr John Denning as a director (2 pages)
19 November 2010Appointment of Mr John Denning as a director (2 pages)
9 November 2010Annual return made up to 8 November 2010 no member list (8 pages)
9 November 2010Annual return made up to 8 November 2010 no member list (8 pages)
9 November 2010Annual return made up to 8 November 2010 no member list (8 pages)
8 October 2010Director's details changed for Lady Frances Elizabeth Glanusk on 7 October 2010 (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2010Director's details changed for Lady Frances Elizabeth Glanusk on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Lady Frances Elizabeth Glanusk on 7 October 2010 (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
20 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
20 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
28 July 2010Termination of appointment of David Kay as a director (1 page)
28 July 2010Termination of appointment of David Kay as a director (1 page)
19 July 2010Termination of appointment of Frances Glanusk as a director (1 page)
19 July 2010Appointment of Lady Frances Elizabeth Glanusk as a director (2 pages)
19 July 2010Termination of appointment of Frances Glanusk as a director (1 page)
19 July 2010Appointment of Lady Frances Elizabeth Glanusk as a director (2 pages)
27 May 2010Appointment of Lady Frances Glanusk as a director (2 pages)
27 May 2010Appointment of Lady Frances Glanusk as a director (2 pages)
12 January 2010Termination of appointment of Ebele Akojie as a director (1 page)
12 January 2010Termination of appointment of Ebele Akojie as a director (1 page)
22 December 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Lynn Scotcher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Cecil Edward Guinness on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Edward Frederick Gates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Ebele Akojie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Lady Elizabeth Toulson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Frank Myers on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Cecil Edward Guinness on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr James Garwood Michael Wates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr James Garwood Michael Wates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Malcolm William Cockren on 1 December 2009 (2 pages)
22 December 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Moburn Kay on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Moburn Kay on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Frank Myers on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Philip Walter Evans on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Lynn Scotcher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Charles Hypher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Ebele Akojie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Frank Myers on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Ebele Akojie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Malcolm William Cockren on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Edward Frederick Gates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Lady Elizabeth Toulson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Lady Elizabeth Toulson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Cecil Edward Guinness on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Philip Walter Evans on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Charles Hypher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Charles Hypher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr James Garwood Michael Wates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Lynn Scotcher on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Edward Frederick Gates on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David Moburn Kay on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Malcolm William Cockren on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Philip Walter Evans on 1 December 2009 (2 pages)
22 December 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 1 December 2009 (2 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (10 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (10 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (10 pages)
9 November 2009Director's details changed for Ebele Akojie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Peter Sedgwick on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lady Elizabeth Toulson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Charles Hypher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Cecil Edward Guinness on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ebele Akojie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Malcolm William Cockren on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lynn Scotcher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Frederick Gates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Walter Evans on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Cecil Edward Guinness on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Garwood Michael Wates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Malcolm William Cockren on 9 November 2009 (2 pages)
9 November 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Peter Sedgwick on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Garwood Michael Wates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ebele Akojie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lady Elizabeth Toulson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lynn Scotcher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lynn Scotcher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for The Lady Hamilton of Dalzell Ann Anastasia Corinna Helena Hamilton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lady Elizabeth Toulson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Frederick Gates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Cecil Edward Guinness on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Charles Hypher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Walter Evans on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Charles Hypher on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Malcolm William Cockren on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Frederick Gates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Peter Sedgwick on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Garwood Michael Wates on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Walter Evans on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 9 November 2009 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2009Secretary appointed mr gary stuart allcott (1 page)
2 June 2009Secretary appointed mr gary stuart allcott (1 page)
27 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
24 April 2009Appointment terminated director rupert evenett (1 page)
24 April 2009Appointment terminated director rupert evenett (1 page)
23 April 2009Appointment terminated secretary cynthia robinson (1 page)
23 April 2009Appointment terminated secretary cynthia robinson (1 page)
6 April 2009Memorandum and Articles of Association (23 pages)
6 April 2009Memorandum and Articles of Association (23 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 November 2008Annual return made up to 08/11/08 (7 pages)
10 November 2008Annual return made up to 08/11/08 (7 pages)
26 August 2008Director appointed lady elizabeth toulson (1 page)
26 August 2008Director appointed lady elizabeth toulson (1 page)
8 August 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
8 August 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
24 April 2008Director appointed mr david charles hypher (1 page)
24 April 2008Director appointed mr david charles hypher (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Annual return made up to 08/11/07 (4 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: leatherhead court, woodlands road, leatherhead surrey KT22 obn (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Annual return made up to 08/11/07 (4 pages)
8 November 2007Registered office changed on 08/11/07 from: leatherhead court, woodlands road, leatherhead surrey KT22 obn (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
11 September 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
11 September 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: leatherhead court leatherhead surrey KT22 obn (1 page)
24 January 2007Annual return made up to 09/11/06 (4 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Annual return made up to 09/11/06 (4 pages)
24 January 2007Registered office changed on 24/01/07 from: leatherhead court leatherhead surrey KT22 obn (1 page)
24 January 2007Location of register of members (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 October 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
27 October 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
22 December 2005Annual return made up to 09/11/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
22 December 2005Annual return made up to 09/11/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
4 November 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 November 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (44 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (44 pages)
18 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
26 January 2003New director appointed (5 pages)
26 January 2003New director appointed (5 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
17 December 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(11 pages)
17 December 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(11 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
28 March 2002New director appointed (5 pages)
28 March 2002New director appointed (5 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Annual return made up to 09/11/01 (8 pages)
11 December 2001Director resigned (1 page)
11 December 2001Annual return made up to 09/11/01 (8 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
26 October 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
26 October 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
20 November 2000Amended full group accounts made up to 31 March 2000 (34 pages)
20 November 2000Amended full group accounts made up to 31 March 2000 (34 pages)
14 November 2000Annual return made up to 09/11/00 (8 pages)
14 November 2000Annual return made up to 09/11/00 (8 pages)
10 October 2000Full group accounts made up to 31 March 2000 (34 pages)
10 October 2000Full group accounts made up to 31 March 2000 (34 pages)
12 May 2000Memorandum and Articles of Association (35 pages)
12 May 2000Memorandum and Articles of Association (35 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1999Full group accounts made up to 31 March 1999 (33 pages)
1 December 1999Full group accounts made up to 31 March 1999 (33 pages)
1 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(12 pages)
30 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(12 pages)
30 November 1998Full group accounts made up to 31 March 1998 (33 pages)
30 November 1998Full group accounts made up to 31 March 1998 (33 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
27 November 1997Full group accounts made up to 31 March 1997 (33 pages)
27 November 1997Full group accounts made up to 31 March 1997 (33 pages)
24 November 1997Annual return made up to 09/11/97 (12 pages)
24 November 1997Annual return made up to 09/11/97 (12 pages)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Full group accounts made up to 31 March 1996 (47 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Full group accounts made up to 31 March 1996 (47 pages)
29 November 1996New director appointed (2 pages)
29 November 1995Annual return made up to 09/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 1995Full group accounts made up to 31 March 1995 (28 pages)
29 November 1995New director appointed (4 pages)
29 November 1995Annual return made up to 09/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 1995Full group accounts made up to 31 March 1995 (28 pages)
29 November 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
17 November 1992Company name changed queen elizabeth's foundation for the disabled\certificate issued on 18/11/92 (2 pages)
17 November 1992Company name changed queen elizabeth's foundation for the disabled\certificate issued on 18/11/92 (2 pages)
22 November 1977Accounts made up to 31 December 1976 (12 pages)
22 November 1977Accounts made up to 31 December 1976 (12 pages)
20 September 1976Annual return made up to 17/06/76 (5 pages)
20 September 1976Annual return made up to 17/06/76 (5 pages)
15 November 1966Certificate of incorporation (1 page)
15 November 1966Certificate of incorporation (1 page)