Guildford
Surrey
GU2 6BA
Director Name | Mrs Joanna Susan Alexandra Denham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Carolynn Susan Davies-Shatz |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 April 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakdale Road Weybridge Surrey KT13 8ET |
Secretary Name | Mrs Hannah Mary Hawkins |
---|---|
Status | Closed |
Appointed | 01 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Keri Lane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2018(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2021) |
Role | Emea Head Of Integrated Reporting |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Lucy Katherine Hurford |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 2021) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Ian Gordon Booth |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1998) |
Role | Retired Chartered Accountant |
Correspondence Address | Stable Cottage Edge Barton Branscombe Devon EX12 3BW |
Director Name | John William Neville Dudgeon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Head Master |
Correspondence Address | Ripley Court School Rose Lane Ripley Woking Surrey GU23 6NE |
Director Name | Mr Ian Charles Gilroy |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Farmer |
Correspondence Address | Noddings Farm Chiddingfold Surrey Gu8 |
Director Name | Mr Anthony Guy Grantly Lewis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burchetts Wood Lower Moushill Lane Milford Surrey GU8 5JX |
Director Name | Peter Richard Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | School Master |
Correspondence Address | Norrells House Send Barns Lane Send Woking Surrey GU23 7BT |
Director Name | Neil Mc Gregor-Wood |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 1996) |
Role | Insurance Broker |
Correspondence Address | 14 Priory Road Chichester West Sussex PO19 1NS |
Secretary Name | Ulrike Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Ripley Court School Rose Lane Ripley Woking Surrey GU23 6NE |
Director Name | Roland Sperryn-Jones |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Burhou 8 The Gateway Woodham Woking Surrey GU21 5SL |
Director Name | Peter Charles Lander |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 June 2010) |
Role | Chartered Surveyor |
Correspondence Address | Doric Castle Road Woking Surrey GU21 4ES |
Director Name | Mrs Jennifer Mary Wicks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(27 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 October 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Steeple Aston Lime Grove West Clandon Guildford Surrey GU4 7UT |
Director Name | Mr Keith Michel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thatchdale Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Director Name | Kenneth Clark Stanners |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Saint Andrews Gate Heathside Road Woking Surrey GU22 7LJ |
Secretary Name | Geraldine Ann Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 22 Hawthorn Road Send Marsh Woking Surrey GU23 6LH |
Director Name | Colin Holloway |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 205 Cottenham Park Road London SW20 0SY |
Director Name | Mr Paul Timothy Richards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lower Sunnyside Cottage Grenville Road, Shackleford Godalming Surrey GU8 6AG |
Director Name | Dr Lorraine Susan Kendrick Linton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2008) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bridgefield Farnham Surrey GU9 8AN |
Director Name | Stephen Michael Bishop |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Director Name | Mr Michael John England |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Good Hope Cottage Sheerwater Avenue Woodham Weybridge Surrey KT15 3DS |
Director Name | Mr Peter Lockhart Armitage |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 December 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA |
Secretary Name | David Graham Remington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2008) |
Role | Bursar |
Correspondence Address | 14 Abbots Close Guildford Surrey GU2 7RW |
Director Name | Valerie Jane Harris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2009) |
Role | Gallery Owner |
Correspondence Address | Cedar House High Street Ripley Woking Surrey GU23 6AE |
Director Name | Desmond Brian McCann |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cricketshill House Potters End Send Woking Surrey GU23 7JH |
Director Name | Mr John Adrian Evans |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(40 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Trewince Road Raynes Park London SW20 8RD |
Secretary Name | Lucy Hurford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2012) |
Role | Secretary |
Correspondence Address | Pinehaven Farley Green Albury Surrey GU5 9DN |
Director Name | Mrs Sara Maxwell Coe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 April 2019) |
Role | G P |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Stephanie Jane Webster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mrs Kerry Webb |
---|---|
Status | Resigned |
Appointed | 15 October 2012(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Ripley Court School Rose Lane Ripley Woking Surrey GU23 6NE |
Director Name | Mr Jonathan St Leger Searle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Downs Drive Guildford Surrey GU1 2WH |
Director Name | Ms Caroline Frances St-Gallay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ripley Court School Rose Lane Ripley Woking Surrey GU23 6NE |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,615,119 |
Net Worth | £2,358,678 |
Cash | £439,992 |
Current Liabilities | £1,223,543 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 May 2013 | Delivered on: 24 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ripley court school rose lane ripley surrey t/no.SY507331, SY637530 and SY738326. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 August 2007 | Delivered on: 10 August 2007 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: Ripley court school rose lane ripley t/n SY507331 and SY637350. 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. Outstanding |
17 November 1994 | Delivered on: 28 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 greenside cottages ripley surrey t/no SY417740 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (2 pages) |
19 January 2021 | Termination of appointment of Caroline Frances St-Gallay as a director on 19 January 2021 (1 page) |
18 September 2020 | Accounts for a small company made up to 31 October 2019 (23 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
17 February 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
10 February 2020 | Termination of appointment of Stephanie Jane Webster as a director on 31 October 2019 (1 page) |
10 January 2020 | Termination of appointment of John Adrian Evans as a director on 31 October 2019 (1 page) |
10 January 2020 | Appointment of Mrs Lucy Katherine Hurford as a director on 31 October 2019 (2 pages) |
10 January 2020 | Termination of appointment of Jennifer Mary Wicks as a director on 31 October 2019 (1 page) |
10 November 2019 | Memorandum and Articles of Association (23 pages) |
10 November 2019 | Resolutions
|
22 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Sara Maxwell Coe as a director on 25 April 2019 (1 page) |
17 December 2018 | Accounts for a small company made up to 31 August 2018 (25 pages) |
10 December 2018 | Appointment of Mrs Keri Lane as a director on 4 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Jonathan St Leger Searle as a director on 4 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Desmond Brian Mccann as a director on 4 December 2018 (1 page) |
6 September 2018 | Appointment of Mrs Hannah Mary Hawkins as a secretary on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Kerry Webb as a secretary on 31 August 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
14 December 2017 | Accounts for a small company made up to 31 August 2017 (23 pages) |
14 December 2017 | Accounts for a small company made up to 31 August 2017 (23 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
16 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
11 January 2017 | Termination of appointment of Rosemary Ann Wood as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Rosemary Ann Wood as a director on 31 December 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (12 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (12 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (21 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (21 pages) |
7 December 2015 | Termination of appointment of Peter Lockhart Armitage as a director on 2 December 2015 (1 page) |
7 December 2015 | Appointment of Ms Caroline Frances St-Gallay as a director on 2 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Peter Lockhart Armitage as a director on 2 December 2015 (1 page) |
7 December 2015 | Appointment of Ms Caroline Frances St-Gallay as a director on 2 December 2015 (2 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (25 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (25 pages) |
19 August 2015 | Director's details changed for Mrs Carolynn Susan Davies-Shatz on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mrs Carolynn Susan Davies-Shatz on 19 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 28 June 2015 no member list
|
18 August 2015 | Annual return made up to 28 June 2015 no member list (11 pages) |
18 August 2015 | Annual return made up to 28 June 2015 no member list
|
17 August 2015 | Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages) |
15 August 2015 | Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages) |
15 August 2015 | Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages) |
15 August 2015 | Termination of appointment of Michael John England as a director on 26 November 2014 (1 page) |
15 August 2015 | Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages) |
15 August 2015 | Termination of appointment of Michael John England as a director on 26 November 2014 (1 page) |
22 July 2015 | Full accounts made up to 31 August 2014 (20 pages) |
22 July 2015 | Full accounts made up to 31 August 2014 (20 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (11 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (11 pages) |
12 February 2014 | Appointment of Mrs Joanna Susan Alexandra Denham as a director (2 pages) |
12 February 2014 | Appointment of Mrs Joanna Susan Alexandra Denham as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (21 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (21 pages) |
11 July 2013 | Annual return made up to 28 June 2013 no member list (11 pages) |
11 July 2013 | Annual return made up to 28 June 2013 no member list (11 pages) |
24 May 2013 | Registration of charge 009123450003 (9 pages) |
24 May 2013 | Registration of charge 009123450003 (9 pages) |
9 January 2013 | Accounts made up to 31 August 2012 (21 pages) |
9 January 2013 | Accounts made up to 31 August 2012 (21 pages) |
2 January 2013 | Termination of appointment of Paul Richards as a director (1 page) |
2 January 2013 | Termination of appointment of Paul Richards as a director (1 page) |
15 October 2012 | Appointment of Mrs Kerry Webb as a secretary (2 pages) |
15 October 2012 | Appointment of Mrs Kerry Webb as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Lucy Hurford as a secretary (1 page) |
15 October 2012 | Termination of appointment of Lucy Hurford as a secretary (1 page) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (12 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (12 pages) |
9 December 2011 | Full accounts made up to 31 August 2011 (18 pages) |
9 December 2011 | Full accounts made up to 31 August 2011 (18 pages) |
28 June 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
28 June 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
20 October 2010 | Appointment of Doctor Sara Maxwell Coe as a director (2 pages) |
20 October 2010 | Appointment of Doctor Sara Maxwell Coe as a director (2 pages) |
20 October 2010 | Appointment of Mrs Stephanie Jane Webster as a director (2 pages) |
20 October 2010 | Appointment of Mrs Stephanie Jane Webster as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Lockhart Armitage on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Adrian Evans on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Lady Jennifer Mary Wicks on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Adrian Evans on 28 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 no member list (10 pages) |
20 July 2010 | Director's details changed for Mr Peter Lockhart Armitage on 28 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 no member list (10 pages) |
20 July 2010 | Director's details changed for John Alfred Simpson on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Lady Jennifer Mary Wicks on 28 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Peter Lander as a director (1 page) |
20 July 2010 | Director's details changed for Desmond Brian Mccann on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Desmond Brian Mccann on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Alfred Simpson on 28 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Peter Lander as a director (1 page) |
9 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
13 July 2009 | Appointment terminated director colin holloway (1 page) |
13 July 2009 | Appointment terminated director valerie harris (1 page) |
13 July 2009 | Appointment terminated director colin holloway (1 page) |
13 July 2009 | Appointment terminated director valerie harris (1 page) |
13 July 2009 | Annual return made up to 28/06/09 (5 pages) |
13 July 2009 | Annual return made up to 28/06/09 (5 pages) |
16 December 2008 | Appointment terminated secretary david remington (1 page) |
16 December 2008 | Secretary appointed lucy hurford (2 pages) |
16 December 2008 | Appointment terminated secretary david remington (1 page) |
16 December 2008 | Secretary appointed lucy hurford (2 pages) |
12 December 2008 | Full accounts made up to 31 August 2008 (17 pages) |
12 December 2008 | Full accounts made up to 31 August 2008 (17 pages) |
1 December 2008 | Appointment terminated director lorraine linton (1 page) |
1 December 2008 | Appointment terminated director lorraine linton (1 page) |
27 October 2008 | Director appointed desmond brian mccann (2 pages) |
27 October 2008 | Director appointed desmond brian mccann (2 pages) |
15 October 2008 | Director appointed john adrian evans (2 pages) |
15 October 2008 | Director appointed john adrian evans (2 pages) |
7 October 2008 | Director appointed rosie rosmary ann wood (2 pages) |
7 October 2008 | Director appointed rosie rosmary ann wood (2 pages) |
3 July 2008 | Annual return made up to 28/06/08 (5 pages) |
3 July 2008 | Director's change of particulars / lorraine linton / 26/06/2008 (1 page) |
3 July 2008 | Annual return made up to 28/06/08 (5 pages) |
3 July 2008 | Director's change of particulars / lorraine linton / 26/06/2008 (1 page) |
19 December 2007 | Full accounts made up to 31 August 2007 (17 pages) |
19 December 2007 | Full accounts made up to 31 August 2007 (17 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Annual return made up to 28/06/07 (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Annual return made up to 28/06/07 (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
19 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
19 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
17 July 2006 | Annual return made up to 28/06/06 (3 pages) |
17 July 2006 | Annual return made up to 28/06/06 (3 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
7 July 2005 | Annual return made up to 28/06/05 (3 pages) |
7 July 2005 | Annual return made up to 28/06/05 (3 pages) |
23 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
23 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
8 July 2004 | Annual return made up to 28/06/04 (7 pages) |
8 July 2004 | Annual return made up to 28/06/04 (7 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
24 July 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
6 July 2003 | Annual return made up to 28/06/03
|
6 July 2003 | Annual return made up to 28/06/03
|
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 6/8 tudor court, brighton road, sutton, surrey SM2 5AE (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
4 July 2002 | Annual return made up to 28/06/02
|
4 July 2002 | Annual return made up to 28/06/02
|
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
9 July 2001 | Annual return made up to 28/06/01
|
9 July 2001 | Annual return made up to 28/06/01
|
5 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 28/06/00 (5 pages) |
11 July 2000 | Annual return made up to 28/06/00 (5 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 1999 | Annual return made up to 28/06/99
|
6 July 1999 | Annual return made up to 28/06/99
|
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Annual return made up to 28/06/98 (12 pages) |
8 July 1998 | Annual return made up to 28/06/98 (12 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
5 August 1997 | Annual return made up to 28/06/97
|
5 August 1997 | Annual return made up to 28/06/97
|
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
10 September 1996 | Annual return made up to 28/06/96
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Annual return made up to 28/06/96
|
9 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 July 1995 | Annual return made up to 28/06/95 (13 pages) |
11 July 1995 | Annual return made up to 28/06/95 (13 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 July 1994 | Annual return made up to 28/06/94 (13 pages) |
5 July 1994 | Annual return made up to 28/06/94 (13 pages) |
29 March 1994 | Director resigned (2 pages) |
29 March 1994 | Director resigned (2 pages) |
21 January 1994 | New director appointed (2 pages) |
21 January 1994 | New director appointed (2 pages) |
5 July 1993 | Annual return made up to 28/06/93 (11 pages) |
5 July 1993 | Annual return made up to 28/06/93 (11 pages) |
14 July 1992 | Annual return made up to 28/06/92
|
14 July 1992 | Annual return made up to 28/06/92
|
29 May 1969 | Alter mem and arts (3 pages) |
29 May 1969 | Alter mem and arts (3 pages) |
3 August 1967 | Incorporation (23 pages) |
3 August 1967 | Incorporation (23 pages) |