Company NameRipley Court Educational Trust Limited
Company StatusDissolved
Company Number00912345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1967(56 years, 9 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Alfred Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(28 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 27 April 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRavensworth 12 Bridgehill Close
Guildford
Surrey
GU2 6BA
Director NameMrs Joanna Susan Alexandra Denham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(46 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 27 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Carolynn Susan Davies-Shatz
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 27 April 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakdale Road
Weybridge
Surrey
KT13 8ET
Secretary NameMrs Hannah Mary Hawkins
StatusClosed
Appointed01 September 2018(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Keri Lane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2018(51 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2021)
RoleEmea Head Of Integrated Reporting
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Lucy Katherine Hurford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(52 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2021)
RoleBursar
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameIan Gordon Booth
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1998)
RoleRetired Chartered Accountant
Correspondence AddressStable Cottage Edge Barton
Branscombe
Devon
EX12 3BW
Director NameJohn William Neville Dudgeon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleHead Master
Correspondence AddressRipley Court School Rose Lane
Ripley
Woking
Surrey
GU23 6NE
Director NameMr Ian Charles Gilroy
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleFarmer
Correspondence AddressNoddings Farm
Chiddingfold
Surrey
Gu8
Director NameMr Anthony Guy Grantly Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurchetts Wood
Lower Moushill Lane
Milford
Surrey
GU8 5JX
Director NamePeter Richard Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleSchool Master
Correspondence AddressNorrells House Send Barns Lane
Send
Woking
Surrey
GU23 7BT
Director NameNeil Mc Gregor-Wood
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1996)
RoleInsurance Broker
Correspondence Address14 Priory Road
Chichester
West Sussex
PO19 1NS
Secretary NameUlrike Dudgeon
NationalityBritish
StatusResigned
Appointed28 June 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressRipley Court School Rose Lane
Ripley
Woking
Surrey
GU23 6NE
Director NameRoland Sperryn-Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressBurhou 8 The Gateway
Woodham
Woking
Surrey
GU21 5SL
Director NamePeter Charles Lander
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(26 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 June 2010)
RoleChartered Surveyor
Correspondence AddressDoric Castle Road
Woking
Surrey
GU21 4ES
Director NameMrs Jennifer Mary Wicks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(27 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSteeple Aston Lime Grove
West Clandon
Guildford
Surrey
GU4 7UT
Director NameMr Keith Michel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(29 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThatchdale Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameKenneth Clark Stanners
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(29 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 November 2002)
RoleChartered Accountant
Correspondence Address6 Saint Andrews Gate
Heathside Road
Woking
Surrey
GU22 7LJ
Secretary NameGeraldine Ann Bushell
NationalityBritish
StatusResigned
Appointed16 June 1998(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address22 Hawthorn Road
Send Marsh
Woking
Surrey
GU23 6LH
Director NameColin Holloway
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(33 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address205 Cottenham Park Road
London
SW20 0SY
Director NameMr Paul Timothy Richards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLower Sunnyside Cottage
Grenville Road, Shackleford
Godalming
Surrey
GU8 6AG
Director NameDr Lorraine Susan Kendrick Linton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(35 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2008)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameStephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(35 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Director NameMr Michael John England
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(35 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGood Hope Cottage
Sheerwater Avenue Woodham
Weybridge
Surrey
KT15 3DS
Director NameMr Peter Lockhart Armitage
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(35 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 December 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLongmead Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameDavid Graham Remington
NationalityBritish
StatusResigned
Appointed26 September 2003(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2008)
RoleBursar
Correspondence Address14 Abbots Close
Guildford
Surrey
GU2 7RW
Director NameValerie Jane Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2009)
RoleGallery Owner
Correspondence AddressCedar House
High Street Ripley
Woking
Surrey
GU23 6AE
Director NameDesmond Brian McCann
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(40 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCricketshill House
Potters End Send
Woking
Surrey
GU23 7JH
Director NameMr John Adrian Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(40 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Trewince Road
Raynes Park
London
SW20 8RD
Secretary NameLucy Hurford
NationalityBritish
StatusResigned
Appointed12 December 2008(41 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2012)
RoleSecretary
Correspondence AddressPinehaven Farley Green
Albury
Surrey
GU5 9DN
Director NameMrs Sara Maxwell Coe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(42 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 2019)
RoleG P
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Stephanie Jane Webster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(42 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMrs Kerry Webb
StatusResigned
Appointed15 October 2012(45 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressRipley Court School Rose Lane
Ripley
Woking
Surrey
GU23 6NE
Director NameMr Jonathan St Leger Searle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(47 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Downs Drive
Guildford
Surrey
GU1 2WH
Director NameMs Caroline Frances St-Gallay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(48 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRipley Court School Rose Lane
Ripley
Woking
Surrey
GU23 6NE

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,615,119
Net Worth£2,358,678
Cash£439,992
Current Liabilities£1,223,543

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

22 May 2013Delivered 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 2007Delivered 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 1994Delivered 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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (2 pages)
19 January 2021Termination of appointment of Caroline Frances St-Gallay as a director on 19 January 2021 (1 page)
18 September 2020Accounts for a small company made up to 31 October 2019 (23 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 February 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
10 February 2020Termination of appointment of Stephanie Jane Webster as a director on 31 October 2019 (1 page)
10 January 2020Termination of appointment of John Adrian Evans as a director on 31 October 2019 (1 page)
10 January 2020Appointment of Mrs Lucy Katherine Hurford as a director on 31 October 2019 (2 pages)
10 January 2020Termination of appointment of Jennifer Mary Wicks as a director on 31 October 2019 (1 page)
10 November 2019Memorandum and Articles of Association (23 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
22 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Sara Maxwell Coe as a director on 25 April 2019 (1 page)
17 December 2018Accounts for a small company made up to 31 August 2018 (25 pages)
10 December 2018Appointment of Mrs Keri Lane as a director on 4 December 2018 (2 pages)
7 December 2018Termination of appointment of Jonathan St Leger Searle as a director on 4 December 2018 (1 page)
7 December 2018Termination of appointment of Desmond Brian Mccann as a director on 4 December 2018 (1 page)
6 September 2018Appointment of Mrs Hannah Mary Hawkins as a secretary on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Kerry Webb as a secretary on 31 August 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 December 2017Accounts for a small company made up to 31 August 2017 (23 pages)
14 December 2017Accounts for a small company made up to 31 August 2017 (23 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 January 2017Full accounts made up to 31 August 2016 (25 pages)
16 January 2017Full accounts made up to 31 August 2016 (25 pages)
11 January 2017Termination of appointment of Rosemary Ann Wood as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Rosemary Ann Wood as a director on 31 December 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 no member list (12 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (12 pages)
23 December 2015Full accounts made up to 31 August 2015 (21 pages)
23 December 2015Full accounts made up to 31 August 2015 (21 pages)
7 December 2015Termination of appointment of Peter Lockhart Armitage as a director on 2 December 2015 (1 page)
7 December 2015Appointment of Ms Caroline Frances St-Gallay as a director on 2 December 2015 (2 pages)
7 December 2015Termination of appointment of Peter Lockhart Armitage as a director on 2 December 2015 (1 page)
7 December 2015Appointment of Ms Caroline Frances St-Gallay as a director on 2 December 2015 (2 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (25 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (25 pages)
19 August 2015Director's details changed for Mrs Carolynn Susan Davies-Shatz on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mrs Carolynn Susan Davies-Shatz on 19 August 2015 (2 pages)
18 August 2015Annual return made up to 28 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(12 pages)
18 August 2015Annual return made up to 28 June 2015 no member list (11 pages)
18 August 2015Annual return made up to 28 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(12 pages)
17 August 2015Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages)
17 August 2015Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages)
17 August 2015Appointment of Mrs Carolynn Susan Davies-Shatz as a director on 4 March 2015 (2 pages)
15 August 2015Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages)
15 August 2015Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages)
15 August 2015Termination of appointment of Michael John England as a director on 26 November 2014 (1 page)
15 August 2015Appointment of Mr Jonathan Searle as a director on 4 March 2015 (2 pages)
15 August 2015Termination of appointment of Michael John England as a director on 26 November 2014 (1 page)
22 July 2015Full accounts made up to 31 August 2014 (20 pages)
22 July 2015Full accounts made up to 31 August 2014 (20 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (11 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (11 pages)
12 February 2014Appointment of Mrs Joanna Susan Alexandra Denham as a director (2 pages)
12 February 2014Appointment of Mrs Joanna Susan Alexandra Denham as a director (2 pages)
6 December 2013Full accounts made up to 31 August 2013 (21 pages)
6 December 2013Full accounts made up to 31 August 2013 (21 pages)
11 July 2013Annual return made up to 28 June 2013 no member list (11 pages)
11 July 2013Annual return made up to 28 June 2013 no member list (11 pages)
24 May 2013Registration of charge 009123450003 (9 pages)
24 May 2013Registration of charge 009123450003 (9 pages)
9 January 2013Accounts made up to 31 August 2012 (21 pages)
9 January 2013Accounts made up to 31 August 2012 (21 pages)
2 January 2013Termination of appointment of Paul Richards as a director (1 page)
2 January 2013Termination of appointment of Paul Richards as a director (1 page)
15 October 2012Appointment of Mrs Kerry Webb as a secretary (2 pages)
15 October 2012Appointment of Mrs Kerry Webb as a secretary (2 pages)
15 October 2012Termination of appointment of Lucy Hurford as a secretary (1 page)
15 October 2012Termination of appointment of Lucy Hurford as a secretary (1 page)
29 June 2012Annual return made up to 28 June 2012 no member list (12 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (12 pages)
9 December 2011Full accounts made up to 31 August 2011 (18 pages)
9 December 2011Full accounts made up to 31 August 2011 (18 pages)
28 June 2011Annual return made up to 28 June 2011 no member list (12 pages)
28 June 2011Annual return made up to 28 June 2011 no member list (12 pages)
27 January 2011Full accounts made up to 31 August 2010 (18 pages)
27 January 2011Full accounts made up to 31 August 2010 (18 pages)
20 October 2010Appointment of Doctor Sara Maxwell Coe as a director (2 pages)
20 October 2010Appointment of Doctor Sara Maxwell Coe as a director (2 pages)
20 October 2010Appointment of Mrs Stephanie Jane Webster as a director (2 pages)
20 October 2010Appointment of Mrs Stephanie Jane Webster as a director (2 pages)
20 July 2010Director's details changed for Mr Peter Lockhart Armitage on 28 June 2010 (2 pages)
20 July 2010Director's details changed for John Adrian Evans on 28 June 2010 (2 pages)
20 July 2010Director's details changed for Lady Jennifer Mary Wicks on 28 June 2010 (2 pages)
20 July 2010Director's details changed for John Adrian Evans on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 no member list (10 pages)
20 July 2010Director's details changed for Mr Peter Lockhart Armitage on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 no member list (10 pages)
20 July 2010Director's details changed for John Alfred Simpson on 28 June 2010 (2 pages)
20 July 2010Director's details changed for Lady Jennifer Mary Wicks on 28 June 2010 (2 pages)
20 July 2010Termination of appointment of Peter Lander as a director (1 page)
20 July 2010Director's details changed for Desmond Brian Mccann on 28 June 2010 (2 pages)
20 July 2010Director's details changed for Desmond Brian Mccann on 28 June 2010 (2 pages)
20 July 2010Director's details changed for John Alfred Simpson on 28 June 2010 (2 pages)
20 July 2010Termination of appointment of Peter Lander as a director (1 page)
9 February 2010Full accounts made up to 31 August 2009 (16 pages)
9 February 2010Full accounts made up to 31 August 2009 (16 pages)
13 July 2009Appointment terminated director colin holloway (1 page)
13 July 2009Appointment terminated director valerie harris (1 page)
13 July 2009Appointment terminated director colin holloway (1 page)
13 July 2009Appointment terminated director valerie harris (1 page)
13 July 2009Annual return made up to 28/06/09 (5 pages)
13 July 2009Annual return made up to 28/06/09 (5 pages)
16 December 2008Appointment terminated secretary david remington (1 page)
16 December 2008Secretary appointed lucy hurford (2 pages)
16 December 2008Appointment terminated secretary david remington (1 page)
16 December 2008Secretary appointed lucy hurford (2 pages)
12 December 2008Full accounts made up to 31 August 2008 (17 pages)
12 December 2008Full accounts made up to 31 August 2008 (17 pages)
1 December 2008Appointment terminated director lorraine linton (1 page)
1 December 2008Appointment terminated director lorraine linton (1 page)
27 October 2008Director appointed desmond brian mccann (2 pages)
27 October 2008Director appointed desmond brian mccann (2 pages)
15 October 2008Director appointed john adrian evans (2 pages)
15 October 2008Director appointed john adrian evans (2 pages)
7 October 2008Director appointed rosie rosmary ann wood (2 pages)
7 October 2008Director appointed rosie rosmary ann wood (2 pages)
3 July 2008Annual return made up to 28/06/08 (5 pages)
3 July 2008Director's change of particulars / lorraine linton / 26/06/2008 (1 page)
3 July 2008Annual return made up to 28/06/08 (5 pages)
3 July 2008Director's change of particulars / lorraine linton / 26/06/2008 (1 page)
19 December 2007Full accounts made up to 31 August 2007 (17 pages)
19 December 2007Full accounts made up to 31 August 2007 (17 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Annual return made up to 28/06/07 (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Annual return made up to 28/06/07 (3 pages)
20 July 2007Director's particulars changed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
19 December 2006Full accounts made up to 31 August 2006 (17 pages)
19 December 2006Full accounts made up to 31 August 2006 (17 pages)
17 July 2006Annual return made up to 28/06/06 (3 pages)
17 July 2006Annual return made up to 28/06/06 (3 pages)
19 January 2006Full accounts made up to 31 August 2005 (16 pages)
19 January 2006Full accounts made up to 31 August 2005 (16 pages)
7 July 2005Annual return made up to 28/06/05 (3 pages)
7 July 2005Annual return made up to 28/06/05 (3 pages)
23 December 2004Full accounts made up to 31 August 2004 (14 pages)
23 December 2004Full accounts made up to 31 August 2004 (14 pages)
8 July 2004Annual return made up to 28/06/04 (7 pages)
8 July 2004Annual return made up to 28/06/04 (7 pages)
8 May 2004Full accounts made up to 31 August 2003 (17 pages)
8 May 2004Full accounts made up to 31 August 2003 (17 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
24 July 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
24 July 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
6 July 2003Annual return made up to 28/06/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 July 2003Annual return made up to 28/06/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
31 May 2003Full accounts made up to 31 December 2002 (13 pages)
31 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Registered office changed on 14/05/03 from: 6/8 tudor court, brighton road, sutton, surrey SM2 5AE (1 page)
14 May 2003Registered office changed on 14/05/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
4 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Full accounts made up to 31 December 2001 (13 pages)
2 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
9 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Annual return made up to 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (2 pages)
5 April 2001Director resigned (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
11 July 2000Annual return made up to 28/06/00 (5 pages)
11 July 2000Annual return made up to 28/06/00 (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 July 1999Annual return made up to 28/06/99
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 July 1998Full accounts made up to 31 December 1997 (18 pages)
15 July 1998Full accounts made up to 31 December 1997 (18 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Annual return made up to 28/06/98 (12 pages)
8 July 1998Annual return made up to 28/06/98 (12 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
5 August 1997Annual return made up to 28/06/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 August 1997Annual return made up to 28/06/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
10 September 1996Annual return made up to 28/06/96
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Annual return made up to 28/06/96
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1995Annual return made up to 28/06/95 (13 pages)
11 July 1995Annual return made up to 28/06/95 (13 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 July 1994Annual return made up to 28/06/94 (13 pages)
5 July 1994Annual return made up to 28/06/94 (13 pages)
29 March 1994Director resigned (2 pages)
29 March 1994Director resigned (2 pages)
21 January 1994New director appointed (2 pages)
21 January 1994New director appointed (2 pages)
5 July 1993Annual return made up to 28/06/93 (11 pages)
5 July 1993Annual return made up to 28/06/93 (11 pages)
14 July 1992Annual return made up to 28/06/92
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 1992Annual return made up to 28/06/92
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 1969Alter mem and arts (3 pages)
29 May 1969Alter mem and arts (3 pages)
3 August 1967Incorporation (23 pages)
3 August 1967Incorporation (23 pages)