Company NameThe British Water Ski & Wakeboard Federation Limited
Company StatusActive
Company Number00913182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1967(56 years, 7 months ago)
Previous NameBritish Water Ski Federation Limited (The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Frank Sopp
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 The Grove
West Wickham
Kent
BR4 9JS
Secretary NameMr Patrick Gerard Donovan
NationalityBritish
StatusCurrent
Appointed19 January 2007(39 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleOffice Manager
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Patrick Donovan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(44 years, 7 months after company formation)
Appointment Duration12 years
RoleCeo Sport Governing Body
Country of ResidenceEngland
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Martin Winter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2015(47 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBwsw Unit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMrs Margaret Curtis
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleside House Farm Chesley Hill
Bristol
BS30 5NE
Director NameMr Michael Lock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2022(54 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Andrew William Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(56 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address4a Stonebridge Road
Lighthorne Heath
Leamington Spa
CV33 9TX
Director NameMr Richard Fogden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2024(56 years, 5 months after company formation)
Appointment Duration2 months
RoleRoyal Air Force
Country of ResidenceEngland
Correspondence Address2 Old Corner House Back Street
Wendover
Aylesbury
HP22 6EB
Director NameMiss Anny Jo Wooldridge
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2024(56 years, 5 months after company formation)
Appointment Duration2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressTollgate House Eagle Road
Ingworth
Norwich
NR11 6PL
Director NameMaurice Harry Hazelwood
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 1993)
RoleRetired
Correspondence AddressNew Bungalow Moor Lane
Thorpe On The Hill
Lincoln
Lincs
LN6 9DA
Director NameMr Andy Harris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 08 January 2012)
RoleRoad Haulage/Chauffering Co
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Alan Goggin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 January 2011)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressRydal House
52 Church Road
Brightlingsea
Essex
CO7 0JF
Director NameMr Frank Crossland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 1997)
RoleCompany Director
Correspondence Address2 Ridgway Court
The Avenue Hatchend
Pinner
Middx
Ha5
Director NameMr Raymond Berriman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 January 2003)
RoleRadio TV & Electrical Dealer
Correspondence Address5 Spire Avenue
South Tankerton
Whitstable
Kent
CT5 3DS
Secretary NameMrs Gillian Miller
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address110 Roehampton Vale
London
SW15 3RX
Director NameMiss Nicola Caine
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(25 years, 5 months after company formation)
Appointment Duration22 years (resigned 18 January 2015)
RoleSelf Employed Book-Keeper
Country of ResidenceUnited Kingdom
Correspondence Address147 Old Church Street
Chelsea
London
SW3 6EB
Director NameGavin Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1994(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Roughdown Road
Hemel Hempstead
Hertfordshire
HP3 9BJ
Director NameGraham Creedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1996(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 January 1999)
RoleManager
Correspondence Address73 Beechnut Lane
Solihull
West Midlands
B91 2NU
Director NameShawn Bronson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 January 1999)
RoleWater Ski Coach
Correspondence Address14 High Street
Wraysbury
Middlesex
TW19 5DB
Director NameAnthony Leslie Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1998(30 years, 5 months after company formation)
Appointment Duration14 years (resigned 08 January 2012)
RoleRegeneration Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 High Street
Killamarsh
Sheffield
South Yorkshire
S21 1BX
Director NameSteven Roy Bird
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1998(30 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 January 2001)
RoleCompany Director
Correspondence Address9 Bishops Path
Burnham On Sea
Somerset
TA8 1RF
Director NameGraham Creedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(32 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 January 2012)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence AddressArden Croft
Forshaw Heath Lane
Solihull
West Midlands
B94 5LD
Director NameMr Roy Herbert Collins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(34 years, 5 months after company formation)
Appointment Duration11 years (resigned 20 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect Cottage Highridge Road
Bishopsworth
Bristol
Avon
BS13 8JA
Director NameDavid John Andrew
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(35 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2003)
RoleSales Manager It
Country of ResidenceEngland
Correspondence Address3 Mayfield
Wilnecote
Tamworth
B77 4PN
Director NameDerek William John Blackmore
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2004(36 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Offwell
Honiton
Devon
EX14 9SE
Secretary NameGavin Kelly
NationalityBritish
StatusResigned
Appointed01 August 2004(36 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2007)
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Roughdown Road
Hemel Hempstead
Hertfordshire
HP3 9BJ
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(39 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Chepping Close
Tylers Green
Penn
Buckinghamshire
HP10 8JH
Director NameMr George Hazelwood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2014)
RoleWater Ski Centre Operator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Andrew Paul Cordery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMs Penny Clifton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(46 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2016)
RolePR - Executive Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelford Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Alex Dobson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2017)
RoleIt Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Blackburn Avenue
Brough
North Humberside
HU15 1ER
Director NameMr Patric Foley-Brickley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2015(47 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrabbs Farm Back Lane
Wickham Bishops
Essex
CM8 3LU
Director NameMr Peter Owen James
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2015(47 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Bradley Drive
Northleach
Cheltenham
GL54 3DA
Wales
Director NameDr Natalie Campbell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(48 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2017)
RoleSenior Lecturer In Physical Education & Sport
Country of ResidenceEngland
Correspondence AddressGarden Flat 2 7-8 Darlington Street
Bath
Somerset
BA2 4EA
Director NameMr Nicholas Paul Fellows
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Websitewww.bwsw.org.uk/home/
Telephone01932 560007
Telephone regionWeybridge

Location

Registered AddressUnit 3 The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£933,713
Net Worth£837,959
Cash£447,648
Current Liabilities£262,305

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 2 weeks ago)
Next Return Due16 February 2025 (11 months from now)

Charges

21 June 1990Delivered on: 4 July 1990
Persons entitled: Tsb 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: F/H property k/a 390 city road london EC1.
Outstanding
31 July 1984Delivered on: 16 August 1984
Satisfied on: 16 December 1999
Persons entitled: Barclays 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: F/H 390, city road c/b of islington title no:- ln 148994.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 February 2021Resolutions
  • RES13 ‐ Changeof company name 24/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-24
(2 pages)
12 February 2021Memorandum and Articles of Association (25 pages)
12 February 2021Change of name notice (2 pages)
25 January 2021Termination of appointment of Abbie Lench as a director on 25 January 2021 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (31 pages)
3 March 2020Second filing for the appointment of Nicholas Paul Fellows as a director (6 pages)
29 January 2020Secretary's details changed for Mr Patrick Gerard Donovan on 29 January 2020 (1 page)
29 January 2020Director's details changed for Mr Patrick Donovan on 29 January 2020 (2 pages)
21 January 2020Termination of appointment of Patric Foley-Brickley as a director on 19 January 2020 (1 page)
21 January 2020Appointment of Mr Nicholas Paul Fellows as a director on 19 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/03/2020.
(3 pages)
21 January 2020Termination of appointment of Justine Parker as a director on 19 January 2020 (1 page)
21 January 2020Appointment of Mrs Margaret Curtis as a director on 19 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Nicholas Mcgarry as a director on 19 January 2020 (1 page)
1 November 2019Accounts for a small company made up to 31 March 2019 (26 pages)
15 October 2019Director's details changed for Mr Nicholas Mcgarry on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Nicholas Mcgarry on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Peter Owen James on 15 October 2019 (2 pages)
6 February 2019Statement of company's objects (2 pages)
6 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
5 September 2018Director's details changed for Ms Justine Naylor on 5 September 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2017Appointment of Ms Abbie Lench as a director on 26 October 2017 (2 pages)
2 November 2017Appointment of Ms Abbie Lench as a director on 26 October 2017 (2 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (21 pages)
2 June 2017Termination of appointment of Natalie Campbell as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Natalie Campbell as a director on 2 June 2017 (1 page)
10 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
20 January 2017Termination of appointment of Alex Dobson as a director on 16 January 2017 (1 page)
20 January 2017Termination of appointment of Alex Dobson as a director on 16 January 2017 (1 page)
17 January 2017Appointment of Mr Simon Waring as a director on 15 January 2017 (2 pages)
17 January 2017Appointment of Mr Simon Waring as a director on 15 January 2017 (2 pages)
14 November 2016Appointment of Miss Clare Lobb as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Miss Clare Lobb as a director on 14 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 March 2016 (21 pages)
11 October 2016Full accounts made up to 31 March 2016 (21 pages)
19 July 2016Appointment of Dr Natalie Campbell as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Dr Natalie Campbell as a director on 18 July 2016 (2 pages)
15 March 2016Termination of appointment of Penny Clifton as a director on 13 March 2016 (1 page)
15 March 2016Termination of appointment of Penny Clifton as a director on 13 March 2016 (1 page)
15 March 2016Termination of appointment of Eleanor Rose Tranah as a director on 13 March 2016 (1 page)
15 March 2016Termination of appointment of Eleanor Rose Tranah as a director on 13 March 2016 (1 page)
22 February 2016Annual return made up to 3 February 2016 no member list (12 pages)
22 February 2016Annual return made up to 3 February 2016 no member list (12 pages)
17 December 2015Statement of company's objects (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 December 2015Statement of company's objects (2 pages)
4 September 2015Full accounts made up to 31 March 2015 (18 pages)
4 September 2015Full accounts made up to 31 March 2015 (18 pages)
20 February 2015Annual return made up to 3 February 2015 no member list (12 pages)
20 February 2015Appointment of Mr Peter James as a director on 18 January 2015 (2 pages)
20 February 2015Termination of appointment of Nicola Caine as a director on 18 January 2015 (1 page)
20 February 2015Annual return made up to 3 February 2015 no member list (12 pages)
20 February 2015Appointment of Mr Peter James as a director on 18 January 2015 (2 pages)
20 February 2015Termination of appointment of Nicola Caine as a director on 18 January 2015 (1 page)
20 February 2015Annual return made up to 3 February 2015 no member list (12 pages)
12 February 2015Appointment of Mr Martin Winter as a director on 18 January 2015 (2 pages)
12 February 2015Appointment of Mr Martin Winter as a director on 18 January 2015 (2 pages)
2 February 2015Appointment of Mr Patric Foley-Brickley as a director on 18 January 2015 (2 pages)
2 February 2015Appointment of Mr Patric Foley-Brickley as a director on 18 January 2015 (2 pages)
23 January 2015Appointment of Mr Nicholas Mcgarry as a director on 18 January 2015 (2 pages)
23 January 2015Appointment of Mr Nicholas Mcgarry as a director on 18 January 2015 (2 pages)
20 January 2015Termination of appointment of Patrick Andrew Redmond Prior as a director on 18 January 2015 (1 page)
20 January 2015Termination of appointment of Patrick Andrew Redmond Prior as a director on 18 January 2015 (1 page)
20 January 2015Termination of appointment of Stuart Juergen Scott-Ely as a director on 18 January 2015 (1 page)
20 January 2015Termination of appointment of Stuart Juergen Scott-Ely as a director on 18 January 2015 (1 page)
7 November 2014Termination of appointment of Susan Margaret Mundy as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Susan Margaret Mundy as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Susan Margaret Mundy as a director on 1 November 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (16 pages)
15 October 2014Full accounts made up to 31 March 2014 (16 pages)
5 June 2014Appointment of Mr Alex Dobson as a director (2 pages)
5 June 2014Appointment of Mr Alex Dobson as a director (2 pages)
5 June 2014Appointment of Ms Susan Margaret Mundy as a director (2 pages)
5 June 2014Appointment of Ms Susan Margaret Mundy as a director (2 pages)
20 March 2014Termination of appointment of George Hazelwood as a director (1 page)
20 March 2014Termination of appointment of Andrew Cordery as a director (1 page)
20 March 2014Termination of appointment of Andrew Cordery as a director (1 page)
20 March 2014Termination of appointment of George Hazelwood as a director (1 page)
25 February 2014Appointment of Ms Penny Clifton as a director (2 pages)
25 February 2014Appointment of Ms Justine Naylor as a director (2 pages)
25 February 2014Appointment of Ms Justine Naylor as a director (2 pages)
25 February 2014Appointment of Ms Penny Clifton as a director (2 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (9 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (9 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (9 pages)
29 January 2014Termination of appointment of Colin Slater as a director (1 page)
29 January 2014Termination of appointment of Colin Slater as a director (1 page)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 April 2013Appointment of Mrs Eleanor Rose Tranah as a director (2 pages)
16 April 2013Appointment of Mrs Eleanor Rose Tranah as a director (2 pages)
13 February 2013Appointment of Mr Stuart Juergen Scott-Ely as a director (2 pages)
13 February 2013Director's details changed for Mr Colin David Slater on 13 February 2013 (2 pages)
13 February 2013Appointment of Mr Colin David Slater as a director (2 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (8 pages)
13 February 2013Appointment of Mr Colin David Slater as a director (2 pages)
13 February 2013Appointment of Mr Stuart Juergen Scott-Ely as a director (2 pages)
13 February 2013Director's details changed for Mr Colin David Slater on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (8 pages)
7 February 2013Secretary's details changed for Mr Patrick Gerard Donovan on 14 December 2012 (2 pages)
7 February 2013Termination of appointment of Alan Murray as a director (1 page)
7 February 2013Termination of appointment of Alan Murray as a director (1 page)
7 February 2013Termination of appointment of Roy Collins as a director (1 page)
7 February 2013Secretary's details changed for Mr Patrick Gerard Donovan on 14 December 2012 (2 pages)
7 February 2013Termination of appointment of Roy Collins as a director (1 page)
17 January 2013Full accounts made up to 31 March 2012 (16 pages)
17 January 2013Full accounts made up to 31 March 2012 (16 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (9 pages)
13 March 2012Appointment of Mr Patrick Donovan as a director (2 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (9 pages)
13 March 2012Appointment of Mr Patrick Donovan as a director (2 pages)
12 March 2012Secretary's details changed for Patrick Gerard Donovan on 12 March 2012 (2 pages)
12 March 2012Secretary's details changed for Patrick Gerard Donovan on 12 March 2012 (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2012Statement of company's objects (2 pages)
17 January 2012Secretary's details changed for Patrick Gerard Donovan on 17 January 2012 (1 page)
17 January 2012Secretary's details changed for Patrick Gerard Donovan on 17 January 2012 (1 page)
10 January 2012Termination of appointment of Derek Blackmore as a director (1 page)
10 January 2012Termination of appointment of Derek Blackmore as a director (1 page)
10 January 2012Termination of appointment of Vincent Turp as a director (1 page)
10 January 2012Termination of appointment of Michael Waterman as a director (1 page)
10 January 2012Termination of appointment of David Musgrove as a director (1 page)
10 January 2012Termination of appointment of Graham Creedy as a director (1 page)
10 January 2012Termination of appointment of David Musgrove as a director (1 page)
10 January 2012Termination of appointment of Paul Turner as a director (1 page)
10 January 2012Termination of appointment of Anthony Green as a director (1 page)
10 January 2012Termination of appointment of Graham Creedy as a director (1 page)
10 January 2012Termination of appointment of Anthony Green as a director (1 page)
10 January 2012Termination of appointment of Andy Harris as a director (1 page)
10 January 2012Termination of appointment of John Wilson as a director (1 page)
10 January 2012Termination of appointment of Patricia Nicolson as a director (1 page)
10 January 2012Termination of appointment of Vincent Turp as a director (1 page)
10 January 2012Termination of appointment of Patricia Nicolson as a director (1 page)
10 January 2012Termination of appointment of John Wilson as a director (1 page)
10 January 2012Termination of appointment of Paul Turner as a director (1 page)
10 January 2012Termination of appointment of Andy Harris as a director (1 page)
10 January 2012Termination of appointment of Michael Waterman as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
28 February 2011Annual return made up to 20 February 2011 no member list (19 pages)
28 February 2011Director's details changed for Mr John William Wilson on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr John William Wilson on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 no member list (19 pages)
28 January 2011Appointment of Mr George Hazelwood as a director (2 pages)
28 January 2011Appointment of Mr George Hazelwood as a director (2 pages)
25 January 2011Appointment of Mr John William Wilson as a director (2 pages)
25 January 2011Appointment of Mr John William Wilson as a director (2 pages)
24 January 2011Termination of appointment of Jeremy Beard as a director (1 page)
24 January 2011Termination of appointment of Jeremy Beard as a director (1 page)
24 January 2011Appointment of Mr Andrew Paul Cordery as a director (2 pages)
24 January 2011Appointment of Mr Andrew Paul Cordery as a director (2 pages)
24 January 2011Termination of appointment of Stewart Mackie as a director (1 page)
24 January 2011Termination of appointment of Alan Goggin as a director (1 page)
24 January 2011Termination of appointment of Alan Goggin as a director (1 page)
24 January 2011Termination of appointment of Stewart Mackie as a director (1 page)
5 August 2010Full accounts made up to 31 March 2010 (17 pages)
5 August 2010Full accounts made up to 31 March 2010 (17 pages)
14 April 2010Annual return made up to 20 February 2010 no member list (11 pages)
14 April 2010Annual return made up to 20 February 2010 no member list (11 pages)
12 April 2010Director's details changed for Miss Nicola Caine on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stephen Sopp on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul John Turner on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stephen Sopp on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jeremy Royston Beard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Anthony Leslie Green on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Anthony Leslie Green on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Graham Creedy on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patrick Andrew Redmond Prior on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Alan Goggin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Vincent Edward Turp on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Graham Creedy on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul John Turner on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Vincent Edward Turp on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Anne Nicolson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Anne Nicolson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Miss Nicola Caine on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Alan Goggin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patrick Andrew Redmond Prior on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jeremy Royston Beard on 12 April 2010 (2 pages)
10 February 2010Registered office address changed from the Tower Thorpe Road Chertsey Surrey KT16 8PH on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from the Tower Thorpe Road Chertsey Surrey KT16 8PH on 10 February 2010 (2 pages)
14 January 2010Termination of appointment of Barry Odell as a director (1 page)
14 January 2010Termination of appointment of Barry Odell as a director (1 page)
20 August 2009Full accounts made up to 31 March 2009 (17 pages)
20 August 2009Full accounts made up to 31 March 2009 (17 pages)
23 February 2009Secretary's change of particulars / patrick donovan / 23/02/2009 (1 page)
23 February 2009Annual return made up to 20/02/09 (8 pages)
23 February 2009Annual return made up to 20/02/09 (8 pages)
23 February 2009Secretary's change of particulars / patrick donovan / 23/02/2009 (1 page)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
1 March 2008Annual return made up to 20/02/08 (8 pages)
1 March 2008Annual return made up to 20/02/08 (8 pages)
28 February 2008Appointment terminated director abraham sheena (1 page)
28 February 2008Appointment terminated director abraham sheena (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 March 2006New director appointed (1 page)
15 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2006New director appointed (1 page)
15 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
24 July 2005Full accounts made up to 31 March 2005 (14 pages)
24 July 2005Full accounts made up to 31 March 2005 (14 pages)
15 March 2005Annual return made up to 20/02/05 (11 pages)
15 March 2005Annual return made up to 20/02/05 (11 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
24 January 2005Auditor's resignation (1 page)
24 January 2005Auditor's resignation (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 July 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2004Full accounts made up to 31 October 2003 (16 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 October 2003 (16 pages)
26 November 2003Registered office changed on 26/11/03 from: the tower thorpe road chertsey surrey KT16 8PH (1 page)
26 November 2003Registered office changed on 26/11/03 from: the tower thorpe road chertsey surrey KT16 8PH (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
23 April 2003Annual return made up to 20/02/03
  • 363(287) ‐ Registered office changed on 23/04/03
(12 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Annual return made up to 20/02/03
  • 363(287) ‐ Registered office changed on 23/04/03
(12 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Full accounts made up to 31 October 2002 (15 pages)
25 February 2003Full accounts made up to 31 October 2002 (15 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 October 2002Aud res 394 (1 page)
24 October 2002Aud res 394 (1 page)
16 June 2002Full accounts made up to 31 October 2001 (17 pages)
16 June 2002Full accounts made up to 31 October 2001 (17 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Annual return made up to 20/02/02
  • 363(288) ‐ Director resigned
(12 pages)
14 May 2002Annual return made up to 20/02/02
  • 363(288) ‐ Director resigned
(12 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Annual return made up to 20/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 March 2001Annual return made up to 20/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 March 2001Full accounts made up to 31 October 2000 (17 pages)
14 March 2001Full accounts made up to 31 October 2000 (17 pages)
14 March 2001New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
27 March 2000Annual return made up to 20/02/00 (8 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Annual return made up to 20/02/00 (8 pages)
17 December 1999Full accounts made up to 31 October 1999 (16 pages)
17 December 1999Full accounts made up to 31 October 1999 (16 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 October 1998 (15 pages)
17 April 1999Full accounts made up to 31 October 1998 (15 pages)
16 April 1999Annual return made up to 20/02/99
  • 363(288) ‐ Director resigned
(10 pages)
16 April 1999Annual return made up to 20/02/99
  • 363(288) ‐ Director resigned
(10 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 October 1997 (13 pages)
9 April 1998Full accounts made up to 31 October 1997 (13 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 20/02/97
  • 363(288) ‐ Director resigned
(10 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 20/02/97
  • 363(288) ‐ Director resigned
(10 pages)
12 March 1997Full accounts made up to 31 October 1996 (13 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 October 1996 (13 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
21 March 1996Annual return made up to 20/02/96
  • 363(288) ‐ Director resigned
(10 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Annual return made up to 20/02/96
  • 363(288) ‐ Director resigned
(10 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
4 March 1994Accounts for a small company made up to 31 October 1993 (13 pages)
4 March 1994Accounts for a small company made up to 31 October 1993 (13 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 October 1974Memorandum and Articles of Association (22 pages)
14 October 1974Memorandum and Articles of Association (22 pages)
15 August 1967Incorporation (27 pages)
15 August 1967Incorporation (27 pages)