Company NameCrest Homes (Westerham) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00917083
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 6 months ago)
Previous NameCrest Homes (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(52 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(56 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameChristopher John O`Sullivan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleBuilding Director
Correspondence Address14c Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameStevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1993)
RoleProperty Developer
Correspondence AddressHazel Cot
Grange Road St Marys Platt
Sevenoaks
Kent
TN16 8LE
Director NameEdward Stjohn Ridgers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 April 1998)
RoleProperty Developer
Correspondence Address3 Harlands Grove
Starts Hill Farnborough
Orpington
Kent
BR6 7WB
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameHoward Keene Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(25 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleMarketing Manager
Correspondence AddressBarnslea Chapel Lane
Pirbright
Woking
Surrey
GU24 0JY
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(28 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NamePeter Jeremy Bowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2002)
RoleLand Buyer
Correspondence AddressBell Cottage
Magpie Bottom Otford Hills
Sevenoaks
Kent
TN15 6XP
Director NameMr David Martin Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressLaurel House
Tower Road
Hindhead
Surrey
GU26 6SP
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(32 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2001)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(33 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(40 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(41 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(41 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(41 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(52 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websiteparkcentral.co.uk
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1C N Nominees LTD
50.00%
Ordinary
1 at £1Crest Nicholson Residential LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

21 February 1986Delivered on: 7 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of church road and the west side of st andrews road paddock wood, tunbridge wells kent. Title no k 597743, and/or the proceeds of sale thereof.
Fully Satisfied
30 August 1985Delivered on: 10 September 1985
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: Land to south of geddington lane orpington kent t/no sgl 427195 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1985Delivered on: 1 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St margarets chelsfield lane orpington, t/no sgl 419596 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1985Delivered on: 21 May 1985
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stants hill avenue farnborough, kent t/n sgl 427012.
Fully Satisfied
14 May 1985Delivered on: 17 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate relating to land at haywards heath sussex t/n wsx 59069.
Fully Satisfied
18 April 1985Delivered on: 23 April 1985
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at town end close caterham, surrey t/n sy 479344. fixed plant and machinery & other fixtures and stocks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1985Delivered on: 15 April 1985
Satisfied on: 17 May 2007
Persons entitled: Trw Values Limited

Classification: Legal charge
Secured details: £215,000.
Particulars: F/Hold land & premises at stants hill avenue farnborough bromley.
Fully Satisfied
18 January 1985Delivered on: 22 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at harlands farmhouse haywards heath, west sussex t/n sx 16405 land on west side of balcombe road, harlands farm, haywards heath, west sussex t/n sx 32091 land to the north of burrell road, haywards heath, west sussex wsx 59069.
Fully Satisfied
14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied
24 March 2009Delivered on: 2 April 2009
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
14 May 2007Delivered on: 24 May 2007
Satisfied on: 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1992Delivered on: 28 April 1992
Satisfied on: 17 May 2007
Persons entitled:
Pbw Dickson
P G Power
R G Dakin
S G Power

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a conditional agreement dated 10 august 1991.
Particulars: All that property k/a part of the former east grinstead cricket club ground west street east grinstead west sussex.
Fully Satisfied
31 October 1991Delivered on: 12 November 1991
Satisfied on: 17 May 2007
Persons entitled:
Pbw Dickson
P G Power
R G Dakin
S G Power
R.G. Dakin
P.B.W. Dickson
S.G. Power
P.G. Power

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property known as part of the east grinstead cricket club ground west street grinstead west sussex.
Fully Satisfied
9 March 1987Delivered on: 16 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever.
Particulars: Land at the rear of osmond gardens, wallington, l b of sutton and/or the proceeds of sale thereof. Title nos sy 74783 and sgl 117590. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1986Delivered on: 14 November 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at higham lane tonbridge kent together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1986Delivered on: 14 November 1986
Persons entitled: Hill Samuel & Co Limited

Classification: First legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - the knoll childsbridge lane seal in the county of kent. Title no k 594499 together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1986Delivered on: 20 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or crest homes PLC to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at spring park upper school, hawes lane, west wickham, kent and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1984Delivered on: 4 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the crest homes PLC to the chargee on any account whatsoever.
Particulars: Land at chantry road marden kent. Title no k 571471 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(6 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 18 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 18 (18 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 17 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 17 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Director appointed david peter darby (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
23 October 2008Director appointed patrick joseph bergin (1 page)
23 October 2008Director appointed patrick joseph bergin (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
4 May 2006Return made up to 19/04/06; full list of members (3 pages)
4 May 2006Return made up to 19/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (9 pages)
2 May 2000Return made up to 19/04/00; full list of members (9 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Return made up to 19/04/98; full list of members (8 pages)
8 May 1998Return made up to 19/04/98; full list of members (8 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
10 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996Return made up to 19/04/96; no change of members (6 pages)
3 May 1996Return made up to 19/04/96; no change of members (6 pages)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
4 May 1995Return made up to 19/04/95; full list of members (18 pages)
4 May 1995Return made up to 19/04/95; full list of members (18 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
7 March 1994Accounts for a dormant company made up to 31 October 1993 (3 pages)
7 March 1994Accounts for a dormant company made up to 31 October 1993 (3 pages)
22 April 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
22 April 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
22 June 1992Return made up to 19/04/92; full list of members (10 pages)
22 June 1992Return made up to 19/04/92; full list of members (10 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
31 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
31 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
12 November 1991Particulars of mortgage/charge (4 pages)
12 November 1991Particulars of mortgage/charge (4 pages)
10 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
10 May 1991Return made up to 19/04/91; no change of members (8 pages)
10 May 1991Return made up to 19/04/91; no change of members (8 pages)
10 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
21 May 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
21 May 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
15 April 1985Particulars of mortgage/charge (3 pages)
15 April 1985Particulars of mortgage/charge (3 pages)
4 October 1967Certificate of incorporation (1 page)
4 October 1967Certificate of incorporation (1 page)