Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(56 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Christopher John O`Sullivan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Building Director |
Correspondence Address | 14c Uxbridge Road Kingston Upon Thames Surrey KT1 2LL |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1993) |
Role | Property Developer |
Correspondence Address | Hazel Cot Grange Road St Marys Platt Sevenoaks Kent TN16 8LE |
Director Name | Edward Stjohn Ridgers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 1998) |
Role | Property Developer |
Correspondence Address | 3 Harlands Grove Starts Hill Farnborough Orpington Kent BR6 7WB |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Howard Keene Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1993) |
Role | Marketing Manager |
Correspondence Address | Barnslea Chapel Lane Pirbright Woking Surrey GU24 0JY |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(28 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Peter Jeremy Bowden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2002) |
Role | Land Buyer |
Correspondence Address | Bell Cottage Magpie Bottom Otford Hills Sevenoaks Kent TN15 6XP |
Director Name | Mr David Martin Cotton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Laurel House Tower Road Hindhead Surrey GU26 6SP |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2009) |
Role | Company Director/Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2001) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(41 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | parkcentral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | C N Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Crest Nicholson Residential LTD 50.00% Ordinary |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
21 February 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 18 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 18 (18 pages) |
29 September 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 September 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
12 January 2009 | Director appointed david peter darby (1 page) |
12 January 2009 | Director appointed david peter darby (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
23 October 2008 | Director appointed patrick joseph bergin (1 page) |
23 October 2008 | Director appointed patrick joseph bergin (1 page) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
10 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
10 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (6 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (6 pages) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (18 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (18 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
7 March 1994 | Accounts for a dormant company made up to 31 October 1993 (3 pages) |
7 March 1994 | Accounts for a dormant company made up to 31 October 1993 (3 pages) |
22 April 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
22 April 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
22 June 1992 | Return made up to 19/04/92; full list of members (10 pages) |
22 June 1992 | Return made up to 19/04/92; full list of members (10 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
31 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
31 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
12 November 1991 | Particulars of mortgage/charge (4 pages) |
12 November 1991 | Particulars of mortgage/charge (4 pages) |
10 May 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
10 May 1991 | Return made up to 19/04/91; no change of members (8 pages) |
10 May 1991 | Return made up to 19/04/91; no change of members (8 pages) |
10 May 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
21 May 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
21 May 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
15 April 1985 | Particulars of mortgage/charge (3 pages) |
15 April 1985 | Particulars of mortgage/charge (3 pages) |
4 October 1967 | Certificate of incorporation (1 page) |
4 October 1967 | Certificate of incorporation (1 page) |