Leatherhead
Surrey
KT22 7SW
Director Name | Mr Timothy Andrew De Burgh Wates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2005(37 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Alexander Bowen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr William Cortis Gair |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Court 60 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Gerard Roland Kinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Pine Trees New Road Esher Surrey KT10 9NU |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(32 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Timothy William Andrews |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 103a Saint Georges Square Pimlico London SW1V 3QP |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Director Name | Ms Cara Louise Hewitt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cloverlay Rockfield Road Oxted Surrey RH8 0HA |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(39 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Martin Geoffrey Leach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(45 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
12 October 1983 | Delivered on: 22 October 1983 Satisfied on: 13 February 1996 Persons entitled: Juant Investments Limited Classification: Legal charge Secured details: £993,000. Particulars: Part of the osterley estate, in the london borough of hounslow title no ngl 55811 (part). Fully Satisfied |
---|---|
7 March 1983 | Delivered on: 18 March 1983 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit deeds Secured details: All monies due or to become due from wates built homes limited to the chargee pursuant to facility letters dated 13/1/82 (as amended by a letter dated 28/3/83) and by a letter similarly addressed dated 28/3/83. Particulars: F/H land k/a land & buildings fronting marsh lane and ducros drive title no ngl 429126. Fully Satisfied |
3 March 1982 | Delivered on: 19 March 1982 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from wates limited to the chargee on any account whatsoever. Particulars: F/H land known as hammonds farm & rosemere london road burgess hill west sussex title no sx 116439. Fully Satisfied |
3 March 1982 | Delivered on: 19 March 1982 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from wates limited to the chargee on any account whatsoever. Particulars: F/H land on the west side of london road burgess hill west sussex title no wsx 23297. Fully Satisfied |
7 August 1975 | Delivered on: 12 August 1975 Satisfied on: 13 February 1996 Persons entitled: Abbey National Building Society Classification: Deed of consolidation Secured details: All monies due from the company forestdew investments LTD leddwan LTD & wates construction LTD to the chargee on any account whatsoever. Particulars: 1-57 eskmont ridge, upper norwood, 20-32 (even) highfield hill upper norwood and 93-96 woodsford square kensington, 82,84,85,88, woodsford square,kensington, buttermere court, st johns wood. Fully Satisfied |
7 August 1975 | Delivered on: 12 August 1975 Satisfied on: 13 February 1996 Persons entitled: Abbey National Building Society Classification: Collateral mortgage Secured details: All monies due or to become due from forest dew investments limited to the chargee on any account whatsoever. Particulars: 1-57 eskmont ridge upper norwood 20-32 (even) highfield hill upper norwood. Fully Satisfied |
15 January 1975 | Delivered on: 20 January 1975 Satisfied on: 13 February 1996 Persons entitled: Church Commissioners for England Classification: Deed of substituted security Secured details: £242,000 secured by a legal charge dated 16/8/73. Particulars: Land at upper norwood croydon being 4 & 4A & 4C upper beulah hill & 4 & 6 beulah hill in substitution plots H.36-H44 and plot h 49 on section 3A of the company's harpenden estate. Fully Satisfied |
26 November 1973 | Delivered on: 6 December 1973 Satisfied on: 28 November 1996 Persons entitled: Mrs. R.M. Wykeham-Martin Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 09/10/73. Particulars: Land in lindfield, sussex (see doc 26 for further details). Fully Satisfied |
27 March 1995 | Delivered on: 5 April 1995 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
17 September 1990 | Delivered on: 26 September 1990 Satisfied on: 13 February 1996 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or wates built homes limited to the chargee under the terms of a contract of sale dated 17/9/90 and this charge. Particulars: Land registered in title nos sx 116439 and wsx 23297. Fully Satisfied |
22 January 1986 | Delivered on: 31 January 1986 Satisfied on: 13 February 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due or to become due to the bank from wates limited on any account whatsoever and from the company under the terms of the charge. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts & uncalled capital other debts & securities. Fully Satisfied |
28 December 1984 | Delivered on: 3 January 1985 Satisfied on: 12 March 1987 Persons entitled: Bank of America of National Trust and Savings Association Classification: Legal charge Secured details: All monies due or to become due from autotint limited to the chargee pursuant to a facility letter dated 18 december 1984. Particulars: F/H land k/a middletons and st brides wharves comprising 142-156 (even numbers) and 133 and 135 wapping high street together with warehouses k,l,m and o adjacent in the g/l/b of tower hamlets title no ngl 226368. Fully Satisfied |
19 June 1984 | Delivered on: 4 August 1984 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit of deed Secured details: All monies due or to become due from wates built homes limited to the chargee pursuant to a facility letter dated 29TH. May 1984. Particulars: Land and buildings fronting marsh lane and ducros drive, stanmore, middlesex title no ngl 429126. Fully Satisfied |
29 September 1970 | Delivered on: 4 January 1971 Satisfied on: 13 February 1996 Persons entitled: Abbey National Building Society Classification: Charge registered pursuant to an order of court dated 17TH dec '70 Secured details: £600,000 and further advances. Particulars: Land on south side of boundary road, westminster title no ngl 106832. Fully Satisfied |
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
8 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 September 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
18 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Location of register of members (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
27 June 2007 | Accounting reference date extended from 28/12/07 to 31/12/07 (1 page) |
27 June 2007 | Accounting reference date extended from 28/12/07 to 31/12/07 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
13 October 2004 | Full accounts made up to 28 December 2003 (8 pages) |
13 October 2004 | Full accounts made up to 28 December 2003 (8 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
28 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 July 1979 | Company name changed\certificate issued on 11/07/79 (2 pages) |
11 July 1979 | Company name changed\certificate issued on 11/07/79 (2 pages) |