Sutton
Surrey
SM1 2SW
Director Name | Mr Edward Reid |
---|---|
Date of Birth | February 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Housemaster |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse Charterhouse Godalming GU7 2DG |
Director Name | Rev Margot Spencer |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Assistant Minister |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sturt Road Frimley Green Camberley GU16 6HY |
Director Name | Mrs Sarah Louise Hunt |
---|---|
Date of Birth | February 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Lockites Charterhouse Godalming GU7 2DD |
Director Name | Mr Timothy George Nicolas Woodhouse |
---|---|
Date of Birth | December 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Timothy Rowland Johns |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr James Benjamin Henry Geffen |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mrs Victoria Samantha Smith |
---|---|
Status | Current |
Appointed | 30 March 2020(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4 De Clare Court Bletchingley Redhill RH1 4GA |
Director Name | Mr Mervyn Lloyd Samuel Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(52 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Poyle Road Tongham Farnham GU10 1DY |
Director Name | Mrs Iona Trehearn Gunner |
---|---|
Date of Birth | August 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(52 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Withey Place Shalden Green Road Shalden Alton GU34 4DT |
Director Name | Mr Ian Peter Waller |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Aldro School Lombard Street Shackleford Godalming GU8 6AS |
Director Name | Mr Thomas David Jones |
---|---|
Date of Birth | April 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Aldro Lombard Street Shackleford Godalming GU8 6AS |
Director Name | Mrs Margaret Lockhart Blake |
---|---|
Date of Birth | March 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bassett Crescent East Bassett Southampton Hants So16 6q |
Director Name | Mr Edward Patrick Crips Villiers |
---|---|
Date of Birth | January 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 December 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Field House The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Rev Hon Jonathan James Molyneux Fletcher |
---|---|
Date of Birth | September 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2004) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Parsonage 8 Sheep Walk Mews Ridgway Wimbledon London SW19 4QL |
Director Name | David Gell Ives |
---|---|
Date of Birth | March 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2006) |
Role | Retired |
Correspondence Address | Spindlewood 9 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW |
Director Name | Mr Richard James Knight |
---|---|
Date of Birth | July 1915 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 1997) |
Role | Retired Headmaster |
Correspondence Address | Sherwood 123 Midford Road Bath Avon BA2 5RX |
Director Name | Mr Richard Ian Smyth |
---|---|
Date of Birth | November 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2004) |
Role | Headmaster |
Correspondence Address | Headmasters House Kings School Bruton Somerset BA10 0ED |
Director Name | Mr Michael Warwick Sayers |
---|---|
Date of Birth | August 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Way Onslow Village Guildford Surrey GU2 5RN |
Secretary Name | Mr Robert Cumberland Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | Still Waters Pine Walk East Horsley Leatherhead Surrey KT24 5AG |
Director Name | Brian Robert Kirkpatrick |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(27 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dove House Hurtmore Road Godalming Surrey GU7 2RA |
Secretary Name | Mrts Vivien Jean Gillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2007) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Littlecombe Portsmouth Road Hindhead Surrey GU26 6TQ |
Director Name | Rev Timothy Maybury Hastie Smith |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(29 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 03 March 2011) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Dean Close School Shelburne Road Cheltenham Gloucestershire GL51 6HE Wales |
Director Name | Gillian Rachel Morris |
---|---|
Date of Birth | December 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 November 2011) |
Role | Retired Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodcock Lane Hordle Lymington Hampshire SO41 0FG |
Director Name | Mr Nicholas Cecil John Bewes |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(33 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 13 June 2013) |
Role | Property And Investment |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Newton Road, Little Shelford Cambridge CB22 5HL |
Director Name | Mr Edward John Pickard |
---|---|
Date of Birth | December 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Lex Farm Milford Road, Elstead Godalming Surrey GU8 6HZ |
Secretary Name | Mr Norman Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2011) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 2 Post Office Cottages Lombard Street Shackleford Godalming Surrey GU8 6AS |
Director Name | Mr Keith Basil Civval |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Jonathan Freeman Perry |
---|---|
Date of Birth | January 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(42 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 10 July 2021) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mr Philip John Brown |
---|---|
Status | Resigned |
Appointed | 30 January 2012(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Colin George Sheppard |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Moffatt Cottage Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5EU |
Director Name | Mr Philip Robinson |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bodley Road New Malden Surrey KT3 5QE |
Secretary Name | Mr Peter James Arthur Large |
---|---|
Status | Resigned |
Appointed | 20 April 2015(46 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 20 September 2015) |
Role | Company Director |
Correspondence Address | Aldro School Lombard Street Shackleford Godalming Surrey GU8 6AS |
Secretary Name | Mrs Magdalena Jackson |
---|---|
Status | Resigned |
Appointed | 21 September 2015(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2020) |
Role | Company Director |
Correspondence Address | Aldro Lombard Street Shackleford Godalming Surrey GU8 6AS |
Director Name | Rev Philip Vernon Parker |
---|---|
Date of Birth | March 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2019) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sturt Road Frimley Green Camberley GU16 6HY |
Website | aldro.org |
---|---|
Telephone | 01483 810266 |
Telephone region | Guildford |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,261,969 |
Net Worth | £6,799,836 |
Cash | £2,124,638 |
Current Liabilities | £580,683 |
Latest Accounts | 31 July 2021 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2023 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 24 March 2022 (2 months ago) |
---|---|
Next Return Due | 7 April 2023 (10 months, 2 weeks from now) |
31 August 2004 | Delivered on: 4 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the gatehouse lombard street shakleford godalming surrey, t/n SY502111. Outstanding |
---|---|
31 August 2004 | Delivered on: 4 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the limes, lombard street, shackleford, godalming, surrey,. Outstanding |
28 July 1999 | Delivered on: 11 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lime walk shackleford surrey t/n SY541777. Outstanding |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hall place the street shackleford surrey t/n SY391460. Outstanding |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of peper harrow lane shackleford surrey t/n SY593224. Outstanding |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Russell hall shackleford godalming surrey t/n SY620756. Outstanding |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of peper harrow lane shackleford surrey t/n SY584603. Outstanding |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of peper harrow lane shackleford surrey t/n SY618826. Outstanding |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property k/a land on the south side of lombard street shackleford t/no. SY812567. Outstanding |
1 March 1989 | Delivered on: 9 March 1989 Satisfied on: 14 September 1999 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: Aldro school,(formerly k/a hall place), the street, shackleford, surrey. Title no sy 391460 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2022 | Group of companies' accounts made up to 31 July 2021 (24 pages) |
---|---|
20 December 2021 | Appointment of Mr Jonathan Ebsworth as a director on 29 November 2021 (2 pages) |
20 December 2021 | Termination of appointment of Edward Reid as a director on 11 December 2021 (1 page) |
15 July 2021 | Termination of appointment of Jonathan Freeman Perry as a director on 10 July 2021 (1 page) |
14 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Brian Robert Kirkpatrick as a director on 22 April 2021 (1 page) |
19 April 2021 | Group of companies' accounts made up to 31 July 2020 (24 pages) |
2 February 2021 | Appointment of Mr Ian Peter Waller as a director on 24 November 2020 (2 pages) |
29 January 2021 | Appointment of Mr Thomas David Jones as a director on 24 November 2020 (2 pages) |
20 November 2020 | Appointment of Mrs Iona Trehearn Gunner as a director on 25 August 2020 (2 pages) |
20 November 2020 | Appointment of Mr Mervyn Lloyd Samuel Thomas as a director on 25 August 2020 (2 pages) |
8 April 2020 | Termination of appointment of Magdalena Jackson as a secretary on 29 March 2020 (1 page) |
8 April 2020 | Appointment of Mrs Victoria Samantha Smith as a secretary on 30 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Group of companies' accounts made up to 31 July 2019 (24 pages) |
23 July 2019 | Termination of appointment of Philip Vernon Parker as a director on 6 July 2019 (1 page) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 July 2018 (24 pages) |
26 April 2018 | Group of companies' accounts made up to 31 July 2017 (22 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr James Benjamin Henry Geffen as a director on 22 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Timothy Rowland Johns as a director on 22 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Timothy George Nicolas Woodhouse as a director on 1 March 2018 (2 pages) |
29 September 2017 | Termination of appointment of Philip Robinson as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Philip Robinson as a director on 28 September 2017 (1 page) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
3 July 2017 | Appointment of Mrs Sarah Louise Hunt as a director on 15 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Keith Basil Civval as a director on 15 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Margaret Lockhart Blake as a director on 15 June 2017 (1 page) |
3 July 2017 | Appointment of Mrs Sarah Louise Hunt as a director on 15 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Keith Basil Civval as a director on 15 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Margaret Lockhart Blake as a director on 15 June 2017 (1 page) |
29 March 2017 | Annual return made up to 29 June 2016 no member list (6 pages) |
29 March 2017 | Annual return made up to 29 June 2016 no member list (6 pages) |
28 March 2017 | Group of companies' accounts made up to 31 July 2016 (21 pages) |
28 March 2017 | Group of companies' accounts made up to 31 July 2016 (21 pages) |
24 March 2017 | Appointment of Reverend Philip Vernon Parker as a director on 16 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of James David Winn Stileman as a director on 16 March 2017 (1 page) |
24 March 2017 | Appointment of Reverend Margot Spencer as a director on 16 March 2017 (2 pages) |
24 March 2017 | Appointment of Reverend Philip Vernon Parker as a director on 16 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of James David Winn Stileman as a director on 16 March 2017 (1 page) |
24 March 2017 | Appointment of Reverend Margot Spencer as a director on 16 March 2017 (2 pages) |
10 December 2016 | Appointment of Mr Edward Reid as a director on 17 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Edward Reid as a director on 17 November 2016 (2 pages) |
25 October 2016 | Termination of appointment of Christopher James Stafford as a director on 16 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Christopher James Stafford as a director on 16 June 2016 (1 page) |
21 April 2016 | Annual return made up to 30 March 2016 no member list (10 pages) |
21 April 2016 | Annual return made up to 30 March 2016 no member list (10 pages) |
20 April 2016 | Termination of appointment of Colin George Sheppard as a director on 19 November 2015 (1 page) |
20 April 2016 | Termination of appointment of Colin George Sheppard as a director on 19 November 2015 (1 page) |
18 December 2015 | Group of companies' accounts made up to 31 July 2015 (20 pages) |
18 December 2015 | Group of companies' accounts made up to 31 July 2015 (20 pages) |
22 September 2015 | Termination of appointment of Peter James Arthur Large as a secretary on 20 September 2015 (1 page) |
22 September 2015 | Appointment of Mrs Magdalena Jackson as a secretary on 21 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Peter James Arthur Large as a secretary on 20 September 2015 (1 page) |
22 September 2015 | Appointment of Mrs Magdalena Jackson as a secretary on 21 September 2015 (2 pages) |
28 April 2015 | Annual return made up to 30 March 2015 no member list (10 pages) |
28 April 2015 | Annual return made up to 30 March 2015 no member list (10 pages) |
21 April 2015 | Termination of appointment of Philip John Brown as a secretary on 20 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter James Arthur Large as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Philip John Brown as a secretary on 20 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter James Arthur Large as a secretary on 20 April 2015 (2 pages) |
14 January 2015 | Registration of charge 009378900010, created on 12 January 2015 (12 pages) |
14 January 2015 | Registration of charge 009378900010, created on 12 January 2015 (12 pages) |
29 December 2014 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
29 December 2014 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
21 August 2014 | Director's details changed for Christopher James Stafford on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Christopher James Stafford on 21 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Michael Warwick Sayers as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Michael Warwick Sayers as a director on 31 July 2014 (1 page) |
9 April 2014 | Annual return made up to 30 March 2014 no member list (11 pages) |
9 April 2014 | Annual return made up to 30 March 2014 no member list (11 pages) |
20 January 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
20 January 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
24 July 2013 | Secretary's details changed for Mr Philip John Brown on 24 July 2013 (1 page) |
24 July 2013 | Secretary's details changed for Mr Philip John Brown on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mr Garth Taylor Williams on 22 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Philip John Brown on 24 July 2013 (1 page) |
24 July 2013 | Secretary's details changed for Mr Philip John Brown on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mr Garth Taylor Williams on 22 July 2013 (2 pages) |
17 June 2013 | Appointment of Mr Colin George Sheppard as a director (2 pages) |
17 June 2013 | Appointment of Mr Philip Robinson as a director (2 pages) |
17 June 2013 | Termination of appointment of Anthony Woodhead as a director (1 page) |
17 June 2013 | Termination of appointment of Nicholas Bewes as a director (1 page) |
17 June 2013 | Appointment of Mr Colin George Sheppard as a director (2 pages) |
17 June 2013 | Appointment of Mr Philip Robinson as a director (2 pages) |
17 June 2013 | Termination of appointment of Anthony Woodhead as a director (1 page) |
17 June 2013 | Termination of appointment of Nicholas Bewes as a director (1 page) |
19 April 2013 | Annual return made up to 30 March 2013 no member list (12 pages) |
19 April 2013 | Annual return made up to 30 March 2013 no member list (12 pages) |
7 December 2012 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
7 December 2012 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (12 pages) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (12 pages) |
6 February 2012 | Appointment of Mr Philip John Brown as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Philip John Brown as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Norman Patterson as a secretary (1 page) |
3 February 2012 | Termination of appointment of Norman Patterson as a secretary (1 page) |
12 December 2011 | Group of companies' accounts made up to 31 July 2011 (19 pages) |
12 December 2011 | Group of companies' accounts made up to 31 July 2011 (19 pages) |
8 December 2011 | Appointment of Mr Garth Taylor Williams as a director (2 pages) |
8 December 2011 | Termination of appointment of Gillian Morris as a director (1 page) |
8 December 2011 | Appointment of Mr Garth Taylor Williams as a director (2 pages) |
8 December 2011 | Termination of appointment of Gillian Morris as a director (1 page) |
31 August 2011 | Appointment of Mr Jonathan Freeman Perry as a director (2 pages) |
31 August 2011 | Appointment of Mr Jonathan Freeman Perry as a director (2 pages) |
4 April 2011 | Annual return made up to 30 March 2011 no member list (11 pages) |
4 April 2011 | Appointment of Mr Keith Basil Civval as a director (2 pages) |
4 April 2011 | Termination of appointment of Timothy Hastie Smith as a director (1 page) |
4 April 2011 | Annual return made up to 30 March 2011 no member list (11 pages) |
4 April 2011 | Appointment of Mr Keith Basil Civval as a director (2 pages) |
4 April 2011 | Termination of appointment of Timothy Hastie Smith as a director (1 page) |
11 January 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
11 January 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
5 January 2011 | Group of companies' accounts made up to 31 July 2010 (19 pages) |
5 January 2011 | Group of companies' accounts made up to 31 July 2010 (19 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (7 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Margaret Lockhart Blake on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Rachel Morris on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Robert Kirkpatrick on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Margaret Lockhart Blake on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Rachel Morris on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Robert Kirkpatrick on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (7 pages) |
7 April 2010 | Director's details changed for Christopher James Stafford on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Margaret Lockhart Blake on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James David Winn Stileman on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Michael Warwick Sayers on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Robert Kirkpatrick on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Rachel Morris on 6 April 2010 (2 pages) |
15 March 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
15 March 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
2 March 2010 | Termination of appointment of Edward Crips Villiers as a director (1 page) |
2 March 2010 | Termination of appointment of Edward Crips Villiers as a director (1 page) |
3 April 2009 | Annual return made up to 30/03/09 (5 pages) |
3 April 2009 | Annual return made up to 30/03/09 (5 pages) |
2 April 2009 | Secretary's change of particulars / norman patterson / 02/04/2009 (2 pages) |
2 April 2009 | Secretary's change of particulars / norman patterson / 02/04/2009 (2 pages) |
23 December 2008 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
23 December 2008 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
29 April 2008 | Annual return made up to 30/03/08 (5 pages) |
29 April 2008 | Annual return made up to 30/03/08 (5 pages) |
10 January 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
10 January 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
9 July 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
11 April 2007 | Annual return made up to 30/03/07 (3 pages) |
11 April 2007 | Annual return made up to 30/03/07 (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
5 April 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
5 April 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
2 May 2006 | Annual return made up to 30/03/06 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Annual return made up to 30/03/06 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
10 April 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
16 May 2005 | Annual return made up to 30/03/05 (8 pages) |
16 May 2005 | Annual return made up to 30/03/05 (8 pages) |
22 December 2004 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
22 December 2004 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
30 March 2004 | Annual return made up to 30/03/04
|
30 March 2004 | Annual return made up to 30/03/04
|
19 December 2003 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
19 December 2003 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 6/8 tudor court brighton road sutton surrey , SM2 5AE (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 6/8 tudor court brighton road sutton surrey , SM2 5AE (1 page) |
3 May 2003 | Annual return made up to 30/03/03
|
3 May 2003 | Annual return made up to 30/03/03
|
13 January 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
13 January 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
2 May 2002 | Annual return made up to 30/03/02
|
2 May 2002 | Annual return made up to 30/03/02
|
17 January 2002 | Accounts made up to 31 August 2001 (21 pages) |
17 January 2002 | Accounts made up to 31 August 2001 (21 pages) |
11 June 2001 | Annual return made up to 30/03/01
|
11 June 2001 | Annual return made up to 30/03/01
|
11 April 2001 | Accounts made up to 31 August 2000 (22 pages) |
11 April 2001 | Accounts made up to 31 August 2000 (22 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
5 May 2000 | Annual return made up to 30/03/00 (6 pages) |
5 May 2000 | Annual return made up to 30/03/00 (6 pages) |
22 February 2000 | Accounts made up to 31 August 1999 (22 pages) |
22 February 2000 | Accounts made up to 31 August 1999 (22 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Annual return made up to 30/03/99
|
21 May 1999 | Annual return made up to 30/03/99
|
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
8 January 1999 | Accounts made up to 31 August 1998 (20 pages) |
8 January 1999 | Accounts made up to 31 August 1998 (20 pages) |
11 April 1998 | Annual return made up to 30/03/98
|
11 April 1998 | Annual return made up to 30/03/98
|
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
12 December 1997 | Accounts made up to 31 August 1997 (20 pages) |
12 December 1997 | Accounts made up to 31 August 1997 (20 pages) |
29 April 1997 | Annual return made up to 30/03/97
|
29 April 1997 | Annual return made up to 30/03/97
|
2 April 1997 | Accounts made up to 31 August 1996 (19 pages) |
2 April 1997 | Accounts made up to 31 August 1996 (19 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Annual return made up to 30/03/96 (6 pages) |
16 July 1996 | Annual return made up to 30/03/96 (6 pages) |
23 February 1996 | Accounts made up to 31 August 1995 (17 pages) |
23 February 1996 | Accounts made up to 31 August 1995 (17 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
18 April 1995 | Annual return made up to 30/03/95 (6 pages) |
18 April 1995 | Annual return made up to 30/03/95 (6 pages) |
14 March 1995 | Accounts made up to 31 August 1994 (17 pages) |
14 March 1995 | Accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 August 1968 | Incorporation (21 pages) |
27 August 1968 | Incorporation (21 pages) |