Worthing
West Sussex
BN14 8BX
Director Name | Mr Richard George Gilbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Mr Brian Nicholas Henry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2016(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Mrs Camilla Anne Symes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2017(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Secretary Name | Mr Robert John Elvy Chambers |
---|---|
Status | Current |
Appointed | 26 May 2017(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Ms Julia Anne Bicknell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Mr Andrew Gordon Steele |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Mrs Catherine Jane Register |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(53 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Full Time Ministry |
Country of Residence | England |
Correspondence Address | 5 Dransfield Road Sheffield S10 5RL |
Director Name | Mr Douglas Percy Malton |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 1997) |
Role | Managing Director |
Correspondence Address | Pembroke Cottage Boughton Hall Avenue Send Woking Surrey GU23 7DF |
Director Name | Dr Ruth Fowke |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Consultant Psychiatrist |
Correspondence Address | 49 Poplar Road Shalford Guildford Surrey GU4 8DH |
Director Name | Robert Kingsford Burch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 1999) |
Role | Technical Consultant |
Correspondence Address | 157 Sanderstead Road South Croydon Surrey CR2 0PH |
Director Name | Mr Philip Wesley Butler |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Communications Consultant |
Correspondence Address | PO Box 30945 Seattle Wa 98103 Foreign |
Secretary Name | Mr Geoffrey Leonard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Glion 19 Pewley Bank Guildford Surrey GU1 3PU |
Secretary Name | Gareth Arthur Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | 2 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Esteddar Lulsegged |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1997) |
Role | Solicitor |
Correspondence Address | Flat 3 94 Palace Road Tulse Hill London SW2 3JZ |
Director Name | Mr John Forrest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 1996) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 51 Temple Road Sale Cheshire M33 2FQ |
Director Name | Mr Trevor Ernest James |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dormer Cottage West Broyle Chichester West Sussex PO19 3PR |
Secretary Name | Mr Trevor Ernest James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dormer Cottage West Broyle Chichester West Sussex PO19 3PR |
Director Name | Clare Ruth Carson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2005) |
Role | Broadcaster |
Correspondence Address | 31 Edgar Road Winchester SO23 9TN |
Secretary Name | David William Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(31 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2009) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 64 Dominion Road Worthing West Sussex BN14 8JT |
Director Name | Mr Roger Keith Bellamy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Millglade Small Dole Henfield West Sussex BN5 9YS |
Director Name | Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2006) |
Role | Programme Controller |
Correspondence Address | 80 John Archer Way London SW18 2TT |
Director Name | Fiona Georgina Hamilton Beer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(37 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 March 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Southfield Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Mr Gary George Colvin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(37 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 March 2015) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | York House Rectory Lane Lyminge Folkestone Kent CT18 8EG |
Director Name | Timothy Guy Malton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2008) |
Role | Banker |
Correspondence Address | 19 Woodlands Avenue New Malden Surrey KT3 3UL |
Director Name | Clare Ruth Carson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 March 2009) |
Role | Broadcaster |
Correspondence Address | Sandpits Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | Rev Melanie Gayl Commandeur |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2009(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 March 2018) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennel Lane Fetcham Leatherhead Surrey KT22 9PG |
Secretary Name | Valentine Chiketa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(40 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 7 William Olders Road Angmering Littlehampton West Sussex BN16 4FD |
Director Name | Mr Timoth Charles Painter Dean |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(41 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2012) |
Role | Church Of England Priest |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Secretary Name | Miss Valerie Ann Rollins |
---|---|
Status | Resigned |
Appointed | 01 June 2010(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Director Name | Miss Joanna Ruth Malton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 June 2022) |
Role | Conference & Events Administrator |
Country of Residence | England |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Secretary Name | Mr Robert John Elvy Chambers |
---|---|
Status | Resigned |
Appointed | 15 March 2014(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 2016) |
Role | Company Director |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Secretary Name | Miss Katherine Elizabeth Ashworth |
---|---|
Status | Resigned |
Appointed | 25 April 2016(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Ivy Arch Road Worthing West Sussex BN14 8BX |
Website | www.feba.org.uk |
---|---|
Telephone | 01903 237281 |
Telephone region | Worthing |
Registered Address | 5 Robin Hood Lane Sutton 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 | £1,651,432 |
Net Worth | £1,318,997 |
Cash | £731,543 |
Current Liabilities | £125,247 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
17 February 2012 | Delivered on: 23 February 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 March 1986 | Delivered on: 10 April 1986 Satisfied on: 8 July 2009 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: F/H property known as bath house ivy arch road worthing sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2021 | Termination of appointment of Roderick Brian Street as a director on 28 January 2021 (1 page) |
---|---|
16 December 2020 | Termination of appointment of Megan Titley as a director on 8 December 2020 (1 page) |
21 July 2020 | Appointment of Mr Andrew Gordon Steele as a director on 18 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 30 September 2019 (23 pages) |
19 July 2019 | Resolutions
|
13 June 2019 | Accounts for a small company made up to 30 September 2018 (22 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 March 2019 | Resolutions
|
18 June 2018 | Appointment of Ms Julia Anne Bicknell as a director on 10 March 2018 (2 pages) |
18 June 2018 | Appointment of Ms Megan Titley as a director on 10 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Melanie Gayl Commandeur as a director on 10 March 2018 (1 page) |
7 June 2018 | Termination of appointment of Andrew Conrad Platts as a director on 10 March 2018 (1 page) |
4 April 2018 | Group of companies' accounts made up to 30 September 2017 (26 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
30 May 2017 | Appointment of Mr Robert John Elvy Chambers as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Robert John Elvy Chambers as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Katherine Elizabeth Ashworth as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Katherine Elizabeth Ashworth as a secretary on 26 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
12 April 2017 | Appointment of Mrs Camilla Anne Symes as a director on 11 March 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Camilla Anne Symes as a director on 11 March 2017 (2 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2016 (23 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2016 (23 pages) |
25 May 2016 | Annual return made up to 7 May 2016 no member list
|
25 May 2016 | Annual return made up to 7 May 2016 no member list
|
24 May 2016 | Appointment of Miss Katherine Elizabeth Ashworth as a secretary on 25 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of John Kenneth Ripley as a director on 5 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Robert John Elvy Chambers as a secretary on 24 April 2016 (1 page) |
24 May 2016 | Appointment of Mr Brian Nicholas Henry as a director on 5 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Robert John Elvy Chambers as a secretary on 24 April 2016 (1 page) |
24 May 2016 | Appointment of Mr Brian Nicholas Henry as a director on 5 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of John Kenneth Ripley as a director on 5 March 2016 (1 page) |
24 May 2016 | Appointment of Miss Katherine Elizabeth Ashworth as a secretary on 25 April 2016 (2 pages) |
20 July 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
20 July 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
8 May 2015 | Termination of appointment of Gary George Colvin as a director on 14 March 2015 (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
8 May 2015 | Appointment of Mr George Richard Gilbert as a director on 14 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
8 May 2015 | Appointment of Mr George Richard Gilbert as a director on 14 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Fiona Georgina Hamilton Beer as a director on 14 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Fiona Georgina Hamilton Beer as a director on 14 March 2015 (1 page) |
8 May 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
8 May 2015 | Termination of appointment of Gary George Colvin as a director on 14 March 2015 (1 page) |
23 July 2014 | Group of companies' accounts made up to 30 September 2013 (20 pages) |
23 July 2014 | Group of companies' accounts made up to 30 September 2013 (20 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
20 March 2014 | Termination of appointment of Valerie Rollins as a secretary (1 page) |
20 March 2014 | Appointment of Mr Robert John Elvy Chambers as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Valerie Rollins as a secretary (1 page) |
20 March 2014 | Appointment of Mr Robert John Elvy Chambers as a secretary (2 pages) |
20 March 2014 | Termination of appointment of John Rogers as a director (1 page) |
20 March 2014 | Termination of appointment of John Rogers as a director (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (9 pages) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (9 pages) |
8 May 2013 | Annual return made up to 7 May 2013 no member list (9 pages) |
1 May 2013 | Appointment of Mr Francis Alfred Gray as a director (2 pages) |
1 May 2013 | Appointment of Mr Francis Alfred Gray as a director (2 pages) |
2 April 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
2 April 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
10 March 2013 | Appointment of Miss Joanna Ruth Malton as a director (2 pages) |
10 March 2013 | Termination of appointment of Nicholas Page as a director (1 page) |
10 March 2013 | Termination of appointment of Nicholas Page as a director (1 page) |
10 March 2013 | Termination of appointment of John Stone as a director (1 page) |
10 March 2013 | Appointment of Miss Joanna Ruth Malton as a director (2 pages) |
10 March 2013 | Termination of appointment of John Stone as a director (1 page) |
27 December 2012 | Director's details changed for Mr Nicholas John Page on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Nicholas John Page on 27 December 2012 (2 pages) |
8 May 2012 | Annual return made up to 7 May 2012 no member list (10 pages) |
8 May 2012 | Annual return made up to 7 May 2012 no member list (10 pages) |
8 May 2012 | Annual return made up to 7 May 2012 no member list (10 pages) |
2 May 2012 | Termination of appointment of Timoth Dean as a director (1 page) |
2 May 2012 | Termination of appointment of Timoth Dean as a director (1 page) |
17 April 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
17 April 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
22 March 2012 | Termination of appointment of Timoth Dean as a director (1 page) |
22 March 2012 | Appointment of Mr Roderick Brian Street as a director (2 pages) |
22 March 2012 | Appointment of Mr Roderick Brian Street as a director (2 pages) |
22 March 2012 | Termination of appointment of Timoth Dean as a director (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
10 May 2011 | Appointment of Mr Timothy Charles Painter Dean as a director (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
10 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
10 May 2011 | Appointment of Mr Timothy Charles Painter Dean as a director (2 pages) |
25 March 2011 | Termination of appointment of Valentine Chiketa as a secretary (1 page) |
25 March 2011 | Termination of appointment of Valentine Chiketa as a secretary (1 page) |
25 March 2011 | Appointment of Mr John Kenneth Ripley as a director (2 pages) |
25 March 2011 | Appointment of Mr John Kenneth Ripley as a director (2 pages) |
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
1 June 2010 | Appointment of Miss Valerie Ann Rollins as a secretary (1 page) |
1 June 2010 | Appointment of Miss Valerie Ann Rollins as a secretary (1 page) |
24 May 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
24 May 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
20 May 2010 | Appointment of Mr Timoth Charles Painter Dean as a director (2 pages) |
20 May 2010 | Appointment of Mr Timoth Charles Painter Dean as a director (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary George Colvin on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary George Colvin on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary George Colvin on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages) |
22 April 2010 | Section 519 (1 page) |
22 April 2010 | Section 519 (1 page) |
15 April 2010 | Auditor's resignation (6 pages) |
15 April 2010 | Auditor's resignation (6 pages) |
1 October 2009 | Secretary appointed valentine chiketa (2 pages) |
1 October 2009 | Secretary appointed valentine chiketa (2 pages) |
1 October 2009 | Director's change of particulars / gary colvin / 28/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / gary colvin / 28/09/2009 (1 page) |
1 October 2009 | Appointment terminated secretary david docherty (1 page) |
1 October 2009 | Appointment terminated secretary david docherty (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2009 | Annual return made up to 07/05/09 (4 pages) |
7 May 2009 | Annual return made up to 07/05/09 (4 pages) |
24 March 2009 | Director appointed rev melanie gayl commandeur (2 pages) |
24 March 2009 | Appointment terminated director nicholas page (1 page) |
24 March 2009 | Appointment terminated director roger bellamy (1 page) |
24 March 2009 | Director appointed rev melanie gayl commandeur (2 pages) |
24 March 2009 | Director appointed andrew conrad platts (2 pages) |
24 March 2009 | Appointment terminated director clare carson (1 page) |
24 March 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
24 March 2009 | Director appointed nicholas john page (2 pages) |
24 March 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
24 March 2009 | Appointment terminated director nicholas page (1 page) |
24 March 2009 | Appointment terminated director roger bellamy (1 page) |
24 March 2009 | Appointment terminated director clare carson (1 page) |
24 March 2009 | Director appointed andrew conrad platts (2 pages) |
24 March 2009 | Director appointed nicholas john page (2 pages) |
24 June 2008 | Appointment terminated director timothy malton (1 page) |
24 June 2008 | Director appointed clare ruth carson (2 pages) |
24 June 2008 | Director appointed clare ruth carson (2 pages) |
24 June 2008 | Appointment terminated director timothy malton (1 page) |
7 May 2008 | Appointment terminated director john ripley (1 page) |
7 May 2008 | Annual return made up to 07/05/08 (4 pages) |
7 May 2008 | Annual return made up to 07/05/08 (4 pages) |
7 May 2008 | Appointment terminated director john ripley (1 page) |
16 April 2008 | Memorandum and Articles of Association (21 pages) |
16 April 2008 | Memorandum and Articles of Association (21 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated director christopher singh (1 page) |
19 March 2008 | Director appointed john kenneth ripley (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
19 March 2008 | Appointment terminated director christopher singh (1 page) |
19 March 2008 | Director appointed john kenneth ripley (2 pages) |
19 March 2008 | Memorandum and Articles of Association (24 pages) |
19 March 2008 | Memorandum and Articles of Association (24 pages) |
22 May 2007 | Annual return made up to 07/05/07 (7 pages) |
22 May 2007 | Annual return made up to 07/05/07 (7 pages) |
22 May 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
22 May 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
30 May 2006 | Annual return made up to 07/05/06 (7 pages) |
30 May 2006 | Annual return made up to 07/05/06 (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
21 March 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
21 March 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 07/05/05 (7 pages) |
17 May 2005 | Annual return made up to 07/05/05 (7 pages) |
15 March 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
18 May 2004 | Annual return made up to 07/05/04 (7 pages) |
18 May 2004 | Annual return made up to 07/05/04 (7 pages) |
15 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
15 March 2004 | Director's particulars changed (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
15 May 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
15 May 2003 | Annual return made up to 07/05/03 (7 pages) |
15 May 2003 | Annual return made up to 07/05/03 (7 pages) |
15 May 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
14 May 2002 | Annual return made up to 07/05/02 (8 pages) |
14 May 2002 | Annual return made up to 07/05/02 (8 pages) |
22 March 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
22 March 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 07/05/01
|
14 May 2001 | Annual return made up to 07/05/01
|
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
21 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
21 March 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
25 May 2000 | Annual return made up to 07/05/00 (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Annual return made up to 07/05/00 (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (21 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (21 pages) |
31 March 2000 | New director appointed (2 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (1 page) |
25 June 1999 | Annual return made up to 07/05/99
|
25 June 1999 | Annual return made up to 07/05/99
|
25 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
24 August 1998 | Full accounts made up to 30 September 1997 (23 pages) |
24 August 1998 | Full accounts made up to 30 September 1997 (23 pages) |
3 July 1998 | Annual return made up to 07/05/98
|
3 July 1998 | Annual return made up to 07/05/98
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (19 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (19 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Annual return made up to 07/05/97
|
15 May 1997 | Annual return made up to 07/05/97
|
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 September 1996 | Full accounts made up to 30 September 1995 (17 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
12 May 1996 | Annual return made up to 07/05/96
|
12 May 1996 | Annual return made up to 07/05/96
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
14 August 1992 | Memorandum and Articles of Association (23 pages) |
14 August 1992 | Memorandum and Articles of Association (23 pages) |