Company NameFEBA Radio.
Company StatusActive
Company Number00940492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1968(55 years, 6 months ago)
Previous NameFar East Broadcasting Association Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Francis Alfred Gray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(44 years, 6 months after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMr Richard George Gilbert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(46 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMr Brian Nicholas Henry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2016(47 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMrs Camilla Anne Symes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2017(48 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Secretary NameMr Robert John Elvy Chambers
StatusCurrent
Appointed26 May 2017(48 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMs Julia Anne Bicknell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(49 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMr Andrew Gordon Steele
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(51 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMrs Catherine Jane Register
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(53 years, 6 months after company formation)
Appointment Duration2 years
RoleFull Time Ministry
Country of ResidenceEngland
Correspondence Address5 Dransfield Road
Sheffield
S10 5RL
Director NameMr Douglas Percy Malton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 1997)
RoleManaging Director
Correspondence AddressPembroke Cottage Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DF
Director NameDr Ruth Fowke
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleConsultant Psychiatrist
Correspondence Address49 Poplar Road
Shalford
Guildford
Surrey
GU4 8DH
Director NameRobert Kingsford Burch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1999)
RoleTechnical Consultant
Correspondence Address157 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Director NameMr Philip Wesley Butler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleCommunications Consultant
Correspondence AddressPO Box 30945
Seattle Wa 98103
Foreign
Secretary NameMr Geoffrey Leonard Turner
NationalityBritish
StatusResigned
Appointed07 May 1992(23 years, 7 months after company formation)
Appointment Duration10 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressGlion 19 Pewley Bank
Guildford
Surrey
GU1 3PU
Secretary NameGareth Arthur Stacey
NationalityBritish
StatusResigned
Appointed03 March 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 1997)
RoleCompany Director
Correspondence Address2 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameEsteddar Lulsegged
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1997)
RoleSolicitor
Correspondence AddressFlat 3 94 Palace Road
Tulse Hill
London
SW2 3JZ
Director NameMr John Forrest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 1996)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address51 Temple Road
Sale
Cheshire
M33 2FQ
Director NameMr Trevor Ernest James
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDormer Cottage West Broyle
Chichester
West Sussex
PO19 3PR
Secretary NameMr Trevor Ernest James
NationalityBritish
StatusResigned
Appointed12 April 1997(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDormer Cottage West Broyle
Chichester
West Sussex
PO19 3PR
Director NameClare Ruth Carson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(29 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2005)
RoleBroadcaster
Correspondence Address31 Edgar Road
Winchester
SO23 9TN
Secretary NameDavid William Docherty
NationalityBritish
StatusResigned
Appointed20 September 2000(31 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 September 2009)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address64 Dominion Road
Worthing
West Sussex
BN14 8JT
Director NameMr Roger Keith Bellamy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(32 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Beechwood Millglade
Small Dole
Henfield
West Sussex
BN5 9YS
Director NameMark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2006)
RoleProgramme Controller
Correspondence Address80 John Archer Way
London
SW18 2TT
Director NameFiona Georgina Hamilton Beer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(37 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 March 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSouthfield
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Gary George Colvin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(37 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 March 2015)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressYork House Rectory Lane
Lyminge
Folkestone
Kent
CT18 8EG
Director NameTimothy Guy Malton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2008)
RoleBanker
Correspondence Address19 Woodlands Avenue
New Malden
Surrey
KT3 3UL
Director NameClare Ruth Carson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(39 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 March 2009)
RoleBroadcaster
Correspondence AddressSandpits Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameRev Melanie Gayl Commandeur
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2009(40 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 March 2018)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PG
Secretary NameValentine Chiketa
NationalityBritish
StatusResigned
Appointed30 September 2009(40 years, 12 months after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address7 William Olders Road
Angmering
Littlehampton
West Sussex
BN16 4FD
Director NameMr Timoth Charles Painter Dean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 2012)
RoleChurch Of England Priest
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Secretary NameMiss Valerie Ann Rollins
StatusResigned
Appointed01 June 2010(41 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2014)
RoleCompany Director
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Director NameMiss Joanna Ruth Malton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(44 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 June 2022)
RoleConference & Events Administrator
Country of ResidenceEngland
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Secretary NameMr Robert John Elvy Chambers
StatusResigned
Appointed15 March 2014(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2016)
RoleCompany Director
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX
Secretary NameMiss Katherine Elizabeth Ashworth
StatusResigned
Appointed25 April 2016(47 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressIvy Arch Road
Worthing
West Sussex
BN14 8BX

Contact

Websitewww.feba.org.uk
Telephone01903 237281
Telephone regionWorthing

Location

Registered Address5 Robin Hood Lane
Sutton
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,651,432
Net Worth£1,318,997
Cash£731,543
Current Liabilities£125,247

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

17 February 2012Delivered 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 1986Delivered 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

Filing History

5 March 2021Termination of appointment of Roderick Brian Street as a director on 28 January 2021 (1 page)
16 December 2020Termination of appointment of Megan Titley as a director on 8 December 2020 (1 page)
21 July 2020Appointment of Mr Andrew Gordon Steele as a director on 18 June 2020 (2 pages)
23 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 30 September 2019 (23 pages)
19 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
13 June 2019Accounts for a small company made up to 30 September 2018 (22 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 June 2018Appointment of Ms Julia Anne Bicknell as a director on 10 March 2018 (2 pages)
18 June 2018Appointment of Ms Megan Titley as a director on 10 March 2018 (2 pages)
18 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Melanie Gayl Commandeur as a director on 10 March 2018 (1 page)
7 June 2018Termination of appointment of Andrew Conrad Platts as a director on 10 March 2018 (1 page)
4 April 2018Group of companies' accounts made up to 30 September 2017 (26 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
30 May 2017Appointment of Mr Robert John Elvy Chambers as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Robert John Elvy Chambers as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Katherine Elizabeth Ashworth as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Katherine Elizabeth Ashworth as a secretary on 26 May 2017 (1 page)
15 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
12 April 2017Appointment of Mrs Camilla Anne Symes as a director on 11 March 2017 (2 pages)
12 April 2017Appointment of Mrs Camilla Anne Symes as a director on 11 March 2017 (2 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 7 May 2016 (23 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 7 May 2016 (23 pages)
25 May 2016Annual return made up to 7 May 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(8 pages)
25 May 2016Annual return made up to 7 May 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016.
(8 pages)
24 May 2016Appointment of Miss Katherine Elizabeth Ashworth as a secretary on 25 April 2016 (2 pages)
24 May 2016Termination of appointment of John Kenneth Ripley as a director on 5 March 2016 (1 page)
24 May 2016Termination of appointment of Robert John Elvy Chambers as a secretary on 24 April 2016 (1 page)
24 May 2016Appointment of Mr Brian Nicholas Henry as a director on 5 March 2016 (2 pages)
24 May 2016Termination of appointment of Robert John Elvy Chambers as a secretary on 24 April 2016 (1 page)
24 May 2016Appointment of Mr Brian Nicholas Henry as a director on 5 March 2016 (2 pages)
24 May 2016Termination of appointment of John Kenneth Ripley as a director on 5 March 2016 (1 page)
24 May 2016Appointment of Miss Katherine Elizabeth Ashworth as a secretary on 25 April 2016 (2 pages)
20 July 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
20 July 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
8 May 2015Termination of appointment of Gary George Colvin as a director on 14 March 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
8 May 2015Appointment of Mr George Richard Gilbert as a director on 14 March 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
8 May 2015Appointment of Mr George Richard Gilbert as a director on 14 March 2015 (2 pages)
8 May 2015Termination of appointment of Fiona Georgina Hamilton Beer as a director on 14 March 2015 (1 page)
8 May 2015Termination of appointment of Fiona Georgina Hamilton Beer as a director on 14 March 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
8 May 2015Termination of appointment of Gary George Colvin as a director on 14 March 2015 (1 page)
23 July 2014Group of companies' accounts made up to 30 September 2013 (20 pages)
23 July 2014Group of companies' accounts made up to 30 September 2013 (20 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
20 March 2014Termination of appointment of Valerie Rollins as a secretary (1 page)
20 March 2014Appointment of Mr Robert John Elvy Chambers as a secretary (2 pages)
20 March 2014Termination of appointment of Valerie Rollins as a secretary (1 page)
20 March 2014Appointment of Mr Robert John Elvy Chambers as a secretary (2 pages)
20 March 2014Termination of appointment of John Rogers as a director (1 page)
20 March 2014Termination of appointment of John Rogers as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 no member list (9 pages)
8 May 2013Annual return made up to 7 May 2013 no member list (9 pages)
8 May 2013Annual return made up to 7 May 2013 no member list (9 pages)
1 May 2013Appointment of Mr Francis Alfred Gray as a director (2 pages)
1 May 2013Appointment of Mr Francis Alfred Gray as a director (2 pages)
2 April 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
2 April 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
10 March 2013Appointment of Miss Joanna Ruth Malton as a director (2 pages)
10 March 2013Termination of appointment of Nicholas Page as a director (1 page)
10 March 2013Termination of appointment of Nicholas Page as a director (1 page)
10 March 2013Termination of appointment of John Stone as a director (1 page)
10 March 2013Appointment of Miss Joanna Ruth Malton as a director (2 pages)
10 March 2013Termination of appointment of John Stone as a director (1 page)
27 December 2012Director's details changed for Mr Nicholas John Page on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Nicholas John Page on 27 December 2012 (2 pages)
8 May 2012Annual return made up to 7 May 2012 no member list (10 pages)
8 May 2012Annual return made up to 7 May 2012 no member list (10 pages)
8 May 2012Annual return made up to 7 May 2012 no member list (10 pages)
2 May 2012Termination of appointment of Timoth Dean as a director (1 page)
2 May 2012Termination of appointment of Timoth Dean as a director (1 page)
17 April 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
17 April 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
22 March 2012Termination of appointment of Timoth Dean as a director (1 page)
22 March 2012Appointment of Mr Roderick Brian Street as a director (2 pages)
22 March 2012Appointment of Mr Roderick Brian Street as a director (2 pages)
22 March 2012Termination of appointment of Timoth Dean as a director (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
10 May 2011Appointment of Mr Timothy Charles Painter Dean as a director (2 pages)
10 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
10 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
10 May 2011Appointment of Mr Timothy Charles Painter Dean as a director (2 pages)
25 March 2011Termination of appointment of Valentine Chiketa as a secretary (1 page)
25 March 2011Termination of appointment of Valentine Chiketa as a secretary (1 page)
25 March 2011Appointment of Mr John Kenneth Ripley as a director (2 pages)
25 March 2011Appointment of Mr John Kenneth Ripley as a director (2 pages)
17 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
17 February 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
1 June 2010Appointment of Miss Valerie Ann Rollins as a secretary (1 page)
1 June 2010Appointment of Miss Valerie Ann Rollins as a secretary (1 page)
24 May 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
24 May 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
20 May 2010Appointment of Mr Timoth Charles Painter Dean as a director (2 pages)
20 May 2010Appointment of Mr Timoth Charles Painter Dean as a director (2 pages)
10 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
10 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
10 May 2010Annual return made up to 7 May 2010 no member list (6 pages)
7 May 2010Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Gary George Colvin on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages)
7 May 2010Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Gary George Colvin on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Melanie Gayl Commandeur on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Andrew Conrad Platts on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Gary George Colvin on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages)
7 May 2010Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages)
7 May 2010Director's details changed for John Sydney Rogers on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Rev Canon John Christopher Stone on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Fiona Georgina Hamilton Beer on 7 May 2010 (2 pages)
22 April 2010Section 519 (1 page)
22 April 2010Section 519 (1 page)
15 April 2010Auditor's resignation (6 pages)
15 April 2010Auditor's resignation (6 pages)
1 October 2009Secretary appointed valentine chiketa (2 pages)
1 October 2009Secretary appointed valentine chiketa (2 pages)
1 October 2009Director's change of particulars / gary colvin / 28/09/2009 (1 page)
1 October 2009Director's change of particulars / gary colvin / 28/09/2009 (1 page)
1 October 2009Appointment terminated secretary david docherty (1 page)
1 October 2009Appointment terminated secretary david docherty (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2009Annual return made up to 07/05/09 (4 pages)
7 May 2009Annual return made up to 07/05/09 (4 pages)
24 March 2009Director appointed rev melanie gayl commandeur (2 pages)
24 March 2009Appointment terminated director nicholas page (1 page)
24 March 2009Appointment terminated director roger bellamy (1 page)
24 March 2009Director appointed rev melanie gayl commandeur (2 pages)
24 March 2009Director appointed andrew conrad platts (2 pages)
24 March 2009Appointment terminated director clare carson (1 page)
24 March 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
24 March 2009Director appointed nicholas john page (2 pages)
24 March 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
24 March 2009Appointment terminated director nicholas page (1 page)
24 March 2009Appointment terminated director roger bellamy (1 page)
24 March 2009Appointment terminated director clare carson (1 page)
24 March 2009Director appointed andrew conrad platts (2 pages)
24 March 2009Director appointed nicholas john page (2 pages)
24 June 2008Appointment terminated director timothy malton (1 page)
24 June 2008Director appointed clare ruth carson (2 pages)
24 June 2008Director appointed clare ruth carson (2 pages)
24 June 2008Appointment terminated director timothy malton (1 page)
7 May 2008Appointment terminated director john ripley (1 page)
7 May 2008Annual return made up to 07/05/08 (4 pages)
7 May 2008Annual return made up to 07/05/08 (4 pages)
7 May 2008Appointment terminated director john ripley (1 page)
16 April 2008Memorandum and Articles of Association (21 pages)
16 April 2008Memorandum and Articles of Association (21 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2008Appointment terminated director christopher singh (1 page)
19 March 2008Director appointed john kenneth ripley (2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
19 March 2008Appointment terminated director christopher singh (1 page)
19 March 2008Director appointed john kenneth ripley (2 pages)
19 March 2008Memorandum and Articles of Association (24 pages)
19 March 2008Memorandum and Articles of Association (24 pages)
22 May 2007Annual return made up to 07/05/07 (7 pages)
22 May 2007Annual return made up to 07/05/07 (7 pages)
22 May 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
22 May 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
30 May 2006Annual return made up to 07/05/06 (7 pages)
30 May 2006Annual return made up to 07/05/06 (7 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
21 March 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
21 March 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
24 January 2006Auditor's resignation (1 page)
24 January 2006Auditor's resignation (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
17 May 2005Annual return made up to 07/05/05 (7 pages)
17 May 2005Annual return made up to 07/05/05 (7 pages)
15 March 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 May 2004Annual return made up to 07/05/04 (7 pages)
18 May 2004Annual return made up to 07/05/04 (7 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
15 March 2004Director's particulars changed (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
15 May 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
15 May 2003Annual return made up to 07/05/03 (7 pages)
15 May 2003Annual return made up to 07/05/03 (7 pages)
15 May 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
14 May 2002Annual return made up to 07/05/02 (8 pages)
14 May 2002Annual return made up to 07/05/02 (8 pages)
22 March 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
22 March 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
14 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
21 March 2001Full group accounts made up to 30 September 2000 (24 pages)
21 March 2001Full group accounts made up to 30 September 2000 (24 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
25 May 2000Annual return made up to 07/05/00 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Annual return made up to 07/05/00 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 30 September 1999 (21 pages)
31 March 2000Full accounts made up to 30 September 1999 (21 pages)
31 March 2000New director appointed (2 pages)
25 June 1999Full accounts made up to 30 September 1998 (21 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (1 page)
25 June 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1999Full accounts made up to 30 September 1998 (21 pages)
24 August 1998Full accounts made up to 30 September 1997 (23 pages)
24 August 1998Full accounts made up to 30 September 1997 (23 pages)
3 July 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 July 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
18 June 1997Full accounts made up to 30 September 1996 (19 pages)
18 June 1997Full accounts made up to 30 September 1996 (19 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Annual return made up to 07/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1997Annual return made up to 07/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
12 September 1996Full accounts made up to 30 September 1995 (17 pages)
12 September 1996Full accounts made up to 30 September 1995 (17 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
12 May 1996Annual return made up to 07/05/96
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1996Annual return made up to 07/05/96
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 30 September 1994 (17 pages)
4 May 1995Full accounts made up to 30 September 1994 (17 pages)
14 August 1992Memorandum and Articles of Association (23 pages)
14 August 1992Memorandum and Articles of Association (23 pages)