Company NameMore House Trust Limited
Company StatusActive
Company Number00958054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1969(54 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Margaret Susan Shale
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(36 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameMrs Susan Jean Sturrock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address65 Kenilworth Avenue
London
SW19 7LP
Director NameMr James Joseph Fyfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameMr Kevin Douglas Lake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(47 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameMr Ian Bogle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(50 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Festing Road
London
SW15 1LP
Director NameMs Marian Catherine Doyle
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2022(52 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Secretary NameMs Victoria Johnson
StatusCurrent
Appointed26 February 2024(54 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameLady Mirabel Kelly
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1994)
RoleIndependent Means
Correspondence Address28 Carlyle Square
London
SW3 6HA
Director NameRev John Stanley Fordham
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oratory
Brompton Road
London
SW7 2RP
Director NameCharles Geoffrey Duckworth
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 February 1999)
RoleChartered Accountant
Correspondence AddressFlat 47 Exeter House
Putney Heath
London
SW15 3TQ
Director NamePamela Coate
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 March 1997)
RoleRetired
Correspondence Address16 The Boltons
London
SW10 9SU
Director NameMerriell Carney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleHousewife
Correspondence Address18 Lilyville Road
London
SW6 5DW
Director NameJonathan Ernest Norman Bates
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleSolicitor
Correspondence Address18 Parsons Green Lane
Fulham
London
SW6 4HS
Director NamePeter De Vere Beauclerk-Dewar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Faroe Road
Brook Green
London
W14 0EP
Secretary NameClare Turner
NationalityIrish
StatusResigned
Appointed27 February 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address93 Larkhall Rise
London
SW4 6HR
Director NameMichael Greville Hordern
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 February 2001)
RoleDirector-Creteco Manufacturing
Correspondence Address23 Chelsea Park Gardens
London
Sw3
Secretary NameJohn Temple
NationalityBritish
StatusResigned
Appointed28 September 1994(25 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2003)
RoleSchool Bursar
Correspondence AddressClouds Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Director NameJoanna Booth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(25 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 2001)
RoleConsultant
Correspondence Address53 Woodfield Avenue
Streatham
London
SW16 1LE
Director NameRev Vincent Berry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2003)
RolePriest
Correspondence AddressSt Marys Rectory Draycott Terrace
London
SW3 2QR
Director NameAnn Delmar Fitzwilliam-Lay
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(26 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2003)
RoleHousewife
Correspondence AddressBloxham
Great Bedwyn
Marlborough
Wiltshire
SN8 3NT
Director NameFrank Malcolm Broadbent
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(29 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address33 Leeward Gardens
London
SW19 7QR
Director NameJohn Roderick Davidson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(30 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne
Carlton Drive
London
SW15 2BY
Director NameMrs Mary Margaret Burns
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(31 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 February 2010)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address51 Brynmaer Road
London
SW11 4EN
Director NameDr Anne Abrahams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(32 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Maids Of Honour Row
The Green
Richmond
TW9 1NY
Director NameSerena Mary Claudia Alexander
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2007)
RoleHeadmistress
Correspondence Address44a Royal Crescent
London
W11 4SN
Director NameMrs Anthea Frances Eno
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(33 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehill House
Drayton Road
Abingdon
Oxfordshire
OX14 4AA
Director NameMr Paul Ignatius Ewings
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2003(33 years, 7 months after company formation)
Appointment Duration15 years (resigned 08 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Secretary NameMr Andrew John Murray
NationalityBritish
StatusResigned
Appointed12 February 2003(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2007)
RoleBursar
Correspondence Address36 Elmside
Milford
Godalming
Surrey
GU8 5EG
Director NameEmily Margesson Buchanan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2010)
RoleTV - Radio Correspondent
Correspondence Address26 Colville Road
London
W11 2BS
Secretary NameMr Drummond Donald Alasdair Leslie
NationalityBritish
StatusResigned
Appointed01 September 2007(38 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blenheim
80 Wimbledon Parkside
London
SW19 5LJ
Director NameFr Kevin John Fox
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(38 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2016)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameMs Wendy Christine Fisher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(44 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Director NameMrs Jenny Amalia Kafati
Date of BirthMay 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Secretary NameMrs Amanda Jayne Barker
StatusResigned
Appointed01 January 2016(46 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Secretary NameMrs Clarissa Lavender Ralston-Boyle
StatusResigned
Appointed01 January 2020(50 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address22-24 Pont Street
London
SW1X 0AA
Secretary NameMs Suzana Coco-Bassey
StatusResigned
Appointed31 August 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2024)
RoleCompany Director
Correspondence Address22-24 Pont Street
London
SW1X 0AA

Contact

Websitewww.morehouse.org.uk
Email address[email protected]
Telephone020 72352855
Telephone regionLondon

Location

Registered Address22-24 Pont Street
London
SW1X 0AA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,643,359
Net Worth£1,215,446
Cash£1,640,095
Current Liabilities£1,215,295

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 July 2019 (29 pages)
13 January 2020Appointment of Mrs Clarissa Lavender Ralston-Boyle as a secretary on 1 January 2020 (2 pages)
13 January 2020Appointment of Mr Ian Bogle as a director on 19 December 2019 (2 pages)
13 January 2020Termination of appointment of Amanda Jayne Barker as a secretary on 30 November 2019 (1 page)
18 November 2019Termination of appointment of William Brock Ralston-Saul as a director on 30 October 2019 (1 page)
1 May 2019Full accounts made up to 31 July 2018 (26 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Lorenzo Mayol-Navarette as a director on 27 September 2018 (2 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 March 2018Full accounts made up to 31 July 2017 (26 pages)
20 February 2018Termination of appointment of Paul Ignatius Ewings as a director on 8 February 2018 (1 page)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of William Brock Ralston-Saul as a director on 20 February 2018 (1 page)
19 January 2018Appointment of Wiliam Ralston-Saul as a director on 11 April 2017 (3 pages)
23 June 2017Termination of appointment of Naina Patel as a director on 14 June 2017 (1 page)
23 June 2017Termination of appointment of Naina Patel as a director on 14 June 2017 (1 page)
8 May 2017Appointment of Mr William Brock Ralston-Saul as a director on 11 April 2016 (2 pages)
8 May 2017Appointment of Mr William Brock Ralston-Saul as a director on 11 April 2016 (2 pages)
13 March 2017Appointment of Mr Kevin Douglas Lake as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Mr Kevin Douglas Lake as a director on 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
20 February 2017Full accounts made up to 31 July 2016 (26 pages)
20 February 2017Full accounts made up to 31 July 2016 (26 pages)
14 February 2017Termination of appointment of Wendy Christine Fisher as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Wendy Christine Fisher as a director on 1 February 2017 (1 page)
30 January 2017Termination of appointment of Jenny Amalia Kafati as a director on 22 November 2016 (1 page)
30 January 2017Termination of appointment of Jenny Amalia Kafati as a director on 22 November 2016 (1 page)
12 September 2016Auditor's resignation (1 page)
12 September 2016Auditor's resignation (1 page)
1 September 2016Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages)
1 September 2016Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Paul Ignatius Ewings on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Paul Ignatius Ewings on 31 August 2016 (2 pages)
15 August 2016Auditor's resignation (1 page)
15 August 2016Auditor's resignation (1 page)
26 July 2016Termination of appointment of Kevin John Fox as a director on 16 July 2016 (1 page)
26 July 2016Termination of appointment of Kevin John Fox as a director on 16 July 2016 (1 page)
22 March 2016Annual return made up to 27 February 2016 no member list (8 pages)
22 March 2016Annual return made up to 27 February 2016 no member list (8 pages)
15 February 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
15 February 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
9 February 2016Termination of appointment of Drummond Donald Alasdair Leslie as a secretary on 31 December 2015 (1 page)
9 February 2016Termination of appointment of John William Wates as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of John William Wates as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Drummond Donald Alasdair Leslie as a secretary on 31 December 2015 (1 page)
9 February 2016Appointment of Mrs Amanda Jayne Barker as a secretary on 1 January 2016 (2 pages)
9 February 2016Appointment of Mrs Amanda Jayne Barker as a secretary on 1 January 2016 (2 pages)
18 October 2015Appointment of Mrs Jenny Amalia Kafati as a director on 13 March 2015 (2 pages)
18 October 2015Appointment of Mrs Jenny Amalia Kafati as a director on 13 March 2015 (2 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (22 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (22 pages)
24 March 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
24 March 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
18 March 2015Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page)
10 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
10 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
9 March 2015Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages)
9 March 2015Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages)
9 March 2015Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages)
9 March 2015Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages)
9 March 2015Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages)
9 March 2015Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
12 March 2014Annual return made up to 27 February 2014 no member list (10 pages)
12 March 2014Annual return made up to 27 February 2014 no member list (10 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
25 March 2013Director's details changed for Father Kevin John Fox on 24 March 2013 (2 pages)
25 March 2013Director's details changed for Father Kevin John Fox on 24 March 2013 (2 pages)
25 March 2013Annual return made up to 27 February 2013 no member list (10 pages)
25 March 2013Annual return made up to 27 February 2013 no member list (10 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (19 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (19 pages)
29 March 2012Annual return made up to 27 February 2012 no member list (10 pages)
29 March 2012Annual return made up to 27 February 2012 no member list (10 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (19 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (19 pages)
3 April 2011Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages)
3 April 2011Annual return made up to 27 February 2011 no member list (10 pages)
3 April 2011Termination of appointment of John Mcintosh as a director (1 page)
3 April 2011Annual return made up to 27 February 2011 no member list (10 pages)
3 April 2011Termination of appointment of John Mcintosh as a director (1 page)
3 April 2011Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages)
3 April 2011Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages)
27 May 2010Annual return made up to 27 February 2010 no member list (7 pages)
27 May 2010Annual return made up to 27 February 2010 no member list (7 pages)
17 May 2010Appointment of Ms Naina Patel as a director (2 pages)
17 May 2010Appointment of Ms Naina Patel as a director (2 pages)
16 April 2010Full accounts made up to 31 July 2009 (18 pages)
16 April 2010Full accounts made up to 31 July 2009 (18 pages)
14 April 2010Termination of appointment of Mary Burns as a director (1 page)
14 April 2010Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages)
14 April 2010Appointment of Mr James Joseph Fyfe as a director (1 page)
14 April 2010Director's details changed for Mr John William Wates on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages)
14 April 2010Termination of appointment of Emily Buchanan as a director (1 page)
14 April 2010Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages)
14 April 2010Termination of appointment of Mary Burns as a director (1 page)
14 April 2010Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr John William Wates on 4 February 2010 (2 pages)
14 April 2010Termination of appointment of Emily Buchanan as a director (1 page)
14 April 2010Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr John William Wates on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages)
14 April 2010Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages)
14 April 2010Appointment of Mr James Joseph Fyfe as a director (1 page)
14 April 2010Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages)
5 August 2009Section 519 resignation of company officers (1 page)
5 August 2009Section 519 resignation of company officers (1 page)
25 July 2009Section 519 (1 page)
25 July 2009Section 519 (1 page)
2 April 2009Director appointed susan jean sturrock (2 pages)
2 April 2009Director appointed susan jean sturrock (2 pages)
24 March 2009Full accounts made up to 31 July 2008 (17 pages)
24 March 2009Full accounts made up to 31 July 2008 (17 pages)
20 March 2009Annual return made up to 27/02/09 (4 pages)
20 March 2009Annual return made up to 27/02/09 (4 pages)
19 March 2009Appointment terminated director frank broadbent (1 page)
19 March 2009Director's change of particulars / kevin fox / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / kevin fox / 19/03/2009 (1 page)
19 March 2009Appointment terminated director frank broadbent (1 page)
5 August 2008Director appointed father kevin john fox (2 pages)
5 August 2008Director appointed father kevin john fox (2 pages)
29 May 2008Director appointed john charles mcintosh (2 pages)
29 May 2008Director appointed john charles mcintosh (2 pages)
10 April 2008Annual return made up to 27/02/08 (4 pages)
10 April 2008Annual return made up to 27/02/08 (4 pages)
19 March 2008Full accounts made up to 31 July 2007 (22 pages)
19 March 2008Full accounts made up to 31 July 2007 (22 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
26 April 2007Full accounts made up to 31 July 2006 (22 pages)
26 April 2007Full accounts made up to 31 July 2006 (22 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2007Annual return made up to 27/02/07 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Annual return made up to 27/02/07 (2 pages)
17 April 2007Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
31 May 2006Full accounts made up to 31 July 2005 (20 pages)
31 May 2006Full accounts made up to 31 July 2005 (20 pages)
22 March 2006Annual return made up to 27/02/06 (3 pages)
22 March 2006Annual return made up to 27/02/06 (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
27 April 2005Full accounts made up to 31 July 2004 (17 pages)
27 April 2005Full accounts made up to 31 July 2004 (17 pages)
7 March 2005Annual return made up to 27/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 March 2005Annual return made up to 27/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
13 March 2004Full accounts made up to 31 August 2003 (15 pages)
5 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
30 January 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
27 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Full accounts made up to 31 August 2002 (15 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Full accounts made up to 31 August 2002 (15 pages)
21 February 2003Secretary resigned (1 page)
21 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Full accounts made up to 31 August 2001 (15 pages)
14 March 2002Full accounts made up to 31 August 2001 (15 pages)
22 May 2001Amended full accounts made up to 31 August 2000 (14 pages)
22 May 2001Amended full accounts made up to 31 August 2000 (14 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Full accounts made up to 31 August 2000 (15 pages)
27 February 2001Full accounts made up to 31 August 2000 (15 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Full accounts made up to 31 August 1999 (14 pages)
1 March 2000Full accounts made up to 31 August 1999 (14 pages)
15 March 1999Full accounts made up to 31 August 1998 (14 pages)
15 March 1999Full accounts made up to 31 August 1998 (14 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Annual return made up to 27/02/99 (8 pages)
15 March 1999Annual return made up to 27/02/99 (8 pages)
11 March 1998Full accounts made up to 31 August 1997 (14 pages)
11 March 1998Full accounts made up to 31 August 1997 (14 pages)
3 March 1998Annual return made up to 27/02/98 (8 pages)
3 March 1998Annual return made up to 27/02/98 (8 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
20 June 1997Annual return made up to 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Annual return made up to 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 June 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Full accounts made up to 31 August 1996 (14 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 31 August 1996 (14 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
28 April 1996Full accounts made up to 31 August 1995 (12 pages)
28 April 1996Full accounts made up to 31 August 1995 (12 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Annual return made up to 27/02/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Annual return made up to 27/02/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995New director appointed (2 pages)
11 July 1969Incorporation (26 pages)
11 July 1969Incorporation (26 pages)