Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director Name | Ms Michelle Lee-Izu |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Ms Lynn Anne Perry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Current |
Appointed | 06 June 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | John Selby Hillyer |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Copden House Biddenden Ashford Kent TN27 8HE |
Director Name | Mr Andrew Fleming Hind |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Byng Road High Barnet Enfield Hertfordshire EN5 4NW |
Director Name | Charles Andrew Holden |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1994) |
Role | National Appeals Director Barn |
Correspondence Address | Stubbards Vine Street Great Bardfield Braintree Essex CM7 4SR |
Director Name | Sir Roger Singleton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 27 August 2002) |
Role | Chief Executive Barnardos |
Country of Residence | United Kingdom |
Correspondence Address | Little Acres Blackmore End Braintree Essex CM7 4DT |
Secretary Name | Gordon Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 38 Dovedale Avenue Clayhall Ilford Essex IG5 0QF |
Director Name | Andrew Kerr Stewart-Roberts |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 48 Grove Lane Camberwell London SE5 8ST |
Director Name | Murray Anthony Charlton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Haye House Haye Lane Lyme Regis Dorset DT7 3NQ |
Director Name | Mr Duncan Ian Theodoreson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Upper Park Loughton Essex IG10 4EQ |
Director Name | Godfrey Whitehead |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(26 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 July 1996) |
Role | Chartered Accountant |
Correspondence Address | The Okefield Beaulieu Road Lyndhurst Hampshire SO43 7DA |
Director Name | Gordon Travis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(27 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 38 Dovedale Avenue Clayhall Ilford Essex IG5 0QF |
Director Name | Mr James William Daniel Pegg |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(31 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Prof Roy Swanston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton Close Wheathampstead St Albans Hertfordshire AL4 8LU |
Director Name | Richard Healy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Manager |
Correspondence Address | 5 Deyncourt Gardens Upminster Essex RM14 1DE |
Director Name | Dr Christopher Peter Hanvey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2004) |
Role | Uk Director Of Operations |
Country of Residence | England |
Correspondence Address | September House Hempstead Lane Berkhamsted Hertfordshire HP4 2RZ |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Mr Anthony Malcolm Cripps |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 May 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Sir Roger Singleton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Acres Blackmore End Braintree Essex CM7 4DT |
Director Name | Mr Colin George Sheppard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 July 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Martin Narey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(36 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 2006) |
Role | Chief Executive |
Correspondence Address | 182 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EH |
Director Name | Mr Richard George Penney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2006(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2008) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gordon Road Wanstead London E11 2RA |
Director Name | Mr Kevin Norman Barnes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Mr Peter Harry Brook |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Mr Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2016) |
Role | Executive Director Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford Essex IG6 1QG |
Secretary Name | Ms Marie Claire Livingstone |
---|---|
Status | Resigned |
Appointed | 27 September 2014(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Secretary Name | Mr David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 15 December 2017(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Secretary Name | Ms Tricia Claire Owens |
---|---|
Status | Resigned |
Appointed | 28 August 2018(48 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Secretary Name | Mr David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 24 January 2019(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Director Name | Dr Javed Akhtar Khan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
Website | boughtonhall.com |
---|---|
Email address | [email protected] |
Telephone | 01244 322785 |
Telephone region | Chester |
Registered Address | Barnardo House Tanners Lane, Barkingside Ilford Essex IG6 1QG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Barnardo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,771,726 |
Gross Profit | £3,854,052 |
Net Worth | £100 |
Cash | £84,673 |
Current Liabilities | £8,462,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
11 December 2006 | Delivered on: 20 December 2006 Persons entitled: Cala Homes (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a sprigfield gardens grosvenor road west wickham t/n SGL441428. Outstanding |
---|---|
3 May 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blagdon lodge & former princess margarets school middleway taunton somerset t/nos st 176445 and st 201543 (part) together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Sub-mortgage deed Secured details: All monies due or to become due from the company acting in its capacity as partner of blagdon village partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the mortgage and the loan agreement including all indebtedness in relation to the property k/a 36 haines house kinglake drive middleway taunton somerset see image for full details. Outstanding |
10 February 2009 | Delivered on: 17 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Assignment of a management agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned the management agreement see image for full details. Outstanding |
14 November 2008 | Delivered on: 22 November 2008 Persons entitled: Enterprise Retirement Living (Chester) LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a boughton hall, filkins lane, chester. Outstanding |
28 August 2007 | Delivered on: 31 August 2007 Persons entitled: Moat Homes Limited Classification: Legal charge Secured details: £1,764,000 and all other monies due or to become due. Particulars: F/H land at 16/18 tennison road south norwood lonodn t/no sy 70555`. Outstanding |
2 February 2007 | Delivered on: 6 February 2007 Persons entitled: Cala Homes (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 18 sherwood way, west wickham, kent t/no P50570. Outstanding |
2 February 2007 | Delivered on: 6 February 2007 Persons entitled: Cala Homes (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 20 sherwood way, west wickham, kent t/no P50521. Outstanding |
11 December 2006 | Delivered on: 20 December 2006 Persons entitled: Cala Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a springfield gardens grosvenor road west wickham t/n SGL441428. Outstanding |
23 March 1995 | Delivered on: 29 March 1995 Persons entitled: Barnardo's Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 2003 | Delivered on: 5 November 2003 Satisfied on: 27 February 2006 Persons entitled: Barnados Classification: Fifth supplemental debenture Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Plots 1 to 4 fons george road taunton somerset. Fully Satisfied |
5 December 2002 | Delivered on: 7 December 2002 Satisfied on: 27 February 2006 Persons entitled: Barnardo's Classification: Fourth supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 65/67 stone street tunbridge wells kent t/no: K509168. Fully Satisfied |
14 January 2002 | Delivered on: 19 January 2002 Satisfied on: 27 February 2006 Persons entitled: Barnardo's Classification: Third supplemetnal debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land in links gate lutham st annes lancashire. Fully Satisfied |
28 October 1998 | Delivered on: 7 November 1998 Satisfied on: 23 February 2002 Persons entitled: Barnardo's Classification: Second supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 14 May 2001 Persons entitled: Barnardo's Classification: Supplemental debenture Secured details: £2,000,000 due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking property and assets. Fully Satisfied |
8 February 1996 | Delivered on: 27 February 1996 Satisfied on: 8 August 2003 Persons entitled: Barnado's Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee (the "indebtedness") under the terms of the "security documents" (as defined in the deed). Particulars: Plots numbered 1,11,14,15,19,20,21,28,30,31 and 35-41 at the development of the former cedar school walsall wood road aldridge west midlands by way of fixed charge. Fully Satisfied |
14 November 2008 | Delivered on: 21 November 2008 Satisfied on: 23 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from enterprise retirement living (chester) LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a boughton hall, filkins lane, chester, cheshire t/no CH575496 all fixtures, all rental income, see image for full details. Fully Satisfied |
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page) |
4 January 2022 | Termination of appointment of Javed Akhtar Khan as a director on 31 December 2021 (1 page) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
3 December 2021 | Appointment of Ms Michelle Lee-Izu as a director on 1 December 2021 (2 pages) |
3 December 2021 | Appointment of Ms Lynn Anne Perry as a director on 1 December 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Javed Akhtar Khan on 1 April 2021 (2 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
19 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Anthony Malcolm Cripps as a director on 16 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Javed Akhtar Khan as a director on 16 May 2019 (2 pages) |
24 January 2019 | Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
28 August 2018 | Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of James William Daniel Pegg as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Richard Michael Moore as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page) |
18 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Everton Bryan as a director on 20 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Everton Bryan as a director on 20 May 2016 (1 page) |
10 February 2016 | Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016 (1 page) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Colin George Sheppard as a director on 22 July 2014 (1 page) |
3 August 2015 | Termination of appointment of Colin George Sheppard as a director on 22 July 2014 (1 page) |
21 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 September 2014 | Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 July 2014 | Appointment of Mr Everton Bryan as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Everton Bryan as a director on 17 July 2014 (2 pages) |
7 May 2014 | Termination of appointment of Peter Brook as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Brook as a director (1 page) |
9 December 2013 | Accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 April 2013 | Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Kevin Norman Barnes on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Colin George Sheppard on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Kevin Norman Barnes on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr James William Daniel Pegg on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Anthony Malcolm Cripps on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr James William Daniel Pegg on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Colin George Sheppard on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Anthony Malcolm Cripps on 25 April 2013 (2 pages) |
5 October 2012 | Accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 September 2011 | Accounts made up to 31 March 2011 (9 pages) |
19 September 2011 | Accounts made up to 31 March 2011 (9 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
11 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
11 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
4 August 2010 | Director's details changed for Kevin Norman Barnes on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Anthony Malcolm Cripps on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Norman Barnes on 30 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Anthony Malcolm Cripps on 30 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Appointment of Peter Harry Brook as a director (3 pages) |
3 March 2010 | Appointment of Peter Harry Brook as a director (3 pages) |
2 September 2009 | Accounts made up to 31 March 2009 (9 pages) |
2 September 2009 | Accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 January 2009 | Appointment terminated director duncan theodoreson (1 page) |
19 January 2009 | Appointment terminated director duncan theodoreson (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 July 2008 | Director appointed kevin norman barnes (2 pages) |
17 July 2008 | Director appointed kevin norman barnes (2 pages) |
28 March 2008 | Appointment terminated director richard penney (1 page) |
28 March 2008 | Appointment terminated director richard penney (1 page) |
23 January 2008 | Auditor's resignation (2 pages) |
23 January 2008 | Auditor's resignation (2 pages) |
8 September 2007 | Accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Accounts made up to 31 March 2006 (10 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
23 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
23 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
24 November 2004 | Accounts made up to 31 March 2004 (10 pages) |
24 November 2004 | Accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Accounts made up to 31 March 2003 (9 pages) |
29 August 2003 | Accounts made up to 31 March 2003 (9 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
11 August 2003 | Return made up to 31/07/03; full list of members
|
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | New director appointed (1 page) |
14 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
20 October 1999 | Accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Accounts made up to 31 March 1999 (8 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members
|
6 August 1999 | Return made up to 31/07/99; full list of members
|
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Accounts made up to 31 March 1998 (7 pages) |
28 September 1998 | Accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Return made up to 31/07/98; no change of members
|
21 August 1998 | Return made up to 31/07/98; no change of members
|
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
12 December 1997 | Accounts made up to 31 March 1997 (7 pages) |
12 December 1997 | Accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members
|
6 August 1996 | Return made up to 31/07/96; full list of members
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Accounts made up to 31 March 1995 (7 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 October 1969 | Certificate of incorporation (1 page) |
28 October 1969 | Certificate of incorporation (1 page) |