Company NameWates Lancewood Estates Limited
DirectorsHelen Patricia Bunch and Philip Michael Wainwright
Company StatusActive
Company Number00965116
CategoryPrivate Limited Company
Incorporation Date30 October 1969(54 years, 6 months ago)
Previous NameLancewood Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Patricia Bunch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(41 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Peak 2nd Floor
5 Wilton Road
London
SW1V 1AN
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(49 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(24 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(30 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(30 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(31 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(35 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Cara Louise Hewitt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCloverlay
Rockfield Road
Oxted
Surrey
RH8 0HA
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Michael Brocklebank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(38 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 April 2012)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMrs Julia Kathryn Tyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Ian George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(41 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(46 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(46 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk/
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

16 October 1973Delivered on: 30 October 1973
Satisfied on: 29 March 2011
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from wates LTD to the chargee on any account whatsover.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 April 2021Current accounting period extended from 28 December 2021 to 31 December 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Director's details changed for Ms Helen Patricia Bunch on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Director's details changed for Ms Helen Patricia Bunch on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Director's details changed for Ms Helen Patricia Bunch on 9 January 2014 (2 pages)
16 October 2013Appointment of Mr John Peter Howell as a director (2 pages)
16 October 2013Appointment of Mr John Peter Howell as a director (2 pages)
16 October 2013Termination of appointment of Julia Tyson as a director (1 page)
16 October 2013Termination of appointment of Julia Tyson as a director (1 page)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 January 2013Termination of appointment of Ian Burnett as a director (1 page)
28 January 2013Termination of appointment of Ian Burnett as a director (1 page)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
4 October 2012Statement by directors (1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Solvency statement dated 01/10/12 (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
4 October 2012Solvency statement dated 01/10/12 (1 page)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
16 March 2012Full accounts made up to 31 December 2011 (7 pages)
16 March 2012Full accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Appointment of Ms Julia Kathryn Tyson as a director (2 pages)
25 March 2011Appointment of Mr Ian George Burnett as a director (2 pages)
25 March 2011Appointment of Mr Ian George Burnett as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 750,201
(3 pages)
25 March 2011Termination of appointment of David Brocklebank as a director (1 page)
25 March 2011Termination of appointment of John Jarrett as a director (1 page)
25 March 2011Termination of appointment of John Jarrett as a director (1 page)
25 March 2011Termination of appointment of Ian Burnett as a director (1 page)
25 March 2011Appointment of Mr Andrew Laird as a director (2 pages)
25 March 2011Termination of appointment of Ian Burnett as a director (1 page)
25 March 2011Appointment of Miss Helen Bunch as a director (2 pages)
25 March 2011Appointment of Mr Ian George Burnett as a director (2 pages)
25 March 2011Termination of appointment of David Brocklebank as a director (1 page)
25 March 2011Termination of appointment of Timothy Wates as a director (1 page)
25 March 2011Appointment of Mr Ian George Burnett as a director (2 pages)
25 March 2011Termination of appointment of Timothy Wates as a director (1 page)
25 March 2011Appointment of Mr Andrew Laird as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 750,201
(3 pages)
25 March 2011Appointment of Miss Helen Bunch as a director (2 pages)
25 March 2011Appointment of Ms Julia Kathryn Tyson as a director (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Michael Brocklebank on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Michael Jarrett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Michael Brocklebank on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Michael Jarrett on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr John Michael Jarrett on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr David Michael Brocklebank on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 6 January 2010 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london rd norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london rd norbury london SW16 4EG (1 page)
28 June 2003Full accounts made up to 31 December 2002 (6 pages)
28 June 2003Full accounts made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (6 pages)
5 June 2002Full accounts made up to 31 December 2001 (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
30 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (10 pages)
15 January 1999Return made up to 29/12/98; full list of members (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 29/12/97; full list of members (9 pages)
16 February 1998Return made up to 29/12/97; full list of members (9 pages)
17 June 1997Full accounts made up to 31 December 1996 (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (10 pages)
8 January 1997Return made up to 29/12/96; full list of members (10 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 29/12/95; full list of members (9 pages)
19 January 1996Return made up to 29/12/95; full list of members (9 pages)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 June 1994Full accounts made up to 31 December 1993 (7 pages)
23 June 1994Full accounts made up to 31 December 1993 (7 pages)
24 January 1994Return made up to 29/12/93; full list of members (10 pages)
24 January 1994Return made up to 29/12/93; full list of members (10 pages)
20 May 1993Full accounts made up to 31 December 1992 (7 pages)
20 May 1993Full accounts made up to 31 December 1992 (7 pages)
26 June 1992Full accounts made up to 31 December 1991 (9 pages)
26 June 1992Full accounts made up to 31 December 1991 (9 pages)
8 August 1991Full accounts made up to 31 December 1990 (9 pages)
8 August 1991Full accounts made up to 31 December 1990 (9 pages)
30 January 1991Return made up to 29/12/90; full list of members (8 pages)
30 January 1991Return made up to 29/12/90; full list of members (8 pages)
20 August 1990Full accounts made up to 31 December 1989 (8 pages)
20 August 1990Full accounts made up to 31 December 1989 (8 pages)
27 October 1988Accounts made up to 31 December 1987 (9 pages)
27 October 1988Accounts made up to 31 December 1987 (9 pages)
22 September 1986Full accounts made up to 31 December 1985 (9 pages)
22 September 1986Full accounts made up to 31 December 1985 (9 pages)
4 July 1984Accounts made up to 25 December 1983 (9 pages)
4 July 1984Accounts made up to 25 December 1983 (9 pages)
12 January 1983Accounts made up to 27 December 1981 (9 pages)
12 January 1983Accounts made up to 27 December 1981 (9 pages)
1 November 1980Accounts made up to 30 December 1979 (10 pages)
1 November 1980Accounts made up to 30 December 1979 (10 pages)
6 June 1979Company name changed\certificate issued on 06/06/79 (2 pages)
6 June 1979Company name changed\certificate issued on 06/06/79 (2 pages)
11 January 1979Accounts made up to 1 January 1978 (10 pages)
11 January 1979Accounts made up to 1 January 1978 (10 pages)
11 January 1979Accounts made up to 1 January 1978 (10 pages)
20 December 1977Accounts made up to 28 December 1975 (9 pages)
20 December 1977Accounts made up to 28 December 1975 (9 pages)
30 October 1969Certificate of incorporation (1 page)
30 October 1969Certificate of incorporation (1 page)
30 October 1969Incorporation (12 pages)
30 October 1969Incorporation (12 pages)