West Horsley
Surrey
KT24 6DG
Director Name | Mr Paul Innes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm Hollybush Lane Uxbridge Middlesex UB9 4HG |
Director Name | Mr Simon Douglas Ralph |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 54 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HP |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Dr Edward Brendan McWilliams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(52 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Aline Marie Bell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madgehole Farm Madgehole Lane Shamley Green Guildford Surrey GU6 0SS |
Director Name | Dr Heward Bell |
---|---|
Date of Birth | September 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | Ruskins Horsham Road Bramley Guildford Surrey GU5 0AN |
Director Name | Linda Ann Colvill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Director Name | Thomas Amner Colvill |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 15 The Priory Godstone Surrey RH9 8NL |
Director Name | Robert Heward Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madgehole Farm Madgehole Lane Shamley Green Guildford Surrey GU6 0SS |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Mr Ford Hamilton Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Mr Nicholas Read Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canon Street Winchester Hampshire SO23 9JJ |
Director Name | Mr Ford Hamilton Johnson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Website | bellandcolvill.com |
---|---|
Telephone | 01483 281000 |
Telephone region | Guildford |
Registered Address | Epsom Road West Horsley Surrey KT24 6DG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Railsite Holding LTD 75.00% Ordinary |
---|---|
2.7k at £1 | Martin Arthur Colvill 5.00% Ordinary |
5.3k at £1 | Nicholas Read Baker 10.00% Ordinary |
5.3k at £1 | Robert Heward Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,045,889 |
Gross Profit | £639,464 |
Net Worth | £1,125,844 |
Cash | £37,071 |
Current Liabilities | £2,563,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
14 March 1983 | Delivered on: 15 March 1983 Satisfied on: 8 January 1988 Persons entitled: Lombard North Central PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-braeside & window box, epsom road, west horsley, surrey. T.N. sy 277127 & sy 112951. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
27 September 1982 | Delivered on: 15 October 1982 Satisfied on: 6 February 2009 Persons entitled: Alfa Romeo Finance Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £125,000. Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) (see doc M29 for details). Fully Satisfied |
29 May 1982 | Delivered on: 17 June 1982 Satisfied on: 8 January 1988 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of new alfa romeo motor cars now or hereafter owned by the chargor. (See doc M28 for details). Fully Satisfied |
8 March 1982 | Delivered on: 16 March 1982 Satisfied on: 6 February 2009 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be owing to bell & colvill limited by V.A.G. (united kingdom) limited. Fully Satisfied |
29 September 1981 | Delivered on: 30 September 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The window box, epsom road, west horsley, surrey title no-sy 112951.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1981 | Delivered on: 30 September 1981 Satisfied on: 8 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Braeside, epsom road, west horsley, surrey title no-sy 277127. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1981 | Delivered on: 29 June 1981 Satisfied on: 6 February 2009 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be owing to bell and colvill LTD by saab (gt. Britain) LTD (see doc M24). Fully Satisfied |
6 December 1976 | Delivered on: 22 December 1976 Satisfied on: 6 February 2009 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horsley autopoint, epsom road, west horsley, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1991 | Delivered on: 18 July 1991 Satisfied on: 10 September 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels mortgage over ford gt 40 motor car reg. No. Fel 1C chassis no. GT40 p 1002. Fully Satisfied |
7 March 1984 | Delivered on: 2 August 1984 Satisfied on: 6 February 2009 Persons entitled: British Credit Trust Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: New motor vehicles marketed within the united kingdom. (See doc M34 for details). Fully Satisfied |
23 September 1983 | Delivered on: 27 September 1983 Satisfied on: 6 February 2009 Persons entitled: British Credit Trust Limited. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on 1983 lotus esprit turbo (see doc M32 for details). Fully Satisfied |
8 April 1983 | Delivered on: 21 April 1983 Satisfied on: 6 February 2009 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee under the terms of the free loan agreement dated 8/4/83 and £50,000 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise. Particulars: 119/123 (odd numbers) croydon road, caterham surrey title no sy 236396. Fully Satisfied |
10 October 1975 | Delivered on: 13 October 1975 Satisfied on: 6 February 2009 Persons entitled: Lombard North Central LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over co's stocks of motor vehicles held from time to time for the purpose of sale. Fully Satisfied |
15 October 2018 | Delivered on: 26 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as 15 westfield road, slyfield industrial estate, guildford, registered at the hm land registry under title number SY520187. Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: F/H land t/no.SY550592:f/h land t/no.SY531700:f/h land t/no.SY277127: f/h land t/no.SY112951: f/h land t/no.SY146033. Outstanding |
27 June 2014 | Delivered on: 5 July 2014 Persons entitled: Santander Consumer (UK) Olc ("Santander") Classification: A registered charge Particulars: 1. the f/h land shown edged with red on the plan of t/no SY550592 and being winkenhurst epson road west horsley surrey guildford, 2. f/h land shown edged with red on the plan of t/n SY531700 abd being bijou epsom road west horsley surrey guildford 3. f/h land shown edged with red on the plan of t/no SY277127 and being braeside epsom road west horsley. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 March 2014 | Delivered on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold horsley autopoint west horsley title number SY146033. Outstanding |
9 April 1996 | Delivered on: 17 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
19 July 1990 | Delivered on: 20 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bijou epsom road west horsley surrey. Outstanding |
30 October 1987 | Delivered on: 5 November 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "winkenhurst" epsom road, west horsley, surrey. Outstanding |
23 February 1987 | Delivered on: 27 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a window box epsom road west horsley surrey title no:- sy 112951. Outstanding |
23 February 1987 | Delivered on: 27 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a braeside epsom road west horsley surrey title no:- sy 277127. Outstanding |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 April 2022 | Termination of appointment of Martin Arthur Colvill as a director on 12 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Ford Hamilton Johnson as a director on 12 April 2022 (1 page) |
12 April 2022 | Appointment of Dr Edward Brendan Mcwilliams as a director on 12 April 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 November 2020 | Director's details changed for Mr Andrew John Charles Elliman on 5 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 April 2019 | Appointment of Mr Ford Hamilton Johnson as a director on 30 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Ford Hamilton Johnson as a secretary on 29 April 2019 (1 page) |
16 April 2019 | Satisfaction of charge 15 in full (4 pages) |
16 April 2019 | Satisfaction of charge 13 in full (4 pages) |
3 April 2019 | Satisfaction of charge 16 in full (4 pages) |
3 April 2019 | Satisfaction of charge 14 in full (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
26 October 2018 | Registration of charge 009747900022, created on 15 October 2018 (15 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 August 2018 | Satisfaction of charge 009747900020 in full (1 page) |
20 August 2018 | Satisfaction of charge 009747900021 in full (1 page) |
21 March 2018 | Termination of appointment of Nicholas Read Baker as a director on 19 March 2018 (1 page) |
21 March 2018 | Secretary's details changed for Mr Ford Hamilton Johnson on 19 March 2018 (1 page) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
15 November 2017 | Termination of appointment of Robert Heward Bell as a director on 13 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Robert Heward Bell as a director on 13 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
25 October 2016 | Amended group of companies' accounts made up to 31 December 2014 (30 pages) |
25 October 2016 | Amended group of companies' accounts made up to 31 December 2014 (30 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
11 July 2014 | Registration of charge 009747900021, created on 27 June 2014 (34 pages) |
11 July 2014 | Registration of charge 009747900021, created on 27 June 2014 (34 pages) |
5 July 2014 | Registration of charge 009747900020, created on 27 June 2014 (34 pages) |
5 July 2014 | Registration of charge 009747900020, created on 27 June 2014 (34 pages) |
11 April 2014 | Registration of charge 009747900019 (8 pages) |
11 April 2014 | Registration of charge 009747900019 (8 pages) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
10 September 2013 | Satisfaction of charge 17 in full (4 pages) |
10 September 2013 | Satisfaction of charge 17 in full (4 pages) |
18 December 2012 | Auditor's resignation (2 pages) |
18 December 2012 | Auditor's resignation (2 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Appointment of Mr Peter Michael Hinchliffe as a director (3 pages) |
5 October 2012 | Appointment of Mr Peter Michael Hinchliffe as a director (3 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
8 August 2012 | Statement of capital on 20 June 2012
|
8 August 2012 | Statement of capital on 20 June 2012
|
16 July 2012 | Appointment of Mr Paul Innes as a director (3 pages) |
16 July 2012 | Appointment of Mr Paul Innes as a director (3 pages) |
11 July 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
11 July 2012 | Termination of appointment of Linda Colvill as a director (2 pages) |
11 July 2012 | Appointment of Mr Simon Douglas Ralph as a director (3 pages) |
11 July 2012 | Termination of appointment of Aline Bell as a director (2 pages) |
11 July 2012 | Appointment of Mr Andrew John Charles Elliman as a director (3 pages) |
11 July 2012 | Appointment of Mr Andrew John Charles Elliman as a director (3 pages) |
11 July 2012 | Termination of appointment of Aline Bell as a director (2 pages) |
11 July 2012 | Appointment of Mr Simon Douglas Ralph as a director (3 pages) |
11 July 2012 | Termination of appointment of Linda Colvill as a director (2 pages) |
11 July 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
12 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
15 January 2010 | Statement of capital on 15 December 2009
|
15 January 2010 | Solvency statement dated 15/12/09 (1 page) |
15 January 2010 | Solvency statement dated 15/12/09 (1 page) |
15 January 2010 | Resolutions
|
15 January 2010 | Statement of capital on 15 December 2009
|
15 January 2010 | Statement by directors (1 page) |
15 January 2010 | Statement by directors (1 page) |
15 January 2010 | Resolutions
|
16 December 2009 | Director's details changed for Robert Heward Bell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Aline Marie Bell on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Aline Marie Bell on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Linda Ann Colvill on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Linda Ann Colvill on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert Heward Bell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Martin Arthur Colvill on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Martin Arthur Colvill on 16 December 2009 (2 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 January 2009 | Application for reregistration from PLC to private (1 page) |
27 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Re-registration of Memorandum and Articles (11 pages) |
27 January 2009 | Application for reregistration from PLC to private (1 page) |
27 January 2009 | Re-registration of Memorandum and Articles (11 pages) |
19 January 2009 | Auditor's resignation (1 page) |
19 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
26 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
11 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
11 February 2005 | Ad 31/01/05--------- £ si 380000@1=380000 £ ic 223000/603000 (2 pages) |
11 February 2005 | Ad 31/01/05--------- £ si 380000@1=380000 £ ic 223000/603000 (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
9 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 December 2003 | Ad 24/10/03--------- £ si 173000@1=173000 £ ic 50000/223000 (2 pages) |
2 December 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
2 December 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
2 December 2003 | Ad 24/10/03--------- £ si 173000@1=173000 £ ic 50000/223000 (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
10 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (8 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (8 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounts made up to 31 December 1994 (23 pages) |
7 February 1996 | Accounts made up to 31 December 1994 (23 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Return made up to 01/11/95; full list of members (18 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Return made up to 01/11/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
31 March 1993 | Resolutions
|
31 March 1993 | Resolutions
|
21 November 1988 | Accounts made up to 31 December 1987 (20 pages) |
21 November 1988 | Accounts made up to 31 December 1987 (20 pages) |