Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ian Burton Gray |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Rock Leigh Piggott Range Road Clarendon South Australia Foreign |
Director Name | Mrs Edwina Pamela Gordon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Alternate Director |
Correspondence Address | Hightrees Westcott Street Westcott Dorking Surrey RH4 3NY |
Director Name | Mr Andrew Charles John Gordon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Westcott Street Westcott Surrey RH4 3NY |
Director Name | Sir James Gilbert Hardy |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Unit 907 East Point Towers 235 New S Head Road Edgecliff New South Wales 2027 Foreign |
Director Name | Robert Gordon Hardy |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Alternate Director |
Correspondence Address | 36 Statenborough Street Leabrook Sa 5068 Foreign |
Director Name | Wayne Robert Jackson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 16 Strathmore Avenue Lockleys South Australia 5032 Foreign |
Director Name | Christopher Carson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | White Gates 11 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Robert Gordon Chabrel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Sturt Highway Barmera 5345 South Australia Australia |
Secretary Name | Mr Paul Julian Marciandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Stephen John Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 1993(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 74 Leicester Street Parkside 5063 |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Jon Patrick Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(30 years after company formation) |
Appointment Duration | 1 year (resigned 29 September 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Ockham Road North West Horsley Surrey KT24 6PE |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(31 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(36 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(37 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2016(44 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(45 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Website | echofallswine.co.uk |
---|
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | Avalon Cellars Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,670,000 |
Net Worth | £35,971,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
---|---|
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details. Outstanding |
11 March 1994 | Delivered on: 21 March 1994 Satisfied on: 15 January 2000 Persons entitled: Barclays 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 close house 4 dorking road epsom surrey t/n SY410902. Fully Satisfied |
9 September 1992 | Delivered on: 16 September 1992 Satisfied on: 5 April 1995 Persons entitled: State Bank of South Australia 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. Fully Satisfied |
9 August 1990 | Delivered on: 13 August 1990 Satisfied on: 5 April 1995 Persons entitled: Lloyds Bank PLC Classification: Legal revolving fixed charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC. And all interest of the company therein. Fully Satisfied |
24 July 1990 | Delivered on: 26 July 1990 Satisfied on: 5 April 1995 Persons entitled: Lloyds Bank PLC Classification: Counter - indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: £32100 standing in or to be credited to a designated account with lloyds bank PLC. Fully Satisfied |
20 April 1990 | Delivered on: 10 May 1990 Satisfied on: 25 February 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
---|---|
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
8 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 010727960008 in full (1 page) |
1 June 2018 | Satisfaction of charge 6 in full (1 page) |
1 June 2018 | Satisfaction of charge 010727960007 in full (1 page) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
31 October 2016 | Registration of charge 010727960008, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 010727960008, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 010727960007, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 010727960007, created on 14 October 2016 (68 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Paul Michael Schaafsma as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Paul Michael Schaafsma as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
1 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
1 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
27 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
8 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
8 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
9 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
9 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Company name changed constellation wines europe LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed constellation wines europe LIMITED\certificate issued on 24/06/11
|
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
4 October 2010 | Full accounts made up to 28 February 2010 (16 pages) |
4 October 2010 | Full accounts made up to 28 February 2010 (16 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
11 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of a secretary (1 page) |
7 April 2010 | Appointment of a secretary (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
1 June 2009 | Appointment terminated director geoffrey mills (1 page) |
1 June 2009 | Appointment terminated director geoffrey mills (1 page) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (6 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (6 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
8 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (154 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (154 pages) |
1 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
1 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 28 February 2006 (17 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 28 February 2006 (17 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 01/04/06; no change of members (6 pages) |
2 May 2006 | Return made up to 01/04/06; no change of members (6 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
2 December 2005 | Return made up to 01/04/05; full list of members; amend (7 pages) |
2 December 2005 | Return made up to 01/04/05; full list of members; amend (7 pages) |
2 December 2005 | Return made up to 01/04/04; change of members; amend (7 pages) |
2 December 2005 | Return made up to 01/04/04; change of members; amend (7 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Return made up to 01/04/05; full list of members; amend (8 pages) |
27 June 2005 | Return made up to 01/04/05; full list of members; amend (8 pages) |
10 June 2005 | Return made up to 01/04/05; full list of members
|
10 June 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Full accounts made up to 29 February 2004 (17 pages) |
7 March 2005 | Full accounts made up to 29 February 2004 (17 pages) |
4 March 2005 | New director appointed (5 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (5 pages) |
4 March 2005 | New director appointed (5 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (5 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: hardy house 140 high street esher surrey KT10 pqj (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hardy house 140 high street esher surrey KT10 pqj (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 01/04/04; no change of members (6 pages) |
23 June 2004 | Return made up to 01/04/04; no change of members (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
17 October 2003 | New secretary appointed (7 pages) |
17 October 2003 | New secretary appointed (7 pages) |
17 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
4 August 2003 | Company name changed brl hardy europe LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed brl hardy europe LIMITED\certificate issued on 04/08/03 (2 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 October 2001 | Auditor's resignation (1 page) |
25 October 2001 | Auditor's resignation (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 April 2001 | Director's particulars changed (1 page) |
27 February 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 June 2000 | Return made up to 01/04/00; full list of members (8 pages) |
2 June 2000 | Return made up to 01/04/00; full list of members (8 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: hardy house 4 dorking road epsom surrey KT18 7LX (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: hardy house 4 dorking road epsom surrey KT18 7LX (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (8 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 May 1996 | Return made up to 01/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 01/04/96; full list of members (8 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
16 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (18 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (18 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
13 July 1994 | Registered office changed on 13/07/94 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page) |
13 July 1994 | Registered office changed on 13/07/94 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
3 March 1994 | New director appointed (2 pages) |
3 March 1994 | New director appointed (2 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (14 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (14 pages) |
25 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1993 | New director appointed (2 pages) |
26 January 1993 | New director appointed (2 pages) |
8 January 1993 | Director resigned (2 pages) |
8 January 1993 | Director resigned (2 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
19 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
19 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1990 | New director appointed (2 pages) |
14 December 1990 | New director appointed (2 pages) |
6 December 1990 | Resolutions
|
6 December 1990 | Resolutions
|
13 August 1990 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Particulars of mortgage/charge (3 pages) |
10 May 1990 | Particulars of mortgage/charge (3 pages) |
10 May 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
6 April 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
4 April 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
4 April 1990 | New director appointed (2 pages) |
4 April 1990 | New director appointed (2 pages) |
4 April 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
26 January 1990 | Memorandum and Articles of Association (24 pages) |
26 January 1990 | Memorandum and Articles of Association (24 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
18 January 1990 | Resolutions
|
18 January 1990 | Resolutions
|
1 December 1989 | Accounts for a small company made up to 30 June 1989 (4 pages) |
1 December 1989 | Accounts for a small company made up to 30 June 1989 (4 pages) |
4 May 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
4 May 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
29 September 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
29 September 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
18 May 1987 | Accounts for a medium company made up to 30 June 1986 (15 pages) |
18 May 1987 | Accounts for a medium company made up to 30 June 1986 (15 pages) |
10 July 1986 | Accounts for a medium company made up to 30 June 1985 (13 pages) |
10 July 1986 | Accounts for a medium company made up to 30 June 1985 (13 pages) |
8 December 1972 | Company name changed\certificate issued on 08/12/72 (2 pages) |
8 December 1972 | Company name changed\certificate issued on 08/12/72 (2 pages) |
25 October 1972 | Registered office changed (4 pages) |
25 October 1972 | Registered office changed (4 pages) |
20 September 1972 | Company name changed\certificate issued on 20/09/72 (5 pages) |
20 September 1972 | Company name changed\certificate issued on 20/09/72 (5 pages) |
20 September 1972 | Certificate of incorporation (1 page) |
20 September 1972 | Certificate of incorporation (1 page) |