Oxted
Surrey
RH8 9HD
Director Name | Mr Stephen Paul Beard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr John Leslie Hinchliffe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Paul Edward Goldstraw |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(32 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Martin Fantl |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Dean Anthony Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Alastair Cunningham |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Jonathan Lee Pickles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Antony Perry |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Steven Lester |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Timothy Hill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Ian Matthew Rhodes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Nicholas Tyler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Andrew Mannion |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(43 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Gary Brian Elkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Peter Maguire |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Secretary Name | Mr Gary Elkes |
---|---|
Status | Current |
Appointed | 01 July 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr John Thomas McGowan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1995) |
Role | Consultant |
Correspondence Address | Kipperoch House Kipperoch Dumbarton Dumbartonshire G82 4HH Scotland |
Director Name | Mr David Parker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Oaklands Lane Biggin Hill Westerham Kent TN16 3DR |
Director Name | Mr Alan Robert Chapman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Dr Keith Derrick Day |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge Farm Limpsfield Surrey RH8 0RS |
Director Name | Mr Ian Eldred |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2001) |
Role | Consultant |
Correspondence Address | Brookthorpe Victoria Road Balcombe Haywards Heath West Sussex RH17 6LJ |
Director Name | Mr Michael John Foster |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Consultant |
Correspondence Address | Hobbiton Glenmore Road Crowborough East Sussex TN6 1TN |
Director Name | Mr Richard John Hawkes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Jack Christopher Money |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1997) |
Role | Consultant |
Correspondence Address | 18 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Director Name | Mr Roy Dudley Merritt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Geoffrey Lowe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1999) |
Role | Consutlant |
Correspondence Address | 43 Tower View Shirley Croydon Surrey CR0 7PY |
Secretary Name | Nicholas John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Dawyck Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mrs Irene Elizabeth Evans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Consultant |
Correspondence Address | Hurst Millers Lane Outwood Redhill Surrey RH1 5PU |
Director Name | Andrew Broomfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 July 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Leighton Rhys Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Paul Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Paul Henson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Geoffrey Keith Driver |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(41 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Website | wtpartnership.com |
---|
Registered Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Wt Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,635,829 |
Net Worth | £1,490,957 |
Cash | £367,606 |
Current Liabilities | £3,253,751 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
30 March 2023 | Delivered on: 14 April 2023 Persons entitled: Gary Brian Elkes Dean Anthony Smith Philip Alastair Vickers Classification: A registered charge Outstanding |
---|---|
20 August 2010 | Delivered on: 28 August 2010 Persons entitled: Cambridge City Council Classification: Rent deposit deed Secured details: £1,300.00 due or to become due from the company to the chargee. Particulars: Money deposit of £1,300.00. Outstanding |
7 July 2010 | Delivered on: 21 July 2010 Persons entitled: R S Law Limited Classification: Rent deposit deed Secured details: £5,933.75 due or to become due from the company to the chargee. Particulars: The rent deposit held of £5,933.75. Outstanding |
8 August 2006 | Delivered on: 9 August 2006 Persons entitled: Cambridge City Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges its interest in the deposit standing to the credit of the same from time to time. Outstanding |
5 January 1981 | Delivered on: 13 January 1981 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts. Outstanding |
23 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
26 February 2020 | Appointment of Mr Peter Maguire as a director on 1 February 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Mr Gary Brian Elkes as a director on 1 October 2018 (2 pages) |
23 August 2018 | Termination of appointment of Andrew Broomfield as a director on 1 July 2018 (1 page) |
23 August 2018 | Termination of appointment of Anthony Wynne Williams as a director on 1 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
16 May 2018 | Termination of appointment of Paul Moore as a director on 12 April 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 April 2017 | Appointment of Mr Andrew Mannion as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Andrew Mannion as a director on 1 April 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 October 2015 | Appointment of Mr Nicholas Tyler as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nicholas Tyler as a director on 1 October 2015 (2 pages) |
25 August 2015 | Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr John Leslie Hinchliffe on 30 June 2014 (2 pages) |
17 July 2015 | Director's details changed for Mr John Leslie Hinchliffe on 30 June 2014 (2 pages) |
30 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
30 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
21 May 2015 | Director's details changed for Jon Pickles on 4 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Jon Pickles on 4 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Jon Pickles on 4 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Jon Pickles as a director on 1 October 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Jon Pickles as a director on 1 October 2014 (2 pages) |
28 January 2015 | Appointment of Jon Pickles as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages) |
5 January 2015 | Termination of appointment of Leighton Rhys Jones as a director on 31 January 2014 (1 page) |
5 January 2015 | Termination of appointment of Leighton Rhys Jones as a director on 31 January 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Russell as a director on 31 March 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Russell as a director on 31 March 2014 (1 page) |
25 June 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
25 June 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
13 May 2013 | Termination of appointment of Roy Merritt as a director (1 page) |
13 May 2013 | Termination of appointment of Roy Merritt as a director (1 page) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
29 June 2012 | Appointment of Mr Dean Anthony Smith as a director (2 pages) |
29 June 2012 | Appointment of Mr Martin Fantl as a director (2 pages) |
29 June 2012 | Appointment of Mr Martin Fantl as a director (2 pages) |
29 June 2012 | Appointment of Mr Dean Anthony Smith as a director (2 pages) |
20 June 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
20 June 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
21 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (11 pages) |
21 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
6 July 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (11 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Statement of capital on 8 October 2010
|
29 September 2010 | Re-registration from a private unlimited company to a private limited company (2 pages) |
29 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
29 September 2010 | Re-registration from a private unlimited company to a private limited company (2 pages) |
29 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
29 September 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
5 July 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
29 April 2010 | Termination of appointment of Richard Hawkes as a director (1 page) |
29 April 2010 | Termination of appointment of Richard Hawkes as a director (1 page) |
26 January 2010 | Annual return made up to 28 December 2009 no member list (7 pages) |
26 January 2010 | Annual return made up to 28 December 2009 no member list (7 pages) |
18 January 2010 | Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Peyman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Peyman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Peyman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Gary Payne on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages) |
14 January 2010 | Appointment of Mr Mark Russell as a director (2 pages) |
14 January 2010 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
14 January 2010 | Appointment of Mr Mark Russell as a director (2 pages) |
14 January 2010 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
12 January 2010 | Appointment of Mr Leighton Rhys Jones as a director (2 pages) |
12 January 2010 | Appointment of Mr Leighton Rhys Jones as a director (2 pages) |
17 August 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
17 August 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
22 January 2009 | Annual return made up to 28/12/08 (5 pages) |
22 January 2009 | Annual return made up to 28/12/08 (5 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
7 January 2008 | Annual return made up to 28/12/07 (3 pages) |
7 January 2008 | Annual return made up to 28/12/07 (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 28/12/06 (9 pages) |
10 January 2007 | Annual return made up to 28/12/06 (9 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
24 January 2006 | Annual return made up to 28/12/05
|
24 January 2006 | Annual return made up to 28/12/05
|
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
19 January 2005 | Annual return made up to 28/12/04 (9 pages) |
19 January 2005 | Annual return made up to 28/12/04 (9 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
30 January 2004 | Annual return made up to 28/12/03 (9 pages) |
30 January 2004 | Annual return made up to 28/12/03 (9 pages) |
20 January 2003 | Annual return made up to 28/12/02 (9 pages) |
20 January 2003 | Annual return made up to 28/12/02 (9 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: leon house high st croydon CR9 1YY (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: leon house high st croydon CR9 1YY (1 page) |
16 January 2002 | Annual return made up to 28/12/01
|
16 January 2002 | Annual return made up to 28/12/01
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
18 January 2001 | Annual return made up to 28/12/00 (6 pages) |
18 January 2001 | Annual return made up to 28/12/00 (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
28 January 2000 | Annual return made up to 28/12/99 (5 pages) |
28 January 2000 | Annual return made up to 28/12/99 (5 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
19 January 1999 | Annual return made up to 28/12/98
|
19 January 1999 | Annual return made up to 28/12/98
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
15 January 1998 | Annual return made up to 28/12/97 (9 pages) |
15 January 1998 | Annual return made up to 28/12/97 (9 pages) |
14 January 1997 | Annual return made up to 28/12/96
|
14 January 1997 | Annual return made up to 28/12/96
|
11 January 1996 | Annual return made up to 28/12/95
|
11 January 1996 | Annual return made up to 28/12/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Resolutions
|
7 March 1988 | Accounts made up to 31 March 1987 (5 pages) |
7 March 1988 | Accounts made up to 31 March 1987 (5 pages) |
21 August 1981 | Memorandum and Articles of Association (17 pages) |
21 August 1981 | Memorandum and Articles of Association (17 pages) |
23 August 1973 | Incorporation (22 pages) |
23 August 1973 | Incorporation (22 pages) |