Company NameW.T. Partnership Limited
Company StatusActive
Company Number01130989
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)
Previous NamesWakeman Trower And Partners and W.T. Partnership

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameNicholas John Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(25 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dawyck Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Stephen Paul Beard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(26 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr John Leslie Hinchliffe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(30 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Paul Edward Goldstraw
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(32 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Andrew John Richardson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(36 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Martin Fantl
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(38 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Dean Anthony Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(38 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Alastair Cunningham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Jonathan Lee Pickles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Antony Perry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Steven Lester
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Timothy Hill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Ian Matthew Rhodes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Nicholas Tyler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Andrew Mannion
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(43 years, 7 months after company formation)
Appointment Duration7 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Gary Brian Elkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(45 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Peter Maguire
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(46 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Secretary NameMr Gary Elkes
StatusCurrent
Appointed01 July 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr John Thomas McGowan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1995)
RoleConsultant
Correspondence AddressKipperoch House
Kipperoch
Dumbarton
Dumbartonshire
G82 4HH
Scotland
Director NameMr David Parker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Oaklands Lane
Biggin Hill
Westerham
Kent
TN16 3DR
Director NameMr Alan Robert Chapman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameDr Keith Derrick Day
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge Farm
Limpsfield
Surrey
RH8 0RS
Director NameMr Ian Eldred
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleConsultant
Correspondence AddressBrookthorpe Victoria Road
Balcombe
Haywards Heath
West Sussex
RH17 6LJ
Director NameMr Michael John Foster
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleConsultant
Correspondence AddressHobbiton Glenmore Road
Crowborough
East Sussex
TN6 1TN
Director NameMr Richard John Hawkes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Jack Christopher Money
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleConsultant
Correspondence Address18 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameMr Roy Dudley Merritt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 04 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Geoffrey Lowe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleConsutlant
Correspondence Address43 Tower View
Shirley
Croydon
Surrey
CR0 7PY
Secretary NameNicholas John Day
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dawyck Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMrs Irene Elizabeth Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleConsultant
Correspondence AddressHurst Millers Lane
Outwood
Redhill
Surrey
RH1 5PU
Director NameAndrew Broomfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(26 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 July 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Leighton Rhys Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Paul Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Paul Henson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(41 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Geoffrey Keith Driver
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(41 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX

Contact

Websitewtpartnership.com

Location

Registered AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Wt Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,635,829
Net Worth£1,490,957
Cash£367,606
Current Liabilities£3,253,751

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

30 March 2023Delivered on: 14 April 2023
Persons entitled:
Gary Brian Elkes
Dean Anthony Smith
Philip Alastair Vickers

Classification: A registered charge
Outstanding
20 August 2010Delivered 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 2010Delivered 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 2006Delivered 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 1981Delivered 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

Filing History

23 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (25 pages)
26 February 2020Appointment of Mr Peter Maguire as a director on 1 February 2020 (2 pages)
15 January 2020Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (25 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 October 2018Appointment of Mr Gary Brian Elkes as a director on 1 October 2018 (2 pages)
23 August 2018Termination of appointment of Andrew Broomfield as a director on 1 July 2018 (1 page)
23 August 2018Termination of appointment of Anthony Wynne Williams as a director on 1 July 2018 (1 page)
28 June 2018Full accounts made up to 30 September 2017 (25 pages)
16 May 2018Termination of appointment of Paul Moore as a director on 12 April 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (27 pages)
26 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 April 2017Appointment of Mr Andrew Mannion as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Andrew Mannion as a director on 1 April 2017 (2 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(15 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(15 pages)
28 October 2015Appointment of Mr Nicholas Tyler as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Nicholas Tyler as a director on 1 October 2015 (2 pages)
25 August 2015Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Geoffrey Keith Driver as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mr Ian Matthew Rhodes as a director on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr John Leslie Hinchliffe on 30 June 2014 (2 pages)
17 July 2015Director's details changed for Mr John Leslie Hinchliffe on 30 June 2014 (2 pages)
30 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
30 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
21 May 2015Director's details changed for Jon Pickles on 4 March 2015 (2 pages)
21 May 2015Director's details changed for Jon Pickles on 4 March 2015 (2 pages)
21 May 2015Director's details changed for Jon Pickles on 4 March 2015 (2 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(13 pages)
28 January 2015Appointment of Jon Pickles as a director on 1 October 2014 (2 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(13 pages)
28 January 2015Appointment of Jon Pickles as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Jon Pickles as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Moore as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Paul Henson as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Antony Perry as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Alastair Cunningham as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Steven Lester as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages)
27 January 2015Appointment of Mr Timothy Hill as a director on 1 October 2014 (2 pages)
5 January 2015Termination of appointment of Leighton Rhys Jones as a director on 31 January 2014 (1 page)
5 January 2015Termination of appointment of Leighton Rhys Jones as a director on 31 January 2014 (1 page)
5 January 2015Termination of appointment of Mark Russell as a director on 31 March 2014 (1 page)
5 January 2015Termination of appointment of Mark Russell as a director on 31 March 2014 (1 page)
25 June 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
25 June 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(11 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(11 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
13 May 2013Termination of appointment of Roy Merritt as a director (1 page)
13 May 2013Termination of appointment of Roy Merritt as a director (1 page)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
29 June 2012Appointment of Mr Dean Anthony Smith as a director (2 pages)
29 June 2012Appointment of Mr Martin Fantl as a director (2 pages)
29 June 2012Appointment of Mr Martin Fantl as a director (2 pages)
29 June 2012Appointment of Mr Dean Anthony Smith as a director (2 pages)
20 June 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
20 June 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
6 July 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
6 July 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,000
(4 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,000
(4 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,000
(4 pages)
29 September 2010Re-registration from a private unlimited company to a private limited company (2 pages)
29 September 2010Re-registration of Memorandum and Articles (9 pages)
29 September 2010Re-registration from a private unlimited company to a private limited company (2 pages)
29 September 2010Re-registration of Memorandum and Articles (9 pages)
29 September 2010Certificate of re-registration from Unlimited to Limited (1 page)
29 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2010Certificate of re-registration from Unlimited to Limited (1 page)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
5 July 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
29 April 2010Termination of appointment of Richard Hawkes as a director (1 page)
29 April 2010Termination of appointment of Richard Hawkes as a director (1 page)
26 January 2010Annual return made up to 28 December 2009 no member list (7 pages)
26 January 2010Annual return made up to 28 December 2009 no member list (7 pages)
18 January 2010Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gary Payne on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard John Hawkes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Peyman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Peyman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gary Payne on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Alan Robert Chapman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Peyman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gary Payne on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Stephen Paul Beard on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Edward Goldstraw on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Andrew Broomfield on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Roy Dudley Merritt on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Wynne Williams on 1 October 2009 (2 pages)
14 January 2010Appointment of Mr Mark Russell as a director (2 pages)
14 January 2010Appointment of Mr Andrew John Richardson as a director (2 pages)
14 January 2010Appointment of Mr Mark Russell as a director (2 pages)
14 January 2010Appointment of Mr Andrew John Richardson as a director (2 pages)
12 January 2010Appointment of Mr Leighton Rhys Jones as a director (2 pages)
12 January 2010Appointment of Mr Leighton Rhys Jones as a director (2 pages)
17 August 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
17 August 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
22 January 2009Annual return made up to 28/12/08 (5 pages)
22 January 2009Annual return made up to 28/12/08 (5 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
7 January 2008Annual return made up to 28/12/07 (3 pages)
7 January 2008Annual return made up to 28/12/07 (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
10 January 2007Annual return made up to 28/12/06 (9 pages)
10 January 2007Annual return made up to 28/12/06 (9 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
24 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
19 January 2005Annual return made up to 28/12/04 (9 pages)
19 January 2005Annual return made up to 28/12/04 (9 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
30 January 2004Annual return made up to 28/12/03 (9 pages)
30 January 2004Annual return made up to 28/12/03 (9 pages)
20 January 2003Annual return made up to 28/12/02 (9 pages)
20 January 2003Annual return made up to 28/12/02 (9 pages)
11 September 2002Registered office changed on 11/09/02 from: leon house high st croydon CR9 1YY (1 page)
11 September 2002Registered office changed on 11/09/02 from: leon house high st croydon CR9 1YY (1 page)
16 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
18 January 2001Annual return made up to 28/12/00 (6 pages)
18 January 2001Annual return made up to 28/12/00 (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
28 January 2000Annual return made up to 28/12/99 (5 pages)
28 January 2000Annual return made up to 28/12/99 (5 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
19 January 1999Annual return made up to 28/12/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1999Annual return made up to 28/12/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
15 January 1998Annual return made up to 28/12/97 (9 pages)
15 January 1998Annual return made up to 28/12/97 (9 pages)
14 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director resigned
(11 pages)
14 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director resigned
(11 pages)
11 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director resigned
(11 pages)
11 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director resigned
(11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
10 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1988Accounts made up to 31 March 1987 (5 pages)
7 March 1988Accounts made up to 31 March 1987 (5 pages)
21 August 1981Memorandum and Articles of Association (17 pages)
21 August 1981Memorandum and Articles of Association (17 pages)
23 August 1973Incorporation (22 pages)
23 August 1973Incorporation (22 pages)