Selsey
Chichester
West Sussex
PO20 9EL
Director Name | Darren Scutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(43 years after company formation) |
Appointment Duration | 3 months |
Role | Cfo / Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Douglas Henry David Bunn |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 June 2009) |
Role | Barrister-At-Law |
Correspondence Address | Hickstead Place Hickstead Bolney West Sussex RH17 5NU |
Director Name | John Roger Gordon Bunn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Norton Grange Church Norton Chichester Sussex PO20 9DS |
Director Name | Lorna Margaret Bunn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | Hickstead Place Hickstead Bolney West Sussex RH17 5NU |
Director Name | Martin John Edward Bunn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Edgehill Farm Byworth Petworth West Sussex GU28 0HR |
Director Name | Mr John Benedict Philip Bunn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rh17 |
Director Name | Ms Elizabeth Susan Patricia Bunn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bn6 |
Director Name | Mr Edward Henry Douglas Bunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westovers Hickstead Bolney West Sussex RH17 5NU |
Secretary Name | Eric James Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 4 Springfield Close Birdham Chichester West Sussex PO20 7AS |
Secretary Name | John Owen Charrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | Spinning Wheel Cottage Turkey Island Shedfield Southampton Hampshire SO32 2JE |
Director Name | David Francis Keedy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 45 Clayton Road Selsey Chichester West Sussex PO20 9DF |
Secretary Name | Trevor Impett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 1 Winchester Way West Totton Southampton SO40 8JR |
Director Name | Mrs Chloe Margaret Alice Breen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Daisy Henrietta Diana Honeybunn |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rh17 |
Secretary Name | Mr John Benedict Philip Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rh17 |
Director Name | Mr Michael Anthony Caven |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 March 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Honer Barn Honer Lane South Mundham Chichester West Sussex PO20 1LZ |
Director Name | Mr Charles Henry Douglas Bunn |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bn6 |
Director Name | Mr Vincenzo Ferrara |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2019(38 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 June 2020) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bunn House Warners Lane Selsey Chichester West Sussex PO20 9EL |
Director Name | Mr Edward Ledwith |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(38 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bunn House Warners Lane Selsey Chichester West Sussex PO20 9EL |
Director Name | Mr David Anthony Napp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2019(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2024) |
Role | Senior Manager |
Country of Residence | United States |
Correspondence Address | Douglas Bunn House Warners Lane Selsey Chichester West Sussex PO20 9EL |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2019(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Francisco Barbosa Varandas Fernandes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 June 2020(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew James Sheerin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Oliver Vines |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gordon Alexander Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | bennleisure.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
56k at £1 | Neil Winston Benson & Frank Nicholas Fraser Haddock & Jacqueline Margaret Haddock 35.00% Ordinary |
---|---|
56k at £1 | Neil Winston Benson & Frank Nicholas Fraser Haddock & Jacqueline Margaret Haddock 35.00% Ordinary A |
4k at £1 | Charles Henry Douglas Bunn 2.50% Ordinary |
4k at £1 | Charles Henry Douglas Bunn 2.50% Ordinary A |
4k at £1 | Chloe Margaret Alice Breen 2.50% Ordinary |
4k at £1 | Chloe Margaret Alice Breen 2.50% Ordinary A |
4k at £1 | Daisy Henrietta Diana Honeybunn 2.50% Ordinary |
4k at £1 | Daisy Henrietta Diana Honeybunn 2.50% Ordinary A |
4k at £1 | Edward Henry Douglas Bunn 2.50% Ordinary |
4k at £1 | Edward Henry Douglas Bunn 2.50% Ordinary A |
4k at £1 | Elizabeth Susan Patricia Bunn 2.50% Ordinary |
4k at £1 | Elizabeth Susan Patricia Bunn 2.50% Ordinary A |
4k at £1 | John Benedict Philip Bunn 2.50% Ordinary |
4k at £1 | John Benedict Philip Bunn 2.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,173,241 |
Net Worth | £16,797,731 |
Cash | £6,841,413 |
Current Liabilities | £8,250,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
1 July 2022 | Delivered on: 1 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Please refer to the instrument for further details. Outstanding |
30 October 2019 | Delivered on: 30 October 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: White horse caravan park, chichester road, selsey, chichester,. PO20 9BG registered under title no. WSX333486, west sands. Caravan park, mill lane, selsey, chichester, PO20 9BH registered. Under title no. WSX333762, romona, medmerry beach, selsey,. Chichester, PO20 9BJ registered under title no. WSX348571, and. Eight further properties. Please refer to the instrument for further. Details. Outstanding |
25 May 1995 | Delivered on: 31 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a west sands caravan park (formerly medmerry hill farm) paddock lane selsey west sussex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1995 | Delivered on: 31 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land and buildings at west sands paddock lane selsey west sussex and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1994 | Delivered on: 29 July 1994 Satisfied on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being part of north common farm selsey west sussex together with buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1994 | Delivered on: 27 July 1994 Satisfied on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as or being green lawns bungalow and caravan park selsey west sussex with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1993 | Delivered on: 6 August 1993 Satisfied on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at green lawns selsey chichester west sussex tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1989 | Delivered on: 3 February 1989 Satisfied on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in selsey of approx 5.216 acres O.S. no 217A tog with all buildings & fixtures. Fully Satisfied |
11 January 2021 | Full accounts made up to 31 December 2019 (44 pages) |
---|---|
23 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Vincenzo Ferrara as a director on 3 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 3 June 2020 (2 pages) |
1 April 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2020 (1 page) |
3 February 2020 | Registration of charge 015389490008, created on 31 January 2020 (62 pages) |
17 December 2019 | Termination of appointment of Edward Ledwith as a director on 11 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Geoffrey Michael Smith as a director on 11 December 2019 (2 pages) |
10 November 2019 | Resolutions
|
10 November 2019 | Resignation of an auditor (2 pages) |
8 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015389490007 (1 page) |
31 October 2019 | Change of details for Mr Murray Jerome Mccabe as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Satisfaction of charge 5 in full (1 page) |
30 October 2019 | Cessation of Frank Nicholas Fraser Haddock as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of John Benedict Philip Bunn as a director on 30 October 2019 (1 page) |
30 October 2019 | Cessation of Andrew Graham Moss as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr David Anthony Napp as a director on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of John Benedict Philip Bunn as a secretary on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Elizabeth Susan Patricia Bunn as a director on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Chloe Margaret Alice Breen as a director on 30 October 2019 (1 page) |
30 October 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
30 October 2019 | Appointment of Mr Edward Ledwith as a director on 30 October 2019 (2 pages) |
30 October 2019 | Registered office address changed from Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL England to 35 Great St. Helen's London EC3A 6AP on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Daisy Henrietta Diana Honeybunn as a director on 30 October 2019 (1 page) |
30 October 2019 | Satisfaction of charge 6 in full (1 page) |
30 October 2019 | Notification of David Anthony Napp as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Registration of charge 015389490007, created on 30 October 2019 (12 pages) |
30 October 2019 | Termination of appointment of Edward Henry Douglas Bunn as a director on 30 October 2019 (1 page) |
30 October 2019 | Cessation of Jacqueline Margaret Haddock as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Mark Seaton as a director on 30 October 2019 (2 pages) |
30 October 2019 | Cessation of Neil Winston Benson Obe Fca as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Charles Henry Douglas Bunn as a director on 30 October 2019 (1 page) |
30 October 2019 | Notification of Murray Jerome Mccabe as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Notification of Colleen Sheridan Edwards as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Vincenzo Ferrara as a director on 30 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
2 July 2019 | Notification of Andrew Graham Moss as a person with significant control on 18 June 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 January 2019 (31 pages) |
20 June 2019 | Director's details changed for Mr John Benedict Philip Bunn on 16 June 2019 (2 pages) |
20 June 2019 | Secretary's details changed for Mr John Benedict Philip Bunn on 16 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 January 2018 (31 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
5 October 2017 | Registered office address changed from Paddock Lane Selsey West Sussex PO20 9EJ to Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Paddock Lane Selsey West Sussex PO20 9EJ to Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL on 5 October 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 January 2017 (30 pages) |
5 June 2017 | Full accounts made up to 31 January 2017 (30 pages) |
16 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
15 November 2016 | Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016 (2 pages) |
6 June 2016 | Full accounts made up to 31 January 2016 (33 pages) |
6 June 2016 | Full accounts made up to 31 January 2016 (33 pages) |
7 January 2016 | Director's details changed for Daisy Henrietta Diana Honeybunn on 23 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Daisy Henrietta Diana Honeybunn on 23 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
8 June 2015 | Full accounts made up to 31 January 2015 (26 pages) |
8 June 2015 | Full accounts made up to 31 January 2015 (26 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Memorandum and Articles of Association (10 pages) |
13 May 2015 | Memorandum and Articles of Association (10 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
30 March 2015 | Termination of appointment of Michael Anthony Caven as a director on 23 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Michael Anthony Caven as a director on 23 March 2015 (1 page) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 June 2014 | Full accounts made up to 31 January 2014 (26 pages) |
11 June 2014 | Full accounts made up to 31 January 2014 (26 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 June 2013 | Full accounts made up to 31 January 2013 (26 pages) |
13 June 2013 | Full accounts made up to 31 January 2013 (26 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Full accounts made up to 31 January 2012 (23 pages) |
12 June 2012 | Full accounts made up to 31 January 2012 (23 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (11 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (11 pages) |
29 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
29 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
9 March 2011 | Director's details changed for Mr Charlie Bunn on 16 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Charlie Bunn on 16 February 2011 (2 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (11 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (20 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (20 pages) |
21 January 2010 | Auditor's resignation (1 page) |
21 January 2010 | Auditor's resignation (1 page) |
9 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
24 August 2009 | Full accounts made up to 31 January 2009 (21 pages) |
24 August 2009 | Full accounts made up to 31 January 2009 (21 pages) |
15 July 2009 | Appointment terminated director douglas bunn (1 page) |
15 July 2009 | Appointment terminated director douglas bunn (1 page) |
8 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
17 September 2008 | Full accounts made up to 31 January 2008 (20 pages) |
17 September 2008 | Full accounts made up to 31 January 2008 (20 pages) |
31 March 2008 | Director appointed charlie bunn (2 pages) |
31 March 2008 | Director appointed charlie bunn (2 pages) |
2 December 2007 | Return made up to 19/10/07; no change of members (9 pages) |
2 December 2007 | Return made up to 19/10/07; no change of members (9 pages) |
31 October 2007 | Full accounts made up to 31 January 2007 (22 pages) |
31 October 2007 | Full accounts made up to 31 January 2007 (22 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
10 August 2006 | Full accounts made up to 31 January 2006 (20 pages) |
10 August 2006 | Full accounts made up to 31 January 2006 (20 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 19/10/05; full list of members
|
28 October 2005 | Return made up to 19/10/05; full list of members
|
24 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
25 November 2004 | Director resigned (1 page) |
24 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
24 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
24 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
20 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
18 October 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (21 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (21 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
5 November 1998 | Return made up to 31/10/98; full list of members
|
5 November 1998 | Return made up to 31/10/98; full list of members
|
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | £ ic 90000/80000 26/01/98 £ sr 10000@1=10000 (1 page) |
12 February 1998 | £ ic 90000/80000 26/01/98 £ sr 10000@1=10000 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
2 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members
|
11 November 1997 | Return made up to 31/10/97; full list of members
|
13 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
7 November 1995 | Return made up to 31/10/95; no change of members
|
7 November 1995 | Return made up to 31/10/95; no change of members
|
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
5 November 1994 | Return made up to 31/10/94; full list of members
|
5 November 1994 | Return made up to 31/10/94; full list of members
|
25 October 1994 | Full accounts made up to 31 January 1994 (15 pages) |
25 October 1994 | Full accounts made up to 31 January 1994 (15 pages) |
18 October 1994 | Ad 05/12/86--------- £ si 98@1 (2 pages) |
18 October 1994 | Particulars of contract relating to shares (3 pages) |
18 October 1994 | Ad 05/12/86--------- £ si 98@1 (2 pages) |
18 October 1994 | Particulars of contract relating to shares (3 pages) |
29 July 1994 | Particulars of mortgage/charge (4 pages) |
29 July 1994 | Particulars of mortgage/charge (4 pages) |
27 July 1994 | Particulars of mortgage/charge (4 pages) |
27 July 1994 | Particulars of mortgage/charge (4 pages) |
19 November 1993 | Return made up to 31/10/93; full list of members (8 pages) |
28 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |
28 September 1993 | Full accounts made up to 31 January 1993 (15 pages) |
6 August 1993 | Particulars of mortgage/charge (5 pages) |
6 August 1993 | Particulars of mortgage/charge (5 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | £ ic 100000/90000 14/05/93 £ sr 10000@1=10000 (1 page) |
23 June 1993 | Resolutions
|
23 June 1993 | £ ic 100000/90000 14/05/93 £ sr 10000@1=10000 (1 page) |
23 June 1993 | Resolutions
|
6 June 1993 | Director resigned (2 pages) |
6 June 1993 | Director resigned (2 pages) |
20 November 1992 | Full accounts made up to 31 January 1992 (14 pages) |
20 November 1992 | Full accounts made up to 31 January 1992 (14 pages) |
12 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 November 1992 | Return made up to 31/10/92; no change of members
|
12 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1991 | Full group accounts made up to 31 January 1991 (17 pages) |
27 November 1991 | Return made up to 31/10/91; no change of members (10 pages) |
24 October 1990 | Full group accounts made up to 31 January 1990 (17 pages) |
24 October 1990 | Full group accounts made up to 31 January 1990 (17 pages) |
7 August 1990 | New director appointed (4 pages) |
7 August 1990 | New director appointed (4 pages) |
7 August 1990 | New director appointed (4 pages) |
3 January 1990 | Full accounts made up to 31 January 1989 (17 pages) |
3 January 1990 | Full accounts made up to 31 January 1989 (17 pages) |
1 September 1989 | Return made up to 23/08/89; full list of members (6 pages) |
1 September 1989 | Return made up to 23/08/89; full list of members (6 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Particulars of mortgage/charge (3 pages) |
11 January 1989 | Full accounts made up to 31 January 1988 (17 pages) |
11 January 1989 | Full accounts made up to 31 January 1988 (17 pages) |
24 May 1988 | Return made up to 05/05/88; full list of members (5 pages) |
24 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 May 1988 | Full accounts made up to 31 January 1987 (17 pages) |
24 May 1988 | Full accounts made up to 31 January 1987 (17 pages) |
24 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 December 1986 | Accounts (3 pages) |
7 December 1986 | Accounts (3 pages) |
6 December 1986 | Full accounts made up to 31 March 1985 (6 pages) |
6 December 1986 | Full accounts made up to 31 January 1986 (6 pages) |
6 December 1986 | Full accounts made up to 31 March 1985 (6 pages) |
6 December 1986 | Return made up to 03/12/86; full list of members (5 pages) |
6 December 1986 | Return made up to 03/12/86; full list of members (5 pages) |
21 June 1986 | Secretary resigned;new secretary appointed (1 page) |
21 June 1986 | Secretary resigned;new secretary appointed (1 page) |
12 April 1985 | Accounts made up to 31 March 1983 (3 pages) |
12 April 1985 | Annual return made up to 31/12/82 (4 pages) |
12 April 1985 | Accounts made up to 31 March 1983 (3 pages) |
12 April 1985 | Annual return made up to 31/12/82 (4 pages) |
11 April 1985 | Accounts made up to 31 March 1982 (3 pages) |
11 April 1985 | Annual return made up to 31/12/84 (5 pages) |
11 April 1985 | Accounts made up to 31 March 1982 (3 pages) |
11 April 1985 | Annual return made up to 31/12/84 (5 pages) |
11 January 1985 | Annual return made up to 31/12/83 (3 pages) |
11 January 1985 | Annual return made up to 31/12/83 (3 pages) |
19 April 1983 | Company name changed\certificate issued on 19/04/83 (2 pages) |
15 January 1981 | Certificate of incorporation (1 page) |
15 January 1981 | Incorporation (14 pages) |
15 January 1981 | Certificate of incorporation (1 page) |
15 January 1981 | Incorporation (14 pages) |