Company NameElm Grove (Lancing) Management Company Limited
Company StatusActive
Company Number01681686
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Ruth Doreen Sarah Hooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleCare Ass
Country of ResidenceEngland
Correspondence Address23 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameMr Ian Andrew Billett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Lee Osborn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(31 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed30 July 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameDavid James Ramsay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 1992)
RolePlumbing Heating
Correspondence Address12 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameDerek Charles William Garten
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1995)
RoleCompany Director
Correspondence Address23 Cedar Close
Lancing
West Sussex
BN15 8PY
Secretary NameMr Richard John Stutchbury
NationalityBritish
StatusResigned
Appointed03 April 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressRedcot 3 Steep Lane
Findon
Worthing
West Sussex
BN14 0UF
Director NameMelvin Peter Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1994)
RoleMotor Vehicle Technician
Correspondence Address6 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameMr Donald Hooper
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleChargehand
Correspondence Address23 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameMr Ian Paul Gilbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 1994)
RoleMechanical Design Engineer
Correspondence Address5 Birch Close
Lancing
West Sussex
BN15 8PX
Director NameJohn Brian Vanner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 1999)
RoleGarage Service Engineer
Correspondence Address1 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameThomas Francis Pugh
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1995)
RoleRetired
Correspondence Address5 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameMs Ruth Doreen Sarah Hooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 1995)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address23 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameDavid Ward
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address7 Birch Close
Lancing
West Sussex
BN15 8PX
Director NameAnn Irene Burtenshaw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(12 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2006)
RoleNHS Receptionist
Correspondence Address21 Birch Close
Lancing
West Sussex
BN15 8PX
Director NameRaymond John Kelleway
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2002)
RoleGarden Contractor
Correspondence Address4 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NamePauline Lilian Morley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2000)
RoleSenior Administrator
Correspondence Address26 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameMichael Frank Onslow
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1999)
RoleAirport Security Admin
Correspondence Address21 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameWilliam Hughes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address1 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameDiana M Sharpe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(17 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 October 2000)
RoleHca
Correspondence Address26 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameWilliam James Olliver
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2002)
RoleRetired
Correspondence Address25 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameDavid Christopher Cary
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2003)
RoleMachine Operator
Correspondence Address11 Cedar Close
Lancing
BN15 8PY
Director NameMr Andrew White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(21 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 September 2014)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address9 Birch Close
Lancing
West Sussex
BN15 8PX
Director NameSimon Druce
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2007)
RoleFinancial Ombodsman Service
Correspondence Address7 Cedar Close
Lancing
West Sussex
BN15 8PY
Director NameMelanie Frances Clayton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2006)
RoleLocal Govt Mgr
Correspondence Address7 Birch Close
Lancing
West Sussex
BN15 8PX
Director NameCyril Frederick Vinter
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2006)
RoleRetired
Correspondence Address22 Laburnum Close
Lancing
West Sussex
BN15 8QA
Director NameMr Ben Cunningham
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 2022)
RolePharmacutical Technician
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameStutchbury Estate Management Ltd (Corporation)
StatusResigned
Appointed24 October 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameCounty Estate Management Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 July 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2012(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 April 2014)
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
68.57%
-
2 at £1Mr D. Shaw
2.86%
Ordinary
2 at £1N.g. Ridpath
2.86%
Ordinary
1 at £1D. Cunningham
1.43%
Ordinary
1 at £1E.j. Blacklee
1.43%
Ordinary
1 at £1I.a.t.w. Billett
1.43%
Ordinary
1 at £1Mr A.i. Delpadado & Mrs A.i. Delpadado
1.43%
Ordinary
1 at £1Mr B.j. Mcmillan
1.43%
Ordinary
1 at £1Mr J.p. Warburton & Mrs J.p. Warburton
1.43%
Ordinary
1 at £1Mr K.e. Crawford & Mrs K.e. Crawford
1.43%
Ordinary
1 at £1Mr M.r. Harris & Ms K.j. Mcpherson
1.43%
Ordinary
1 at £1Mr S.w. Bromley & Mrs S.w. Bromley
1.43%
Ordinary
1 at £1Mr Timothy James Harlow
1.43%
Ordinary
1 at £1Mrs B.e. Berridge
1.43%
Ordinary
1 at £1Mrs J. Rulewska
1.43%
Ordinary
1 at £1Ms B.a.m. Mcmullan & R.t. Bachelor
1.43%
Ordinary
1 at £1Ms D. Messer
1.43%
Ordinary
1 at £1Ms E.r. Zoutewelle
1.43%
Ordinary
1 at £1Ms S.d. Matthews
1.43%
Ordinary
1 at £1Sharon Louise Davis
1.43%
Ordinary
1 at £1Vanessa Jane Ranger
1.43%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

16 February 1989Delivered on: 28 February 1989
Satisfied on: 28 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The elm grove estate, lancing, west sussex.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with updates (8 pages)
8 May 2023Confirmation statement made on 8 May 2023 with updates (8 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (8 pages)
29 August 2022Confirmation statement made on 29 August 2022 with updates (8 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (8 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (9 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 May 2022Termination of appointment of Ben Cunningham as a director on 11 May 2022 (1 page)
30 July 2021Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 30 July 2021 (1 page)
30 July 2021Appointment of Westbury Residential Limited as a secretary on 30 July 2021 (2 pages)
21 July 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
21 July 2021Director's details changed for Mr Ian Andrew Billett on 21 July 2021 (2 pages)
21 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 April 2021Confirmation statement made on 3 April 2021 with updates (8 pages)
17 November 2020Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 82 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
6 April 2020Confirmation statement made on 3 April 2020 with updates (8 pages)
10 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 April 2019Confirmation statement made on 3 April 2019 with updates (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (8 pages)
13 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
9 November 2016Termination of appointment of Ruth Doreen Sarah Hooper as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Ruth Doreen Sarah Hooper as a director on 1 November 2016 (1 page)
23 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 70
(12 pages)
23 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 70
(12 pages)
21 April 2016Accounts for a dormant company made up to 30 November 2015 (12 pages)
21 April 2016Accounts for a dormant company made up to 30 November 2015 (12 pages)
19 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(11 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(11 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
(11 pages)
2 October 2014Termination of appointment of Andrew White as a director on 17 September 2014 (1 page)
2 October 2014Termination of appointment of Andrew White as a director on 17 September 2014 (1 page)
6 August 2014Appointment of Mr Ben Cunningham as a director on 30 July 2014 (2 pages)
6 August 2014Appointment of Mr Ben Cunningham as a director on 30 July 2014 (2 pages)
24 June 2014Appointment of Mr Lee Osborn as a director (2 pages)
24 June 2014Appointment of Mr Lee Osborn as a director (2 pages)
4 April 2014Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 70
(11 pages)
4 April 2014Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 70
(11 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 70
(11 pages)
4 April 2014Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
17 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
20 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 April 2012Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (11 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (11 pages)
18 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 April 2012Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (11 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
12 April 2011Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages)
12 April 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Ruth Doreen Sarah Hooper on 2 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
12 April 2011Director's details changed for Andrew White on 2 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
12 April 2011Director's details changed for Ian Andrew Billett on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Andrew White on 2 April 2011 (2 pages)
12 April 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages)
12 April 2011Secretary's details changed for County Estate Management Secretarial Services Ltd on 2 April 2011 (2 pages)
12 April 2011Director's details changed for Andrew White on 2 April 2011 (2 pages)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (34 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (34 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (34 pages)
11 March 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
5 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
11 May 2009Return made up to 03/04/09; full list of members (27 pages)
11 May 2009Return made up to 03/04/09; full list of members (27 pages)
15 April 2009Appointment terminated secretary stutchbury estate management LTD (1 page)
15 April 2009Appointment terminated secretary stutchbury estate management LTD (1 page)
10 September 2008Return made up to 03/04/08; full list of members (26 pages)
10 September 2008Return made up to 03/04/07; full list of members (4 pages)
10 September 2008Return made up to 03/04/08; full list of members (26 pages)
10 September 2008Return made up to 03/04/07; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
5 August 2008Secretary appointed county estate management secretarial services LTD (1 page)
5 August 2008Secretary appointed county estate management secretarial services LTD (1 page)
15 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
15 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
12 October 2006Registered office changed on 12/10/06 from: 52 richmond road worthing BN11 1PR (1 page)
12 October 2006Registered office changed on 12/10/06 from: 52 richmond road worthing BN11 1PR (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
30 June 2006Return made up to 03/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 June 2006Return made up to 03/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
25 April 2005Return made up to 03/04/05; full list of members (11 pages)
25 April 2005Return made up to 03/04/05; full list of members (11 pages)
8 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 May 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
30 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
29 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
1 May 2002Return made up to 03/04/02; full list of members (9 pages)
1 May 2002Return made up to 03/04/02; full list of members (9 pages)
6 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
2 May 2001Return made up to 03/04/01; full list of members (7 pages)
2 May 2001Return made up to 03/04/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 November 2000 (9 pages)
21 March 2001Full accounts made up to 30 November 2000 (9 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
8 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Full accounts made up to 30 November 1999 (9 pages)
13 April 2000Full accounts made up to 30 November 1999 (9 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 May 1999Return made up to 03/04/99; full list of members (6 pages)
9 May 1999Return made up to 03/04/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 30 November 1998 (11 pages)
2 April 1999Full accounts made up to 30 November 1998 (11 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
12 May 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
12 May 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
9 March 1998Full accounts made up to 31 August 1997 (11 pages)
9 March 1998Full accounts made up to 31 August 1997 (11 pages)
30 April 1997Return made up to 03/04/97; change of members (6 pages)
30 April 1997Return made up to 03/04/97; change of members (6 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Return made up to 03/04/96; full list of members (6 pages)
12 May 1996Return made up to 03/04/96; full list of members (6 pages)
12 May 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
4 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 December 1995Ad 28/11/95--------- £ si 1@1=1 £ ic 69/70 (2 pages)
11 December 1995Ad 28/11/95--------- £ si 1@1=1 £ ic 69/70 (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
26 November 1982Incorporation (14 pages)
26 November 1982Incorporation (14 pages)