Company NameCrest Homes (Nominees) Limited
Company StatusActive
Company Number01715768
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)
Previous NamesCadetscale Limited and BURE Agricultural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(40 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NamePenelope Thomas
StatusCurrent
Appointed18 April 2024(41 years after company formation)
Appointment Duration1 day
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(8 years after company formation)
Appointment Duration3 years (resigned 26 April 1994)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1991(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 July 2002)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(12 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1999)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(14 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(25 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(25 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(25 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(29 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Paul Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(34 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Thomas Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websiteparkcentral.co.uk
Telephone0121 6664666
Telephone regionBirmingham

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £1Crest Nicholson Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

25 April 2019Delivered on: 30 April 2019
Persons entitled:
Enic Limited
Vincent Daniel Goldstein

Classification: A registered charge
Particulars: Plot 4403, building B5, riverside, bath.
Outstanding
25 April 2019Delivered on: 25 April 2019
Persons entitled:
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein

Classification: A registered charge
Particulars: Plot 4403, building B5, riverside, bath.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled:
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein

Classification: A registered charge
Particulars: Commercial unit B5B building B5, riverside, bath.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled:
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein
Enic Limited
Vincent Daniel Goldstein

Classification: A registered charge
Particulars: Commercial unit B5A, building B5, riverside, bath.
Outstanding
14 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied
24 March 2009Delivered on: 2 April 2009
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied

Filing History

5 March 2021Full accounts made up to 31 October 2020 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 31 October 2019 (9 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
8 October 2019Appointment of Mr Peter Martin Truscott as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
30 April 2019Registration of charge 017157680007, created on 25 April 2019 (20 pages)
25 April 2019Registration of charge 017157680006, created on 25 April 2019 (20 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
13 March 2019Full accounts made up to 31 October 2018 (9 pages)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
6 August 2018Registration of charge 017157680005, created on 31 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(20 pages)
6 August 2018Registration of charge 017157680004, created on 31 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(20 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
19 April 2018Full accounts made up to 31 October 2017 (9 pages)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
30 June 2017Satisfaction of charge 017157680003 in full (1 page)
30 June 2017Satisfaction of charge 017157680003 in full (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 April 2017Full accounts made up to 31 October 2016 (9 pages)
20 April 2017Full accounts made up to 31 October 2016 (9 pages)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(9 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(9 pages)
3 March 2016Full accounts made up to 31 October 2015 (7 pages)
3 March 2016Full accounts made up to 31 October 2015 (7 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(8 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(8 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
12 March 2015Full accounts made up to 31 October 2014 (6 pages)
12 March 2015Full accounts made up to 31 October 2014 (6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(8 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(8 pages)
19 March 2014Registration of charge 017157680003 (39 pages)
19 March 2014Registration of charge 017157680003 (39 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (16 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
22 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
14 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
31 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
8 May 1998Return made up to 19/04/98; full list of members (7 pages)
19 March 1998New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
4 May 1997Return made up to 19/04/97; no change of members (5 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
7 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Return made up to 19/04/95; full list of members (12 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
31 March 1990Company name changed\certificate issued on 31/03/90 (2 pages)
6 July 1983Company name changed\certificate issued on 06/07/83 (2 pages)
18 April 1983Incorporation (15 pages)