Company NameNationwide Maintenance Limited
Company StatusDissolved
Company Number01744436
CategoryPrivate Limited Company
Incorporation Date5 August 1983(40 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameBestlime Limited

Business Activity

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

Directors

Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(34 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Leonard Edward Edwardes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1996)
RoleEngineer
Correspondence AddressChestnut Cottage Woodham Lane
Woking
Surrey
GU21 5TL
Director NameMr David Allan Spensley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 April 2005)
RoleEngineer
Correspondence AddressLalise Guildford Road
Godalming
Surrey
GU7 3BX
Secretary NameMr Malcolm Charles William Woodcraft
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address41 Greenfields
Liss
Hampshire
GU33 7EJ
Secretary NameChristopher Aston Sykes
NationalityBritish
StatusResigned
Appointed17 January 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1995)
RoleCompany Director
Correspondence AddressMarve 13 Upfolds Green
Burpham
Guildford
Surrey
GU4 7HY
Director NameMr Richard Edwardes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameRaymond Francis Miles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressGrove House
Lime Chase, Fryern Road, Storrington
Pulborough
West Sussex
RH20 4LX
Director NameMartyn Webster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressBoundary House 4 Sea Lane Close
East Preston
West Sussex
BN16 1NQ
Director NameMr Mark Andrew Hartridge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarley Court Pilgrims Way
Lenham
Maidstone
Kent
ME17 2EL
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed13 July 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameMr John Christopher Slater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressElm Lea
Mill Lane
Dunsfold
Surrey
GU8 4LD
Director NameMr John Christopher Slater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressElm Lea
Mill Lane
Dunsfold
Surrey
GU8 4LD
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Secretary NameChristopher Aston Sykes
NationalityBritish
StatusResigned
Appointed26 September 1997(14 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundrift
268 London Road Burpham
Guildford
Surrey
GU4 7LF
Director NameJohn Peter Ralph
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2010)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Little Bookham Road
Little Bookham
Surrey
GU24 5AQ
Director NameJohn David Quigley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 May 2010)
RoleRegional Director
Correspondence AddressRose Cottage 16 Overstone Road
Moulton
Northampton
Northamptonshire
NN3 7UL
Director NameChristopher Brian Waples
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(21 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClovermead
Lyons Road Slinfold
Horsham
West Sussex
RH13 0QS
Director NameChristopher Aston Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(21 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundrift
268 London Road Burpham
Guildford
Surrey
GU4 7LF
Director NameGrieg Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRosanne House Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Director NameMr Russell Peter Muldoon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosanne House Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Director NameMr Martin Henry Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosanne House Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Secretary NameMr Russell Muldoon
StatusResigned
Appointed13 May 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Ramon Knollmann
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Eckhart MorrÉ
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Gregor Duncan Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Claudia Beveridge
StatusResigned
Appointed16 June 2015(31 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Dirk Gysbert Van Breda
StatusResigned
Appointed11 February 2016(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Parvinder Singh Hujan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(33 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Simon Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Dirk Gysbert Van Breda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2016(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Jeffery Keith Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2016(33 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS

Contact

Websitewww.nationwidemaintenance.com
Email address[email protected]

Location

Registered Address7th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 April 2005Delivered on: 17 May 2005
Satisfied on: 27 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 1989Delivered on: 26 April 1989
Satisfied on: 4 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1987Delivered on: 25 February 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page)
19 March 2018Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 24,997.5
(7 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 24,997.5
(7 pages)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
5 August 2015Termination of appointment of Grieg Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Grieg Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24,997.5
(5 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24,997.5
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24,997.5
(5 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24,997.5
(5 pages)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP England on 20 June 2014 (1 page)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of John Quigley as a director (1 page)
8 July 2010Termination of appointment of Christopher Sykes as a secretary (1 page)
8 July 2010Appointment of Mr Russell Muldoon as a secretary (1 page)
8 July 2010Termination of appointment of Christopher Sykes as a secretary (1 page)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Mr Russell Muldoon as a secretary (1 page)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of John Quigley as a director (1 page)
8 June 2010Appointment of Martin Henry Jones as a director (3 pages)
8 June 2010Appointment of Martin Henry Jones as a director (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of Christopher Sykes as a director (2 pages)
20 May 2010Termination of appointment of John Ralph as a director (2 pages)
20 May 2010Appointment of Russell Peter Muldoon as a director (3 pages)
20 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
20 May 2010Termination of appointment of Christopher Sykes as a director (2 pages)
20 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 May 2010Appointment of Russell Peter Muldoon as a director (3 pages)
20 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 May 2010Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of John Ralph as a director (2 pages)
20 May 2010Appointment of Grieg Ronald Brown as a director (3 pages)
20 May 2010Appointment of Grieg Ronald Brown as a director (3 pages)
20 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
3 November 2009Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 July 2007Return made up to 19/06/07; no change of members (8 pages)
21 July 2007Return made up to 19/06/07; no change of members (8 pages)
1 August 2006Full accounts made up to 30 September 2005 (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (7 pages)
19 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2005Return made up to 19/06/05; full list of members (8 pages)
14 July 2005Return made up to 19/06/05; full list of members (8 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Declaration of assistance for shares acquisition (7 pages)
13 May 2005Declaration of assistance for shares acquisition (7 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
10 May 2005Full accounts made up to 30 September 2004 (7 pages)
10 May 2005Full accounts made up to 30 September 2004 (7 pages)
7 October 2004Registered office changed on 07/10/04 from: falcon house cattleshall lane godalming surrey GU7 1JP (1 page)
7 October 2004Registered office changed on 07/10/04 from: falcon house cattleshall lane godalming surrey GU7 1JP (1 page)
9 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2004Full accounts made up to 30 September 2003 (7 pages)
21 April 2004Full accounts made up to 30 September 2003 (7 pages)
10 July 2003Return made up to 19/06/03; full list of members (8 pages)
10 July 2003Return made up to 19/06/03; full list of members (8 pages)
28 June 2003Full accounts made up to 30 September 2002 (7 pages)
28 June 2003Full accounts made up to 30 September 2002 (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (7 pages)
6 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 19/06/01; full list of members (7 pages)
17 July 2001Return made up to 19/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 30 September 2000 (7 pages)
5 February 2001Full accounts made up to 30 September 2000 (7 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
6 September 2000Auditor's resignation (1 page)
6 September 2000Auditor's resignation (1 page)
19 July 2000Return made up to 19/06/00; full list of members (7 pages)
19 July 2000Return made up to 19/06/00; full list of members (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (7 pages)
15 July 1999Return made up to 19/06/99; no change of members (4 pages)
15 July 1999Return made up to 19/06/99; no change of members (4 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
2 July 1998Return made up to 19/06/98; full list of members (6 pages)
2 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
13 October 1997Registered office changed on 13/10/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
13 October 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
16 July 1997Return made up to 19/06/97; no change of members (6 pages)
16 July 1997Return made up to 19/06/97; no change of members (6 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 June 1996Return made up to 19/06/96; full list of members (9 pages)
21 June 1996Return made up to 19/06/96; full list of members (9 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (12 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (12 pages)
10 October 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
10 October 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
13 September 1995Full accounts made up to 31 January 1995 (15 pages)
13 September 1995Full accounts made up to 31 January 1995 (15 pages)
28 July 1995Registered office changed on 28/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page)
28 July 1995Director resigned (4 pages)
28 July 1995Registered office changed on 28/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page)
28 July 1995New secretary appointed (4 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995New director appointed (6 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995New secretary appointed (4 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (6 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
21 June 1993Return made up to 19/06/93; full list of members (6 pages)
21 June 1993Return made up to 19/06/93; full list of members (6 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1989Particulars of mortgage/charge (3 pages)
26 April 1989Particulars of mortgage/charge (3 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
5 August 1983Incorporation (17 pages)
5 August 1983Incorporation (17 pages)