London
SW1P 3PS
Director Name | Mr John Charles Weir |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 04 March 2013(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Surveyor And Town Planner |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Nicola Ann Dymond |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Christopher Paul West |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Joanna Martha Loxton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Tom Joy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Heather Lorraine Roberts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 1994) |
Role | Employee Church Commissioners |
Correspondence Address | 1 Millbank London SW1P 3JZ |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 1994) |
Role | Commercial Property Manager |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Director Name | Patrick Locke |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 1994) |
Role | Secretary Church Commissioners |
Correspondence Address | 1 Millbank London SW1P 3JZ |
Secretary Name | Mr Paul Stephen Bussy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glentrammon Avenue Orpington Kent BR6 6JY |
Secretary Name | Colin Roy Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | Flat I 151 Plough Way London SE16 1FN |
Secretary Name | Joseph William Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 31 Newport Road Burgess Hill West Sussex RH15 8QG |
Secretary Name | Mr James Evelyn Brooke Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Normanhurst Road London SW2 3TA |
Director Name | Mark Stephen Fenchelle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Richard James Nabarro |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1996) |
Role | Ecclesiastical Administrator |
Correspondence Address | 37 Bosman Drive Windlesham Surrey GU20 6JN |
Director Name | Marian Adams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Head Of Accounting Services |
Correspondence Address | 9 Birds Hill Letchworth Hertfordshire SG6 1PL |
Director Name | Mr Richard Taylerson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 49 Dawnay Road Great Bookham Surrey KT23 4PE |
Secretary Name | Mrs Sandra Anne Meggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Queen Anne Avenue Bromley Kent BR2 0SE |
Secretary Name | Mr Joseph William Cannon |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 1996(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Secretary Name | Robert Louis Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2007) |
Role | Cheif Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Robert Louis Carroll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 July 2018) |
Role | Property Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Robert John Lines |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Ridge Langley Sanderstead Surrey CR2 0AS |
Director Name | Mr Joseph William Cannon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Website | www.ccprojects.org.uk |
---|---|
Telephone | 01242 228999 |
Telephone region | Cheltenham |
Registered Address | 29 Great Smith Street London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
489.3k at £1 | Sycamore Vale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,025,183 |
Gross Profit | £548,588 |
Net Worth | £28,468,181 |
Cash | £168,070 |
Current Liabilities | £475,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
8 July 2011 | Delivered on: 28 July 2011 Persons entitled: Harworth Estates (Agricultural Land) Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the east of batley kirklees t/no's WYK187209,WYK569770,WYK201971,WYK827255,WYK415247 and part WYK732019. Outstanding |
---|---|
8 July 2011 | Delivered on: 28 July 2011 Persons entitled: Harworth Estates (Agricultural Land) Limited and UK Coal Mining Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at sandy lane dordon t/no's WK431146(whole) WK377645 (whole) WK1621 (whole) WK1683 (whole) WK269427 (whole) WK263228 (whole) WK377644 (whole) WK359356 (whole) WK1751 (part) WK377643 (part) WK377643 (part) and WK359559 (part) and WK460519 (whole). Outstanding |
8 July 2011 | Delivered on: 15 July 2011 Persons entitled: Harworth Estates (Agricultural Land) Limited and Harworth Mining Limited Classification: Legal charge 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: Land at bleak house cannock t/no's SF524672 (part) SF436196 (whole) SF457636 (whole) SF216094 (whole) SF202398 (whole) SF206664 (whole) SF517779 (whole) and sf 212778 (whole). Outstanding |
22 March 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee except those sums secured under a first mortgage dated 22/03/93. Particulars: The f/h land being the land on the north west side of a road leading from bilsington to sevington marshal parish and sevington parish t/n K417238 and other properties see form 400M143C for full details. Outstanding |
22 March 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Mortgage Secured details: £22,000,000 due from the company to the chargee under the terms of a facility letter dated 05/01/89 and/or this mortgage. Particulars: F/H land being land on the north west side of a road leading from bilsington to sevington marshal parish and sevington parish t/n K417238 and other properties see form 400 M144C for full details. Outstanding |
22 March 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the facility letter and/or this mortgage. Particulars: Land being on the north west side of a road leading from bisingto to sevington marshal parish and sevington parish t/n K417238 and other propertie see form 400 M142C for full details. Outstanding |
5 May 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Mortgage Secured details: £22,000,000 due from the company to the chargee under the terms of a facility letter dated 05/01/89. Particulars: F/H land being on the north east side of a road leading from kingsnorth to aldington t/n K671719. Outstanding |
5 May 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land being land on the north east side of a road leading from kingsnorth to aldington t/n K671719. Outstanding |
20 October 2021 | Delivered on: 1 November 2021 Persons entitled: Stoford Properties Limited Classification: A registered charge Particulars: Land on the west side of. Honiton road, clyst honiton, exeter, with title number DN709256 (freehold); and hayes house, clyst honiton, (EX5 2DS), with title number DN120584 (freehold). Outstanding |
11 April 2018 | Delivered on: 25 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
3 January 2018 | Delivered on: 16 January 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
8 July 2011 | Delivered on: 28 July 2011 Persons entitled: Harworth Estates (Agricultural Land) Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the south of darton south yorkshire t/no SYK523549. Outstanding |
8 July 2011 | Delivered on: 28 July 2011 Persons entitled: Coal Resources Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at benthall broseley shropshire t/no SL56863. Outstanding |
5 May 1989 | Delivered on: 27 March 1993 Persons entitled: Church Commissioners for England Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee under the facility letter and or the original mortgage and or this mortgage. Particulars: F/H land being land on the north east side of a road leading from kingsnorth to aldington t/n K671719. Outstanding |
30 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Joanna Martha Loxton as a director on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
29 May 2019 | Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Christopher Paul West as a director on 23 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 August 2018 | Appointment of Nicola Ann Dymond as a director on 6 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
25 April 2018 | Registration of charge 017657820013, created on 11 April 2018 (30 pages) |
16 January 2018 | Registration of charge 017657820012, created on 3 January 2018 (32 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 04/05/2017 (5 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 04/05/2017 (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates
|
10 May 2017 | Confirmation statement made on 4 May 2017 with updates
|
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Director's details changed for Jospeh William Cannon on 18 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Jospeh William Cannon on 18 July 2014 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 March 2013 | Appointment of Mr John Charles Weir as a director (2 pages) |
25 March 2013 | Appointment of Mr John Charles Weir as a director (2 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (15 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (15 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 8
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 8
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 10
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 10
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 9
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 9
|
15 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Appointment of Robert John Lines as a director (3 pages) |
13 July 2010 | Appointment of Robert John Lines as a director (3 pages) |
5 July 2010 | Termination of appointment of a director (2 pages) |
5 July 2010 | Termination of appointment of a director (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 January 2010 | Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2009 | Director's change of particulars / rosemarie carty / 11/10/2008 (1 page) |
15 January 2009 | Director's change of particulars / rosemarie carty / 11/10/2008 (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
18 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | Return made up to 18/07/04; no change of members (6 pages) |
26 July 2004 | Return made up to 18/07/04; no change of members (6 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (3 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2002 | Return made up to 18/07/02; no change of members (6 pages) |
24 July 2002 | Return made up to 18/07/02; no change of members (6 pages) |
18 July 2002 | Re section 394 (1 page) |
18 July 2002 | Re section 394 (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | Return made up to 18/07/01; no change of members (6 pages) |
24 July 2001 | Return made up to 18/07/01; no change of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 18/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 18/07/99; full list of members (8 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
4 January 1999 | £ ic 63000100/489298 22/12/98 £ sr 62510802@1=62510802 (1 page) |
4 January 1999 | £ ic 63000100/489298 22/12/98 £ sr 62510802@1=62510802 (1 page) |
21 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
21 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
21 December 1998 | Re-registration of Memorandum and Articles (9 pages) |
21 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 December 1998 | Re-registration of Memorandum and Articles (9 pages) |
21 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 December 1998 | Resolutions
|
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Return made up to 18/07/98; no change of members (7 pages) |
25 July 1998 | Return made up to 18/07/98; no change of members (7 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
11 November 1997 | Secretary's particulars changed (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Return made up to 18/07/97; full list of members (8 pages) |
31 July 1997 | Return made up to 18/07/97; full list of members (8 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Ad 28/11/96--------- £ si 13000000@1=13000000 £ ic 50000100/63000100 (2 pages) |
10 December 1996 | Ad 28/11/96--------- £ si 13000000@1=13000000 £ ic 50000100/63000100 (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 8000100/71000100 28/11/96 (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | £ nc 8000100/71000100 28/11/96 (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Ad 28/11/96--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages) |
10 December 1996 | Ad 28/11/96--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Return made up to 18/07/96; no change of members (7 pages) |
19 August 1996 | Return made up to 18/07/96; no change of members (7 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
21 November 1995 | Auditor's resignation (4 pages) |
21 November 1995 | Auditor's resignation (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 100/8000100 03/04/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 100/8000100 03/04/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
8 October 1994 | Registered office changed on 08/10/94 from: plumtree court london EC4A 4HT (1 page) |
8 October 1994 | Registered office changed on 08/10/94 from: plumtree court london EC4A 4HT (1 page) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
24 January 1991 | Registered office changed on 24/01/91 from: 128 queen victoria street london EC4P 4JX (1 page) |
24 January 1991 | Registered office changed on 24/01/91 from: 128 queen victoria street london EC4P 4JX (1 page) |
16 May 1990 | Registered office changed on 16/05/90 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
16 May 1990 | Registered office changed on 16/05/90 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|
29 September 1988 | Registered office changed on 29/09/88 from: po box 207 128 queen victoria street london EC4P 4JX (1 page) |
29 September 1988 | Registered office changed on 29/09/88 from: po box 207 128 queen victoria street london EC4P 4JX (1 page) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
31 October 1983 | Certificate of incorporation (1 page) |
31 October 1983 | Certificate of incorporation (1 page) |