Company NameWaterers Landscape Limited
Company StatusDissolved
Company Number01831873
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameGraham Hoyle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 1994)
RoleOperations Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Aintree Close
Greenham
Newbury
Berkshire
RG14 7TX
Director NameTimothy Ivan Fane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 1997)
RoleGraduate Engineer
Correspondence AddressLower Whiteflood Farm
Bayridge Owslebury
Winchester
Hants
SO21 1JN
Director NamePeter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressDe La Beche Manor
Aldworth
Reading
Berkshire
RG8 9SA
Director NameCapt Nicholas Francis Fane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address55 Pont Street
London
SW1X 0BD
Director NameMr Mark William Fane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryern Court
Fryern Court Road Burgate
Fordingbridge
Hampshire
SP6 1NF
Director NameMark Chaston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1994)
RoleCommercial Managemen
Correspondence Address7 Firwood Drive
Camberley
Surrey
GU15 3QD
Secretary NameMiss Margaret Ruth Bradbury
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address4 Pennfields
Ruscombe
Reading
Berkshire
RG10 9BD
Director NameSimon George Brokenbrow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressChurch View 85 The Street
Charlwood
Horley
Surrey
RH6 0DS
Secretary NamePeter James Smith
NationalityBritish
StatusResigned
Appointed16 August 1993(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address10 Beatty Avenue
Guildford
Surrey
GU1 2PD
Secretary NameFrank Patrick Sweeney
NationalityBritish
StatusResigned
Appointed31 August 1995(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address8 Octavia
Bracknell
Berkshire
RG12 7YZ
Director NameMark Lusty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 2003)
RoleHorticulture
Correspondence Address1 Springfields
Lower Moors Road Colden Common
Winchester
Hampshire
SO21 1SH
Director NameMichael Windsor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleLandscape
Correspondence AddressNutwood School Lane
St Mary Bourne
Andover
Hampshire
SP11 6AU
Director NameMr Ralph Rory Waterer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleLandscaping
Country of ResidenceUnited Kingdom
Correspondence AddressWyvols Court Farm
Swallowfield
Reading
Berkshire
RG7 1PY
Director NameCorinne Gethin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed31 July 2003(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameDavid Weddell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address10a Crescent Road
Chingford
London
E4 6AT
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed17 December 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameDavid Still
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address5 Goldstone Farm View
Groveside
Bookham
Surrey
KT23 4LL
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(34 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(35 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(36 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websitewww.isslandscaping.co.uk/Default.asp
Telephone0845 0576220
Telephone regionUnknown

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 April 1999Delivered on: 18 May 1999
Satisfied on: 22 November 2000
Persons entitled: Siddeley Landscape Designs Limited

Classification: Debenture
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The company's property and assets both present and future including the company's uncalled share capital for the time being.
Fully Satisfied
30 January 1998Delivered on: 3 February 1998
Satisfied on: 18 June 1999
Persons entitled: Linda Bird Plant Life Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee provided that the total amount secured shall be limited to the principal sum of £30,000.00 pursuant to the terms of clause 3 of the business sale agreement.
Particulars: By way of floating charge the undertaking and all the property and assets both present and future including uncalled capital for the time being.
Fully Satisfied
20 January 1995Delivered on: 28 January 1995
Satisfied on: 13 September 1997
Persons entitled: Julian Nigel Macgregor

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee up to the limit of £75,000.00.
Particulars: By way of floating charge the company's undertaking and all the company's property and assets both present and future including the company's uncalled capital for the time being.
Fully Satisfied
3 December 1992Delivered on: 9 December 1992
Satisfied on: 23 April 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 July 1990Delivered on: 27 July 1990
Satisfied on: 5 February 1993
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: Including trade fixtures. 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

17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
7 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
7 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 330,000
(3 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 330,000
(3 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 330,000
(4 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 330,000
(4 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 330,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 330,000
(4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 330,000
(4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 330,000
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
8 December 2007Application for reregistration from PLC to private (1 page)
8 December 2007Re-registration of Memorandum and Articles (14 pages)
8 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2007Re-registration of Memorandum and Articles (14 pages)
8 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2007Application for reregistration from PLC to private (1 page)
8 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
16 March 2007Return made up to 05/02/07; full list of members (2 pages)
16 March 2007Return made up to 05/02/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
14 June 2004Return made up to 05/02/04; full list of members (9 pages)
14 June 2004Return made up to 05/02/04; full list of members (9 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Full accounts made up to 31 December 2003 (21 pages)
22 March 2004Full accounts made up to 31 December 2003 (21 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 July 2003 (23 pages)
3 December 2003Full accounts made up to 31 July 2003 (23 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 August 2003Registered office changed on 12/08/03 from: nursery court london road windlesham surrey GU20 6LQ (1 page)
12 August 2003Registered office changed on 12/08/03 from: nursery court london road windlesham surrey GU20 6LQ (1 page)
12 August 2003Director resigned (1 page)
6 August 2003£ sr 100000@1 07/08/00 (1 page)
6 August 2003£ sr 100000@1 07/08/00 (1 page)
16 June 2003£ sr 100000@1 07/08/00 (1 page)
16 June 2003£ sr 100000@1 07/08/00 (1 page)
25 February 2003Return made up to 05/02/03; full list of members (8 pages)
25 February 2003Return made up to 05/02/03; full list of members (8 pages)
19 November 2002Full accounts made up to 31 July 2002 (19 pages)
19 November 2002Full accounts made up to 31 July 2002 (19 pages)
30 May 2002£ ic 430000/330000 23/05/02 £ sr 100000@1=100000 (1 page)
30 May 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
30 May 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
30 May 2002£ ic 430000/330000 23/05/02 £ sr 100000@1=100000 (1 page)
1 March 2002Return made up to 05/02/02; full list of members (7 pages)
1 March 2002Return made up to 05/02/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 July 2001 (18 pages)
28 November 2001Full accounts made up to 31 July 2001 (18 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
22 February 2001Return made up to 05/02/01; full list of members (7 pages)
22 February 2001Return made up to 05/02/01; full list of members (7 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Full accounts made up to 31 July 2000 (19 pages)
17 November 2000Full accounts made up to 31 July 2000 (19 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 July 1999 (20 pages)
24 December 1999Full accounts made up to 31 July 1999 (20 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 05/02/99; full list of members (8 pages)
29 March 1999Return made up to 05/02/99; full list of members (8 pages)
26 November 1998Full group accounts made up to 31 July 1998 (24 pages)
26 November 1998Full group accounts made up to 31 July 1998 (24 pages)
9 February 1998Return made up to 05/02/98; no change of members (6 pages)
9 February 1998Return made up to 05/02/98; no change of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Full group accounts made up to 31 July 1997 (23 pages)
8 January 1998Full group accounts made up to 31 July 1997 (23 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(14 pages)
4 March 1997Memorandum and Articles of Association (13 pages)
4 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1997Auditor's statement (1 page)
4 March 1997Declaration on reregistration from private to PLC (1 page)
4 March 1997Memorandum and Articles of Association (13 pages)
4 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Balance Sheet (1 page)
4 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(14 pages)
4 March 1997Auditor's statement (1 page)
4 March 1997Auditor's report (1 page)
4 March 1997Declaration on reregistration from private to PLC (1 page)
4 March 1997Balance Sheet (1 page)
4 March 1997Application for reregistration from private to PLC (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Auditor's report (1 page)
4 March 1997Application for reregistration from private to PLC (1 page)
19 February 1997Return made up to 05/02/97; no change of members (4 pages)
19 February 1997Return made up to 05/02/97; no change of members (4 pages)
28 November 1996Full group accounts made up to 31 July 1996 (21 pages)
28 November 1996Full group accounts made up to 31 July 1996 (21 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
13 March 1996Return made up to 05/02/96; full list of members (8 pages)
13 March 1996Return made up to 05/02/96; full list of members (8 pages)
21 February 1996Full group accounts made up to 31 July 1995 (26 pages)
21 February 1996Full group accounts made up to 31 July 1995 (26 pages)
4 May 1995£ nc 500000/700000 13/04/95 (1 page)
4 May 1995£ nc 500000/700000 13/04/95 (1 page)
4 May 1995Ad 13/04/95--------- £ si 200000@1=200000 £ ic 330000/530000 (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Ad 13/04/95--------- £ si 200000@1=200000 £ ic 330000/530000 (2 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 March 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
5 February 1993Declaration of satisfaction of mortgage/charge (1 page)
5 February 1993Declaration of satisfaction of mortgage/charge (1 page)
9 December 1992Particulars of mortgage/charge (3 pages)
9 December 1992Particulars of mortgage/charge (3 pages)
27 July 1990Particulars of mortgage/charge (3 pages)
27 July 1990Particulars of mortgage/charge (3 pages)