Company NameRuxley Holdings Limited
DirectorsAndrew Martin Muddyman and Jane Hayden-Obadia
Company StatusActive
Company Number01851171
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)
Previous NameKilfa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Martin Muddyman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(11 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Director NameJane Hayden-Obadia
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(13 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RolePerforming Arts
Country of ResidenceUnited States
Correspondence AddressApt 36e Forest Hills
New York
Ny 11375
Director NameRalph Mantel
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressManor Lodge Lower Moushill Lane
Milford
Godalming
Surrey
GU8 5EA
Director NameAlastair Charles Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration31 years, 10 months (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Secretary NameAlastair Charles Spencer
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMary Elizabeth Smith
NationalityBritish
StatusResigned
Appointed04 November 1994(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe Oaks
Woodham Rise
Woking
Surrey
GU21 4EE
Director NameMr William Francis Muddyman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(11 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Wellington Way
Weybridge
Surrey
KT13 0TT
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address6 Stevens Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5RG
Director NameMr David Everard Shrimpton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Secretary NameMr Jonathan Paul Larbey
NationalityBritish
StatusResigned
Appointed26 November 1999(15 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressSuite 12 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Director NameJonathan Paul Larbey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD

Contact

Telephone07 747013587
Telephone regionMobile

Location

Registered AddressSuite 12 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£4,065,540
Cash£2,061,232
Current Liabilities£212,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

20 December 2016Delivered on: 6 January 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Leasehold land apartment 9 hill house portsmouth road esher surrey title no SY817020.
Outstanding
28 January 2014Delivered on: 31 January 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
2 January 2014Delivered on: 3 January 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Apartment 9 - (penthouse) hill house portsmouth road esher surrey and 4 parking spaces. Notification of addition to or amendment of charge.
Outstanding
11 June 2010Delivered on: 12 June 2010
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities from time to time, see image for full details.
Outstanding
8 December 2009Delivered on: 10 December 2009
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from andrew martin muddyman to the chargee on any account whatsoever.
Particulars: All stocks shares bonds warrants notes unit trust units or other equity or debt instruments or securities, see image for full details.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Efg Private Bank LTD

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Efg Private Bank LTD

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2016Delivered on: 6 January 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Freehold 62 greenfield avenue surbiton surrey title no SY5043.
Outstanding
2 May 2006Delivered on: 10 May 2006
Satisfied on: 2 April 2009
Persons entitled: Shakespeare Investments Limited

Classification: Rent deposit deed
Secured details: £15,900 due or to become due from the company to.
Particulars: First fixed charge of the interest in the account and all money from time to time withdrawn from the account.
Fully Satisfied
4 April 2005Delivered on: 19 April 2005
Satisfied on: 2 April 2009
Persons entitled: Hsbc Private Bank (UK) Limited

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
10 April 2001Delivered on: 17 April 2001
Satisfied on: 2 April 2009
Persons entitled: J.P.Morgan International Bank Limited

Classification: A memorandum of charge on stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds warrants receipts and other securities and all documents rights money or property whatsoever. See the mortgage charge document for full details.
Fully Satisfied
22 May 1989Delivered on: 2 June 1989
Satisfied on: 2 April 2009
Persons entitled: Robert Fleming & Co Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of " the financing document" (as defined).
Particulars: The chargor as beneficial owner, as security for the payment of all secured liabiliites hereby covenanted to be paid or discharged by it, charges in favour of the lender the security assets (please see doc m/395/68/l 5/6 for complete details).
Fully Satisfied

Filing History

12 February 2021Change of details for Mr William Francis Muddyman as a person with significant control on 7 May 2020 (2 pages)
11 February 2021Registered office address changed from Regus Wellington Way Weybridge Surrey KT13 0TT England to Suite 12 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 11 February 2021 (1 page)
11 February 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 May 2020Termination of appointment of William Francis Muddyman as a director on 13 May 2020 (1 page)
20 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
6 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
30 September 2019Solvency Statement dated 27/09/19 (5 pages)
30 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2019Statement by Directors (5 pages)
30 September 2019Statement of capital on 30 September 2019
  • GBP 1,520,000
(4 pages)
16 April 2019Registration of charge 018511710012, created on 11 April 2019 (15 pages)
16 April 2019Registration of charge 018511710011, created on 11 April 2019 (10 pages)
23 January 2019Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL to Regus Wellington Way Weybridge Surrey KT13 0TT on 23 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Notification of William Francis Muddyman as a person with significant control on 23 May 2018 (2 pages)
25 May 2018Cessation of Rbc Trustees (Ci) Limited for the Muddyman Family Trust as a person with significant control on 23 May 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
29 November 2017Statement by Directors (3 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 2,570,000
(3 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 2,570,000
(3 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Statement by Directors (3 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Solvency Statement dated 16/11/17 (1 page)
29 November 2017Solvency Statement dated 16/11/17 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 January 2017Registration of charge 018511710010, created on 20 December 2016 (14 pages)
6 January 2017Registration of charge 018511710009, created on 20 December 2016 (14 pages)
6 January 2017Registration of charge 018511710009, created on 20 December 2016 (14 pages)
6 January 2017Registration of charge 018511710010, created on 20 December 2016 (14 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Alastair Charles Spencer on 22 December 2016 (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Alastair Charles Spencer on 22 December 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,620,000
(8 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,620,000
(8 pages)
26 October 2015Statement by Directors (1 page)
26 October 2015Statement by Directors (1 page)
26 October 2015Solvency Statement dated 05/10/15 (1 page)
26 October 2015Statement of capital on 26 October 2015
  • GBP 3,620,000
(4 pages)
26 October 2015Solvency Statement dated 05/10/15 (1 page)
26 October 2015Statement of capital on 26 October 2015
  • GBP 3,620,000
(4 pages)
26 October 2015Resolutions
  • RES13 ‐ Re loan 08/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re loan 08/10/2015
(2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,270,000
(8 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,270,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Registration of charge 018511710008 (9 pages)
31 January 2014Registration of charge 018511710008 (9 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,270,000
(8 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,270,000
(8 pages)
3 January 2014Registration of charge 018511710007 (9 pages)
3 January 2014Registration of charge 018511710007 (9 pages)
19 December 2013Secretary's details changed for Mr Jonathan Paul Larbey on 1 September 2013 (1 page)
19 December 2013Secretary's details changed for Mr Jonathan Paul Larbey on 1 September 2013 (1 page)
19 December 2013Secretary's details changed for Mr Jonathan Paul Larbey on 1 September 2013 (1 page)
11 December 2013Amended accounts made up to 31 December 2012 (9 pages)
11 December 2013Amended accounts made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restri on auth share cap 03/07/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,270,000
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,270,000
(4 pages)
5 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restri on auth share cap 03/07/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4,270,000
(4 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (9 pages)
15 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
15 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages)
15 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 1,770,000
(4 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 1,770,000
(4 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 1,770,000
(4 pages)
31 August 2012Solvency statement dated 17/08/12 (2 pages)
31 August 2012Statement by directors (2 pages)
31 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re loan 17/08/2012
(1 page)
31 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re loan 17/08/2012
(1 page)
31 August 2012Solvency statement dated 17/08/12 (2 pages)
31 August 2012Statement by directors (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (10 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
28 April 2011Auditor's resignation (1 page)
28 April 2011Auditor's resignation (1 page)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Appointment of Jonathan Paul Larbey as a director (3 pages)
25 August 2010Appointment of Jonathan Paul Larbey as a director (3 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Jane Hayden-Obadia on 17 December 2009 (2 pages)
6 January 2010Director's details changed for Jane Hayden-Obadia on 17 December 2009 (2 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
15 January 2009Return made up to 17/12/08; full list of members (5 pages)
15 January 2009Return made up to 17/12/08; full list of members (5 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
9 December 2008Director's change of particulars / jane heine / 09/11/2008 (1 page)
9 December 2008Director's change of particulars / andrew muddyman / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / andrew muddyman / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / jane heine / 09/11/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
3 February 2008Full accounts made up to 31 December 2006 (18 pages)
3 February 2008Full accounts made up to 31 December 2006 (18 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
13 July 2007Nc inc already adjusted 02/05/07 (1 page)
13 July 2007Nc inc already adjusted 02/05/07 (1 page)
7 June 2007Ad 03/05/07--------- £ si 2000000@1=2000000 £ ic 20000/2020000 (2 pages)
7 June 2007Ad 03/05/07--------- £ si 2000000@1=2000000 £ ic 20000/2020000 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Registered office changed on 18/05/06 from: ruxley house 2 hamm moor lane addlestone surrey KT15 2SA (1 page)
18 May 2006Registered office changed on 18/05/06 from: ruxley house 2 hamm moor lane addlestone surrey KT15 2SA (1 page)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Full accounts made up to 31 December 2004 (17 pages)
4 May 2006Full accounts made up to 31 December 2004 (17 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 18/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 18/12/05; full list of members (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004Full accounts made up to 31 December 2002 (15 pages)
13 April 2004Full accounts made up to 31 December 2002 (15 pages)
11 February 2004Return made up to 18/12/03; full list of members (8 pages)
11 February 2004Return made up to 18/12/03; full list of members (8 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 February 2003Full accounts made up to 31 December 2001 (15 pages)
8 February 2003Full accounts made up to 31 December 2001 (15 pages)
8 January 2003Return made up to 18/12/02; full list of members (8 pages)
8 January 2003Return made up to 18/12/02; full list of members (8 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
21 February 2002Full accounts made up to 31 December 2000 (15 pages)
21 February 2002Full accounts made up to 31 December 2000 (15 pages)
10 January 2002Return made up to 18/12/01; full list of members (8 pages)
10 January 2002Return made up to 18/12/01; full list of members (8 pages)
17 April 2001Particulars of mortgage/charge (5 pages)
17 April 2001Particulars of mortgage/charge (5 pages)
28 December 2000Return made up to 18/12/00; full list of members (8 pages)
28 December 2000Return made up to 18/12/00; full list of members (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: alexandra house 1-5 alexandra terrace guildford surrey GU1 3DA (1 page)
30 December 1999Registered office changed on 30/12/99 from: alexandra house 1-5 alexandra terrace guildford surrey GU1 3DA (1 page)
30 December 1999Return made up to 18/12/99; full list of members (8 pages)
30 December 1999Return made up to 18/12/99; full list of members (8 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Return made up to 18/12/98; no change of members (10 pages)
11 January 1999Return made up to 18/12/98; no change of members (10 pages)
3 December 1998Registered office changed on 03/12/98 from: 56-58 chertsey street guildford surrey GU1 4HL (1 page)
3 December 1998Registered office changed on 03/12/98 from: 56-58 chertsey street guildford surrey GU1 4HL (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
12 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
12 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
20 August 1997Full accounts made up to 31 October 1996 (12 pages)
20 August 1997Full accounts made up to 31 October 1996 (12 pages)
15 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 August 1997Ad 01/07/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 August 1997Nc inc already adjusted 01/07/97 (1 page)
15 August 1997Ad 01/07/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 August 1997Nc inc already adjusted 01/07/97 (1 page)
15 August 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
15 August 1997Memorandum and Articles of Association (12 pages)
15 August 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
15 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 August 1997Memorandum and Articles of Association (12 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 January 1997Return made up to 18/12/96; no change of members (6 pages)
13 January 1997Return made up to 18/12/96; no change of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (11 pages)
2 September 1996Full accounts made up to 31 October 1995 (11 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 October 1994 (11 pages)
6 July 1995Full accounts made up to 31 October 1994 (11 pages)
4 May 1995Registered office changed on 04/05/95 from: 3 pannells court chertsey street guildford surrey GU14EU (1 page)
4 May 1995Registered office changed on 04/05/95 from: 3 pannells court chertsey street guildford surrey GU14EU (1 page)
15 July 1985Company name changed\certificate issued on 15/07/85 (2 pages)
15 July 1985Company name changed\certificate issued on 15/07/85 (2 pages)
27 September 1984Incorporation (15 pages)
27 September 1984Incorporation (15 pages)