Company NameCrest Homes (Wessex) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number01934614
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Previous NameLegistshelfco No. Five Limited

Business Activity

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

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMichael Robert Ball
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleProperty Developer
Correspondence Address21 Lynwood Drive
Ashley Gardens
Wimborne
Dorset
BH21 1UF
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 April 1998)
RoleCompany Director
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameEdward Stjohn Ridgers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleProperty Developer
Correspondence Address3 Harlands Grove
Starts Hill Farnborough
Orpington
Kent
BR6 7WB
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameHoward Keene Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleMarketing Manager
Correspondence AddressBarnslea Chapel Lane
Pirbright
Woking
Surrey
GU24 0JY
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NamePeter Jeremy Bowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 April 1998)
RoleLand Buyer
Correspondence AddressBell Cottage
Magpie Bottom Otford Hills
Sevenoaks
Kent
TN15 6XP
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameTimothy Gerard Joseph McEvoy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleMarketing Director
Correspondence AddressSouth Green Cottage
Rectory Lane
Bentley
Hampshire
GU10 5JS
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Graeme Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2005)
RoleManaging Director
Correspondence AddressHillgrove Cottage
Alleyns Lane
Cookham
Berkshire
SL6 9AD
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(23 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(23 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(23 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(23 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websiteparkcentral.co.uk
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

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

Shareholders

2 at £1Crest Nicholson Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

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

Charges

14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

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

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
14 May 2007Delivered on: 24 May 2007
Satisfied on: 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 1991Delivered on: 29 January 1991
Satisfied on: 17 May 2007
Persons entitled: Wimpey Homes Holdings LTD

Classification: Legal charge
Secured details: £337,500.00.
Particulars: Land situate at nomandy drive, purewell, christchurch, dorset.
Fully Satisfied
4 January 1991Delivered on: 9 January 1991
Satisfied on: 17 May 2007
Persons entitled:
Anthony J Dickenson
Edna Irene Dean

Classification: Legal charge
Secured details: £450,000 all monies due or to become due from the company to the chargee under the terms of the provisions of clauses 9.3 and 14 of an agreement dated 26/9/9/ and under the terms of the charge.
Particulars: The parcel of land situate at hardean in hampshire.
Fully Satisfied
9 May 1989Delivered on: 10 May 1989
Satisfied on: 17 May 2007
Persons entitled: Clarendon House Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 4.4.85.
Particulars: Property adjoining brooklynn winchester road waltham chase hampshire.
Fully Satisfied
5 June 1987Delivered on: 17 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever.
Particulars: 45, bassett crescent west, southampton, title no:- hp 267836.
Fully Satisfied
14 May 1987Delivered on: 26 May 1987
Persons entitled: Brown, Slipley & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from cret homes PLC under the terms of a legal charge dated 3/8/77 to the chargee on any account whatsoever.
Particulars: F/H aldn at horseshore drive romsey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1987Delivered on: 3 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the crest homes PLC to the chargee on any account whatsoever.
Particulars: Land to the south eastside of brook lane, fareham hampshire, title no hp 311260 and/or the proceeds of sale thereod. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(6 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
12 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
12 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 July 2012Termination of appointment of David Huggett as a director (1 page)
3 July 2012Termination of appointment of David Huggett as a director (1 page)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 9 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 9 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (16 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
9 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
9 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 8 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 8 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed paul callcutt (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Director appointed paul callcutt (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Director appointed patrick joseph bergin (1 page)
12 January 2009Director appointed gregory charles ketteridge (3 pages)
12 January 2009Appointment terminated director james harrison (1 page)
12 January 2009Appointment terminated director david huggett (1 page)
12 January 2009Appointment terminated director david huggett (1 page)
12 January 2009Appointment terminated director james harrison (1 page)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Director appointed gregory charles ketteridge (3 pages)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Director appointed patrick joseph bergin (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
4 June 2005New director appointed (1 page)
4 June 2005New director appointed (1 page)
4 June 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 May 2003Return made up to 19/04/03; full list of members (5 pages)
1 May 2003Return made up to 19/04/03; full list of members (5 pages)
26 April 2003Director's particulars changed (1 page)
26 April 2003Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (5 pages)
8 May 2002Return made up to 19/04/02; full list of members (5 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (5 pages)
9 May 2001Return made up to 19/04/01; full list of members (5 pages)
11 December 2000New director appointed (3 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (3 pages)
11 December 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (5 pages)
2 May 2000Return made up to 19/04/00; full list of members (5 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (5 pages)
4 May 1999Return made up to 19/04/99; no change of members (5 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
8 May 1998Return made up to 19/04/98; full list of members (8 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Return made up to 19/04/98; full list of members (8 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996Return made up to 19/04/96; no change of members (6 pages)
3 May 1996Return made up to 19/04/96; no change of members (6 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
4 May 1995Return made up to 19/04/95; full list of members (16 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Return made up to 19/04/95; full list of members (16 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
29 January 1991Particulars of mortgage/charge (3 pages)
29 January 1991Particulars of mortgage/charge (3 pages)
9 January 1991Particulars of mortgage/charge (4 pages)
9 January 1991Particulars of mortgage/charge (4 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
20 November 1985Company name changed\certificate issued on 20/11/85 (2 pages)
20 November 1985Company name changed\certificate issued on 20/11/85 (2 pages)