Leatherhead
Surrey
KT22 7SW
Director Name | Mr Paul Campbell Rowan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Stephen James Beechey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Group Strategy Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Paul Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Construction Group Md |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Keir Ewart Morgan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Simon James Potter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Philip Michael Wainwright |
---|---|
Status | Current |
Appointed | 03 December 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Robin Lovell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 33 The Ridgeway Sanderstead South Croydon Surrey CR2 0LJ |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Brian Learoyd |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Hedgerley Maddox Lane Little Bookham Surrey KT23 3BS |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Director Name | John Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Chaceley Smugglers Lane Monkswood Ropley Hampshire SO24 0HD |
Director Name | Mr Robert Michael Leitch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chislehurst Road Pettswood Orpington Kent BR5 1NS |
Director Name | Mr William Graham Mackie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Kenneth George Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 3 Marlhurst Edenbridge Kent TN8 6LN |
Director Name | Mr Richard John Girdlestone |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2010) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Basing View Basingstoke Hampshire RG21 4HG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Paul Joseph Drechsler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(19 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2012) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt 7 Gelderd Road Wortley Leeds Yorkshire LS12 6DB |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Peak 2nd Floor 5 Wilton Road London SW1V 1AN |
Director Name | Mr John Peter Howell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £830,232,000 |
Gross Profit | £73,326,000 |
Net Worth | £60,733,000 |
Cash | £127,056,000 |
Current Liabilities | £250,125,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
2 September 2002 | Delivered on: 6 September 2002 Satisfied on: 18 April 2008 Persons entitled: T.H.R. Crawley, N.C.T. Tapp, C.L. Howard-Jones and J.A. Keating Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £18,750.00 in a deposit account. Fully Satisfied |
---|---|
4 May 2000 | Delivered on: 24 May 2000 Satisfied on: 31 May 2012 Persons entitled: The Development Bank of Singapore LTD Classification: Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee Secured details: All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined). Particulars: By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. Fully Satisfied |
26 January 1998 | Delivered on: 27 January 1998 Satisfied on: 1 August 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or elmore plant services limited to the chargee on any account whatsoever under the provisions of the legal charge. Particulars: Elmore plant yard ellis road mitcham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 1995 | Delivered on: 5 April 1995 Satisfied on: 30 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a elmore plant yard ellis road mitcham with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 March 1995 | Delivered on: 5 April 1995 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
3 October 1994 | Delivered on: 11 October 1994 Satisfied on: 1 August 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from wates built homes limited to the chargee on any account whatsoever pursuant to a facility letter dated 22ND september 1994. Particulars: Elmore plant yard ellis road mitcham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 May 1994 | Delivered on: 10 May 1994 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Save for 1.freehold and leasehold land. 2.Interests in freehold or leasehold land. 3.Plant and machinery. 4.Motor vehicle.. 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 |
26 March 2010 | Delivered on: 17 April 2010 Satisfied on: 16 September 2010 Persons entitled: Homes and Communities Agency Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings at liberty park stoke heath coventry t/no WM9021981, WM863639 and WM887774. Fully Satisfied |
22 May 2007 | Delivered on: 2 June 2007 Satisfied on: 31 May 2012 Persons entitled: Valentine Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the monies standing to the credit of the account including all interest accruing thereto.. See the mortgage charge document for full details. Fully Satisfied |
1 February 2007 | Delivered on: 3 February 2007 Satisfied on: 18 April 2008 Persons entitled: Fixcove Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,000.00. Fully Satisfied |
25 November 2002 | Delivered on: 16 December 2002 Satisfied on: 18 April 2008 Persons entitled: Newschools (Merton) Limited (the Contractor) Classification: Account charge in respect of the merton schools pfi project Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title benefit and interest in the account and in any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Fully Satisfied |
6 July 1993 | Delivered on: 7 July 1993 Satisfied on: 18 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Appointment of Mr Paul Christopher Griffin as a director on 24 May 2023 (2 pages) |
5 June 2023 | Appointment of Mrs Emily Tate as a director on 24 May 2023 (2 pages) |
6 April 2023 | Group of companies' accounts made up to 31 December 2022 (70 pages) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 March 2022 | Group of companies' accounts made up to 31 December 2021 (60 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
2 April 2021 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
20 January 2021 | Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages) |
9 November 2020 | Memorandum and Articles of Association (10 pages) |
9 November 2020 | Resolutions
|
17 June 2020 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
17 January 2019 | Director's details changed for Mr Paul Chandler on 17 January 2019 (2 pages) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a secretary on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 March 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
10 November 2017 | Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
25 August 2017 | Appointment of Mr Paul Chandler as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Paul Chandler as a director on 24 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
31 October 2016 | Appointment of Mr Stephen James Beechey as a director on 17 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Stephen James Beechey as a director on 17 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 April 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 April 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
8 January 2016 | Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
21 March 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
21 March 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
18 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
7 January 2014 | Termination of appointment of Peter Whittle as a director (1 page) |
7 January 2014 | Termination of appointment of Peter Whittle as a director (1 page) |
6 January 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Drechsler as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Drechsler as a director (1 page) |
6 January 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages) |
16 October 2013 | Termination of appointment of Julia Tyson as a director (1 page) |
16 October 2013 | Termination of appointment of Julia Tyson as a director (1 page) |
16 October 2013 | Appointment of Mr John Peter Howell as a director (2 pages) |
16 October 2013 | Appointment of Mr John Peter Howell as a director (2 pages) |
23 August 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
23 August 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Appointment of Mr Andrew Hampden Hobart as a director (2 pages) |
28 January 2013 | Termination of appointment of Ian Burnett as a director (1 page) |
28 January 2013 | Termination of appointment of Ian Burnett as a director (1 page) |
28 January 2013 | Appointment of Mr Andrew Hampden Hobart as a director (2 pages) |
7 November 2012 | Termination of appointment of Roderick Stewart as a director (1 page) |
7 November 2012 | Termination of appointment of Roderick Stewart as a director (1 page) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Appointment of Mr Peter Edward Whittle as a director (2 pages) |
25 June 2012 | Appointment of Mr Peter Edward Whittle as a director (2 pages) |
22 June 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
22 June 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
24 October 2011 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
24 October 2011 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
12 January 2011 | Appointment of Mr Roderick Alistair Stewart as a director (2 pages) |
12 January 2011 | Appointment of Mr Roderick Alistair Stewart as a director (2 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
4 January 2011 | Termination of appointment of Stephen Price as a director (1 page) |
4 January 2011 | Termination of appointment of Stephen Price as a director (1 page) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Appointment of Ms Helen Bunch as a director (2 pages) |
8 June 2010 | Appointment of Ms Helen Bunch as a director (2 pages) |
4 June 2010 | Termination of appointment of Richard Girdlestone as a director (1 page) |
4 June 2010 | Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Richard Girdlestone as a director (1 page) |
4 June 2010 | Director's details changed for Julia Kathryn Lambdon on 1 June 2010 (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages) |
4 January 2010 | Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages) |
4 January 2010 | Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Paul Joseph Drechsler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian George Burnett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Robert Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Laird on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Julia Kathryn Lambdon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Richard John Girdlestone on 4 January 2010 (3 pages) |
4 January 2010 | Director's details changed for Mr David Gordon Smith on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
23 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
23 June 2008 | Location of register of members (1 page) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members
|
14 July 2006 | Return made up to 09/06/06; full list of members
|
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (10 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | New director appointed (4 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
5 July 2003 | Return made up to 09/06/03; full list of members (10 pages) |
5 July 2003 | Return made up to 09/06/03; full list of members (10 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
16 December 2002 | Particulars of mortgage/charge (4 pages) |
16 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members
|
1 July 2002 | Return made up to 09/06/02; full list of members
|
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members
|
26 June 2000 | Return made up to 09/06/00; full list of members
|
24 May 2000 | Particulars of mortgage/charge (11 pages) |
24 May 2000 | Particulars of mortgage/charge (11 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
19 January 2000 | Ad 30/12/99--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages) |
19 January 2000 | Ad 30/12/99--------- £ si 5000000@1=5000000 £ ic 23000000/28000000 (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (16 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (16 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
29 December 1998 | £ nc 20000000/30000000 22/12/98 (2 pages) |
29 December 1998 | Ad 22/12/98--------- £ si 3000000@1=3000000 £ ic 20000000/23000000 (2 pages) |
29 December 1998 | £ nc 20000000/30000000 22/12/98 (2 pages) |
29 December 1998 | Ad 22/12/98--------- £ si 3000000@1=3000000 £ ic 20000000/23000000 (2 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
4 July 1998 | Return made up to 09/06/98; full list of members (11 pages) |
4 July 1998 | Return made up to 09/06/98; full list of members (11 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | New director appointed (4 pages) |
17 June 1998 | New director appointed (4 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
21 August 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
21 August 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 August 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
11 August 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 09/06/96; full list of members (11 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (11 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
10 July 1995 | Director's particulars changed (4 pages) |
10 July 1995 | Director's particulars changed (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
9 January 1995 | Ad 22/12/94--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
9 January 1995 | Nc inc already adjusted 22/12/94 (1 page) |
9 January 1995 | Ad 22/12/94--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
9 January 1995 | Resolutions
|
9 January 1995 | Resolutions
|
9 January 1995 | Nc inc already adjusted 22/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1994 | Particulars of mortgage/charge (7 pages) |
10 May 1994 | Particulars of mortgage/charge (7 pages) |
7 July 1993 | Particulars of mortgage/charge (3 pages) |
7 July 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Ad 16/12/91--------- £ si 9004000@1=9004000 £ ic 996000/10000000 (2 pages) |
23 December 1991 | Ad 16/12/91--------- £ si 9004000@1=9004000 £ ic 996000/10000000 (2 pages) |
23 December 1991 | Nc inc already adjusted 16/12/91 (1 page) |
23 December 1991 | Nc inc already adjusted 16/12/91 (1 page) |
23 December 1991 | Resolutions
|
2 June 1991 | Resolutions
|
2 June 1991 | Resolutions
|
28 February 1986 | Company name changed\certificate issued on 28/02/86 (2 pages) |
28 February 1986 | Company name changed\certificate issued on 28/02/86 (2 pages) |
15 January 1986 | Incorporation (17 pages) |
15 January 1986 | Incorporation (17 pages) |