Company NameMertonplace Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number02005268
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years ago)

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(33 years, 9 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(37 years, 8 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameJohn Derek Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 1994)
RoleChartered Surveyor
Correspondence Address204 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameKhaled Salam Racy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityLebanese
StatusResigned
Appointed25 January 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressPO Box 1758
Doha Qatar
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1995)
RoleCompany Director/Managing Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameOliver Gates
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 1992)
RoleInvestment Banker
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameMr Edward Rex Nevett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Badgers Copse
Camberley
Surrey
GU15 1HW
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameJohn Robert Hamilton Palmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleTechnical Director
Correspondence AddressThe Old Rectory
Wigginton
Banbury
Oxfordshire
OX15 4LA
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed18 August 1995(9 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 11 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 NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2006)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameStephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2006)
RoleManaging Director
Correspondence Address92 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 7 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 NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1999)
RoleChartered Surveyor
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 3 months after company formation)
Appointment Duration12 years, 9 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 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(22 years, 7 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 Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(22 years, 12 months after company formation)
Appointment Duration10 years, 7 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
Appointed22 March 2009(22 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(33 years, 9 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
Secretary NameMid Orient Technical Services Ltd (Corporation)
StatusResigned
Appointed25 January 1992(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
Correspondence Address14 Park Street
London
W1Y 3WD

Contact

Websitecrestnicholson.com
Email address[email protected]

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

5m at £1Crest Nicholson PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays 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: Land and buildings on the south west side of the maultway camberley surrey t/no.SY560764.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays 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: Tarn cottage camberley surrey t/no.SY248335.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays 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: Land on the north east side of the maultway camberley surrey t/no.SY560769.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 2 march 1994 relating to dwellings upon land at former wrac college camberley surrey and all moneys due under the agreement.
Fully Satisfied
29 June 1990Delivered on: 11 July 1990
Satisfied on: 6 August 1990
Persons entitled: Gest Nicholson PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.6.90 and/or this charge.
Particulars: F/H property comprising and, buildings in the south west side of the maultway camberley surrey title no sy 560764 together with the fixed plant machinery. A floating charge over all the companys undertaking and all its property, assets.
Fully Satisfied
15 September 1988Delivered on: 20 September 1988
Satisfied on: 29 July 1994
Persons entitled: Robert Fleming and Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage the maultway camberley surrey.
Fully Satisfied
20 October 1986Delivered on: 4 November 1986
Satisfied on: 12 July 1990
Persons entitled: Robert Fleming and Company 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 charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
18 June 1986Delivered on: 26 June 1986
Satisfied on: 29 July 1994
Persons entitled: Robert Fleming and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at camberley, surrey.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company present and future.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 11 October 1997
Persons entitled: Barclays 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: Land adjoining tarn cottage the maultway camberley surrey t/no.SY622318.
Fully Satisfied
18 June 1986Delivered on: 26 June 1986
Satisfied on: 29 July 1994
Persons entitled: Robert Fleming and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at frimley, surrey.
Fully Satisfied

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages)
31 May 2023Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page)
9 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
2 May 2023Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page)
8 March 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 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)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 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)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000,000
(6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000,000
(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)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000,000
(6 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000,000
(6 pages)
18 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
18 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)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,000
(6 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,000
(6 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 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)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 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)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
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)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
25 February 2009Return made up to 25/01/09; full list of members (3 pages)
25 February 2009Return made up to 25/01/09; full list of members (3 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
27 October 2008Appointment terminated secretary william hague (1 page)
27 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)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
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)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director'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)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (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)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
31 January 2006Return made up to 25/01/06; full list of members (2 pages)
31 January 2006Return made up to 25/01/06; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
22 February 2005Return made up to 25/01/05; full list of members (6 pages)
22 February 2005Return made up to 25/01/05; full list of members (6 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 February 2004Return made up to 25/01/04; full list of members (6 pages)
11 February 2004Return made up to 25/01/04; full list of members (6 pages)
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)
19 February 2003Return made up to 25/01/03; no change of members (5 pages)
19 February 2003Return made up to 25/01/03; no change of members (5 pages)
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)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (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 February 2001Return made up to 25/01/01; full list of members (6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 25/01/00; no change of members (8 pages)
2 February 2000Return made up to 25/01/00; no change of members (8 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
4 February 1999Return made up to 25/01/99; full list of members (10 pages)
4 February 1999Return made up to 25/01/99; full list of members (10 pages)
25 June 1998Full accounts made up to 31 October 1997 (8 pages)
25 June 1998Full accounts made up to 31 October 1997 (8 pages)
13 February 1998Return made up to 25/01/98; full list of members (9 pages)
13 February 1998Return made up to 25/01/98; full list of members (9 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997New director appointed (1 page)
19 September 1997New director appointed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
13 May 1997Full accounts made up to 31 October 1996 (8 pages)
13 May 1997Full accounts made up to 31 October 1996 (8 pages)
29 January 1997Return made up to 25/01/97; full list of members (8 pages)
29 January 1997Return made up to 25/01/97; full list of members (8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
14 March 1996New director appointed (1 page)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
31 January 1996Return made up to 25/01/96; full list of members (7 pages)
31 January 1996Return made up to 25/01/96; full list of members (7 pages)
30 August 1995New director appointed (6 pages)
30 August 1995New director appointed (6 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
9 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)