Company NameScott Dunn Limited
Company StatusActive
Company Number02021650
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Previous NamesAmford Limited and Ski Scott Dunn Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameSonia Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Simon Lynch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMs Michele Marie Mellor Voecks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameAndre Rickerby
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Simon Alexander Clarke
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Andrew Weston Dunn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Park Lane Aldingbourne
Chichester
West Sussex
PO20 3JT
Director NameMr Peter Francis Howard Stephens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2014)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Manor House Ropsley Road
Old Somerby
Grantham
Lincolnshire
NG33 4AF
Secretary NameMr Simon Alexander Clarke
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Michael Charles Henman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 1993)
RoleCorporate Communicat
Correspondence Address24 Juer Street
London
SW11 4RF
Director NameMr Giles Robert Trotter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbrook Farm
Rook Lane
Winchester
Hampshire
SO21 3DE
Director NameMr Blake Playford Rose
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMs Angela Claire Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Farmhouse
London Lane, Avon
Christchurch
Dorset
BH23 7BL
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Simon John Russell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Secretary NameMr Julian Ghinn
StatusResigned
Appointed01 January 2013(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Julian Ghinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr John Christopher Wimbleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelfor House South Avenue
Hurstpierpoint
Hassocks
West Sussex
BN6 9QB
Director NameMr Graham Alton Horner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Director NameMr Oliver Evans
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
Fulham
London
SW6 3JD
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(32 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC/O Scott Dunn Madgwick Lane
Westhampnett
Chichester
PO18 0TH

Contact

Websitescottdunn.com
Email address[email protected]
Telephone0117 4128119
Telephone regionBristol

Location

Registered Address7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

62.1k at £1Scott Dunn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,222,610
Gross Profit£9,973,856
Net Worth£3,306,620
Cash£11,438,339
Current Liabilities£18,375,594

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

19 December 2014Delivered on: 2 January 2015
Persons entitled:
Christine Jesnick
Catherine Ruth Staples
The Air Travel Trustees (Being the Trustees of the Att), Which Include, at the Date of the Charge: Richard Trevor Relton Jackson
The Att (The Air Travel Trust)

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 5 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 40664333.
Outstanding
23 July 2002Delivered on: 13 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 2000Delivered on: 31 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £95,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 12681407AND earmarked or designated by reference to the company.
Outstanding
5 July 2006Delivered on: 11 July 2006
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 40527298 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 July 2002Delivered on: 2 August 2002
Satisfied on: 21 December 2012
Persons entitled: National Westminster 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 north east side of noyna road wadsworth greater london t/no TGL95526 and TGL49228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2002Delivered on: 2 August 2002
Satisfied on: 21 December 2012
Persons entitled: National Westminster 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: The property k/a the white swan, madgwick lane, chichester, west sussex t/no. WSX254806. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2001Delivered on: 27 October 2001
Satisfied on: 24 December 2014
Persons entitled: Rentokil Initial UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Deposit of £3,250.00 and all interest thereon.
Fully Satisfied

Filing History

28 November 2023Full accounts made up to 30 June 2023 (29 pages)
24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 October 2022 (29 pages)
15 February 2023Current accounting period shortened from 31 October 2023 to 30 June 2023 (1 page)
14 February 2023Termination of appointment of Andre Rickerby as a director on 7 February 2023 (1 page)
14 February 2023Termination of appointment of Michele Marie Mellor Voecks as a director on 7 February 2023 (1 page)
14 February 2023Appointment of Mr Adam Murray as a director on 7 February 2023 (2 pages)
14 February 2023Termination of appointment of Simon Lynch as a director on 7 February 2023 (1 page)
14 February 2023Appointment of James Kavanagh as a director on 7 February 2023 (2 pages)
13 February 2023Satisfaction of charge 5 in full (1 page)
13 February 2023Satisfaction of charge 1 in full (1 page)
13 February 2023Satisfaction of charge 7 in full (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 October 2021 (31 pages)
21 February 2022Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 21 February 2022 (1 page)
28 October 2021Full accounts made up to 31 October 2020 (31 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Mark James Woodall as a director on 2 December 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Oliver Evans as a director on 27 July 2020 (1 page)
10 August 2020Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 10 August 2020 (1 page)
11 June 2020Appointment of Andre Rickerby as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Ms Michele Marie Mellor Voecks as a director on 11 June 2020 (2 pages)
10 June 2020Termination of appointment of Simon John Russell as a director on 9 June 2020 (1 page)
2 April 2020Amended full accounts made up to 31 October 2019 (29 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
7 November 2019Termination of appointment of Robin Wooldridge as a director on 16 October 2019 (1 page)
6 November 2019Appointment of Mr Simon Lynch as a director on 5 November 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 October 2018 (27 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Robin Wooldridge as a director on 22 January 2019 (2 pages)
21 December 2018Termination of appointment of Julian Ghinn as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Julian Ghinn as a secretary on 20 December 2018 (1 page)
30 October 2018Termination of appointment of Graham Horner as a director on 22 October 2018 (1 page)
30 October 2018Appointment of Sonia Davies as a director on 23 October 2018 (2 pages)
24 July 2018Full accounts made up to 31 October 2017 (24 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 October 2016 (27 pages)
20 July 2017Full accounts made up to 31 October 2016 (27 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 October 2016Amended full accounts made up to 31 October 2015 (22 pages)
21 October 2016Amended full accounts made up to 31 October 2015 (22 pages)
1 August 2016Full accounts made up to 31 October 2015 (21 pages)
1 August 2016Full accounts made up to 31 October 2015 (21 pages)
15 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for simon russell
(5 pages)
15 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for simon russell
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 62,126
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 62,126
(5 pages)
4 March 2016Director's details changed for Mr Oliver Evans on 24 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Oliver Evans on 24 February 2016 (2 pages)
30 November 2015Termination of appointment of Blake Playford Rose as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Blake Playford Rose as a director on 30 November 2015 (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
11 June 2015Termination of appointment of Giles Robert Trotter as a director on 26 May 2015 (1 page)
11 June 2015Termination of appointment of Giles Robert Trotter as a director on 26 May 2015 (1 page)
20 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
20 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
19 March 2015Full accounts made up to 30 June 2014 (21 pages)
19 March 2015Full accounts made up to 30 June 2014 (21 pages)
18 March 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
18 March 2015Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
18 March 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
18 March 2015Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 62,126
(6 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 62,126
(6 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 62,126
(6 pages)
19 January 2015Appointment of Mr Graham Horner as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Mr Graham Horner as a director on 19 December 2014 (2 pages)
8 January 2015Appointment of Mr Oliver Evans as a director on 19 December 2014 (2 pages)
8 January 2015Appointment of Mr Oliver Evans as a director on 19 December 2014 (2 pages)
2 January 2015Registration of charge 020216500008, created on 19 December 2014 (33 pages)
2 January 2015Registration of charge 020216500008, created on 19 December 2014 (33 pages)
30 December 2014Termination of appointment of Peter Francis Howard Stephens as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of John Christopher Wimbleton as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of John Christopher Wimbleton as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Peter Francis Howard Stephens as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Simon Alexander Clarke as a director on 19 December 2014 (1 page)
30 December 2014Termination of appointment of Simon Alexander Clarke as a director on 19 December 2014 (1 page)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Full accounts made up to 30 June 2013 (21 pages)
28 March 2014Full accounts made up to 30 June 2013 (21 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 62,126
(9 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 62,126
(9 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 62,126
(9 pages)
9 July 2013Termination of appointment of Russell Beharrell as a director (1 page)
9 July 2013Termination of appointment of Russell Beharrell as a director (1 page)
9 July 2013Appointment of Mr John Wimbleton as a director (2 pages)
9 July 2013Appointment of Mr John Wimbleton as a director (2 pages)
24 May 2013Appointment of Mr Julian Ghinn as a director (2 pages)
24 May 2013Appointment of Mr Julian Ghinn as a director (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (20 pages)
2 April 2013Full accounts made up to 30 June 2012 (20 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
5 February 2013Appointment of Mr Julian Ghinn as a secretary (1 page)
5 February 2013Appointment of Mr Julian Ghinn as a secretary (1 page)
31 January 2013Termination of appointment of Simon Clarke as a secretary (1 page)
31 January 2013Termination of appointment of Simon Clarke as a secretary (1 page)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 30 June 2011 (22 pages)
20 March 2012Full accounts made up to 30 June 2011 (22 pages)
22 August 2011Registered office address changed from Fovant Mews 12 Noyna Road London SW17 7PH on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Fovant Mews 12 Noyna Road London SW17 7PH on 22 August 2011 (1 page)
1 August 2011Appointment of Mr Russell Clive Beharrel as a director (2 pages)
1 August 2011Appointment of Mr Simon Russell as a director (2 pages)
1 August 2011Appointment of Mr Simon Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2016
(3 pages)
1 August 2011Appointment of Mr Simon Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2016
(3 pages)
1 August 2011Appointment of Mr Russell Clive Beharrel as a director (2 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
7 January 2011Full accounts made up to 30 June 2010 (19 pages)
7 January 2011Full accounts made up to 30 June 2010 (19 pages)
8 December 2010Termination of appointment of Angela Lane as a director (1 page)
8 December 2010Termination of appointment of Angela Lane as a director (1 page)
28 May 2010Secretary's details changed for Mr Simon Alexander Clarke on 22 January 2010 (1 page)
28 May 2010Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages)
28 May 2010Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages)
28 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Blake Playford Rose on 1 February 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Alexander Clarke on 22 January 2010 (2 pages)
28 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
28 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
28 May 2010Secretary's details changed for Mr Simon Alexander Clarke on 22 January 2010 (1 page)
28 May 2010Director's details changed for Mr Simon Alexander Clarke on 22 January 2010 (2 pages)
21 May 2010Auditor's resignation (1 page)
21 May 2010Auditor's resignation (1 page)
10 March 2010Full accounts made up to 30 June 2009 (20 pages)
10 March 2010Full accounts made up to 30 June 2009 (20 pages)
2 June 2009Return made up to 08/03/09; full list of members (9 pages)
2 June 2009Return made up to 08/03/09; full list of members (9 pages)
19 January 2009Full accounts made up to 30 June 2008 (20 pages)
19 January 2009Full accounts made up to 30 June 2008 (20 pages)
18 December 2008Director appointed angela lane (2 pages)
18 December 2008Director appointed angela lane (2 pages)
3 December 2008Company name changed ski scott dunn LIMITED\certificate issued on 04/12/08 (3 pages)
3 December 2008Company name changed ski scott dunn LIMITED\certificate issued on 04/12/08 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages)
19 September 2008Resolutions
  • RES13 ‐ Payment of final dividend of £65000 to scott dun property holdco LIMITED as impending sole member of the company 01/09/2008
(3 pages)
19 September 2008Resolutions
  • RES13 ‐ Payment of final dividend of £65000 to scott dun property holdco LIMITED as impending sole member of the company 01/09/2008
(3 pages)
19 September 2008Resolutions
  • RES13 ‐ Various resolutions relating to intra group transfers of property and capital formerly relating to ski scott dunn LIMITED 01/09/2008
(3 pages)
19 September 2008Resolutions
  • RES13 ‐ Transfer of 62126 company shares from shareholders to scott dunn holdings LIMITED 01/09/2008
(4 pages)
19 September 2008Resolutions
  • RES13 ‐ Various resolutions relating to intra group transfers of property and capital formerly relating to ski scott dunn LIMITED 01/09/2008
(3 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
19 September 2008Resolutions
  • RES13 ‐ Transfer of 62126 company shares from shareholders to scott dunn holdings LIMITED 01/09/2008
(4 pages)
7 April 2008Return made up to 08/03/08; full list of members (9 pages)
7 April 2008Director's change of particulars / andrew dunn / 20/02/2008 (1 page)
7 April 2008Return made up to 08/03/08; full list of members (9 pages)
7 April 2008Director's change of particulars / andrew dunn / 20/02/2008 (1 page)
7 February 2008Full accounts made up to 30 June 2007 (20 pages)
7 February 2008Full accounts made up to 30 June 2007 (20 pages)
17 April 2007Full accounts made up to 30 June 2006 (21 pages)
17 April 2007Full accounts made up to 30 June 2006 (21 pages)
21 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 08/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 May 2006Return made up to 08/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 February 2006Full accounts made up to 30 June 2005 (48 pages)
13 February 2006Full accounts made up to 30 June 2005 (48 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
25 July 2005Statement of affairs (8 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2005Ad 30/06/05--------- £ si 7338@1=7338 £ ic 54788/62126 (2 pages)
25 July 2005Statement of affairs (8 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2005Ad 30/06/05--------- £ si 7338@1=7338 £ ic 54788/62126 (2 pages)
13 April 2005Full accounts made up to 30 June 2004 (22 pages)
13 April 2005Full accounts made up to 30 June 2004 (22 pages)
31 March 2005Return made up to 08/03/05; full list of members (11 pages)
31 March 2005Return made up to 08/03/05; full list of members (11 pages)
15 March 2004Return made up to 08/03/04; full list of members (11 pages)
15 March 2004Return made up to 08/03/04; full list of members (11 pages)
28 January 2004Full accounts made up to 30 June 2003 (21 pages)
28 January 2004Full accounts made up to 30 June 2003 (21 pages)
16 April 2003Full accounts made up to 30 June 2002 (20 pages)
16 April 2003Full accounts made up to 30 June 2002 (20 pages)
13 March 2003Return made up to 14/03/03; full list of members (11 pages)
13 March 2003Return made up to 14/03/03; full list of members (11 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
25 April 2002Full accounts made up to 30 June 2001 (18 pages)
25 April 2002Full accounts made up to 30 June 2001 (18 pages)
13 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Return made up to 14/03/01; full list of members (8 pages)
18 April 2001Return made up to 14/03/01; full list of members (8 pages)
9 February 2001Return made up to 14/03/00; full list of members (8 pages)
9 February 2001Return made up to 14/03/00; full list of members (8 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
29 August 2000Full accounts made up to 30 June 1999 (15 pages)
29 August 2000Full accounts made up to 30 June 1999 (15 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Full accounts made up to 30 June 1998 (15 pages)
19 January 1999Full accounts made up to 30 June 1998 (15 pages)
19 March 1998Return made up to 14/03/98; full list of members (5 pages)
19 March 1998Return made up to 14/03/98; full list of members (5 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
27 May 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 30 June 1996 (15 pages)
4 March 1997Full accounts made up to 30 June 1996 (15 pages)
23 May 1996Return made up to 14/03/96; no change of members (4 pages)
23 May 1996Return made up to 14/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 June 1995 (18 pages)
4 March 1996Full accounts made up to 30 June 1995 (18 pages)
31 March 1995Full accounts made up to 30 June 1994 (15 pages)
31 March 1995Full accounts made up to 30 June 1994 (15 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 July 1994Ad 17/03/94--------- £ si 2800@1=2800 £ ic 51988/54788 (2 pages)
15 July 1994Ad 17/03/94--------- £ si 2800@1=2800 £ ic 51988/54788 (2 pages)
8 June 1993Ad 06/04/93--------- £ si 520@1=520 £ ic 51468/51988 (2 pages)
8 June 1993Ad 06/04/93--------- £ si 520@1=520 £ ic 51468/51988 (2 pages)
30 March 1993Ad 23/03/93--------- £ si 4160@1=4160 £ ic 47308/51468 (2 pages)
30 March 1993Ad 23/03/93--------- £ si 4160@1=4160 £ ic 47308/51468 (2 pages)
25 January 1993Ad 25/06/92--------- £ si 13000@1=13000 £ ic 34308/47308 (2 pages)
25 January 1993Ad 25/06/92--------- £ si 13000@1=13000 £ ic 34308/47308 (2 pages)
30 June 1991Ad 15/04/91--------- £ si 6000@1=6000 £ ic 28308/34308 (4 pages)
30 June 1991Ad 15/04/91--------- £ si 6000@1=6000 £ ic 28308/34308 (4 pages)
11 December 1989Ad 06/12/89--------- £ si 1400@1=1400 £ ic 25343/26743 (2 pages)
11 December 1989Ad 06/12/89--------- £ si 1400@1=1400 £ ic 25343/26743 (2 pages)
3 August 1989Wd 26/07/89 ad 18/07/89--------- premium £ si 3343@1=3343 £ ic 22000/25343 (2 pages)
3 August 1989Wd 26/07/89 ad 18/07/89--------- premium £ si 3343@1=3343 £ ic 22000/25343 (2 pages)
14 March 1989Return made up to 21/09/88; full list of members (4 pages)
14 March 1989Return made up to 21/09/88; full list of members (4 pages)
15 October 1987Return made up to 21/09/87; full list of members (4 pages)
15 October 1987Return made up to 21/09/87; full list of members (4 pages)
26 July 1986Memorandum and Articles of Association (12 pages)
26 July 1986Memorandum and Articles of Association (12 pages)
15 July 1986Company name changed amford LIMITED\certificate issued on 15/07/86 (2 pages)
15 July 1986Company name changed amford LIMITED\certificate issued on 15/07/86 (2 pages)
21 May 1986Incorporation (17 pages)
21 May 1986Incorporation (17 pages)