Company NameFarington Acres Limited
Company StatusActive
Company Number02248116
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Joseph Bailey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(23 years after company formation)
Appointment Duration12 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Susan Chapple
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed01 January 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMiss Marilize Alet Crafford
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed13 October 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleAssociate Architect
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Nancy Cathleen Sadler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Michael Edward Farris
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months
RoleRetired Quantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Philip Donald Atherton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 March 2010)
RoleRetired
Correspondence Address30 Farrington Acres
Weybridge
Surrey
KT13 9NH
Director NameMr John Cooper
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleCivil Engineer
Correspondence Address22 Farrington Acres
Weybridge
Surrey
KT13 9NH
Director NameMichael Parry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleSecretary
Correspondence Address5 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Secretary NameMichael Parry
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleCompany Director
Correspondence Address5 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameMr Charles Bridges Stevens
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 June 2003)
RoleBank Official
Correspondence Address12 Farington Acres Vale Road
Oatlands Village
Weybridge
Surrey
KT13 9NH
Director NameMrs Beryl Riches
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 December 1995)
RoleRetired
Correspondence Address8 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9HH
Secretary NameMrs Beryl Riches
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 December 1995)
RoleRetired
Correspondence Address8 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9HH
Director NameBernard Field
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1998)
RoleChemist
Correspondence Address19 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Secretary NameMr Philip Donald Atherton
NationalityBritish
StatusResigned
Appointed06 December 1995(7 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2008)
RoleRetired
Correspondence Address30 Farrington Acres
Weybridge
Surrey
KT13 9NH
Director NameJane Elizabeth Rushton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 November 2000)
RoleSales
Correspondence Address36 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameMr Robert Joseph Bailey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameJohn Jerome Burton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2005)
RoleRetired
Correspondence Address4 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameBernard Oneill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2004)
RoleProject Manager
Correspondence Address7 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameBernard O'Neill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2005(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2009)
RoleProject Manager
Correspondence Address7 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Secretary NameMr Robert Joseph Bailey
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameMs Lucy Reynolds
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address36 Farington Acres
Weybridge
Surrey
KT13 9NH
Director NameMavis Anne Denley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Farington Acres Vale Road
Weybridge
Surrey
KT13 9NH
Director NameMr Brian David Dykes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2010(22 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Frank Chapple
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2014)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Paul Sander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameKenneth Arthur Hewitt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Farington Acres
Vale Road
Weybridge
Surrey
KT13 9NH
Director NameMr David Christopher Thompson -Rowlands
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Jonh Joseph Pennington
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2024)
RoleAdiinistrator
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Pamela Orange
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameGCS Property Management Ltd (Corporation)
StatusResigned
Appointed01 September 2011(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Contact

Websitewww.whitemews.com
Email address[email protected]
Telephone01932 882638
Telephone regionWeybridge

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1Dina Mufti
2.78%
Ordinary
1 at £1Frank Chapple
2.78%
Ordinary
1 at £1Jennifer Evans
2.78%
Ordinary
1 at £1Joan Wood
2.78%
Ordinary
1 at £1John Cooper
2.78%
Ordinary
1 at £1Julian Guy Salzman
2.78%
Ordinary
1 at £1Keith Alan Ord
2.78%
Ordinary
1 at £1Kenneth Dawson Clark
2.78%
Ordinary
1 at £1Lucy Reynolds
2.78%
Ordinary
1 at £1M. Salti-sweilem
2.78%
Ordinary
1 at £1Martin John Hall
2.78%
Ordinary
1 at £1Mavis Ann Denley
2.78%
Ordinary
1 at £1Patrick Neil Lines
2.78%
Ordinary
1 at £1Paul Sander
2.78%
Ordinary
1 at £1Philip Donald Atherton
2.78%
Ordinary
1 at £1Richard Warren Moore
2.78%
Ordinary
1 at £1Royston Isaac Romain
2.78%
Ordinary
1 at £1Simon Charles Sutton
2.78%
Ordinary
1 at £1Stuart James Larner
2.78%
Ordinary
1 at £1Wynn Bennett
2.78%
Ordinary

Financials

Year2014
Turnover£891
Net Worth£36

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

17 June 1988Delivered on: 28 June 1988
Satisfied on: 11 June 2008
Persons entitled: Lloyds 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: Farington acres, vale road, weybridge. Floating charge all assets and goodwill (if any).
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with updates (6 pages)
25 August 2020Termination of appointment of Pamela Orange as a director on 1 August 2020 (1 page)
28 November 2019Confirmation statement made on 15 November 2019 with updates (6 pages)
24 October 2019Appointment of Miss Marilize Alet Crafford as a director on 13 October 2019 (2 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (6 pages)
6 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 November 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
24 November 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
20 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
7 October 2016Appointment of Mr Jonh Joseph Pennington as a director on 20 November 2015 (2 pages)
7 October 2016Appointment of Mr Jonh Joseph Pennington as a director on 20 November 2015 (2 pages)
5 October 2016Termination of appointment of David Christopher Thompson -Rowlands as a director on 1 September 2016 (1 page)
5 October 2016Termination of appointment of David Christopher Thompson -Rowlands as a director on 1 September 2016 (1 page)
5 October 2016Appointment of Mrs Pamela Orange as a director on 17 September 2016 (2 pages)
5 October 2016Appointment of Mrs Pamela Orange as a director on 17 September 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 36
(9 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 36
(9 pages)
1 October 2015Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page)
1 October 2015Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page)
1 October 2015Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 January 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 15 January 2015 (1 page)
15 January 2015Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages)
15 January 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 15 January 2015 (1 page)
15 January 2015Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Gcs Property Management Ltd as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Gcs Property Management Ltd as a secretary on 31 December 2014 (1 page)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 36
(10 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 36
(10 pages)
18 June 2014Appointment of Mrs Susan Chapple as a director (2 pages)
18 June 2014Appointment of Mrs Susan Chapple as a director (2 pages)
23 May 2014Termination of appointment of Frank Chapple as a director (1 page)
23 May 2014Termination of appointment of Frank Chapple as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 36
(11 pages)
18 November 2013Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 36
(11 pages)
18 November 2013Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 18 November 2013 (1 page)
22 August 2013Termination of appointment of Paul Sander as a director (1 page)
22 August 2013Termination of appointment of Paul Sander as a director (1 page)
19 June 2013Appointment of Kenneth Arthur Hewitt as a director (3 pages)
19 June 2013Appointment of Kenneth Arthur Hewitt as a director (3 pages)
13 June 2013Appointment of Mr David Christopher Thompson -Rowlands as a director (2 pages)
13 June 2013Appointment of Mr David Christopher Thompson -Rowlands as a director (2 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 November 2012Secretary's details changed for Gcs Property Management Ltd on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
15 November 2012Secretary's details changed for Gcs Property Management Ltd on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
14 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
14 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 May 2012Appointment of Mr Paul Sander as a director (2 pages)
4 May 2012Appointment of Mr Paul Sander as a director (2 pages)
4 May 2012Appointment of Mr Robert Joseph Bailey as a director (2 pages)
4 May 2012Appointment of Mr Robert Joseph Bailey as a director (2 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
14 December 2011Termination of appointment of Brian Dykes as a director (1 page)
14 December 2011Termination of appointment of Brian Dykes as a director (1 page)
7 September 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
7 September 2011Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page)
7 September 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
8 December 2010Director's details changed for Mavis Anne Denley on 30 September 2010 (2 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
8 December 2010Director's details changed for Mavis Anne Denley on 30 September 2010 (2 pages)
20 October 2010Appointment of Mr Brian David Dykes as a director (2 pages)
20 October 2010Termination of appointment of Robert Bailey as a director (1 page)
20 October 2010Termination of appointment of Robert Bailey as a director (1 page)
20 October 2010Appointment of Mr Frank Chapple as a director (2 pages)
20 October 2010Appointment of Mr Brian David Dykes as a director (2 pages)
20 October 2010Termination of appointment of Lucy Reynolds as a director (1 page)
20 October 2010Termination of appointment of Robert Bailey as a secretary (1 page)
20 October 2010Appointment of Mr Frank Chapple as a director (2 pages)
20 October 2010Termination of appointment of Robert Bailey as a secretary (1 page)
20 October 2010Termination of appointment of Lucy Reynolds as a director (1 page)
19 May 2010Termination of appointment of Philip Atherton as a director (1 page)
19 May 2010Termination of appointment of Philip Atherton as a director (1 page)
5 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (18 pages)
5 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (18 pages)
26 January 2010Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 26 January 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 October 2009Appointment of Lucy Reynolds as a director (2 pages)
6 October 2009Appointment of Lucy Reynolds as a director (2 pages)
27 September 2009Director appointed mavis anne denley (2 pages)
27 September 2009Director appointed mavis anne denley (2 pages)
18 May 2009Return made up to 15/11/08; no change of members (5 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 15/11/08; no change of members (5 pages)
28 April 2009Appointment terminated director bernard o'neill (1 page)
28 April 2009Appointment terminated director bernard o'neill (1 page)
28 April 2009Secretary appointed robert joseph bailey (1 page)
28 April 2009Appointment terminated secretary philip atherton (1 page)
28 April 2009Appointment terminated secretary philip atherton (1 page)
28 April 2009Secretary appointed robert joseph bailey (1 page)
9 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 November 2007Return made up to 15/11/07; full list of members (23 pages)
29 November 2007Return made up to 15/11/07; full list of members (23 pages)
25 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
12 December 2006Return made up to 15/11/06; change of members (7 pages)
12 December 2006Return made up to 15/11/06; change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
4 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
29 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
29 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
19 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
22 November 2004Return made up to 15/11/04; no change of members (7 pages)
22 November 2004Return made up to 15/11/04; no change of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
4 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
21 November 2003Return made up to 15/11/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2003Return made up to 15/11/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 October 2003Full accounts made up to 31 August 2003 (11 pages)
29 October 2003Full accounts made up to 31 August 2003 (11 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
23 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 August 2002 (10 pages)
24 October 2002Full accounts made up to 31 August 2002 (10 pages)
28 November 2001Full accounts made up to 31 August 2001 (10 pages)
28 November 2001Full accounts made up to 31 August 2001 (10 pages)
15 November 2001Return made up to 15/11/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Return made up to 15/11/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 2000Return made up to 15/11/00; change of members (7 pages)
17 November 2000Return made up to 15/11/00; change of members (7 pages)
25 October 2000Full accounts made up to 31 August 2000 (10 pages)
25 October 2000Full accounts made up to 31 August 2000 (10 pages)
25 November 1999Full accounts made up to 31 August 1999 (10 pages)
25 November 1999Full accounts made up to 31 August 1999 (10 pages)
19 November 1999Return made up to 15/11/99; full list of members (7 pages)
19 November 1999Return made up to 15/11/99; full list of members (7 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Return made up to 15/11/98; change of members (6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Return made up to 15/11/98; change of members (6 pages)
26 October 1998Full accounts made up to 31 August 1998 (10 pages)
26 October 1998Full accounts made up to 31 August 1998 (10 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
25 November 1997Full accounts made up to 31 August 1997 (11 pages)
25 November 1997Full accounts made up to 31 August 1997 (11 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Return made up to 15/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 December 1996Return made up to 15/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 December 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
6 November 1996Full accounts made up to 31 August 1996 (7 pages)
6 November 1996Full accounts made up to 31 August 1996 (7 pages)
11 December 1995Full accounts made up to 31 August 1995 (7 pages)
11 December 1995Full accounts made up to 31 August 1995 (7 pages)
7 December 1995Return made up to 15/11/95; change of members (8 pages)
7 December 1995Return made up to 15/11/95; change of members (8 pages)
26 April 1988Incorporation (17 pages)
26 April 1988Incorporation (17 pages)