Company NameEpsom Ridge Limited
DirectorsJeremy Graham Paul Campling and Sandra Jane Pope
Company StatusActive
Company Number02419424
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusCurrent
Appointed26 July 1995(5 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(14 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Martyn Herbert Bougourd
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleRetired Consultant
Correspondence Address16 The Fairway
Rowlands Castle
Hampshire
PO9 6AQ
Director NameMr Michael Reginald Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 1995)
RoleChartered Surveyor
Correspondence AddressMeadowlands 125 Finchdean Road
Rowlands Castle
Hampshire
PO9 6EN
Director NameMr Frank Bernard Worley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address12 Grand Parade
Portsmouth
Hampshire
PO1 2NF
Director NameMr Eric Norman Lawrence Guymer
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleRetired Chartered Secretary
Correspondence AddressApril Cottage 1 Evelegh Road
Portsmouth
Hampshire
PO6 1DH
Director NameMr Allen Charles Tucker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1992)
RoleLeaf Tobacco Dealer
Correspondence Address56 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameIan Dudley Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleSolicitor
Correspondence Address60 Woodville Drive
Portsmouth
Hampshire
PO1 2TG
Secretary NameMr David Robert Smith
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wigan Crescent
Bedhampton
Havant
Hampshire
PO9 3PN
Director NameMr John Edward Powell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1994)
RoleChartered Banker
Correspondence Address87 Ferndale
Waterlooville
Hampshire
PO7 7PQ
Director NameMr David Robert Smith
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Wigan Crescent
Bedhampton
Havant
Hampshire
PO9 3PN
Director NameDuncan Paul Saville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1995)
RoleChartered Accountant
Correspondence AddressBrockholt
Tyrellswood
Leatherhead
Surrey
KT22 8QJ
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameMr Christopher John Solen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressThe Barn
24 West Street
Titchfield Fareham
Hampshire
PO14 4DH
Director NameAnthony Hugh Edwards
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address166 Balvernie Grove
London
Sw18 5rw
SW18 5RW
Secretary NameMr David Robert Smith
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wigan Crescent
Bedhampton
Havant
Hampshire
PO9 3PN
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameDuncan Paul Saville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameLindsey Ross Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2000)
RoleHotel Manager
Correspondence Address30 Arthur Road
Winchester
Hampshire
SO23 7EA
Director NameMr Dafydd Huw Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UG
Director NameMr John Kenneth Dingle
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2004)
RoleAccountant
Correspondence Address14 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PU
Director NameMr Christopher John Minton Haines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressCheshunts
Boxted
Colchester
Essex
CO4 5SY

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

375k at £1Mosaic Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,222,365
Current Liabilities£1,894

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

31 January 2008Delivered on: 12 February 2008
Satisfied on: 7 April 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from mosaic estates limited and the company to the chargee on any account whatsoever.
Particulars: The coach house & land to the south of crabtree lane westhumble dorking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 1997Delivered on: 23 April 1997
Satisfied on: 3 September 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 March 2020Statement of company's objects (2 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (14 pages)
7 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
4 March 2019Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page)
1 March 2019Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (14 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,800,000
(4 pages)
13 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 2,800,000
(4 pages)
6 October 2016Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
(4 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 375,000
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 375,000
(4 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 375,000
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 375,000
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
14 October 2013Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 (2 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2011Annual return made up to 20 February 2011 (4 pages)
24 February 2011Annual return made up to 20 February 2011 (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
27 February 2008Return made up to 20/02/08; full list of members (5 pages)
27 February 2008Return made up to 20/02/08; full list of members (5 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 20/02/07; full list of members (5 pages)
27 March 2007Return made up to 20/02/07; full list of members (5 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 20/02/06; full list of members (5 pages)
10 March 2006Return made up to 20/02/06; full list of members (5 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
21 March 2005Return made up to 20/02/05; full list of members (5 pages)
21 March 2005Return made up to 20/02/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
17 March 2004Return made up to 20/02/04; full list of members (5 pages)
17 March 2004Return made up to 20/02/04; full list of members (5 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 March 2002 (14 pages)
8 July 2003Full accounts made up to 31 March 2002 (14 pages)
8 April 2003Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
3 March 2003Return made up to 20/02/03; full list of members (5 pages)
3 March 2003Return made up to 20/02/03; full list of members (5 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 March 2002Return made up to 20/02/02; full list of members (5 pages)
6 March 2002Return made up to 20/02/02; full list of members (5 pages)
9 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2001Return made up to 20/02/01; full list of members (5 pages)
23 February 2001Return made up to 20/02/01; full list of members (5 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
3 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
15 March 2000Return made up to 27/02/00; full list of members (6 pages)
15 March 2000Return made up to 27/02/00; full list of members (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 March 1999Return made up to 27/02/99; full list of members (5 pages)
14 March 1999Return made up to 27/02/99; full list of members (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
6 March 1998Return made up to 27/02/98; full list of members (8 pages)
6 March 1998Return made up to 27/02/98; full list of members (8 pages)
7 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
7 October 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 03/03/97; no change of members (6 pages)
11 March 1997Return made up to 03/03/97; no change of members (6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
17 January 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
25 March 1996Return made up to 11/03/96; full list of members (8 pages)
25 March 1996Return made up to 11/03/96; full list of members (8 pages)
18 January 1996Company name changed first marine finance LTD\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed first marine finance LTD\certificate issued on 19/01/96 (2 pages)
21 September 1995Company name changed first colonial finance LTD\certificate issued on 22/09/95 (2 pages)
21 September 1995Company name changed first colonial finance LTD\certificate issued on 22/09/95 (2 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (4 pages)
6 September 1995Company name changed clarence marine LIMITED\certificate issued on 07/09/95 (4 pages)
6 September 1995Company name changed clarence marine LIMITED\certificate issued on 07/09/95 (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New secretary appointed (4 pages)
4 September 1995Secretary resigned;director resigned (2 pages)
4 September 1995Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP (1 page)
4 September 1995Secretary resigned;director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New secretary appointed (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)
15 June 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 11/03/95; full list of members (10 pages)
13 April 1995Return made up to 11/03/95; full list of members (10 pages)