Company NameSurrey Asset Finance Limited
DirectorsRyan John Carver and Thomas James Martin Ginty
Company StatusActive
Company Number02740386
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ryan John Carver
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameThomas James Martin Ginty
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(26 years, 7 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House Roman Road
Doncaster
South Yorkshire
DN4 5EZ
Director NameSally Bannayi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleBusiness Woman
Correspondence AddressOakleigh Church Walk
Wilmington
Dartford
Kent
DA2 7EL
Director NameDavid James Dine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Gardens
Orpington
Kent
BR6 8PG
Secretary NameSally Bannayi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleBusiness Woman
Correspondence AddressOakleigh Church Walk
Wilmington
Dartford
Kent
DA2 7EL
Director NameBasil Lawrence Bannayi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Secretary NameBasil Lawrence Bannayi
NationalityBritish
StatusResigned
Appointed04 September 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
Devon Court Sutton At Hone
South Darenth
Kent
DA4 9EP
Secretary NameSally Bannayi
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1996)
RoleBusiness Woman
Correspondence AddressOakleigh Church Walk
Wilmington
Dartford
Kent
DA2 7EL
Director NameDavid James Dine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Guy Kevin De Vries
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration4 years (resigned 22 August 2000)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressThorn Cottage
Downe Road
Keston
Kent
BR2 6AD
Director NameMr Roger Harold Stone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayor House Farm
Farley Heath, Albury
Guildford
Surrey
GU5 9EW
Director NameMr Roger Harold Stone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayor House Farm
Farley Heath, Albury
Guildford
Surrey
GU5 9EW
Director NameIan McDonald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 The Lilacs
Barkham
Wokingham
Berkshire
RG41 4UT
Director NameDavid Garfield Hardisty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressLinross
Eaton Park
Cobham
Surrey
KT11 2JE
Director NameMr Philip Edward Curtis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westmeads
Guildford
GU2 7ST
Secretary NameMr Philip Edward Curtis
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westmeads
Guildford
GU2 7ST
Director NameMr Roger Anthony Aust
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr John Russell Mort
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleCo Director
Correspondence Address32 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Director NameMurray Booker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressDownsview House
Lewes Road
West Meston
West Sussex
BN6 8RL
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2009)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Secretary NameMr Stan Choong Fai Chan
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Atwood Avenue
Richmond
Surrey
TW9 4HF
Director NameMichelle Gregg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence Address67 Tredegar Road
Wilmington
Kent
DA2 7AY
Secretary NameMr Philip John Davies
StatusResigned
Appointed15 July 2010(17 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 June 2011)
RoleCompany Director
Correspondence AddressTolworth Tower Ewell Road
Tolworth
Surbiton
Surrey
KT6 7EL
Director NameMr Nicholas John Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameJakobus Stefanus Wolvaardt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameRachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr David Allan Plant
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameTheovinder Singh Chatha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.surreyasset.co.uk

Location

Registered AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£129,000
Net Worth£4,833,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

4 October 1993Delivered on: 6 October 1993
Persons entitled: Close Asset Finance Limited

Classification: Assignment of sub-let agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the caf agreements (as defined).
Particulars: All the company's rights and interest in (I) sub-hire agreements and (ii) the rights of the company under any customer securities taken in respect of such sub-hire agreements and the sub-hirers. Floating charge all the company's rights and interest in any sub-hire agreements entered into by the company and the customer securities taken by the company. See the mortgage charge document for full details.
Outstanding
4 October 1993Delivered on: 6 October 1993
Persons entitled: Close Asset Finance Limited

Classification: Schedule supplementary to an assignment of sub-let agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the caf agreements (as defined).
Particulars: All the company's rights and interest in the sub-hire agreements. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2024Accounts for a dormant company made up to 31 July 2023 (6 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 April 2019Appointment of Thomas James Martin Ginty as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Theovinder Chatha as a director on 27 February 2019 (1 page)
27 February 2019Change of details for Close Brothers Limited as a person with significant control on 27 February 2019 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
23 November 2018Statement of company's objects (2 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 November 2018Particulars of variation of rights attached to shares (2 pages)
17 October 2018Appointment of Mr Ryan John Carver as a director on 8 October 2018 (2 pages)
1 October 2018Termination of appointment of David Allan Plant as a director on 30 September 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 February 2018Director's details changed for Theovinder Chatha on 1 November 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
12 December 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page)
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page)
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages)
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages)
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages)
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,030
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,030
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
22 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,030
(4 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,030
(4 pages)
10 August 2015Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
12 February 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,030
(4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,030
(4 pages)
4 January 2014Full accounts made up to 31 July 2013 (17 pages)
4 January 2014Full accounts made up to 31 July 2013 (17 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,030
(4 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,030
(4 pages)
17 January 2013Termination of appointment of David Dine as a director (1 page)
17 January 2013Termination of appointment of David Dine as a director (1 page)
16 January 2013Termination of appointment of Roger Aust as a director (1 page)
16 January 2013Termination of appointment of Roger Aust as a director (1 page)
16 January 2013Termination of appointment of Basil Bannayi as a director (1 page)
16 January 2013Termination of appointment of Basil Bannayi as a director (1 page)
10 December 2012Full accounts made up to 31 July 2012 (17 pages)
10 December 2012Full accounts made up to 31 July 2012 (17 pages)
6 December 2012Appointment of Nicholas John Price as a director (2 pages)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages)
6 December 2012Appointment of Nicholas John Price as a director (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Roger Stone as a director (1 page)
2 April 2012Termination of appointment of Roger Stone as a director (1 page)
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages)
29 December 2011Director's details changed for David James Dine on 1 August 2011 (2 pages)
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages)
29 December 2011Director's details changed for David James Dine on 1 August 2011 (2 pages)
29 December 2011Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages)
29 December 2011Director's details changed for David James Dine on 1 August 2011 (2 pages)
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages)
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages)
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages)
22 December 2011Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages)
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages)
22 December 2011Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages)
19 December 2011Full accounts made up to 31 July 2011 (19 pages)
19 December 2011Full accounts made up to 31 July 2011 (19 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Termination of appointment of Philip Davies as a secretary (1 page)
17 August 2011Termination of appointment of Philip Davies as a secretary (1 page)
26 January 2011Full accounts made up to 31 July 2010 (19 pages)
26 January 2011Full accounts made up to 31 July 2010 (19 pages)
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
2 September 2010Appointment of Mr Philip John Davies as a secretary (1 page)
2 September 2010Appointment of Mr Philip John Davies as a secretary (1 page)
2 September 2010Termination of appointment of Stan Chan as a secretary (1 page)
2 September 2010Termination of appointment of Stan Chan as a secretary (1 page)
25 January 2010Full accounts made up to 31 July 2009 (19 pages)
25 January 2010Full accounts made up to 31 July 2009 (19 pages)
13 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
31 March 2009Director appointed roger harold stone (2 pages)
31 March 2009Director appointed roger harold stone (2 pages)
20 March 2009Appointment terminated director michael barley (1 page)
20 March 2009Appointment terminated director michael barley (1 page)
26 November 2008Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL (1 page)
26 November 2008Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL (1 page)
21 November 2008Full accounts made up to 31 July 2008 (20 pages)
21 November 2008Full accounts made up to 31 July 2008 (20 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 May 2008Auditor's resignation (2 pages)
9 May 2008Auditor's resignation (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (19 pages)
17 January 2008Full accounts made up to 31 July 2007 (19 pages)
22 September 2007Return made up to 17/08/07; no change of members (8 pages)
22 September 2007Return made up to 17/08/07; no change of members (8 pages)
4 May 2007Full accounts made up to 31 July 2006 (21 pages)
4 May 2007Full accounts made up to 31 July 2006 (21 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
20 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Full accounts made up to 31 July 2005 (18 pages)
9 May 2006Full accounts made up to 31 July 2005 (18 pages)
11 October 2005Return made up to 17/08/05; full list of members (8 pages)
11 October 2005Return made up to 17/08/05; full list of members (8 pages)
3 May 2005Full accounts made up to 31 July 2004 (19 pages)
3 May 2005Full accounts made up to 31 July 2004 (19 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004Return made up to 17/08/04; full list of members (9 pages)
16 September 2004Return made up to 17/08/04; full list of members (9 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
30 August 2003Return made up to 17/08/03; full list of members (10 pages)
30 August 2003Return made up to 17/08/03; full list of members (10 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
27 February 2003Full accounts made up to 31 July 2002 (17 pages)
27 February 2003Full accounts made up to 31 July 2002 (17 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
9 September 2002Return made up to 17/08/02; full list of members (11 pages)
9 September 2002Return made up to 17/08/02; full list of members (11 pages)
31 December 2001Return made up to 17/08/00; full list of members (9 pages)
31 December 2001Return made up to 17/08/00; full list of members (9 pages)
28 December 2001Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH (1 page)
28 December 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2001Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH (1 page)
28 December 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2001Full accounts made up to 31 July 2001 (17 pages)
26 November 2001Full accounts made up to 31 July 2001 (17 pages)
25 January 2001Full accounts made up to 31 July 2000 (19 pages)
25 January 2001Full accounts made up to 31 July 2000 (19 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (16 pages)
11 May 2000Full accounts made up to 31 July 1999 (16 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
10 April 1999Full accounts made up to 31 July 1998 (16 pages)
10 April 1999Full accounts made up to 31 July 1998 (16 pages)
5 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1998Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1998Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1998Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030 (2 pages)
24 May 1998Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030 (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (17 pages)
30 April 1998Full accounts made up to 31 July 1997 (17 pages)
25 November 1997Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929 (2 pages)
25 November 1997Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929 (2 pages)
27 October 1996Statement of affairs (5 pages)
27 October 1996Statement of affairs (5 pages)
27 October 1996Ad 21/08/96--------- £ si 110@1 (2 pages)
27 October 1996Ad 21/08/96--------- £ si 110@1 (2 pages)
6 October 1996Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786 (2 pages)
6 October 1996Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786 (2 pages)
11 September 1996Return made up to 17/08/96; full list of members (6 pages)
11 September 1996Return made up to 17/08/96; full list of members (6 pages)
4 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
4 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
4 September 1996Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 September 1996Auditor's resignation (1 page)
4 September 1996Conve 21/08/96 (1 page)
4 September 1996Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676 (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996Conve 21/08/96 (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(19 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676 (2 pages)
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Auditor's resignation (1 page)
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(19 pages)
30 August 1996Full accounts made up to 30 June 1996 (10 pages)
30 August 1996Full accounts made up to 30 June 1996 (10 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
19 June 1996Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220 (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220 (2 pages)
28 April 1996Full accounts made up to 30 June 1995 (10 pages)
28 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 August 1995Return made up to 17/08/95; no change of members (4 pages)
30 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 November 1993Memorandum and Articles of Association (15 pages)
10 November 1993Memorandum and Articles of Association (15 pages)
17 August 1992Incorporation (15 pages)
17 August 1992Incorporation (15 pages)