London
WC2H 9DZ
Director Name | Mr Richard James McCarthy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Neil Lyall Macomish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Ilze Williamson |
---|---|
Status | Current |
Appointed | 01 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Stephen Marriott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2008) |
Role | Chartered Architect |
Correspondence Address | The Springs Passfield Liphook Hampshire GU30 7RH |
Director Name | Mr Keith Robert Wood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 1993) |
Role | Planning Consultant |
Correspondence Address | Little Bracken Merrywood Lane Storrington Pulborough West Sussex RH20 3HD |
Director Name | Philip Edward Moloney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 22 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Cottage Lark Rise East Horsley Surrey KT24 6TH |
Director Name | Michael John Kellard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2005) |
Role | Architect |
Correspondence Address | Kiln Wood Cottage Preston Hitchin Hertfordshire SG4 7SA |
Director Name | Ann Margaret Gibson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 1996) |
Role | Chartered Architect |
Correspondence Address | 37 Falcon Way Clipper Quay East Ferry Road London E14 9UP |
Director Name | Mr Christopher John Blow |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 22 April 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Trodds Lane Merrow Guildford Surrey GU1 2XR |
Secretary Name | Mr John Anthony Bigos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Larchfield Highercombe Road Haslemere Surrey GU27 2LQ |
Director Name | Mr John Anthony Bigos |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Larchfield Highercombe Road Haslemere Surrey GU27 2LQ |
Director Name | Mr Panayiotis Panayiotou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 August 2010) |
Role | Architect |
Country of Residence | Cyprus |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Secretary Name | Mr Allan Cameron Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan House Saddlers Row Petworth West Sussex GU28 0AN |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Cecilia Josephine Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 76 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Mr Bruce James Calton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(10 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mrs Caroline Susan More |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Caroline Susan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Martyn John Howard Stutchbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2011) |
Role | Planner |
Country of Residence | England |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Director Name | Mr Michael Arnold Warren |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2013) |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mr Richard Dunkley |
---|---|
Status | Resigned |
Appointed | 22 May 2014(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | scottbrownrigg.com |
---|---|
Email address | [email protected] |
Telephone | 023 57876924 |
Telephone region | Southampton / Portsmouth |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
174k at £0.05 | Scott Brownrigg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,625,898 |
Net Worth | £10,444,553 |
Cash | £3,373,956 |
Current Liabilities | £5,323,197 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
2 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
22 January 1999 | Delivered on: 2 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as coombs garage site portsmouth road guildford surrey title numbers SY598750, SY401970.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 August 1994 | Delivered on: 22 August 1994 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed. Particulars: £19,500 plus vat thereon of £3,412.50 and the deposit balance from time to time standing to the credit of the deposit account. Outstanding |
8 August 2023 | Full accounts made up to 31 January 2023 (41 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page) |
28 November 2022 | Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages) |
27 July 2022 | Amended full accounts made up to 31 January 2022 (41 pages) |
22 July 2022 | Full accounts made up to 31 January 2022 (61 pages) |
16 May 2022 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU (1 page) |
13 May 2022 | Appointment of Mrs Ilze Williamson as a secretary on 1 May 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 March 2022 | Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 January 2021 (41 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
23 June 2020 | Full accounts made up to 31 July 2019 (35 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 July 2018 (32 pages) |
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (30 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (30 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 31 July 2016 (31 pages) |
7 February 2017 | Full accounts made up to 31 July 2016 (31 pages) |
19 April 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 April 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 December 2015 | Full accounts made up to 31 July 2015 (26 pages) |
11 December 2015 | Full accounts made up to 31 July 2015 (26 pages) |
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 January 2015 | Full accounts made up to 31 July 2014 (24 pages) |
23 January 2015 | Full accounts made up to 31 July 2014 (24 pages) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
28 May 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
28 May 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Full accounts made up to 31 July 2013 (23 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (23 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
28 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Termination of appointment of Michael Warren as a director (1 page) |
27 March 2013 | Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages) |
27 March 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
27 March 2013 | Termination of appointment of Michael Warren as a director (1 page) |
27 March 2013 | Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages) |
27 March 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
11 February 2013 | Full accounts made up to 31 July 2012 (24 pages) |
11 February 2013 | Full accounts made up to 31 July 2012 (24 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
12 May 2011 | Appointment of Mr Richard Mccarthy as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Mccarthy as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Olliff as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Olliff as a director (2 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (23 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (23 pages) |
21 September 2010 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
21 September 2010 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
24 July 2010 | Director's details changed for Bruce James Calton on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Bruce James Calton on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Susan More on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Susan More on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page) |
12 April 2010 | Register inspection address has been changed (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
12 April 2010 | Register inspection address has been changed (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (25 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (25 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
8 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
28 February 2008 | Full accounts made up to 31 July 2007 (25 pages) |
28 February 2008 | Full accounts made up to 31 July 2007 (25 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
10 December 2006 | Full accounts made up to 31 July 2006 (25 pages) |
10 December 2006 | Full accounts made up to 31 July 2006 (25 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 July 2005 (23 pages) |
6 February 2006 | Full accounts made up to 31 July 2005 (23 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (24 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (24 pages) |
21 July 2004 | Return made up to 16/03/04; full list of members (14 pages) |
21 July 2004 | Return made up to 16/03/04; full list of members (14 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (23 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (23 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page) |
22 October 2003 | Memorandum and Articles of Association (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Memorandum and Articles of Association (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
22 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
1 August 2003 | Company name changed scott brownrigg & turner LIMITED\certificate issued on 01/08/03 (4 pages) |
1 August 2003 | Company name changed scott brownrigg & turner LIMITED\certificate issued on 01/08/03 (4 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 16/03/03; full list of members
|
15 April 2003 | Return made up to 16/03/03; full list of members
|
12 February 2003 | Full accounts made up to 31 July 2002 (24 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (24 pages) |
18 April 2002 | Full accounts made up to 31 July 2001 (21 pages) |
18 April 2002 | Full accounts made up to 31 July 2001 (21 pages) |
11 April 2002 | Return made up to 16/03/02; full list of members (12 pages) |
11 April 2002 | Return made up to 16/03/02; full list of members (12 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
13 November 2001 | Ad 02/07/01--------- £ si [email protected]=5000 £ ic 5000/10000 (5 pages) |
13 November 2001 | Ad 02/07/01--------- £ si [email protected]=5000 £ ic 5000/10000 (5 pages) |
8 May 2001 | Return made up to 16/03/01; full list of members
|
8 May 2001 | Return made up to 16/03/01; full list of members
|
1 March 2001 | Full accounts made up to 31 July 2000 (19 pages) |
1 March 2001 | Full accounts made up to 31 July 2000 (19 pages) |
4 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
4 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
22 March 2000 | Full accounts made up to 31 July 1999 (19 pages) |
22 March 2000 | Full accounts made up to 31 July 1999 (19 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 16/03/99; full list of members (11 pages) |
31 March 1999 | Return made up to 16/03/99; full list of members (11 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
31 March 1998 | Return made up to 16/03/98; full list of members
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 16/03/98; full list of members
|
13 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 July 1995 (22 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (21 pages) |
23 January 1997 | Full accounts made up to 31 July 1995 (22 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (21 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 16/03/96; full list of members (10 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Return made up to 16/03/96; full list of members (10 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: bradstone brook shalford guildford surrey GU4 8HT (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: bradstone brook shalford guildford surrey GU4 8HT (1 page) |
26 July 1995 | Return made up to 16/03/95; full list of members (20 pages) |
26 July 1995 | Return made up to 16/03/95; full list of members (20 pages) |
28 June 1995 | Full accounts made up to 31 July 1994 (20 pages) |
28 June 1995 | Full accounts made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
22 August 1994 | Particulars of mortgage/charge (3 pages) |
22 August 1994 | Particulars of mortgage/charge (3 pages) |
4 January 1994 | Ad 03/04/93--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
4 January 1994 | Ad 03/04/93--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
18 June 1993 | Resolutions
|
18 June 1993 | Resolutions
|
16 June 1993 | Company name changed ibis (220) LIMITED\certificate issued on 17/06/93 (2 pages) |
16 June 1993 | Company name changed ibis (220) LIMITED\certificate issued on 17/06/93 (2 pages) |
14 April 1993 | Div 03/04/93 (1 page) |
14 April 1993 | £ nc 1000/10000 03/04/93 (1 page) |
14 April 1993 | Resolutions
|
14 April 1993 | £ nc 1000/10000 03/04/93 (1 page) |
14 April 1993 | Div 03/04/93 (1 page) |
14 April 1993 | Resolutions
|
16 March 1993 | Incorporation (31 pages) |
16 March 1993 | Incorporation (31 pages) |