Company NameJohn Elkington Limited
DirectorsJohn Crofts Elkington and Ricardo Trombetta
Company StatusActive
Company Number03176562
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stuart Page
StatusCurrent
Appointed02 August 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Ricardo Trombetta
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RolePortfolio Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 days after company formation)
Appointment Duration12 years, 11 months (resigned 11 March 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed25 March 1996(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameColin Stewart Sinclair
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 September 2003(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurveyor.
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Secretary NameToby Ian Royds Gordon Nicholson
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 April 2009)
RoleSurveyor.
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(18 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Mark William Farley
StatusResigned
Appointed20 March 2015(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Michael Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitepenhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Penhurst Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Charges

15 July 1996Delivered on: 23 July 1996
Persons entitled: Barclays 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: 31 ravenswood rd,london borough of wandsworth; 219550.
Outstanding
8 July 1996Delivered on: 19 July 1996
Persons entitled: Barclays 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: 132D cavendish road balham, L.B. of lambeth t/n-SGL265446.
Outstanding
11 June 1996Delivered on: 25 June 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 pullman court streatham hill lambeth greater london together with all buildings and fixtures thereon, fixed equitable charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1996Delivered on: 11 June 1996
Persons entitled: Barclays 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: 165 & 167 lavender hill (1ST and 2ND floors together with the hall and stairways leading thereto) l/b of wandsworth t/no. SGL485854.
Outstanding
22 May 1996Delivered on: 29 May 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 305 queenstown road wandsworth london t/n SGL189487 all buildings and fixtures the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H 31 ravenswood road london t/no 219550.
Outstanding
20 June 2000Delivered on: 24 June 2000
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 312 cavendish rd,clapham,london SW12 opj; (ii) 114 chatham rd,battersea,london SW11 6HG; (iii) 70A chatham rd,battersea,london SW11 6HG plus 7 other properties listed. See the mortgage charge document for full details.
Outstanding
7 January 2000Delivered on: 11 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property k/a 24 battersea park road london SW11 4HY t/n TGL65990. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 May 1996Delivered on: 29 May 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 denmark lodge crescent grove lambeth t/n TGL118636 with all buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 1998Delivered on: 25 June 1998
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 battersea park road london-SGL24239 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 1998Delivered on: 21 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 133 lansdowne way london t/n SGL438640. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 March 1998Delivered on: 2 April 1998
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 radbourne road london t/n SGL364688 fixed equitable charge the goodwill of any business floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 March 1998Delivered on: 31 March 1998
Persons entitled: Barclays 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: 260 battersea park road together with a right of way over the passageway at the back of 254 256 258 and 262 and between 256 and 258 battersea park road london borough of wandsworth t/n SGL24237.
Outstanding
13 March 1998Delivered on: 23 March 1998
Persons entitled: Barclays 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: First and second floor maisonette 133 landsdowne way london T.n SGL438640.
Outstanding
16 January 1998Delivered on: 22 January 1998
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 taybridge road SW11 5PS t/n-TGL82605. By way of fixed equitable charge the goodwill of any business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1997Delivered on: 27 November 1997
Persons entitled: Barclays 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: 26 taybridge road,london borough of wandsworth.t/no.tgl 82605.
Outstanding
15 May 1997Delivered on: 16 May 1997
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 11 the shrubbery 2 lavender gardens london SW11 t/n TGL9619 by way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1997Delivered on: 18 March 1997
Persons entitled: Barclays 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: Flat 11 the shrubbery 2 lavender gardens l/b of wandsworth t/no TGL9619.
Outstanding
15 November 1996Delivered on: 19 November 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 salisbury place camberwell with the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1996Delivered on: 29 May 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74B battersea rise london borough of wandsworth t/n TGL53486 all buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1996Delivered on: 15 November 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 munster road london ngl 409302 with buildings & fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1996Delivered on: 15 November 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at 2ND floor flat 24 trevelyan street tooting london SW17 9LN goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1996Delivered on: 31 October 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The property k/a :- first floor flat 165-167 lavender hill london SW11.
Outstanding
17 October 1996Delivered on: 24 October 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a H48 du cane court balham high road london by way of fixed equitable charge the goodwill of any business now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 October 1996Delivered on: 24 October 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2ND floor flat 165-167 lavender hill wandsworth london t/n tgl 124234 by way of fixed equitable charge the goodwill of any business now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1996Delivered on: 9 October 1996
Persons entitled: Barclays 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: Ground floor flat, 23 salisbury square, camberwell and parking space 23 l/b of lambeth t/no: tgl 28482.
Outstanding
16 September 1996Delivered on: 27 September 1996
Persons entitled: Barclays 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: Second floor, 165/167 lavender hill l/b of wandsworth.
Outstanding
16 September 1996Delivered on: 27 September 1996
Persons entitled: Barclays 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: First floor 165/167 lavender hill l/b of wandsworth.
Outstanding
13 September 1996Delivered on: 24 September 1996
Persons entitled: Barclays 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: 12 marcus street wandsworth l/b of wandsworth.
Outstanding
6 September 1996Delivered on: 18 September 1996
Persons entitled: Barclays 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: 2ND floor flat at 24 trevelyan road tooting london borough of wandsworth t/n: SGL414665.
Outstanding
19 April 1996Delivered on: 3 May 1996
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets being all the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
11 September 1996Delivered on: 17 September 1996
Persons entitled: Barclays 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: Flat H48 du cane court, balham high road (4TH floor flat), l/b of wandsworth t/no. SGL363313.
Outstanding
5 September 1996Delivered on: 11 September 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 31 ravenswood road wandsworth greater london the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 1996Delivered on: 10 September 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 maxwell court northbourne road lambeth together with all buildings and fixtures thereon fixed charge over the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 August 1996Delivered on: 3 September 1996
Persons entitled: Barclays 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: 213 munster road, fulham, l/b of hemmersmith and fulham t/no. NGL409302.
Outstanding
15 August 1996Delivered on: 23 August 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20E veronica road, tooting, greater london together with all buildings and fixtures thereon and the goodwill of any business carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1996Delivered on: 15 August 1996
Persons entitled: Barclays 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: 7 maxwell court northbourne road london borough of lambeth t/n sgl 281825.
Outstanding
9 August 1996Delivered on: 15 August 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 132D cavendish road london SW12 with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1996Delivered on: 13 August 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 247 south lambeth road together with all buildings and fixtures. Fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1996Delivered on: 25 July 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73A charlmont road tooting london together with all buildings fixtures from time to time on such property.. See the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 24 July 1996
Persons entitled: Barclays 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: Second floor flat, 20E veronica road, l/b of wandsworth t/no: TGL64258.
Outstanding
19 April 1996Delivered on: 3 May 1996
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 amies street, battersea, wandsworth t/no: SGL395520. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
31 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
7 June 2022Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
9 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 April 2020Appointment of Mr Ricardo Trombetta as a director on 20 April 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Registration of charge 031765620042, created on 18 April 2019 (20 pages)
5 April 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Michael Parker as a director on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Michael Parker as a director on 4 April 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
8 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
8 October 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
8 October 2015Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages)
8 October 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
8 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
8 October 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
8 October 2015Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages)
8 October 2015Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages)
23 March 2015Appointment of Mr Mark William Farley as a secretary on 20 March 2015 (2 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 20 March 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Appointment of Mr Mark William Farley as a secretary on 20 March 2015 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 April 2012Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 June 2010Annual return made up to 22 March 2010 (14 pages)
15 June 2010Annual return made up to 22 March 2010 (14 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 April 2009Appointment terminated secretary toby nicholson (1 page)
3 April 2009Appointment terminated secretary toby nicholson (1 page)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director and secretary appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director and secretary appointed toby ian royds gordon nicholson (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 22/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2008Return made up to 22/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 May 2008Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (4 pages)
19 September 2007New secretary appointed (4 pages)
19 September 2007Secretary resigned (1 page)
25 June 2007Return made up to 22/03/07; no change of members (7 pages)
25 June 2007Return made up to 22/03/07; no change of members (7 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 April 2003Return made up to 22/03/03; full list of members (7 pages)
6 September 2002Full accounts made up to 30 April 2002 (6 pages)
6 September 2002Full accounts made up to 30 April 2002 (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
1 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Director's particulars changed (1 page)
16 January 2001Full accounts made up to 30 April 2000 (11 pages)
16 January 2001Full accounts made up to 30 April 2000 (11 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Full accounts made up to 30 April 1999 (11 pages)
17 December 1999Full accounts made up to 30 April 1999 (11 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
26 April 1999Return made up to 22/03/99; no change of members (4 pages)
26 April 1999Return made up to 22/03/99; no change of members (4 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
9 October 1998Full accounts made up to 30 April 1998 (11 pages)
9 October 1998Full accounts made up to 30 April 1998 (11 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 22/03/98; no change of members (4 pages)
20 May 1998Return made up to 22/03/98; no change of members (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1AR (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1AR (1 page)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 30 April 1997 (14 pages)
12 December 1997Full accounts made up to 30 April 1997 (14 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Return made up to 22/03/97; full list of members (7 pages)
29 April 1997Return made up to 22/03/97; full list of members (7 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
19 November 1996Accounting reference date notified as 30/04 (1 page)
19 November 1996Accounting reference date notified as 30/04 (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 April 1996Registered office changed on 01/04/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 April 1996Director resigned (1 page)
22 March 1996Incorporation (10 pages)
22 March 1996Incorporation (10 pages)