London
SE1 2NQ
Director Name | Mr Mark Robert Skelton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Laquna Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(17 years, 2 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 8 The Drive Hove East Sussex BN3 3JT |
Director Name | Mr Adrian William James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 65 Yarmouth Road Blofield Norwich Norfolk NR13 4LG |
Secretary Name | Mr Adrian William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 65 Yarmouth Road Blofield Norwich Norfolk NR13 4LG |
Secretary Name | Fiona Louise Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Rumsden Farm Steep Road Crowborough East Sussex TN6 3RX |
Director Name | Colin Ernest Stanbury |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 May 2006) |
Role | Environmental Consultant |
Correspondence Address | 15 Picquets Way Banstead Surrey SM7 1AB |
Secretary Name | Mrs Mary Caroline Southwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED |
Director Name | Mr Philip Leslie Wyndham Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN |
Director Name | Mr John Henry Hardin Lonie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2006(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2007) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Rise Maisemore Gloucester Gloucestershire GL2 8JE Wales |
Director Name | Mr Christopher Malcolm Fry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED |
Director Name | Mr Andrew Gordon Bryant |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Perrymount Road Haywards Heath RH16 3TP |
Director Name | Mr Paul Huw Greenwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2019) |
Role | Executive Board Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Perrymount Road Haywards Heath RH16 3TP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | WGA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2005) |
Correspondence Address | Victoria House 137 South Road Haywards Heath West Sussex RH16 4LY |
Secretary Name | Prism Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2014) |
Correspondence Address | The Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT |
Website | templegroup.co.uk/pages/index.cfm |
---|---|
Telephone | 020 73943700 |
Telephone region | London |
Registered Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,295,239 |
Gross Profit | £3,185,274 |
Net Worth | £799,882 |
Cash | £989,632 |
Current Liabilities | £2,545,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
24 September 2021 | Delivered on: 24 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: London & Colonial Services Limited Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: The deposit account. See image for full details. Outstanding |
17 February 2010 | Delivered on: 27 February 2010 Persons entitled: Lloyds Tsb 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: Unit 2 meridian court 1 east lane london t/no TGL263699; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
5 April 2005 | Delivered on: 21 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
19 October 2022 | Memorandum and Articles of Association (9 pages) |
19 October 2022 | Resolutions
|
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 January 2022 | Change of details for Temple Group Management Ltd as a person with significant control on 17 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mr Mark Southwood on 14 January 2022 (2 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
3 December 2021 | Registered office address changed from 3rd Floor, the Clove Building 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page) |
3 December 2021 | Registered office address changed from 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page) |
24 September 2021 | Registration of charge 033058490005, created on 24 September 2021 (12 pages) |
24 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Andrew Gordon Bryant as a director on 1 April 2021 (1 page) |
31 March 2021 | Full accounts made up to 31 December 2019 (25 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
7 December 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
18 October 2019 | Termination of appointment of Paul Huw Greenwood as a director on 1 October 2019 (1 page) |
3 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
18 October 2017 | Satisfaction of charge 2 in full (2 pages) |
18 October 2017 | Satisfaction of charge 3 in full (1 page) |
18 October 2017 | Satisfaction of charge 2 in full (2 pages) |
18 October 2017 | Satisfaction of charge 3 in full (1 page) |
28 September 2017 | Director's details changed for Mr Christopher Malcolm Fry on 1 April 2015 (3 pages) |
28 September 2017 | Director's details changed for Mr Christopher Malcolm Fry on 1 April 2015 (3 pages) |
21 July 2017 | Termination of appointment of Christopher Malcolm Fry as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Christopher Malcolm Fry as a director on 11 July 2017 (1 page) |
3 May 2017 | Registration of charge 033058490004, created on 28 April 2017 (22 pages) |
3 May 2017 | Registration of charge 033058490004, created on 28 April 2017 (22 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
25 May 2016 | Director's details changed for Mr Paul Huw Greewnwood on 1 April 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Paul Huw Greewnwood on 1 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Paul Huw Greewnwood as a director on 1 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Paul Huw Greewnwood as a director on 1 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
2 September 2015 | Appointment of Mr Andrew Gordon Bryant as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew Gordon Bryant as a director on 1 September 2015 (2 pages) |
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
10 October 2014 | Appointment of Mr Mark Robert Skelton as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Philip Leslie Wyndham Green as a director on 25 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Philip Leslie Wyndham Green as a director on 25 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Mark Robert Skelton as a director on 26 September 2014 (2 pages) |
11 April 2014 | Appointment of Laquna Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Laquna Limited as a secretary (2 pages) |
3 April 2014 | Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Prism Group Limited as a secretary (1 page) |
3 April 2014 | Termination of appointment of Prism Group Limited as a secretary (1 page) |
3 April 2014 | Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page) |
29 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Philip Leslie Wyndham Green on 10 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Philip Leslie Wyndham Green on 10 February 2014 (2 pages) |
11 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
11 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
16 May 2013 | Appointment of Mr Christopher Malcolm Fry as a director (2 pages) |
16 May 2013 | Appointment of Mr Christopher Malcolm Fry as a director (2 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 March 2010 | Purchase of own shares. (3 pages) |
18 March 2010 | Purchase of own shares. (3 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
10 February 2010 | Director's details changed for Mark Southwood on 22 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Prism Group Limited on 22 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Prism Group Limited on 22 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Mark Southwood on 22 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
17 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
17 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
4 August 2009 | Gbp ic 15500/13000\29/06/09\gbp sr 2500@1=2500\ (1 page) |
4 August 2009 | Gbp ic 15500/13000\29/06/09\gbp sr 2500@1=2500\ (1 page) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
11 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
30 November 2004 | Company name changed temple environmental consultants LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed temple environmental consultants LIMITED\certificate issued on 30/11/04 (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (1 page) |
20 August 2004 | New secretary appointed (1 page) |
16 March 2004 | Return made up to 22/01/04; full list of members (9 pages) |
16 March 2004 | Return made up to 22/01/04; full list of members (9 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (9 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
15 March 2002 | Return made up to 22/01/02; full list of members
|
15 March 2002 | Return made up to 22/01/02; full list of members
|
8 February 2002 | £ sr 3500@1 31/05/00 (1 page) |
8 February 2002 | £ sr 3500@1 31/05/00 (1 page) |
8 February 2002 | Return made up to 22/01/01; full list of members
|
8 February 2002 | Return made up to 22/01/01; full list of members
|
3 January 2002 | Registered office changed on 03/01/02 from: 5 bridge road business park bridge road business haywards heath west sussex RH16 1TX (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 5 bridge road business park bridge road business haywards heath west sussex RH16 1TX (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
1 March 2001 | New secretary appointed (3 pages) |
1 March 2001 | New secretary appointed (3 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members
|
10 February 2000 | Return made up to 22/01/00; full list of members
|
20 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: c/o sterling milne 59/61 the broadway haywards heath west sussex RH16 3AS (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: c/o sterling milne 59/61 the broadway haywards heath west sussex RH16 3AS (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 59/61 the broadway haywards heath west sussex RH16 3AS (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 59/61 the broadway haywards heath west sussex RH16 3AS (1 page) |
21 May 1998 | Full accounts made up to 31 January 1998 (9 pages) |
21 May 1998 | Full accounts made up to 31 January 1998 (9 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members
|
17 February 1998 | Return made up to 22/01/98; full list of members
|
6 March 1997 | £ nc 1000/100000 28/01/97 (1 page) |
6 March 1997 | £ nc 1000/100000 28/01/97 (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (12 pages) |
22 January 1997 | Incorporation (12 pages) |