Company NameTemple Group Limited
DirectorsMark Southwood and Mark Robert Skelton
Company StatusActive
Company Number03305849
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameTemple Environmental Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Southwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Mark Robert Skelton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Clove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameLaquna Limited (Corporation)
StatusCurrent
Appointed31 March 2014(17 years, 2 months after company formation)
Appointment Duration10 years
Correspondence Address8 The Drive
Hove
East Sussex
BN3 3JT
Director NameMr Adrian William James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address65 Yarmouth Road
Blofield
Norwich
Norfolk
NR13 4LG
Secretary NameMr Adrian William James
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address65 Yarmouth Road
Blofield
Norwich
Norfolk
NR13 4LG
Secretary NameFiona Louise Temple
NationalityBritish
StatusResigned
Appointed28 January 1997(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressRumsden Farm
Steep Road
Crowborough
East Sussex
TN6 3RX
Director NameColin Ernest Stanbury
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 2006)
RoleEnvironmental Consultant
Correspondence Address15 Picquets Way
Banstead
Surrey
SM7 1AB
Secretary NameMrs Mary Caroline Southwood
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnards
Station Road, Horsted Keynes
Haywards Heath
West Sussex
RH17 7ED
Director NameMr Philip Leslie Wyndham Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerrymount House 38-42 Perrymount Road
Haywards Heath
West Sussex
RH16 3DN
Director NameMr John Henry Hardin Lonie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2006(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2007)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Rise
Maisemore
Gloucester
Gloucestershire
GL2 8JE
Wales
Director NameMr Christopher Malcolm Fry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarnards Station Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7ED
Director NameMr Andrew Gordon Bryant
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Perrymount Road
Haywards Heath
RH16 3TP
Director NameMr Paul Huw Greenwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2019)
RoleExecutive Board Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Perrymount Road
Haywards Heath
RH16 3TP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameWGA Limited (Corporation)
StatusResigned
Appointed11 August 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2005)
Correspondence AddressVictoria House 137 South Road
Haywards Heath
West Sussex
RH16 4LY
Secretary NamePrism Group Limited (Corporation)
StatusResigned
Appointed01 November 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2014)
Correspondence AddressThe Old Sawmill Copyhold Lane
Lindfield
Haywards Heath
West Sussex
RH16 1XT

Contact

Websitetemplegroup.co.uk/pages/index.cfm
Telephone020 73943700
Telephone regionLondon

Location

Registered Address3rd Floor, The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£7,295,239
Gross Profit£3,185,274
Net Worth£799,882
Cash£989,632
Current Liabilities£2,545,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

24 September 2021Delivered on: 24 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 December 2011Delivered 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 2010Delivered 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 2005Delivered 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

Filing History

24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 March 2022 (31 pages)
19 October 2022Memorandum and Articles of Association (9 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 January 2022Change of details for Temple Group Management Ltd as a person with significant control on 17 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Mark Southwood on 14 January 2022 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (29 pages)
3 December 2021Registered 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 2021Registered 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 2021Registration of charge 033058490005, created on 24 September 2021 (12 pages)
24 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
1 April 2021Termination of appointment of Andrew Gordon Bryant as a director on 1 April 2021 (1 page)
31 March 2021Full accounts made up to 31 December 2019 (25 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 December 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
18 October 2019Termination of appointment of Paul Huw Greenwood as a director on 1 October 2019 (1 page)
3 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (25 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
18 October 2017Satisfaction of charge 2 in full (2 pages)
18 October 2017Satisfaction of charge 3 in full (1 page)
18 October 2017Satisfaction of charge 2 in full (2 pages)
18 October 2017Satisfaction of charge 3 in full (1 page)
28 September 2017Director's details changed for Mr Christopher Malcolm Fry on 1 April 2015 (3 pages)
28 September 2017Director's details changed for Mr Christopher Malcolm Fry on 1 April 2015 (3 pages)
21 July 2017Termination of appointment of Christopher Malcolm Fry as a director on 11 July 2017 (1 page)
21 July 2017Termination of appointment of Christopher Malcolm Fry as a director on 11 July 2017 (1 page)
3 May 2017Registration of charge 033058490004, created on 28 April 2017 (22 pages)
3 May 2017Registration of charge 033058490004, created on 28 April 2017 (22 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2016 (25 pages)
26 September 2016Full accounts made up to 31 March 2016 (25 pages)
25 May 2016Director's details changed for Mr Paul Huw Greewnwood on 1 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Paul Huw Greewnwood on 1 April 2016 (2 pages)
9 May 2016Appointment of Mr Paul Huw Greewnwood as a director on 1 April 2016 (2 pages)
9 May 2016Appointment of Mr Paul Huw Greewnwood as a director on 1 April 2016 (2 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,275
(7 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,275
(7 pages)
12 January 2016Full accounts made up to 31 March 2015 (22 pages)
12 January 2016Full accounts made up to 31 March 2015 (22 pages)
2 September 2015Appointment of Mr Andrew Gordon Bryant as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Andrew Gordon Bryant as a director on 1 September 2015 (2 pages)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,275
(7 pages)
26 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,275
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
12 January 2015Full accounts made up to 31 March 2014 (21 pages)
10 October 2014Appointment of Mr Mark Robert Skelton as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Philip Leslie Wyndham Green as a director on 25 September 2014 (1 page)
10 October 2014Termination of appointment of Philip Leslie Wyndham Green as a director on 25 September 2014 (1 page)
10 October 2014Appointment of Mr Mark Robert Skelton as a director on 26 September 2014 (2 pages)
11 April 2014Appointment of Laquna Limited as a secretary (2 pages)
11 April 2014Appointment of Laquna Limited as a secretary (2 pages)
3 April 2014Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
3 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
3 April 2014Registered office address changed from Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
29 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 February 2014Director's details changed for Mr Philip Leslie Wyndham Green on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,275
(7 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,275
(7 pages)
10 February 2014Director's details changed for Mr Philip Leslie Wyndham Green on 10 February 2014 (2 pages)
11 November 2013Full accounts made up to 31 January 2013 (16 pages)
11 November 2013Full accounts made up to 31 January 2013 (16 pages)
16 May 2013Appointment of Mr Christopher Malcolm Fry as a director (2 pages)
16 May 2013Appointment of Mr Christopher Malcolm Fry as a director (2 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Director's details changed for Mark Southwood on 22 January 2010 (2 pages)
10 February 2010Secretary's details changed for Prism Group Limited on 22 January 2010 (2 pages)
10 February 2010Secretary's details changed for Prism Group Limited on 22 January 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Mark Southwood on 22 January 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
17 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
17 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 September 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
11 September 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
4 August 2009Gbp ic 15500/13000\29/06/09\gbp sr 2500@1=2500\ (1 page)
4 August 2009Gbp ic 15500/13000\29/06/09\gbp sr 2500@1=2500\ (1 page)
13 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 February 2008Return made up to 22/01/08; full list of members (4 pages)
19 February 2008Return made up to 22/01/08; full list of members (4 pages)
14 February 2007Director resigned (1 page)
14 February 2007Return made up to 22/01/07; full list of members (4 pages)
14 February 2007Director resigned (1 page)
14 February 2007Return made up to 22/01/07; full list of members (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 February 2006Return made up to 22/01/06; full list of members (4 pages)
21 February 2006Return made up to 22/01/06; full list of members (4 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
11 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
14 February 2005Return made up to 22/01/05; full list of members (8 pages)
14 February 2005Return made up to 22/01/05; full list of members (8 pages)
2 December 2004Full accounts made up to 31 January 2004 (11 pages)
2 December 2004Full accounts made up to 31 January 2004 (11 pages)
30 November 2004Company name changed temple environmental consultants LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed temple environmental consultants LIMITED\certificate issued on 30/11/04 (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (1 page)
20 August 2004New secretary appointed (1 page)
16 March 2004Return made up to 22/01/04; full list of members (9 pages)
16 March 2004Return made up to 22/01/04; full list of members (9 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 January 2003Return made up to 22/01/03; full list of members (9 pages)
30 January 2003Return made up to 22/01/03; full list of members (9 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
15 March 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2002£ sr 3500@1 31/05/00 (1 page)
8 February 2002£ sr 3500@1 31/05/00 (1 page)
8 February 2002Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2002Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 January 2002Registered 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 2002Registered 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 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
1 March 2001New secretary appointed (3 pages)
1 March 2001New secretary appointed (3 pages)
20 June 2000Full accounts made up to 31 January 2000 (7 pages)
20 June 2000Full accounts made up to 31 January 2000 (7 pages)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 1999Full accounts made up to 31 January 1999 (10 pages)
20 August 1999Full accounts made up to 31 January 1999 (10 pages)
17 February 1999Return made up to 22/01/99; no change of members (4 pages)
17 February 1999Return made up to 22/01/99; no change of members (4 pages)
17 February 1999Registered 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 1999Registered 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 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 59/61 the broadway haywards heath west sussex RH16 3AS (1 page)
11 August 1998Registered office changed on 11/08/98 from: 59/61 the broadway haywards heath west sussex RH16 3AS (1 page)
21 May 1998Full accounts made up to 31 January 1998 (9 pages)
21 May 1998Full accounts made up to 31 January 1998 (9 pages)
17 February 1998Return made up to 22/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1998Return made up to 22/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997£ nc 1000/100000 28/01/97 (1 page)
6 March 1997£ nc 1000/100000 28/01/97 (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed;new director appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page)
1 February 1997New secretary appointed;new director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
22 January 1997Incorporation (12 pages)
22 January 1997Incorporation (12 pages)