Company NameBonchurch Bungalows (Ventnor) Limited
Company StatusActive
Company Number03774669
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameArthur Fredrick Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Farm Avenue
Swanley
Kent
BR8 7HZ
Director NameGareth Franklin Foster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(8 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address142 Crookston Road
Eltham
London
SE9 1YD
Director NameJohn Richard Gladwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address43 Manor Waye
Uxbridge
Middlesex
VB8 2BE
Director NameMr Nigel Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Westfield Bungalows
Madeira Road
Ventnor
Isle Of Wight
PO38 1RP
Director NameMrs Kim Marie Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Everglades Pitts Lane
Ryde
PO33 3SU
Secretary NameMr John Victor Phelps
StatusCurrent
Appointed10 April 2021(21 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressWindy Dene Green Lane
Chessington
KT9 2DT
Director NameMr Barry Flood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 26 Westfield Bungalows
Madeira Road
Ventnor
Isle Of Wight
PO38 1RP
Director NameMrs Janet Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 28 Westfield Bungalows
Madeira Road
Ventnor
Isle Of Wight
PO38 1RP
Director NameDaphne Ann Ellman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSelf Employed Tutor/Artist
Correspondence Address26 Launcelyn Close
North Baddesley
Southampton
Hampshire
SO52 9NP
Director NameMel Roy Reginald Ellman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSprayer
Correspondence Address26 Launcelyn Close
North Baddesley
Southampton
Hampshire
SO52 9NP
Secretary NameKathleen Walsh
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleTeachers Aide
Correspondence Address11 Clos Y Gof
Cardiff
South Glamorgan
CF5 4QQ
Wales
Director NameDoreen Haines
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(11 months, 1 week after company formation)
Appointment Duration11 years (resigned 01 May 2011)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address69 Orchard Avenue
Watford
Hertfordshire
WD2 7JG
Director NamePeter Henry Osborn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 April 2001)
RoleRetired Surgical Instrument Ma
Correspondence Address341 Brampton Road
Bexleyheath
Kent
DA7 5SA
Secretary NamePeter John Smith
NationalityBritish
StatusResigned
Appointed22 April 2000(11 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 15 April 2011)
RoleSolicitor
Correspondence AddressWindy Croft
Park Road, Wootton Bridge
Ryde
Isle Of Wight
PO33 4RL
Director NameBarbara Anne Bracegirdle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2013)
RoleManager Artist In Record Indus
Country of ResidenceEngland
Correspondence Address15 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DG
Director NameMichael Bracegirdle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15 The Lagger
Chalfont St. Giles
Buckinghamshire
HP8 4DG
Director NameRobert Terence Edward Phair
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2004)
RoleMotor Trader
Correspondence AddressHillview
Gotherington Lane
Bishops Cleeve
Gloucestershire
GL52 8EN
Wales
Director NameChristine Joan Chisholm
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 December 2023)
RoleSecretary P A
Country of ResidenceEngland
Correspondence AddressLangham
Castle Road
Woking
Surrey
GU21 4ES
Director NamePeter Henry Osborn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2005)
RoleRetired Surgical Instrument Ma
Correspondence Address22 Fox Hills
Whitwell Road
Ventnor
Isle Of Wight
PO38 1LX
Director NameClive Anthony Daly
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2004)
RoleArtist Teacher
Correspondence Address65 High Street
Carisbrooke
Isle Of Wight
PO30 1BA
Director NameFrederick George Ellis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(5 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 November 2020)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address8 Aintree Road
Royston
Hertfordshire
SG8 9JE
Director NameMichelle Joan Gayler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2007)
RoleTeacher
Correspondence Address8 Hillslea House
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NameSusan Ironman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2012)
RoleProprietor
Country of ResidenceEngland
Correspondence Address9 High Street
Ventnor
Isle Of Wight
PO38 1RY
Director NameMr Peter Kenneth Merriman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(9 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead 47 Slough Road
Datchet
Slough
Berkshire
SL3 9AL
Director NameMr Barry Flood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Westfield Bungalows
Madeira Road
Ventnor
Isle Of Wight
Director NameMrs Jayne Alexandra Merriman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2018)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead 47 Slough Road
Datchet
Slough
Berkshire
SL3 9AL
Secretary NameMrs Sandra Joan Ross
StatusResigned
Appointed16 April 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2012)
RoleCompany Director
Correspondence Address20 Stonecroft
Vigo
Gravesend
Kent
DA13 0ST
Secretary NameMr John Victor Phelps
StatusResigned
Appointed08 December 2012(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressWindy Dene Green Lane
Chessington
Surrey
KT9 2DT
Director NameMrs Nicola Jane Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address55 West End Lane
Esher
Surrey
KT10 8LF
Director NameMr Graham Stuart Pearson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address347 Wilson Avenue
Rochester
ME1 2ST
Director NameMrs Janet Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Westfield Bungalows Madiera Road
Ventnor
Isle Of Wight
PO38 1RP
Secretary NameMr Charles Robert Stevens
StatusResigned
Appointed12 May 2020(20 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 2020)
RoleCompany Director
Correspondence Address4 Barn Close
St. Lawrence
Ventnor
PO38 1UT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressWindy Dene
Green Lane
Chessington
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

2 at £1Mark Rutherford & Ann Rutherford
7.14%
Ordinary
2 at £1Peter Kenneth Merriman & Jayne Alexandra Merriman
7.14%
Ordinary
1 at £1Amelia Barnet-ashby & David Ashby
3.57%
Ordinary
1 at £1Arthur Frederick Jones
3.57%
Ordinary
1 at £1Christine Mary Eyre
3.57%
Ordinary
1 at £1Frederick George Ellis & Jean Hilda Ellis
3.57%
Ordinary
1 at £1Gareth Franklin Foster
3.57%
Ordinary
1 at £1Jane Pearson & Graham Stuart Pearson
3.57%
Ordinary
1 at £1John Reginald Turnham & Frances Hilary Turnham
3.57%
Ordinary
1 at £1Kathleen Walsh
3.57%
Ordinary
1 at £1Michael Bracegirdle & Barbara Bracegirdle
3.57%
Ordinary
1 at £1Nicola Jane Moore
3.57%
Ordinary
1 at £1Nigel Bannon & Melanie Bannon
3.57%
Ordinary
1 at £1Pedro Romhanyi
3.57%
Ordinary
1 at £1Richard Moore Howarth & Sybil Fiona Clare Howarth
3.57%
Ordinary
1 at £1Robin Malcolm Chisholm & Andrew Martin Chisholm & Christine Joan Chisholm
3.57%
Ordinary
1 at £1Sandra Jean Ross & Peter Leslie Ross
3.57%
Ordinary
1 at £1Sarah Archer & John Archer
3.57%
Ordinary
1 at £1Sharon Louise Gladwin & John Richard Gladwin
3.57%
Ordinary
1 at £1Stephen John Cleverley & Tracey Louise Holmes
3.57%
Ordinary
-OTHER
21.43%
-

Financials

Year2014
Net Worth£48,856
Cash£35,905
Current Liabilities£700

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

10 November 2020Termination of appointment of Dianna Christine Phelps as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Frederick George Ellis as a director on 9 November 2020 (1 page)
11 October 2020Termination of appointment of Charles Stevens as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Charles Robert Stevens as a secretary on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Susan Stevens as a director on 5 October 2020 (1 page)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 May 2020Termination of appointment of John Victor Phelps as a secretary on 30 April 2020 (1 page)
22 May 2020Registered office address changed from C/O Mr J V Phelps Windy Dene Green Lane Chessington Surrey KT9 2DT to 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Charles Robert Stevens as a secretary on 12 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (6 pages)
24 April 2020Termination of appointment of Lez Webb as a director on 11 April 2020 (1 page)
24 April 2020Termination of appointment of Graham Stuart Pearson as a director on 11 April 2020 (1 page)
24 April 2020Termination of appointment of Barry Flood as a director on 11 April 2020 (1 page)
22 October 2019Appointment of Ms Kim Marie Williams as a director on 12 October 2019 (2 pages)
21 October 2019Appointment of Mr Lez Webb as a director on 12 October 2019 (2 pages)
21 October 2019Appointment of Mrs Dianna Christine Phelps as a director on 12 October 2019 (2 pages)
2 October 2019Termination of appointment of Nicola Jane Moore as a director on 30 September 2019 (1 page)
25 May 2019Termination of appointment of Janet Mitchell as a director on 13 May 2019 (1 page)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 April 2019Appointment of Mr Charles Stevens as a director on 13 April 2019 (2 pages)
29 April 2019Appointment of Mrs Susan Stevens as a director on 13 April 2019 (2 pages)
31 January 2019Termination of appointment of Jayne Alexandra Merriman as a director on 1 April 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
9 April 2018Termination of appointment of Peter Kenneth Merriman as a director on 1 April 2018 (1 page)
9 April 2018Termination of appointment of Peter Kenneth Merriman as a director on 1 April 2018 (1 page)
9 April 2018Appointment of Mrs Janet Mitchell as a director on 1 April 2018 (2 pages)
19 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
8 May 2017Appointment of Mr Nigel Phillips as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mr Graham Stuart Pearson as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mr Graham Stuart Pearson as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mr Nigel Phillips as a director on 30 April 2017 (2 pages)
8 May 2017Termination of appointment of Peter Leslie Ross as a director on 26 April 2017 (1 page)
8 May 2017Termination of appointment of Peter Leslie Ross as a director on 26 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 28
(16 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 28
(16 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 28
(16 pages)
20 May 2015Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page)
20 May 2015Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 28
(16 pages)
20 May 2015Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 28
(17 pages)
20 May 2014Termination of appointment of John Phelps as a director (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 28
(17 pages)
20 May 2014Termination of appointment of John Phelps as a director (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (18 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (18 pages)
14 March 2013Termination of appointment of Barbara Bracegirdle as a director (1 page)
14 March 2013Termination of appointment of Michael Bracegirdle as a director (1 page)
14 March 2013Termination of appointment of Barbara Bracegirdle as a director (1 page)
14 March 2013Termination of appointment of Michael Bracegirdle as a director (1 page)
15 February 2013Appointment of Mrs Nicola Jane Moore as a director (2 pages)
15 February 2013Appointment of Mrs Nicola Jane Moore as a director (2 pages)
29 January 2013Appointment of Mr John Victor Phelps as a secretary (2 pages)
29 January 2013Appointment of Mr John Victor Phelps as a secretary (2 pages)
28 January 2013Registered office address changed from C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom on 28 January 2013 (1 page)
16 January 2013Termination of appointment of Sandra Ross as a secretary (1 page)
16 January 2013Termination of appointment of Sandra Ross as a secretary (1 page)
16 January 2013Termination of appointment of Susan Ironman as a director (1 page)
16 January 2013Termination of appointment of Susan Ironman as a director (1 page)
23 October 2012Secretary's details changed for Mrs Sandra Joan Ross on 29 September 2012 (1 page)
23 October 2012Secretary's details changed for Mrs Sandra Joan Ross on 29 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (20 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (20 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (20 pages)
31 May 2011Director's details changed for Mrs Jayne Alexandra Merriman on 28 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Jayne Alexandra Merriman on 28 May 2011 (2 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (20 pages)
29 May 2011Director's details changed for Mr John Victor Phelps on 28 May 2011 (2 pages)
29 May 2011Director's details changed for Mr John Victor Phelps on 28 May 2011 (2 pages)
26 May 2011Registered office address changed from 36 Saint James Street Newport Isle of Wight PO30 1LF on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 36 Saint James Street Newport Isle of Wight PO30 1LF on 26 May 2011 (1 page)
16 May 2011Termination of appointment of Sandra Ross as a director (1 page)
16 May 2011Termination of appointment of Sandra Ross as a director (1 page)
16 May 2011Termination of appointment of Doreen Haines as a director (1 page)
16 May 2011Appointment of Mrs Sandra Joan Ross as a secretary (2 pages)
16 May 2011Appointment of Mrs Sandra Joan Ross as a secretary (2 pages)
16 May 2011Termination of appointment of Doreen Haines as a director (1 page)
15 April 2011Termination of appointment of Peter Smith as a secretary (1 page)
15 April 2011Termination of appointment of Peter Smith as a secretary (1 page)
24 January 2011Appointment of Mrs Jayne Alexandra Merriman as a director (2 pages)
24 January 2011Appointment of Mrs Jayne Alexandra Merriman as a director (2 pages)
18 November 2010Termination of appointment of Gillian Smith as a director (1 page)
18 November 2010Termination of appointment of Gillian Smith as a director (1 page)
30 September 2010Appointment of Mr John Victor Phelps as a director (2 pages)
30 September 2010Appointment of Mr John Victor Phelps as a director (2 pages)
7 June 2010Director's details changed for Peter Ross on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Gillian Mary Smith on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Sandra Ross on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Bracegirdle on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Gillian Mary Smith on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Ross on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Gareth Franklin Foster on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Frederick George Ellis on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Walsh on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Doreen Haines on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Bracegirdle on 20 May 2010 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (27 pages)
7 June 2010Director's details changed for Doreen Haines on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Barbara Anne Bracegirdle on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Arthur Fredrick Jones on 20 May 2010 (2 pages)
7 June 2010Director's details changed for John Richard Gladwin on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Sandra Ross on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Walsh on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Susan Ironman on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Arthur Fredrick Jones on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Christine Joan Chisholm on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Christine Joan Chisholm on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Barbara Anne Bracegirdle on 20 May 2010 (2 pages)
7 June 2010Director's details changed for John Richard Gladwin on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Susan Ironman on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Gareth Franklin Foster on 20 May 2010 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (27 pages)
7 June 2010Director's details changed for Frederick George Ellis on 20 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Termination of appointment of Martin Stanner as a director (1 page)
15 December 2009Termination of appointment of Martin Stanner as a director (1 page)
1 November 2009Appointment of Mr Barry Flood as a director (2 pages)
1 November 2009Appointment of Mr Barry Flood as a director (2 pages)
19 August 2009Director appointed john richard gladwin (2 pages)
19 August 2009Director appointed john richard gladwin (2 pages)
16 June 2009Return made up to 20/05/09; full list of members (22 pages)
16 June 2009Return made up to 20/05/09; full list of members (22 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Appointment terminated director mel ellman (1 page)
9 July 2008Appointment terminated director mel ellman (1 page)
9 July 2008Appointment terminated director daphne ellman (1 page)
9 July 2008Appointment terminated director daphne ellman (1 page)
3 June 2008Return made up to 20/05/08; full list of members (23 pages)
3 June 2008Return made up to 20/05/08; full list of members (23 pages)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Capitals not rolled up (2 pages)
30 May 2008Director appointed peter kenneth merriman (2 pages)
30 May 2008Director appointed peter kenneth merriman (2 pages)
27 March 2008Director appointed susan ironman (2 pages)
27 March 2008Director appointed gareth franklin foster (2 pages)
27 March 2008Director appointed susan ironman (2 pages)
27 March 2008Director appointed gareth franklin foster (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
8 August 2007Return made up to 20/05/07; change of members (13 pages)
8 August 2007Return made up to 20/05/07; change of members (13 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2006Return made up to 20/05/06; full list of members (21 pages)
30 May 2006Return made up to 20/05/06; full list of members (21 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2005Return made up to 20/05/05; change of members (15 pages)
4 July 2005Return made up to 20/05/05; change of members (15 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
25 June 2004Return made up to 20/05/04; change of members (13 pages)
25 June 2004Return made up to 20/05/04; change of members (13 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
1 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2002Return made up to 20/05/02; change of members (12 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 20/05/02; change of members (12 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
19 June 2001Return made up to 20/05/01; change of members (11 pages)
19 June 2001Return made up to 20/05/01; change of members (11 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
3 August 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
3 August 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
12 June 2000Return made up to 20/05/00; full list of members (13 pages)
12 June 2000Ad 23/05/00--------- £ si 3@1=3 £ ic 23/26 (2 pages)
12 June 2000Return made up to 20/05/00; full list of members (13 pages)
12 June 2000Ad 23/05/00--------- £ si 3@1=3 £ ic 23/26 (2 pages)
11 May 2000Ad 02/05/00--------- £ si 21@1=21 £ ic 2/23 (6 pages)
11 May 2000Ad 02/05/00--------- £ si 21@1=21 £ ic 2/23 (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: bleak cottage beacon alley, godshill ventnor isle of wight PO38 3JX (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: bleak cottage beacon alley, godshill ventnor isle of wight PO38 3JX (1 page)
15 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
15 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
20 May 1999Incorporation (17 pages)
20 May 1999Incorporation (17 pages)