Company NameThe South East Rivers Trust
Company StatusActive
Company Number03969688
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2000(24 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Gideon James Reeve
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameAlexander James Dawtrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr David Richard Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Michael John Doble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jeffrey Wallace Andrews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Michael Anthony Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameDr Jennifer Rose Collins
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleGeomophologist
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Victoria Jane Finney James
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Stephen Laking
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameAnthony Denton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address43 Stoneleigh Crescent
Stoneleigh
Epsom
Surrey
KT19 0RW
Director NameRt Hon Dame Angela Claire Rosemary Rumbold
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Surbiton
Surrey
KT5 8QD
Director NameAlan Robert Suttie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleIllustrator Designer
Correspondence Address27 Spring Grove
Mitcham
Surrey
CR4 2NN
Director NameStephen Philip Whiteside
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleLocal Govt Officer Landscape A
Correspondence Address173 Upper Selsdon Road
South Croydon
Surrey
CR2 0DW
Secretary NameDavid James Bryant
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Twisden Road
London
NW5 1DL
Director NameAlan Coode
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
RoleHeadteacher
Correspondence AddressTall Trees
Tandridge Lane, Tandridge
Oxted
Surrey
RH8 9NN
Director NameOsman Deen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2006)
RolePhotographer
Correspondence Address2-4 Leigham Court Road
Streatham
London
SW16 2PD
Director NameErica Jane Stanbrook Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Steerforth Street
Earlsfield
London
SW18 4HH
Director NameMr Theodore William Pike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameCharles Richard Leroy Harman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2007)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address12a Perrymead Street
London
SW6 3SP
Secretary NameErica Jane Stanbrook Evans
NationalityBritish
StatusResigned
Appointed09 March 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Steerforth Street
Earlsfield
London
SW18 4HH
Director NameGillian Mary Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2008)
RoleCivil Servant
Correspondence Address51b Robinson Road
Colliers Wood
London
SW17 9DL
Director NameElizabeth Jane Entwistle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2012)
RoleArtist Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Elsenham Street
Southfields
London
SW18 5NU
Director NameRigby Hamilton Watson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2011)
RoleInsurance Consultant
Correspondence Address19 Childebert Road
Tooting
London
SW17 8EY
Director NameMr Nicholas David Howard Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24a Quinton Street
Earlsfield
London
SW18 3QS
Director NameMiss Louise Winifred Barbara Emerson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2014)
RoleHead Of Business And Commercial Strategy
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House
27/37 St George's Road Wimbledon
London
SW19 4EU
Director NameMiss Joanne Barbara Storry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Anthony Wilson Bird
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr John William Donald Saville
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22a Lupus Street
London
SW1A 3DZ
Secretary NameMr Anthony Wilson Bird
StatusResigned
Appointed18 September 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2016)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Keith Wallington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameSara Beardmore
StatusResigned
Appointed19 January 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jonathan Martin Stuart Hurst
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Peaches Close
Cheam
Surrey
SM2 7BL
Secretary NameMr Jonathan Martin Stuart Hurst
StatusResigned
Appointed12 July 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMiss Kavita Kapoor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(21 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed16 July 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2006)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£81,285
Net Worth£484,354
Cash£453,016
Current Liabilities£53,467

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

19 May 2023Memorandum and Articles of Association (21 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (50 pages)
7 February 2023Termination of appointment of Keith Wallington as a director on 26 January 2023 (1 page)
6 February 2023Appointment of Mr Michael Anthony Parker as a director on 26 January 2023 (2 pages)
6 February 2023Appointment of Dr Jennifer Rose Collins as a director on 26 January 2023 (2 pages)
4 February 2023Appointment of Mr Stephen Laking as a director on 26 January 2023 (2 pages)
4 February 2023Appointment of Mr Jeffrey Wallace Andrews as a director on 26 January 2023 (2 pages)
4 February 2023Appointment of Mrs Victoria Jane Finney James as a director on 26 January 2023 (2 pages)
18 July 2022Termination of appointment of Kavita Kapoor as a director on 14 July 2022 (1 page)
27 April 2022Total exemption full accounts made up to 30 June 2021 (42 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
14 September 2021Termination of appointment of Theodore William Pike as a director on 15 July 2021 (1 page)
14 September 2021Termination of appointment of Simon Eric Williams as a director on 19 July 2021 (1 page)
10 August 2021Appointment of Ms Kavita Kapoor as a director on 15 July 2021 (2 pages)
22 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (39 pages)
14 May 2020Termination of appointment of Jonathan Martin Stuart Hurst as a secretary on 30 April 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (35 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (34 pages)
28 August 2018Appointment of Mr Jonathan Martin Stuart Hurst as a secretary on 12 July 2018 (2 pages)
20 August 2018Appointment of Mr Jonathan Martin Stuart Hurst as a director on 12 July 2018 (2 pages)
20 August 2018Termination of appointment of Joanne Barbara Storry as a director on 12 July 2018 (1 page)
9 July 2018Termination of appointment of Sara Beardmore as a secretary on 30 June 2018 (1 page)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 December 2017Director's details changed for Mr Theodore William Pike on 1 September 2017 (2 pages)
15 December 2017Director's details changed for Mr Theodore William Pike on 1 September 2017 (2 pages)
15 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
15 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
31 January 2017Appointment of Sara Beardmore as a secretary on 19 January 2017 (2 pages)
31 January 2017Termination of appointment of Anthony Wilson Bird as a secretary on 19 June 2016 (1 page)
31 January 2017Termination of appointment of Anthony Wilson Bird as a secretary on 19 June 2016 (1 page)
31 January 2017Appointment of Sara Beardmore as a secretary on 19 January 2017 (2 pages)
6 October 2016Director's details changed for Mr Gideon James Reeve on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Gideon James Reeve on 6 October 2016 (2 pages)
13 September 2016Appointment of Mr Michael John Doble as a director on 9 June 2016 (2 pages)
13 September 2016Appointment of Mr Michael John Doble as a director on 9 June 2016 (2 pages)
13 September 2016Termination of appointment of Anthony Wilson Bird as a director on 9 June 2016 (1 page)
13 September 2016Termination of appointment of Anthony Wilson Bird as a director on 9 June 2016 (1 page)
28 July 2016Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages)
28 July 2016Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Alexander James Dawtrey on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Miss Joanne Barbara Storry on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Keith Wallington on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Theodore William Pike on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr David Richard Brown on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr David Richard Brown on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Miss Joanne Barbara Storry on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Keith Wallington on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Alexander James Dawtrey on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Theodore William Pike on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 29-30 Fitzroy Square London W1T 6LQ on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 29-30 Fitzroy Square London W1T 6LQ on 29 June 2016 (2 pages)
15 April 2016Annual return made up to 7 April 2016 no member list (10 pages)
15 April 2016Annual return made up to 7 April 2016 no member list (10 pages)
14 April 2016Director's details changed for Mr Theodore William Pike on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Anthony Wilson Bird on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Gideon James Reeve on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Simon Eric Williams on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Alexander James Dawtrey on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Theodore William Pike on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Miss Joanne Barbara Storry on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Gideon James Reeve on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr David Richard Brown on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr David Richard Brown on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Simon Eric Williams on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Miss Joanne Barbara Storry on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Anthony Wilson Bird on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Alexander James Dawtrey on 6 April 2016 (2 pages)
18 March 2016Full accounts made up to 30 June 2015 (16 pages)
18 March 2016Full accounts made up to 30 June 2015 (16 pages)
7 May 2015Annual return made up to 7 April 2015 no member list (10 pages)
7 May 2015Annual return made up to 7 April 2015 no member list (10 pages)
7 May 2015Annual return made up to 7 April 2015 no member list (10 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
10 March 2015Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages)
10 March 2015Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages)
10 March 2015Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages)
10 December 2014Appointment of Mr Anthony Wilson Bird as a secretary on 18 September 2014 (2 pages)
10 December 2014Appointment of Mr Anthony Wilson Bird as a secretary on 18 September 2014 (2 pages)
21 November 2014Termination of appointment of John William Donald Saville as a director on 18 September 2014 (1 page)
21 November 2014Termination of appointment of John William Donald Saville as a director on 18 September 2014 (1 page)
21 November 2014Termination of appointment of Louise Winifred Barbara Emerson as a director on 18 September 2014 (1 page)
21 November 2014Termination of appointment of Louise Winifred Barbara Emerson as a director on 18 September 2014 (1 page)
6 October 2014Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages)
8 August 2014NE01 (2 pages)
8 August 2014NE01 (2 pages)
8 August 2014Company name changed the wandle trust\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
8 August 2014Company name changed the wandle trust\certificate issued on 08/08/14 (2 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 July 2014Statement of company's objects (2 pages)
28 July 2014Memorandum and Articles of Association (14 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 July 2014Memorandum and Articles of Association (14 pages)
28 July 2014Statement of company's objects (2 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
24 July 2014Change of name notice (2 pages)
24 July 2014Change of name notice (2 pages)
27 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
27 April 2014Director's details changed for Miss Joanne Barbara Storry on 18 November 2013 (2 pages)
27 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
27 April 2014Annual return made up to 1 April 2014 no member list (10 pages)
27 April 2014Director's details changed for Miss Joanne Barbara Storry on 18 November 2013 (2 pages)
8 April 2014Full accounts made up to 30 June 2013 (15 pages)
8 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2013Statement of company's objects (2 pages)
30 July 2013Statement of company's objects (2 pages)
30 July 2013Memorandum and Articles of Association (14 pages)
30 July 2013Memorandum and Articles of Association (14 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
28 June 2012Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages)
28 June 2012Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages)
28 June 2012Director's details changed for Theodore William Pike on 1 April 2012 (2 pages)
28 June 2012Appointment of Mr John William Donald Saville as a director (2 pages)
28 June 2012Termination of appointment of Erica Evans as a secretary (1 page)
28 June 2012Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages)
28 June 2012Director's details changed for Theodore William Pike on 1 April 2012 (2 pages)
28 June 2012Annual return made up to 1 April 2012 no member list (8 pages)
28 June 2012Termination of appointment of Erica Evans as a secretary (1 page)
28 June 2012Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages)
28 June 2012Director's details changed for Theodore William Pike on 1 April 2012 (2 pages)
28 June 2012Appointment of Miss Joanne Barbara Storry as a director (2 pages)
28 June 2012Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages)
28 June 2012Appointment of Mr David Richard Brown as a director (2 pages)
28 June 2012Director's details changed for Alexander James Dawtrey on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages)
28 June 2012Appointment of Miss Joanne Barbara Storry as a director (2 pages)
28 June 2012Annual return made up to 1 April 2012 no member list (8 pages)
28 June 2012Appointment of Mr John William Donald Saville as a director (2 pages)
28 June 2012Director's details changed for Simon Eric Williams on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Elizabeth Jane Entwistle on 14 June 2012 (2 pages)
28 June 2012Annual return made up to 1 April 2012 no member list (8 pages)
28 June 2012Director's details changed for Alexander James Dawtrey on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Simon Eric Williams on 28 June 2012 (2 pages)
28 June 2012Appointment of Mr David Richard Brown as a director (2 pages)
28 June 2012Director's details changed for Elizabeth Jane Entwistle on 14 June 2012 (2 pages)
23 June 2012Termination of appointment of Erica Evans as a director (1 page)
23 June 2012Termination of appointment of Erica Evans as a director (1 page)
23 June 2012Appointment of Mr Anthony Wilson Bird as a director (2 pages)
23 June 2012Appointment of Mr Anthony Wilson Bird as a director (2 pages)
18 June 2012Appointment of Miss Louise Winifred Barbara Emerson as a director (2 pages)
18 June 2012Appointment of Miss Louise Winifred Barbara Emerson as a director (2 pages)
15 June 2012Termination of appointment of Erica Evans as a secretary (1 page)
15 June 2012Termination of appointment of Elizabeth Entwistle as a director (1 page)
15 June 2012Termination of appointment of Elizabeth Entwistle as a director (1 page)
15 June 2012Termination of appointment of Erica Evans as a secretary (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Termination of appointment of Rigby Watson as a director (1 page)
4 April 2011Termination of appointment of Rigby Watson as a director (1 page)
16 November 2010Termination of appointment of Nicholas Spencer as a director (1 page)
16 November 2010Termination of appointment of Nicholas Spencer as a director (1 page)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
26 February 2010Appointment of Mr Nicholas David Howard Spencer as a director (2 pages)
26 February 2010Appointment of Mr Nicholas David Howard Spencer as a director (2 pages)
3 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 April 2009Memorandum and Articles of Association (14 pages)
6 April 2009Memorandum and Articles of Association (14 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Appointment terminated director gillian turner (1 page)
17 October 2008Appointment terminated director gillian turner (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 April 2008Annual return made up to 01/04/08 (4 pages)
22 April 2008Annual return made up to 01/04/08 (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 April 2007Annual return made up to 01/04/07 (3 pages)
17 April 2007Annual return made up to 01/04/07 (3 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
5 April 2006Annual return made up to 01/04/06 (2 pages)
5 April 2006Annual return made up to 01/04/06 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
2 December 2005Memorandum and Articles of Association (12 pages)
2 December 2005Memorandum and Articles of Association (12 pages)
18 November 2005Company name changed the jet set club\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed the jet set club\certificate issued on 18/11/05 (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director's particulars changed (1 page)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Company name changed the jet set club LIMITED\certificate issued on 05/01/04 (3 pages)
5 January 2004Company name changed the jet set club LIMITED\certificate issued on 05/01/04 (3 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
31 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 27 spring grove mitcham surrey CR4 2NN (1 page)
22 August 2002Registered office changed on 22/08/02 from: 27 spring grove mitcham surrey CR4 2NN (1 page)
22 August 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
9 May 2002Annual return made up to 11/04/02 (4 pages)
9 May 2002Annual return made up to 11/04/02 (4 pages)
5 March 2002Memorandum and Articles of Association (3 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Memorandum and Articles of Association (3 pages)
5 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 May 2001Annual return made up to 11/04/01 (4 pages)
14 May 2001Annual return made up to 11/04/01 (4 pages)
11 April 2000Incorporation (24 pages)
11 April 2000Incorporation (24 pages)