Cobham
Surrey
KT11 1JG
Director Name | Mr Mark Richard Elgar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr James Sutton Nettleton Bird |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Austen Grant Runnicles |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Andrew John Pollock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Timothy Robert Gawthorn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr James Paul Nicolson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 24 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Marcus Giles Blake |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Colm Butler |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Gregory Tillotson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Dexter Whiting |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mrs Claire Elizabeth Hammond |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Antony Carey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 1 London Road Datchet Slough Berkshire SL3 9JW |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Director Name | Mr Brian Benfield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 July 2004) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Olivers Battery Road South Winchester Hampshire SO22 4JD |
Secretary Name | Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 7 Maitland Close Walton On Thames Surrey KT12 3PH |
Secretary Name | Mr Stuart Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Heston Michael Attwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 May 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Neil Finlay Bowron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Craig John Carson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 High Beeches Banstead Surrey SM7 1NW |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Matthew James Bostock |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Michael Spencer Bryn-Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Craig John Carson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 09 September 2016(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Raymond Jeffrey Clare |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | stgeorgeplc.com |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | St. George PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
20 February 2024 | Director's details changed for Mr James Thomas Purton on 20 December 2023 (2 pages) |
---|---|
12 February 2024 | Director's details changed for Mr Raymond Jeffrey Clare on 9 February 2024 (2 pages) |
31 January 2024 | Termination of appointment of Paul Thomas Robinson as a director on 25 January 2024 (1 page) |
19 October 2023 | Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages) |
4 October 2023 | Accounts for a dormant company made up to 30 April 2023 (1 page) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Ian Antony Pearcey as a director on 8 February 2023 (1 page) |
3 October 2022 | Termination of appointment of Luke James Roderic O'sullivan as a director on 30 September 2022 (1 page) |
14 September 2022 | Confirmation statement made on 30 August 2022 with updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 April 2022 (1 page) |
9 March 2022 | Appointment of Mr Ian Antony Pearcey as a director on 7 March 2022 (2 pages) |
3 February 2022 | Director's details changed (2 pages) |
28 January 2022 | Appointment of Mr Dexter Whiting as a director on 27 January 2022 (2 pages) |
28 January 2022 | Appointment of Mr David Gregory Tillotson as a director on 27 January 2022 (2 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
7 January 2022 | Director's details changed for Mr James Sutton Nettleton Bird on 7 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr James Paul Nicolson on 6 January 2022 (2 pages) |
22 December 2021 | Appointment of Mr Luke James Roderic O'sullivan as a director on 22 December 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 30 August 2021 with updates (3 pages) |
2 July 2021 | Appointment of Mr Gareth John Cunnew as a director on 1 May 2021 (2 pages) |
2 July 2021 | Appointment of Mr David Colm Butler as a director on 1 May 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages) |
9 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
26 October 2020 | Appointment of Mr James Thomas Purton as a director on 1 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mr Paul Thomas Robinson as a director on 9 August 2019 (2 pages) |
25 July 2019 | Appointment of Mr Paul Terence Kelner as a director on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Neil Finlay Bowron as a director on 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Matthew James Bostock as a director on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Clive Gordon Shepherd as a director on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr James Paul Nicolson as a director on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Raymond Clare as a director on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Ian Antony Pearcey as a director on 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Xander Duplessis as a director on 24 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Claire Elizabeth Hammond as a director on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Marcus Giles Blake as a director on 24 July 2019 (2 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page) |
29 January 2019 | Appointment of Mr Timothy Robert Gawthorn as a director on 29 January 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
29 November 2018 | Termination of appointment of Philip James Wong as a director on 23 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Antony Peter Lacroix as a director on 23 November 2018 (1 page) |
28 November 2018 | Appointment of Mrs Claire Elizabeth Hammond as a director on 28 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Stephen Alan Kirwan as a director on 28 November 2018 (2 pages) |
16 October 2018 | Termination of appointment of Craig John Carson as a director on 14 September 2018 (1 page) |
15 October 2018 | Director's details changed for Mr Neil Finlay Bowron on 10 October 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
23 March 2018 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
16 January 2018 | Appointment of Mr Andrew John Pollock as a director on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Antony Peter Lacroix as a director on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Antony Peter Lacroix as a director on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Andrew John Pollock as a director on 16 January 2018 (2 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Director's details changed for Mr James Bird on 29 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr James Bird on 29 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages) |
29 June 2017 | Termination of appointment of Nicola Kirsten Halvorsen as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Nicola Kirsten Halvorsen as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Paul Millson as a director on 30 April 2017 (1 page) |
26 June 2017 | Termination of appointment of Paul Millson as a director on 30 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page) |
28 April 2017 | Director's details changed for Mr Matthew James Bostock on 15 November 2015 (2 pages) |
28 April 2017 | Director's details changed for Mr Matthew James Bostock on 15 November 2015 (2 pages) |
28 April 2017 | Director's details changed for Mr Neil Finlay Bowron on 15 April 2014 (2 pages) |
28 April 2017 | Director's details changed for Mr Neil Finlay Bowron on 15 April 2014 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Philip James Wong as a director on 10 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Philip James Wong as a director on 10 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Xander Duplessis as a director on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Edward Villiers Noble as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Philip James Wong as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Philip James Wong as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Edward Villiers Noble as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Xander Duplessis as a director on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
8 September 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 September 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 June 2016 | Appointment of Ms Nicola Kirsten Halvorsen as a director on 3 May 2016 (2 pages) |
13 June 2016 | Appointment of Ms Nicola Kirsten Halvorsen as a director on 3 May 2016 (2 pages) |
1 February 2016 | Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages) |
30 June 2015 | Appointment of Mr Edward Villiers Noble as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Paul James Hunt as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Edward Villiers Noble as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Paul James Hunt as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Robert William Elliott as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Robert William Elliott as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Craig John Carson as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Austen Grant Runnicles as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Craig John Carson as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Austen Grant Runnicles as a director on 30 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Heston Michael Attwell as a director on 21 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Heston Michael Attwell as a director on 21 May 2015 (1 page) |
22 May 2015 | Appointment of Mr James Bird as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr James Bird as a director on 22 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Ian Antony Pearcey as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Ian Antony Pearcey as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Michael Spencer Bryn-Jones as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Michael Spencer Bryn-Jones as a director on 14 May 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Neil Finlay Bowron on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Neil Finlay Bowron on 13 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Anthony William Pidgley on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Nicholas Anthony Hutchings on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr John Ross Faragher on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr. Gregory John Fry on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr John Ross Faragher on 11 February 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Heston Michael Attwell on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Anthony William Pidgley on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Nicholas Anthony Hutchings on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Heston Michael Attwell on 11 February 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr. Gregory John Fry on 11 February 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts made up to 30 April 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Millson as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Millson as a director on 24 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (14 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (14 pages) |
10 June 2014 | Appointment of Mr Matthew James Bostock as a director on 1 May 2014 (2 pages) |
10 June 2014 | Appointment of Mr Matthew James Bostock as a director (2 pages) |
10 June 2014 | Appointment of Mr Matthew James Bostock as a director on 1 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Paul James Hunt as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Paul Hunt as a director (1 page) |
7 May 2014 | Termination of appointment of Craig John Carson as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Paul James Hunt as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Craig Carson as a director (1 page) |
7 May 2014 | Termination of appointment of Craig John Carson as a director on 1 May 2014 (1 page) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary on 3 March 2014 (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary on 3 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary on 3 March 2014 (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary on 3 March 2014 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts made up to 30 April 2013 (1 page) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (15 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (15 pages) |
28 January 2013 | Accounts made up to 30 April 2012 (1 page) |
28 January 2013 | Accounts made up to 30 April 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (15 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (15 pages) |
26 April 2012 | Appointment of Mr Mark Richard Elgar as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Mr Mark Richard Elgar as a director (2 pages) |
26 April 2012 | Appointment of Mr Mark Richard Elgar as a director on 26 April 2012 (2 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 January 2012 | Accounts made up to 30 April 2011 (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard James Stearn as a secretary on 16 December 2011 (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary on 16 December 2011 (1 page) |
24 January 2012 | Termination of appointment of Richard James Stearn as a secretary on 16 December 2011 (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary on 16 December 2011 (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Appointment of Mr Craig John Carson as a director (2 pages) |
24 February 2011 | Appointment of Mr Craig John Carson as a director (2 pages) |
24 February 2011 | Appointment of Mr Neil Finlay Bowron as a director (2 pages) |
24 February 2011 | Appointment of Mr Neil Finlay Bowron as a director (2 pages) |
21 January 2011 | Accounts made up to 30 April 2010 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 January 2011 | Accounts made up to 30 April 2010 (1 page) |
4 November 2010 | Termination of appointment of Antony Carey as a director (1 page) |
4 November 2010 | Termination of appointment of Antony Carey as a director (1 page) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (13 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Accounts made up to 30 April 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 January 2010 | Accounts made up to 30 April 2009 (1 page) |
15 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (9 pages) |
15 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
16 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
16 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 February 2009 | Accounts made up to 30 April 2008 (1 page) |
25 February 2009 | Accounts made up to 30 April 2008 (1 page) |
15 October 2008 | Return made up to 30/08/08; change of members; amend (9 pages) |
15 October 2008 | Return made up to 30/08/08; change of members; amend (9 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
3 October 2008 | Director's change of particulars / john faragher / 05/03/2008 (1 page) |
3 October 2008 | Director's change of particulars / john faragher / 05/03/2008 (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 76 crown road twickenham middlesex TW1 3EU (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 76 crown road twickenham middlesex TW1 3EU (1 page) |
9 April 2008 | Appointment terminated director michael meanley (1 page) |
9 April 2008 | Appointment terminated director michael meanley (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
6 February 2008 | Accounts made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts made up to 30 April 2007 (1 page) |
18 October 2007 | Return made up to 30/08/07; full list of members (4 pages) |
18 October 2007 | Return made up to 30/08/07; full list of members (4 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 January 2007 | Accounts made up to 30 April 2006 (1 page) |
25 January 2007 | Accounts made up to 30 April 2006 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 March 2006 | Accounts made up to 30 April 2005 (1 page) |
1 March 2006 | Accounts made up to 30 April 2005 (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 October 2004 | Accounts made up to 30 April 2004 (1 page) |
27 October 2004 | Accounts made up to 30 April 2004 (1 page) |
13 October 2004 | Return made up to 30/08/04; full list of members (10 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (10 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
24 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (1 page) |
11 September 2003 | Return made up to 30/08/03; full list of members
|
11 September 2003 | Return made up to 30/08/03; full list of members
|
9 February 2003 | Accounts made up to 30 April 2002 (2 pages) |
9 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 February 2003 | Accounts made up to 30 April 2002 (2 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
5 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
5 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
3 October 2001 | Return made up to 30/08/01; full list of members (8 pages) |
3 October 2001 | Return made up to 30/08/01; full list of members (8 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
2 October 2000 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
30 August 2000 | Incorporation (17 pages) |
30 August 2000 | Incorporation (17 pages) |