Company NameSt George Central London Limited
Company StatusActive
Company Number04062420
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(11 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(14 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Sutton Nettleton Bird
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Austen Grant Runnicles
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew John Pollock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Timothy Robert Gawthorn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Paul Nicolson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFinnish
StatusCurrent
Appointed24 July 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Marcus Giles Blake
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Colm Butler
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Gregory Tillotson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Dexter Whiting
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMrs Claire Elizabeth Hammond
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House 1 London Road
Datchet
Slough
Berkshire
SL3 9JW
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Director NameMr Brian Benfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 2004)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Olivers Battery Road South
Winchester
Hampshire
SO22 4JD
Secretary NameRichard Walbourn
NationalityBritish
StatusResigned
Appointed01 September 2000(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence Address7 Maitland Close
Walton On Thames
Surrey
KT12 3PH
Secretary NameMr Stuart Richard Luck
NationalityBritish
StatusResigned
Appointed09 October 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Heston Michael Attwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Craig John Carson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 High Beeches
Banstead
Surrey
SM7 1NW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Matthew James Bostock
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael Spencer Bryn-Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Craig John Carson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed09 September 2016(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Raymond Jeffrey Clare
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websitestgeorgeplc.com

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1St. George PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

20 February 2024Director's details changed for Mr James Thomas Purton on 20 December 2023 (2 pages)
12 February 2024Director's details changed for Mr Raymond Jeffrey Clare on 9 February 2024 (2 pages)
31 January 2024Termination of appointment of Paul Thomas Robinson as a director on 25 January 2024 (1 page)
19 October 2023Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 30 April 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Ian Antony Pearcey as a director on 8 February 2023 (1 page)
3 October 2022Termination of appointment of Luke James Roderic O'sullivan as a director on 30 September 2022 (1 page)
14 September 2022Confirmation statement made on 30 August 2022 with updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
9 March 2022Appointment of Mr Ian Antony Pearcey as a director on 7 March 2022 (2 pages)
3 February 2022Director's details changed (2 pages)
28 January 2022Appointment of Mr Dexter Whiting as a director on 27 January 2022 (2 pages)
28 January 2022Appointment of Mr David Gregory Tillotson as a director on 27 January 2022 (2 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
7 January 2022Director's details changed for Mr James Sutton Nettleton Bird on 7 January 2022 (2 pages)
6 January 2022Director's details changed for Mr James Paul Nicolson on 6 January 2022 (2 pages)
22 December 2021Appointment of Mr Luke James Roderic O'sullivan as a director on 22 December 2021 (2 pages)
8 September 2021Confirmation statement made on 30 August 2021 with updates (3 pages)
2 July 2021Appointment of Mr Gareth John Cunnew as a director on 1 May 2021 (2 pages)
2 July 2021Appointment of Mr David Colm Butler as a director on 1 May 2021 (2 pages)
21 April 2021Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages)
9 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
26 October 2020Appointment of Mr James Thomas Purton as a director on 1 September 2020 (2 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
9 August 2019Appointment of Mr Paul Thomas Robinson as a director on 9 August 2019 (2 pages)
25 July 2019Appointment of Mr Paul Terence Kelner as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Neil Finlay Bowron as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Matthew James Bostock as a director on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Clive Gordon Shepherd as a director on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr James Paul Nicolson as a director on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr Raymond Clare as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Ian Antony Pearcey as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Xander Duplessis as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Claire Elizabeth Hammond as a director on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Marcus Giles Blake as a director on 24 July 2019 (2 pages)
28 March 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page)
29 January 2019Appointment of Mr Timothy Robert Gawthorn as a director on 29 January 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
29 November 2018Termination of appointment of Philip James Wong as a director on 23 November 2018 (1 page)
29 November 2018Termination of appointment of Antony Peter Lacroix as a director on 23 November 2018 (1 page)
28 November 2018Appointment of Mrs Claire Elizabeth Hammond as a director on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Stephen Alan Kirwan as a director on 28 November 2018 (2 pages)
16 October 2018Termination of appointment of Craig John Carson as a director on 14 September 2018 (1 page)
15 October 2018Director's details changed for Mr Neil Finlay Bowron on 10 October 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
8 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
23 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
16 January 2018Appointment of Mr Andrew John Pollock as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr Antony Peter Lacroix as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr Antony Peter Lacroix as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr Andrew John Pollock as a director on 16 January 2018 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Director's details changed for Mr James Bird on 29 August 2017 (2 pages)
6 September 2017Director's details changed for Mr James Bird on 29 August 2017 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
29 June 2017Termination of appointment of Nicola Kirsten Halvorsen as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Nicola Kirsten Halvorsen as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Paul Millson as a director on 30 April 2017 (1 page)
26 June 2017Termination of appointment of Paul Millson as a director on 30 April 2017 (1 page)
21 June 2017Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page)
21 June 2017Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page)
28 April 2017Director's details changed for Mr Matthew James Bostock on 15 November 2015 (2 pages)
28 April 2017Director's details changed for Mr Matthew James Bostock on 15 November 2015 (2 pages)
28 April 2017Director's details changed for Mr Neil Finlay Bowron on 15 April 2014 (2 pages)
28 April 2017Director's details changed for Mr Neil Finlay Bowron on 15 April 2014 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
26 September 2016Appointment of Mr Philip James Wong as a director on 10 September 2016 (2 pages)
26 September 2016Appointment of Mr Philip James Wong as a director on 10 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Xander Duplessis as a director on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Edward Villiers Noble as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Philip James Wong as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Philip James Wong as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Edward Villiers Noble as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Xander Duplessis as a director on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
8 September 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 September 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 September 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 September 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 June 2016Appointment of Ms Nicola Kirsten Halvorsen as a director on 3 May 2016 (2 pages)
13 June 2016Appointment of Ms Nicola Kirsten Halvorsen as a director on 3 May 2016 (2 pages)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(13 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(13 pages)
24 August 2015Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page)
6 August 2015Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Philip James Wong as a director on 5 August 2015 (2 pages)
30 June 2015Appointment of Mr Edward Villiers Noble as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Paul James Hunt as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Edward Villiers Noble as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Paul James Hunt as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert William Elliott as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert William Elliott as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Craig John Carson as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Austen Grant Runnicles as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Craig John Carson as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Austen Grant Runnicles as a director on 30 June 2015 (2 pages)
24 June 2015Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015 (1 page)
23 June 2015Termination of appointment of Heston Michael Attwell as a director on 21 May 2015 (1 page)
23 June 2015Termination of appointment of Heston Michael Attwell as a director on 21 May 2015 (1 page)
22 May 2015Appointment of Mr James Bird as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr James Bird as a director on 22 May 2015 (2 pages)
14 May 2015Appointment of Mr Ian Antony Pearcey as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Ian Antony Pearcey as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Michael Spencer Bryn-Jones as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Michael Spencer Bryn-Jones as a director on 14 May 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 February 2015Director's details changed for Mr Neil Finlay Bowron on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Neil Finlay Bowron on 13 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Anthony William Pidgley on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Nicholas Anthony Hutchings on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr John Ross Faragher on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr. Gregory John Fry on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr John Ross Faragher on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page)
11 February 2015Director's details changed for Heston Michael Attwell on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Anthony William Pidgley on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Nicholas Anthony Hutchings on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Heston Michael Attwell on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr. Gregory John Fry on 11 February 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
22 January 2015Accounts made up to 30 April 2014 (1 page)
22 January 2015Accounts made up to 30 April 2014 (1 page)
24 November 2014Appointment of Mr Paul Millson as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Millson as a director on 24 November 2014 (2 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (14 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (14 pages)
10 June 2014Appointment of Mr Matthew James Bostock as a director on 1 May 2014 (2 pages)
10 June 2014Appointment of Mr Matthew James Bostock as a director (2 pages)
10 June 2014Appointment of Mr Matthew James Bostock as a director on 1 May 2014 (2 pages)
7 May 2014Termination of appointment of Paul James Hunt as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Paul Hunt as a director (1 page)
7 May 2014Termination of appointment of Craig John Carson as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Paul James Hunt as a director on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Craig Carson as a director (1 page)
7 May 2014Termination of appointment of Craig John Carson as a director on 1 May 2014 (1 page)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary on 3 March 2014 (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary on 3 March 2014 (1 page)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary on 3 March 2014 (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary on 3 March 2014 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts made up to 30 April 2013 (1 page)
27 January 2014Accounts made up to 30 April 2013 (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(15 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (15 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (15 pages)
28 January 2013Accounts made up to 30 April 2012 (1 page)
28 January 2013Accounts made up to 30 April 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (15 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (15 pages)
26 April 2012Appointment of Mr Mark Richard Elgar as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Mr Mark Richard Elgar as a director (2 pages)
26 April 2012Appointment of Mr Mark Richard Elgar as a director on 26 April 2012 (2 pages)
27 January 2012Accounts made up to 30 April 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 January 2012Accounts made up to 30 April 2011 (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard James Stearn as a secretary on 16 December 2011 (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary on 16 December 2011 (1 page)
24 January 2012Termination of appointment of Richard James Stearn as a secretary on 16 December 2011 (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary on 16 December 2011 (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
24 February 2011Appointment of Mr Craig John Carson as a director (2 pages)
24 February 2011Appointment of Mr Craig John Carson as a director (2 pages)
24 February 2011Appointment of Mr Neil Finlay Bowron as a director (2 pages)
24 February 2011Appointment of Mr Neil Finlay Bowron as a director (2 pages)
21 January 2011Accounts made up to 30 April 2010 (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
21 January 2011Accounts made up to 30 April 2010 (1 page)
4 November 2010Termination of appointment of Antony Carey as a director (1 page)
4 November 2010Termination of appointment of Antony Carey as a director (1 page)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (13 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (13 pages)
28 January 2010Accounts made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts made up to 30 April 2009 (1 page)
15 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (9 pages)
15 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (9 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
16 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
16 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
2 June 2009Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page)
2 June 2009Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts made up to 30 April 2008 (1 page)
25 February 2009Accounts made up to 30 April 2008 (1 page)
15 October 2008Return made up to 30/08/08; change of members; amend (9 pages)
15 October 2008Return made up to 30/08/08; change of members; amend (9 pages)
6 October 2008Return made up to 30/08/08; full list of members (6 pages)
6 October 2008Return made up to 30/08/08; full list of members (6 pages)
3 October 2008Director's change of particulars / john faragher / 05/03/2008 (1 page)
3 October 2008Director's change of particulars / john faragher / 05/03/2008 (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
9 September 2008Registered office changed on 09/09/2008 from berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
9 September 2008Registered office changed on 09/09/2008 from berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
1 August 2008Registered office changed on 01/08/2008 from 76 crown road twickenham middlesex TW1 3EU (1 page)
1 August 2008Registered office changed on 01/08/2008 from 76 crown road twickenham middlesex TW1 3EU (1 page)
9 April 2008Appointment terminated director michael meanley (1 page)
9 April 2008Appointment terminated director michael meanley (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
6 February 2008Accounts made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts made up to 30 April 2007 (1 page)
18 October 2007Return made up to 30/08/07; full list of members (4 pages)
18 October 2007Return made up to 30/08/07; full list of members (4 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 January 2007Accounts made up to 30 April 2006 (1 page)
25 January 2007Accounts made up to 30 April 2006 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
11 September 2006Return made up to 30/08/06; full list of members (4 pages)
11 September 2006Return made up to 30/08/06; full list of members (4 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts made up to 30 April 2005 (1 page)
1 March 2006Accounts made up to 30 April 2005 (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
22 September 2005Return made up to 30/08/05; full list of members (3 pages)
22 September 2005Return made up to 30/08/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts made up to 30 April 2004 (1 page)
27 October 2004Accounts made up to 30 April 2004 (1 page)
13 October 2004Return made up to 30/08/04; full list of members (10 pages)
13 October 2004Return made up to 30/08/04; full list of members (10 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
24 February 2004Accounts made up to 30 April 2003 (2 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 February 2004Accounts made up to 30 April 2003 (2 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (1 page)
11 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2003Accounts made up to 30 April 2002 (2 pages)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 February 2003Accounts made up to 30 April 2002 (2 pages)
25 September 2002Return made up to 30/08/02; full list of members (10 pages)
25 September 2002Return made up to 30/08/02; full list of members (10 pages)
5 February 2002Accounts made up to 30 April 2001 (2 pages)
5 February 2002Accounts made up to 30 April 2001 (2 pages)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
3 October 2001Return made up to 30/08/01; full list of members (8 pages)
3 October 2001Return made up to 30/08/01; full list of members (8 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
2 October 2000Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2000New director appointed (2 pages)
30 August 2000Incorporation (17 pages)
30 August 2000Incorporation (17 pages)