Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Thomas Melvin Watson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 26 February 2001) |
Role | Accountant |
Correspondence Address | 35 Station Road New Barnet Barnet Hertfordshire EN5 1PR |
Secretary Name | Kenneth Jack Zeital Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dewlands Turnberry Close Hendon London NW4 1JL |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 York Hill Loughton Essex IG10 1JA |
Director Name | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 28 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mr John Alistair Cheetham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Ian Mark White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Arngrove Farm Horton Cum Studley Oxfordshire OX33 1DG |
Director Name | Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 92 Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 2011) |
Role | Charterted Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ian James Plumley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2008) |
Role | Sales & Marketing Director |
Correspondence Address | Cross Farm Cottage Butterwell Hill Cowden Kent TN8 7HD |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 December 2018) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Anil Bungar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5.5m at £1 | Crest Nicholson Residential (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
---|---|
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
1 February 2002 | Delivered on: 8 February 2002 Satisfied on: 17 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of pinesway bath t/nos: ST194640 AV177414 and AV215946 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 December 2001 | Delivered on: 20 December 2001 Satisfied on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 2001 | Delivered on: 20 December 2001 Satisfied on: 17 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H former stothert & pitt at victoria bridge road bath avon t/n-ST194641. By way of fixed charge all buildings and other structures on items fixed to the property.. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 24 February 2005 Persons entitled: Enic Group Limited, Paul Zeital Kemsley and Vincent Daniel Goldstein Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a part of the western riverside project, bath t/no's ST194641 and ST194640; rental income, insurance policies and all assets. See the mortgage charge document for full details. Outstanding |
8 January 2003 | Delivered on: 10 January 2003 Persons entitled: Pml Group Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
---|---|
12 July 2023 | Change of details for Crest Nicholson Residential (London) Limited as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
9 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
5 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
26 January 2022 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
8 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
22 January 2020 | Termination of appointment of Anil Bungar as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
3 April 2014 | Satisfaction of charge 7 in full (3 pages) |
3 April 2014 | Satisfaction of charge 7 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (9 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (9 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (9 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (9 pages) |
23 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
5 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
6 October 2008 | Appointment terminated director ian plumley (1 page) |
6 October 2008 | Appointment terminated director ian plumley (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
8 August 2008 | Appointment terminated director john cheetham (1 page) |
8 August 2008 | Appointment terminated director john cheetham (1 page) |
21 April 2008 | Director appointed patrick joseph bergin (1 page) |
21 April 2008 | Director appointed patrick joseph bergin (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (9 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (9 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | New director appointed (4 pages) |
7 June 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (4 pages) |
23 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2005 | Ad 14/02/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages) |
22 March 2005 | Ad 14/02/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 315 regents park road finchley london N3 1DP (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 315 regents park road finchley london N3 1DP (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
9 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
9 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 June 2004 | Return made up to 04/01/04; full list of members; amend (5 pages) |
14 June 2004 | Return made up to 04/01/04; full list of members; amend (5 pages) |
1 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 February 2003 | Return made up to 04/01/03; full list of members
|
12 February 2003 | Return made up to 04/01/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (6 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
21 May 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
29 March 2001 | Ad 21/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 March 2001 | Ad 21/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |