London
EC2V 7AN
Director Name | Ms Jane Elizabeth Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Hempsons 100 Wood Street London EC2V 7AN |
Director Name | Ms Melanie Jane Louise Sullivan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hempsons 100 Wood Street London EC2V 7AN |
Director Name | Mr Simon Guy Joyce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Rev Nicholas George Read |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowe Uk 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Simon Braid |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Richard Brisbourne |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Way Seer Green Beaconsfield Buckinghamshire HP9 2YD |
Director Name | Mr David John Hanes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lodge 7 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Director Name | Geoffrey Haynes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Birch Cottage Marlpits Lane, Ninfield Battle East Sussex TN33 9LE |
Director Name | Brian Michael Hester |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Hunters Moon Reynolds Lane Tunbridge Wells Kent TN4 9XN |
Director Name | Sally Ann Munro |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Thomas Clifford Sheldon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Court House Fairseat Sevenoaks Kent TN15 7LU |
Director Name | The Right Reverend John Freeman Perry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Bishop Of Chelmsford |
Correspondence Address | Bishopscourt Margaretting Ingatestone Essex CM4 0HD |
Director Name | Anne Cecely Pilgrim |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 156 Southwood Road Rusthall Tunbridge Wells Kent TN4 8UX |
Secretary Name | Mr David John Hanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 7 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Director Name | Dr Elizabeth Procter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Rowhill Road Hextable Kent BR8 7RL |
Director Name | Rev Dr Russell Edward Parker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Ravensdale Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Eric Sandor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2007) |
Role | Business Consultant |
Correspondence Address | 10 South Grove Tunbridge Wells Kent TN1 1UR |
Director Name | Sol Charles Raymond Broadie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 July 2013) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 10 Byng Road Tunbridge Wells Kent TN4 8EJ |
Director Name | Rev Tim John Mills |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 September 2015) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Church Street Ticehurst East Sussex TN5 7AB |
Director Name | Dr Heather Bell Nunnerley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Tudors 10 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Stephen Martin Males |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | Postillions 2 Hastings Road Pembury Kent TN2 4PD |
Director Name | Mr Richard Edwin Peter Diggory |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(5 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Vicarage Oakdale Lane Crockham Hill Edenbridge Kent TN8 6RL |
Director Name | Mrs Deborah Felecia Richards |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 November 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lindfield Road London W5 1QS |
Director Name | The Revd Canon Anthony Charles Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2012) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kings Avenue Rochester Kent ME1 3DS |
Director Name | Phyllida Jane Vavajour Fane De Salis |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Combe Manor Combe Lane Wadhurst East Sussex TN5 6NU |
Director Name | Mr Robin Graham Hepburn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 November 2019) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Pashley Pashley Road Ticehurst Wadhurst East Sussex TN5 7HE |
Secretary Name | Mr Nigel Anthony Roissetter |
---|---|
Status | Resigned |
Appointed | 22 October 2009(7 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Burrswood Groombridge Tunbridge Wells Kent TN3 9PY |
Director Name | Mr Anthony Castle Bennett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrswood Groombridge Tunbridge Wells Kent TN3 9PY |
Director Name | The Rev Dame Sarah Elisabeth Mullally |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2012) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Robin Hood Lane Sutton Surrey SM1 2RG |
Secretary Name | Mr James Norman Archer |
---|---|
Status | Resigned |
Appointed | 01 November 2012(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Burrswood Burrswood Groombridge Tunbridge Wells Kent TN3 9PY |
Director Name | Mr Timothy Thomas Cripps |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | The Rt Revd Brian Colin Castle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 June 2021) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Hempsons 100 Wood Street London EC2V 7AN |
Director Name | Mr Justin Francis Cumberlege |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Mr Ian Christopher Davis |
---|---|
Status | Resigned |
Appointed | 09 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Burrswood Groombridge Tunbridge Wells Kent TN3 9PY |
Director Name | Mr Gary George Colvin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2019) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Website | burrswood.org.uk |
---|
Registered Address | Hempsons 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,988,000 |
Net Worth | £6,919,000 |
Cash | £238,000 |
Current Liabilities | £514,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold properties known as (a) brights cottage, groombridge, tunbridge wells, kent, TN3 9PU registered at the land registry with title number K856433; (b) burswood lodge, groombridge, tunbridge wells, kent, TN3 9PU registered at the land registry with title number K865130; (c) colt house, groombridge, tunbridge wells, kent, TN3 9PY registered at the land registry with title number K856438; (d) st mary’s, groombridge, tunbridge wells, kent, TN3 9PY registered at the land registry with title number K856430; and (e) the nest, groombridge, tunbridge wells, kent, TN3 9QJ forming part of title number K818098 as edged blue in the plan attached to the charge (the “propertiesâ€); and including all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the properties. Outstanding |
---|---|
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: National Westminster Bank PLC 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 property k/a wellspring groombridge tunbridge wells part t/no K818098. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The nest burrswood grombridge tunbridge wells t/no K818098 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 31 December 2008 Persons entitled: National Westminster Bank PLC 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 the colt house burrswood groombridge tunbridge wells kent t/no K856438 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 31 December 2008 Persons entitled: National Westminster Bank PLC 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 st lukes house burrswood groombridge tunbridge wells kent t/no K856437 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 31 December 2008 Persons entitled: National Westminster Bank PLC 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 st mary`s cottage burrswood groombridge tunbridge ells kent t/no K856430 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2008 | Delivered on: 31 December 2008 Persons entitled: National Westminster Bank PLC 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 burrswood lodge bird in hand street tunbridge wells kent t/no K865130 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2019 | Delivered on: 12 March 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: By way of full title guarantee over: brights cottage, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PU, registered at the land registry with title number K856433; and. Burrswood lodge, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, registered at the land registry with title number K865130; and. The colt house, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856438; and. St marys, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856430; and. The nest, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, forming part of title number K818098 as edged blue in the plan. Outstanding |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: By way of fixed charge over all other freehold, leasehold and other immovable property now or in the future belonging to the dorothy kerin trust (04562803) together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: By way of full title guarantee over: garden view, groombridge, tunbridge wells, kent, TN3 9QJ forming part of title number K818098 as detailed as the land edged blue on the charge plan. Outstanding |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
29 April 2004 | Delivered on: 30 April 2004 Satisfied on: 20 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a st marys burrswood groombridge tunbridge wells. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 February 2019 | Delivered on: 4 March 2019 Satisfied on: 13 March 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: By way of full title guarantee over:. Brights cottage, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PU, registered at the land registry with title number K856433; and. Burrswood lodge, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, registered at the land registry with title number K865130; and. The colt house, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856438; and. St marys, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856430; and. The nest, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, forming part of title number K818098. Fully Satisfied |
29 April 2004 | Delivered on: 30 April 2004 Satisfied on: 20 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as st lukes burrswood groombridge tunbridge wells. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Termination of appointment of Melanie Jane Louise Sullivan as a director on 6 July 2023 (1 page) |
1 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
11 October 2022 | Company name changed the dorothy kerin trust\certificate issued on 11/10/22
|
11 October 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
11 October 2022 | Change of name notice (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
8 August 2022 | Memorandum and Articles of Association (9 pages) |
8 August 2022 | Resolutions
|
4 August 2022 | Statement of company's objects (2 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 July 2021 | Termination of appointment of Brian Colin Castle as a director on 24 June 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Hempsons 100 Wood Street London EC2V 7AN on 14 June 2021 (2 pages) |
10 May 2021 | Administrator's progress report (37 pages) |
10 May 2021 | Notice of end of Administration (37 pages) |
2 March 2021 | Appointment of Rev Nicholas George Read as a director on 18 February 2021 (2 pages) |
3 December 2020 | Administrator's progress report (37 pages) |
30 June 2020 | Appointment of Mr Simon Guy Joyce as a director on 1 June 2020 (2 pages) |
5 June 2020 | Satisfaction of charge 045628030012 in full (1 page) |
5 June 2020 | Satisfaction of charge 045628030011 in full (1 page) |
5 June 2020 | Satisfaction of charge 045628030014 in full (1 page) |
5 June 2020 | Satisfaction of charge 045628030010 in full (1 page) |
5 June 2020 | Satisfaction of charge 045628030009 in full (1 page) |
4 June 2020 | Administrator's progress report (37 pages) |
19 May 2020 | Termination of appointment of Andrew Lionel Johnson Taylor as a director on 30 April 2020 (1 page) |
5 May 2020 | Notice of extension of period of Administration (4 pages) |
6 February 2020 | Termination of appointment of Timothy Thomas Cripps as a director on 30 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gary George Colvin as a director on 27 December 2019 (1 page) |
28 November 2019 | Termination of appointment of Robin Graham Hepburn as a director on 21 November 2019 (1 page) |
28 November 2019 | Director's details changed for Mr Justin Francis Cumberlege on 22 November 2019 (2 pages) |
23 November 2019 | Administrator's progress report (32 pages) |
2 August 2019 | Statement of affairs with form AM02SOC (6 pages) |
23 July 2019 | Notice of deemed approval of proposals (3 pages) |
2 July 2019 | Statement of administrator's proposal (58 pages) |
27 June 2019 | Statement of affairs with form AM02SOA (11 pages) |
22 May 2019 | Registered office address changed from Burrswood Groombridge Tunbridge Wells Kent TN3 9PY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 22 May 2019 (2 pages) |
21 May 2019 | Appointment of an administrator (3 pages) |
16 April 2019 | Termination of appointment of Ian Christopher Davis as a secretary on 16 April 2019 (1 page) |
14 March 2019 | Appointment of Mr Gary George Colvin as a director on 21 February 2019 (2 pages) |
14 March 2019 | Appointment of Ms Melanie Jane Louise Sullivan as a director on 21 February 2019 (2 pages) |
13 March 2019 | Satisfaction of charge 045628030013 in full (1 page) |
12 March 2019 | Registration of charge 045628030014, created on 27 February 2019 (21 pages) |
4 March 2019 | Registration of charge 045628030012, created on 27 February 2019 (19 pages) |
4 March 2019 | Registration of charge 045628030011, created on 27 February 2019 (23 pages) |
4 March 2019 | Registration of charge 045628030013, created on 27 February 2019 (21 pages) |
19 December 2018 | Registration of charge 045628030010, created on 18 December 2018 (16 pages) |
6 December 2018 | Satisfaction of charge 7 in full (2 pages) |
6 December 2018 | Satisfaction of charge 4 in full (2 pages) |
6 December 2018 | Satisfaction of charge 8 in full (1 page) |
6 December 2018 | Satisfaction of charge 5 in full (2 pages) |
6 December 2018 | Satisfaction of charge 3 in full (2 pages) |
6 December 2018 | Satisfaction of charge 6 in full (2 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
31 August 2018 | Termination of appointment of James Norman Archer as a secretary on 31 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Anthony Castle Bennett as a director on 9 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Ian Christopher Davis as a secretary on 9 August 2018 (2 pages) |
7 February 2018 | Appointment of Mr Justin Francis Cumberlege as a director on 7 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
8 November 2017 | Termination of appointment of Deborah Felecia Richards as a director on 24 November 2016 (1 page) |
8 November 2017 | Termination of appointment of Phyllida Jane Vavajour Fane De Salis as a director on 23 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Deborah Felecia Richards as a director on 24 November 2016 (1 page) |
8 November 2017 | Termination of appointment of Richard Edwin Peter Diggory as a director on 23 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Richard Edwin Peter Diggory as a director on 23 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Phyllida Jane Vavajour Fane De Salis as a director on 23 August 2017 (1 page) |
27 October 2017 | Appointment of Ms Jane Elizabeth Cook as a director on 23 August 2017 (2 pages) |
27 October 2017 | Appointment of Ms Jane Elizabeth Cook as a director on 23 August 2017 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
30 March 2017 | Registration of charge 045628030009, created on 28 March 2017
|
30 March 2017 | Registration of charge 045628030009, created on 28 March 2017
|
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Termination of appointment of Lynette Ann Stone as a director on 30 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Lynette Ann Stone as a director on 30 August 2016 (1 page) |
13 September 2016 | Memorandum and Articles of Association (7 pages) |
13 September 2016 | Statement of company's objects (2 pages) |
13 September 2016 | Statement of company's objects (2 pages) |
13 September 2016 | Memorandum and Articles of Association (7 pages) |
13 May 2016 | Memorandum and Articles of Association (7 pages) |
13 May 2016 | Memorandum and Articles of Association (7 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Appointment of Mrs Sarah Ann Davies as a director on 27 January 2016 (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Appointment of Mrs Sarah Ann Davies as a director on 27 January 2016 (2 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (26 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (26 pages) |
20 November 2015 | Annual return made up to 15 October 2015 no member list
|
20 November 2015 | Annual return made up to 15 October 2015 no member list
|
19 November 2015 | Termination of appointment of Tim John Mills as a director on 24 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Tim John Mills as a director on 24 September 2015 (1 page) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
27 October 2014 | Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages) |
27 October 2014 | Annual return made up to 15 October 2014 no member list (9 pages) |
27 October 2014 | Annual return made up to 15 October 2014 no member list (9 pages) |
27 October 2014 | Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages) |
27 October 2014 | Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
20 February 2014 | Appointment of The Rt Revd Brian Colin Castle as a director (2 pages) |
20 February 2014 | Appointment of The Rt Revd Brian Colin Castle as a director (2 pages) |
19 February 2014 | Appointment of Dr Andrew Lionel Johnson Taylor as a director (2 pages) |
19 February 2014 | Appointment of Miss Lynette Ann Stone as a director (2 pages) |
19 February 2014 | Appointment of Miss Lynette Ann Stone as a director (2 pages) |
19 February 2014 | Appointment of Dr Andrew Lionel Johnson Taylor as a director (2 pages) |
29 January 2014 | Appointment of Mr Timothy Thomas Cripps as a director (2 pages) |
29 January 2014 | Appointment of Mr Timothy Thomas Cripps as a director (2 pages) |
7 January 2014 | Termination of appointment of Charles Broadie as a director (1 page) |
7 January 2014 | Annual return made up to 15 October 2013 no member list (7 pages) |
7 January 2014 | Termination of appointment of Charles Broadie as a director (1 page) |
7 January 2014 | Director's details changed for Deborah Felecia Richards on 15 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Deborah Felecia Richards on 15 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Robin Graham Hepburn on 15 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 15 October 2013 no member list (7 pages) |
7 January 2014 | Director's details changed for Mr Robin Graham Hepburn on 15 October 2013 (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 March 2013 | Termination of appointment of Nigel Roissetter as a secretary (1 page) |
19 March 2013 | Appointment of Mr James Norman Archer as a secretary (2 pages) |
19 March 2013 | Termination of appointment of Nigel Roissetter as a secretary (1 page) |
19 March 2013 | Appointment of Mr James Norman Archer as a secretary (2 pages) |
2 November 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 November 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
30 October 2012 | Annual return made up to 15 October 2012 no member list (8 pages) |
30 October 2012 | Annual return made up to 15 October 2012 no member list (8 pages) |
11 October 2012 | Termination of appointment of Anthony Smith as a director (1 page) |
11 October 2012 | Termination of appointment of Stephen Males as a director (1 page) |
11 October 2012 | Termination of appointment of Anthony Smith as a director (1 page) |
11 October 2012 | Termination of appointment of Stephen Males as a director (1 page) |
9 July 2012 | Termination of appointment of Sarah Mullally as a director (1 page) |
9 July 2012 | Termination of appointment of Sarah Mullally as a director (1 page) |
11 June 2012 | Termination of appointment of Sally Munro as a director (1 page) |
11 June 2012 | Termination of appointment of Sally Munro as a director (1 page) |
29 March 2012 | Appointment of The Rev Dame Sarah Elisabeth Mullally as a director (2 pages) |
29 March 2012 | Appointment of The Rev Dame Sarah Elisabeth Mullally as a director (2 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (11 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (11 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Termination of appointment of Heather Nunnerley as a director (1 page) |
28 February 2011 | Termination of appointment of Heather Nunnerley as a director (1 page) |
21 October 2010 | Termination of appointment of Elizabeth Procter as a director (1 page) |
21 October 2010 | Annual return made up to 15 October 2010 no member list (12 pages) |
21 October 2010 | Termination of appointment of Elizabeth Procter as a director (1 page) |
21 October 2010 | Annual return made up to 15 October 2010 no member list (12 pages) |
24 September 2010 | Appointment of Mr Anthony Castle Bennett as a director (2 pages) |
24 September 2010 | Appointment of Mr Anthony Castle Bennett as a director (2 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Appointment of Mr Robin Graham Hepburn as a director (2 pages) |
23 November 2009 | Appointment of Mr Robin Graham Hepburn as a director (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
17 November 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
5 November 2009 | Termination of appointment of David Hanes as a secretary (1 page) |
5 November 2009 | Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of David Hanes as a secretary (1 page) |
5 November 2009 | Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Mr Nigel Anthony Roissetter as a secretary (1 page) |
5 November 2009 | Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Mr Nigel Anthony Roissetter as a secretary (1 page) |
5 November 2009 | Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 February 2009 | Director appointed phyllida jane vavasour fane de salis (2 pages) |
18 February 2009 | Director appointed the revd canon anthony charles smith (2 pages) |
18 February 2009 | Director appointed the revd canon anthony charles smith (2 pages) |
18 February 2009 | Director appointed richard edwin peter diggory (2 pages) |
18 February 2009 | Director appointed richard edwin peter diggory (2 pages) |
18 February 2009 | Director appointed deborah felecia richards (2 pages) |
18 February 2009 | Director appointed phyllida jane vavasour fane de salis (2 pages) |
18 February 2009 | Director appointed deborah felecia richards (2 pages) |
11 February 2009 | Annual return made up to 15/10/08 (4 pages) |
11 February 2009 | Appointment terminated director brian hester (1 page) |
11 February 2009 | Annual return made up to 15/10/08 (4 pages) |
11 February 2009 | Appointment terminated director brian hester (1 page) |
11 February 2009 | Appointment terminated director thomas sheldon (1 page) |
11 February 2009 | Appointment terminated director thomas sheldon (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
25 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Annual return made up to 15/10/07
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Annual return made up to 15/10/07
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
31 October 2006 | Annual return made up to 15/10/06 (8 pages) |
31 October 2006 | Annual return made up to 15/10/06 (8 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Annual return made up to 15/10/05 (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Annual return made up to 15/10/05 (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
27 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
21 April 2005 | Annual return made up to 15/10/04 (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Annual return made up to 15/10/04 (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
8 January 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 January 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 January 2004 | Annual return made up to 15/10/03 (8 pages) |
6 January 2004 | Annual return made up to 15/10/03 (8 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (46 pages) |
15 October 2002 | Incorporation (46 pages) |