Company NameScott Brownrigg Group Limited
Company StatusActive
Company Number04877539
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Edwin Comber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Richard James McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMrs Ilze Williamson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Ilze Williamson
StatusCurrent
Appointed01 May 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMichael John Kellard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleArchitect
Correspondence AddressKiln Wood Cottage
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameCecilia Josephine Hayes
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address76 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameStephen Marriott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2008)
RoleChartered Architect
Correspondence AddressThe Springs
Passfield
Liphook
Hampshire
GU30 7RH
Director NameMr Panayiotis Panayiotou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2013)
RoleArchitect
Country of ResidenceCyprus
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Jonathan Goy Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 28 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Bruce James Calton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 January 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMrs Caroline Susan More
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Caroline Susan More
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Martyn John Howard Stutchbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RolePlanner
Country of ResidenceEngland
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Director NameMr Michael Arnold Warren
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2013)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Neil Lyall Macomish
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 5 months after company formation)
Appointment Duration11 years (resigned 07 February 2023)
RoleArchitect
Country of ResidenceWales
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMr Richard Dunkley
StatusResigned
Appointed22 May 2014(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitescottbrownrigg.com
Email address[email protected]
Telephone023 57876924
Telephone regionSouthampton / Portsmouth

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5k at £0.05Anthony Michael Oliff
8.08%
Ordinary
10.5k at £0.05Richard Mccarthy
8.08%
Ordinary
8.6k at £0.05Neil Lyall Macomish
6.63%
Ordinary
6.5k at £0.05Scott Brownrigg Trustees LTD
4.98%
Ordinary
4.5k at £0.05Glyn A. Hurrey
3.46%
Ordinary
4.5k at £0.05Una Barac
3.46%
Ordinary
23.5k at £0.05Darren Edwin Comber
18.08%
Ordinary
23.5k at £0.05Jonathan Goy Hill
18.08%
Ordinary
16.4k at £0.05Bruce James Calton
12.58%
Ordinary
2.4k at £0.05Mike Warren
1.85%
Ordinary
2.4k at £0.05Peter Moller
1.81%
Ordinary
1.7k at £0.05Jon James
1.31%
Ordinary
1.6k at £0.05Erika Gemmell
1.23%
Ordinary
1.4k at £0.05Ian Pratt
1.08%
Ordinary
1.3k at £0.05Kim Balchin
0.96%
Ordinary
1.2k at £0.05Ed Hayden-pigg
0.88%
Ordinary
1000 at £0.05Alex Donaldson
0.77%
Ordinary
1000 at £0.05Oliver Thomas
0.77%
Ordinary
1000 at £0.05Paul Hogston
0.77%
Ordinary
1000 at £0.05Ralph Charles Isitt
0.77%
Ordinary
800 at £0.05Stephen Quin
0.62%
Ordinary
625 at £0.05Jason Lebidineuse
0.48%
Ordinary
500 at £0.05Andrew Macfee
0.38%
Ordinary
450 at £0.05Nick Makemson
0.35%
Ordinary
400 at £0.05Hussein El-bahrawy
0.31%
Ordinary
400 at £0.05Joanne Rhodes
0.31%
Ordinary
350 at £0.05Stephen Miles
0.27%
Ordinary
325 at £0.05Nicholas Dunn
0.25%
Ordinary
300 at £0.05Mary-jane Mcquillan
0.23%
Ordinary
300 at £0.05Paul Collins
0.23%
Ordinary
225 at £0.05Stephen Workman
0.17%
Ordinary
200 at £0.05Ante Maric
0.15%
Ordinary
175 at £0.05Paul Bussey
0.13%
Ordinary
100 at £0.05Androulla Theokle
0.08%
Ordinary
100 at £0.05Barry Clarke
0.08%
Ordinary
100 at £0.05Claire Donald
0.08%
Ordinary
100 at £0.05Clarke Barton
0.08%
Ordinary
100 at £0.05Nigel Rayner
0.08%
Ordinary
100 at £0.05Richard Davies
0.08%
Ordinary
50 at £0.05Eleanor Redmill
0.04%
Ordinary

Financials

Year2014
Turnover£19,006,920
Net Worth£7,390,439
Cash£3,476,690
Current Liabilities£5,702,522

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

19 October 2007Delivered on: 25 October 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 August 2023Group of companies' accounts made up to 31 January 2023 (48 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page)
28 November 2022Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages)
27 July 2022Group of companies' accounts made up to 31 January 2022 (48 pages)
4 July 2022Confirmation statement made on 21 June 2022 with updates (10 pages)
16 May 2022Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU (1 page)
13 May 2022Appointment of Mrs Ilze Williamson as a secretary on 1 May 2022 (2 pages)
29 November 2021Memorandum and Articles of Association (26 pages)
29 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2021Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages)
24 November 2021Withdrawal of a person with significant control statement on 24 November 2021 (2 pages)
24 July 2021Group of companies' accounts made up to 31 January 2021 (49 pages)
8 July 2021Confirmation statement made on 21 June 2021 with updates (10 pages)
5 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
16 July 2020Confirmation statement made on 21 June 2020 with updates (11 pages)
23 June 2020Group of companies' accounts made up to 31 July 2019 (44 pages)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (12 pages)
6 December 2018Group of companies' accounts made up to 31 July 2018 (40 pages)
26 November 2018Resolutions
  • RES13 ‐ Provisions of clause 20.7 of the articles of association is hereby disapplied in connection with acquisition of a company 05/11/2018
(1 page)
5 October 2018Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page)
28 June 2018Confirmation statement made on 21 June 2018 with updates (11 pages)
6 December 2017Group of companies' accounts made up to 31 July 2017 (37 pages)
6 December 2017Group of companies' accounts made up to 31 July 2017 (37 pages)
7 September 2017Sub-division of shares on 4 July 2017 (4 pages)
7 September 2017Sub-division of shares on 4 July 2017 (4 pages)
25 July 2017Resolutions
  • RES13 ‐ That the subdivision of 130,000 issued ordinary shares of £0.05 each in the capital, into 520,000 ordinary shares of £0.0125 each be and hereby approved. 04/07/2017
(1 page)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 July 2017Resolutions
  • RES13 ‐ That the subdivision of 130,000 issued ordinary shares of £0.05 each in the capital, into 520,000 ordinary shares of £0.0125 each be and hereby approved. 04/07/2017
(1 page)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
24 March 2016Solvency Statement dated 21/03/16 (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of the share premium account. 21/03/2016
  • RES13 ‐ Reduction of the share premium account. 21/03/2016
(1 page)
24 March 2016Solvency Statement dated 21/03/16 (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 6,500.00
(4 pages)
24 March 2016Resolutions
  • RES13 ‐ Reduction of the share premium account. 21/03/2016
(1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 6,500.00
(4 pages)
11 December 2015Group of companies' accounts made up to 31 July 2015 (30 pages)
11 December 2015Group of companies' accounts made up to 31 July 2015 (30 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 6,500
(4 pages)
21 October 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 6,500
(4 pages)
21 October 2015Purchase of own shares. (3 pages)
20 October 2015Resolutions
  • RES13 ‐ Authorisation of contract 04/08/2015
(1 page)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500
(9 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500
(9 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
25 September 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
25 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 551,401
(10 pages)
25 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 551,401
(10 pages)
25 September 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page)
10 July 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
10 July 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
9 July 2014Termination of appointment of Caroline More as a secretary (1 page)
9 July 2014Termination of appointment of Caroline More as a secretary (1 page)
20 February 2014Purchase of own shares. (3 pages)
20 February 2014Purchase of own shares. (3 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 551,401
(4 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 551,401
(4 pages)
3 January 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
3 January 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
7 October 2013Annual return made up to 26 August 2013 with a full list of shareholders (10 pages)
7 October 2013Annual return made up to 26 August 2013 with a full list of shareholders (10 pages)
3 April 2013Termination of appointment of Bruce Calton as a director (1 page)
3 April 2013Termination of appointment of Panayiotis Panayiotou as a director (1 page)
3 April 2013Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages)
3 April 2013Termination of appointment of Panayiotis Panayiotou as a director (1 page)
3 April 2013Termination of appointment of Bruce Calton as a director (1 page)
3 April 2013Termination of appointment of Michael Warren as a director (1 page)
3 April 2013Termination of appointment of Michael Warren as a director (1 page)
3 April 2013Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages)
11 February 2013Group of companies' accounts made up to 31 July 2012 (29 pages)
11 February 2013Group of companies' accounts made up to 31 July 2012 (29 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (12 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (12 pages)
23 April 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
23 April 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
7 February 2012Appointment of Mr Neil Lyall Macomish as a director (2 pages)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
7 February 2012Appointment of Mr Neil Lyall Macomish as a director (2 pages)
7 February 2012Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page)
20 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
20 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (19 pages)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (19 pages)
12 May 2011Appointment of Mr Richard Mccarthy as a director (2 pages)
12 May 2011Appointment of Mr Michael Olliff as a director (2 pages)
12 May 2011Appointment of Mr Michael Warren as a director (2 pages)
12 May 2011Appointment of Mr Michael Warren as a director (2 pages)
12 May 2011Appointment of Mr Michael Olliff as a director (2 pages)
12 May 2011Appointment of Mr Richard Mccarthy as a director (2 pages)
8 March 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
8 March 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
29 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (25 pages)
29 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (25 pages)
25 September 2010Register inspection address has been changed (2 pages)
25 September 2010Register(s) moved to registered inspection location (2 pages)
25 September 2010Register(s) moved to registered inspection location (2 pages)
25 September 2010Register inspection address has been changed (2 pages)
24 July 2010Director's details changed for Bruce James Calton on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page)
24 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Bruce James Calton on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page)
24 July 2010Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Caroline Susan More on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Caroline Susan More on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages)
16 January 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
16 January 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
4 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (25 pages)
4 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (25 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
22 October 2009Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages)
20 March 2009Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page)
20 March 2009Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page)
12 January 2009Full accounts made up to 31 July 2008 (13 pages)
12 January 2009Full accounts made up to 31 July 2008 (13 pages)
8 September 2008Return made up to 26/08/08; full list of members (28 pages)
8 September 2008Return made up to 26/08/08; full list of members (28 pages)
4 March 2008Appointment terminated director stephen marriott (1 page)
4 March 2008Appointment terminated director stephen marriott (1 page)
28 February 2008Full accounts made up to 31 July 2007 (15 pages)
28 February 2008Full accounts made up to 31 July 2007 (15 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Return made up to 26/08/07; full list of members (26 pages)
9 October 2007Return made up to 26/08/07; full list of members (26 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
10 December 2006Full accounts made up to 31 July 2006 (15 pages)
10 December 2006Full accounts made up to 31 July 2006 (15 pages)
11 October 2006Return made up to 26/08/06; full list of members (24 pages)
11 October 2006Return made up to 26/08/06; full list of members (24 pages)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Full accounts made up to 31 July 2005 (14 pages)
6 February 2006Full accounts made up to 31 July 2005 (14 pages)
6 February 2006Return made up to 26/08/05; full list of members (22 pages)
6 February 2006Return made up to 26/08/05; full list of members (22 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 July 2004 (13 pages)
1 February 2005Full accounts made up to 31 July 2004 (13 pages)
10 September 2004Return made up to 26/08/04; full list of members (20 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
10 September 2004Return made up to 26/08/04; full list of members (20 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: saint catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page)
19 November 2003Registered office changed on 19/11/03 from: saint catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page)
21 October 2003S-div 15/10/03 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003S-div 15/10/03 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Ad 15/10/03--------- £ si [email protected]=6498 £ si 2954901@1=2954901 £ ic 2/2961401 (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2003Ad 15/10/03--------- £ si [email protected]=6498 £ si 2954901@1=2954901 £ ic 2/2961401 (6 pages)
21 October 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
21 October 2003New director appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 60 tabernacle street london EC2A 4NB (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 60 tabernacle street london EC2A 4NB (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
26 August 2003Incorporation (15 pages)
26 August 2003Incorporation (15 pages)