Company NameKyekus Limited
DirectorsJohn Gibson Heller and Valerie Marlene May
Company StatusActive
Company Number05764810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2006(18 years ago)
Previous NamesThe Royal Blind Society For The United Kingdom and The Royal Society For Blind Children

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gibson Heller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Valerie Marlene May
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr David Lomas Baxter
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSullington Warren Heather Way
Storrington
Pulborough
West Sussex
RH20 4DD
Director NameMrs Eileen June Howard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleFund Raiser - Retired
Country of ResidenceEngland
Correspondence Address6 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Director NameMrs Naomi Cecilia Whalley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director - Retired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ilex House
Cudlow Gardens
Rustington
West Sussex
BN16 2RL
Director NameMr Michael John Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthbank 62a Hurst Road
East Molesey
Surrey
KT8 9AG
Secretary NameMr Graham Leslie Booth
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnied Kingdom
Correspondence AddressGable Cottage Downs Lane
Leatherhead
Surrey
KT22 8JJ
Director NameMr Roger Wilson-Hinds
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmelia House Crescent Road
Worthing
West Sussex
BN11 1QR
Director NameMr Richard John Wood
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAmelia House Crescent Road
Worthing
West Sussex
BN11 1QR
Director NameMr Colin Joseph Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAmelia House Crescent Road
Worthing
West Sussex
BN11 1QR
Director NameMr Stuart David Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 St John's Parade
Alinora Crescent Goring-By-Sea
Worthing
West Sussex
BN12 4HJ
Director NameMrs Angela Paradise
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Parade
Alinora Crescent Goring-By-Sea
Worthing
West Sussex
BN12 4HJ
Director NameMr Paul Chennell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 St John's Parade
Alinora Crescent Goring-By-Sea
Worthing
West Sussex
BN12 4HJ
Director NameMr Mark Barrett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2016)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address59-61 Sea Lane
Rustington
Littlehampton
West Sussex
BN16 2RQ
Director NameMr Nigel Timothy Kippax
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Parade
Alinora Crescent Goring-By-Sea
Worthing
West Sussex
BN12 4HJ
Director NameMr Ronald William Edghill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLodges Wood Oast Goodley Stock Road
Westerham
Kent
TN16 1TW
Director NameMr Vivian Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLodges Wood Oast Goodley Stock Road
Westerham
Kent
TN16 1TW
Director NameMr David William Robert Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLodges Wood Oast Goodley Stock Road
Westerham
Kent
TN16 1TW
Secretary NameMrs Eileen Colleen Crystal Harding
StatusResigned
Appointed03 March 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2017)
RoleCompany Director
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Michael Stuart Brignall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Ian Frederick Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN

Contact

Websitewww.royalblindsociety.org
Telephone01959 569848
Telephone regionWesterham

Location

Registered AddressLife Without Limits Centre
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£1,261,628
Net Worth£823,731
Cash£8,359
Current Liabilities£371,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

3 March 2014Delivered on: 3 March 2014
Persons entitled: The Royal London Society for Blind People

Classification: A registered charge
Particulars: 1. freehold property known as the bradbury hotel, station road, east preston, littlehampton BN16 3AL and registered at the land registry with title number WSX265815.. 2. leasehold property known as the belmont hotel, 21 north parade, llandudno LL30 2LP and registered at the land registry with title number CYM127554.. 3. any know-how, patent, trade mark, service mark, design, business name, topographical or similar right.. 4. any copyright or other intellectual property monopoly right.. 5. any interest (including by way of licence) in any of the rights in points 3 or 4 above.. 6. any application for any of the rights in points 3 or 4 above.. 7. the rights contained in points 3 to 6 above include those rights whether registered or not and all applications for the same.. 8. the rights contained in points 3 to 6 above, include all intellectual property rights relating to the family support service.. Notification of addition to or amendment of charge.
Outstanding
24 October 2012Delivered on: 26 October 2012
Satisfied on: 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the belmont hotel 21 north parade llandudno t/no CYM127554 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
23 August 2010Delivered on: 1 September 2010
Satisfied on: 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a honeywood house station road east preston littlehampton t/no WSX265815 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof.
Fully Satisfied

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Michael Stuart Brignall as a director on 31 December 2022 (1 page)
6 January 2023Termination of appointment of Ian Frederick Stephenson as a director on 31 December 2022 (1 page)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 1 February 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Register inspection address has been changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to Rsbc 52-58 Arcola Street London E8 2DJ (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Termination of appointment of Eileen Colleen Crystal Harding as a secretary on 4 April 2017 (1 page)
4 April 2017Register inspection address has been changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to Rsbc 52-58 Arcola Street London E8 2DJ (1 page)
4 April 2017Termination of appointment of Eileen Colleen Crystal Harding as a secretary on 4 April 2017 (1 page)
24 January 2017Registered office address changed from 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 52-58 Arcola Street London E8 2DJ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 52-58 Arcola Street London E8 2DJ on 24 January 2017 (1 page)
18 January 2017Termination of appointment of David William Robert Wright as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mrs Valerie Marlene May as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of David William Robert Wright as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Ronald William Edghill as a director on 31 December 2016 (1 page)
18 January 2017Termination of appointment of Vivian Lawrence as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mrs Valerie Marlene May as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Vivian Lawrence as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Ronald William Edghill as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Mark Barrett as a director on 31 December 2016 (1 page)
18 January 2017Termination of appointment of Mark Barrett as a director on 31 December 2016 (1 page)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(2 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(2 pages)
13 January 2017Change of name notice (2 pages)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(1 page)
13 January 2017Change of name notice (2 pages)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(1 page)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(1 page)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(1 page)
30 November 2016Satisfaction of charge 057648100003 in full (1 page)
30 November 2016Satisfaction of charge 057648100003 in full (1 page)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Statement of company's objects (2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 November 2015Company name changed the royal blind society for the united kingdom\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Change of name with request to seek comments from relevant body (2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015NE01 (2 pages)
26 November 2015Company name changed the royal blind society for the united kingdom\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(2 pages)
26 November 2015NE01 (2 pages)
26 November 2015Change of name with request to seek comments from relevant body (2 pages)
10 September 2015Full accounts made up to 31 December 2014 (26 pages)
10 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 April 2015Director's details changed for Mr David William Robert Wright on 1 January 2015 (2 pages)
24 April 2015Register inspection address has been changed to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB (1 page)
24 April 2015Director's details changed for Mr Ronald William Edghill on 1 January 2015 (2 pages)
24 April 2015Register inspection address has been changed to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB (1 page)
24 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
24 April 2015Director's details changed for Mr Vivian Lawrence on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr Ronald William Edghill on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr David William Robert Wright on 1 January 2015 (2 pages)
24 April 2015Director's details changed for Mr Vivian Lawrence on 1 January 2015 (2 pages)
24 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
31 March 2015Registered office address changed from 6 St John's Parade Alinora Crescent Goring-by-Sea Worthing West Sussex BN12 4HJ to 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 6 St John's Parade Alinora Crescent Goring-by-Sea Worthing West Sussex BN12 4HJ to 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 31 March 2015 (1 page)
27 October 2014Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages)
27 October 2014Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages)
27 October 2014Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
14 March 2014Appointment of Mr Vivian Lawrence as a director (2 pages)
14 March 2014Appointment of Mr Vivian Lawrence as a director (2 pages)
14 March 2014Appointment of Dr David William Robert Wright as a director (2 pages)
14 March 2014Appointment of Mr Ronald William Edghill as a director (2 pages)
14 March 2014Appointment of Mr Ronald William Edghill as a director (2 pages)
14 March 2014Appointment of Dr David William Robert Wright as a director (2 pages)
11 March 2014Satisfaction of charge 2 in full (2 pages)
11 March 2014Satisfaction of charge 1 in full (2 pages)
11 March 2014Satisfaction of charge 2 in full (2 pages)
11 March 2014Satisfaction of charge 1 in full (2 pages)
10 March 2014Termination of appointment of Stuart Ritchie as a director (1 page)
10 March 2014Termination of appointment of David Baxter as a director (1 page)
10 March 2014Termination of appointment of David Baxter as a director (1 page)
10 March 2014Termination of appointment of Stuart Ritchie as a director (1 page)
10 March 2014Termination of appointment of Nigel Kippax as a director (1 page)
10 March 2014Termination of appointment of Paul Chennell as a director (1 page)
10 March 2014Termination of appointment of Nigel Kippax as a director (1 page)
10 March 2014Termination of appointment of Paul Chennell as a director (1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 March 2014Registration of charge 057648100003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
3 March 2014Registration of charge 057648100003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
17 February 2014Termination of appointment of Angela Paradise as a director (1 page)
17 February 2014Termination of appointment of Angela Paradise as a director (1 page)
26 September 2013Appointment of Mr Paul Chennell as a director (2 pages)
26 September 2013Appointment of Mr Paul Chennell as a director (2 pages)
10 September 2013Appointment of Mr Nigel Kippax as a director (2 pages)
10 September 2013Appointment of Mr Mark Barrett as a director (2 pages)
10 September 2013Appointment of Mr Nigel Kippax as a director (2 pages)
10 September 2013Appointment of Ms Angela Paradise as a director (2 pages)
10 September 2013Appointment of Mr Mark Barrett as a director (2 pages)
10 September 2013Appointment of Ms Angela Paradise as a director (2 pages)
28 June 2013Full accounts made up to 30 September 2012 (30 pages)
28 June 2013Full accounts made up to 30 September 2012 (30 pages)
3 June 2013Termination of appointment of Eileen Howard as a director (1 page)
3 June 2013Termination of appointment of Eileen Howard as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
28 January 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 28 January 2013 (1 page)
20 December 2012Termination of appointment of Colin Brown as a director (1 page)
20 December 2012Appointment of Mr Stuart David Ritchie as a director (2 pages)
20 December 2012Termination of appointment of Colin Brown as a director (1 page)
20 December 2012Appointment of Mr Stuart David Ritchie as a director (2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 August 2012Termination of appointment of Graham Booth as a secretary (1 page)
10 August 2012Termination of appointment of Graham Booth as a secretary (1 page)
4 July 2012Full accounts made up to 30 September 2011 (31 pages)
4 July 2012Full accounts made up to 30 September 2011 (31 pages)
18 May 2012Termination of appointment of Richard Wood as a director (1 page)
18 May 2012Annual return made up to 31 March 2012 no member list (7 pages)
18 May 2012Termination of appointment of Richard Wood as a director (1 page)
18 May 2012Termination of appointment of Michael Smith as a director (1 page)
18 May 2012Termination of appointment of Michael Smith as a director (1 page)
18 May 2012Annual return made up to 31 March 2012 no member list (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (32 pages)
5 July 2011Full accounts made up to 30 September 2010 (32 pages)
14 June 2011Termination of appointment of Roger Wilson-Hinds as a director (1 page)
14 June 2011Termination of appointment of Roger Wilson-Hinds as a director (1 page)
14 June 2011Annual return made up to 31 March 2011 no member list (7 pages)
14 June 2011Annual return made up to 31 March 2011 no member list (7 pages)
19 May 2011Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 19 May 2011 (1 page)
3 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
3 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 July 2010Appointment of Mr John Heller as a director (2 pages)
23 July 2010Appointment of Mr Colin Joseph Brown as a director (2 pages)
23 July 2010Appointment of Mr Richard John Wood as a director (2 pages)
23 July 2010Appointment of Mr Roger Wilson-Hinds as a director (2 pages)
23 July 2010Appointment of Mr Richard John Wood as a director (2 pages)
23 July 2010Appointment of Mr Roger Wilson-Hinds as a director (2 pages)
23 July 2010Appointment of Mr John Heller as a director (2 pages)
23 July 2010Appointment of Mr Colin Joseph Brown as a director (2 pages)
12 April 2010Director's details changed for Eileen June Howard on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Michael John Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michael John Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David Lomas Baxter on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 April 2010Director's details changed for David Lomas Baxter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Eileen June Howard on 12 April 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Annual return made up to 31/03/09 (10 pages)
23 June 2009Annual return made up to 31/03/09 (10 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Annual return made up to 31/03/08 (4 pages)
10 November 2008Annual return made up to 31/03/08 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(5 pages)
1 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2006Incorporation (43 pages)
31 March 2006Incorporation (43 pages)