London
EC3R 6EN
Director Name | Ms Valerie Marlene May |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr David Lomas Baxter |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sullington Warren Heather Way Storrington Pulborough West Sussex RH20 4DD |
Director Name | Mrs Eileen June Howard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Fund Raiser - Retired |
Country of Residence | England |
Correspondence Address | 6 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Director Name | Mrs Naomi Cecilia Whalley |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director - Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ilex House Cudlow Gardens Rustington West Sussex BN16 2RL |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southbank 62a Hurst Road East Molesey Surrey KT8 9AG |
Secretary Name | Mr Graham Leslie Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Unied Kingdom |
Correspondence Address | Gable Cottage Downs Lane Leatherhead Surrey KT22 8JJ |
Director Name | Mr Roger Wilson-Hinds |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Director Name | Mr Colin Joseph Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Director Name | Mr Stuart David Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 St John's Parade Alinora Crescent Goring-By-Sea Worthing West Sussex BN12 4HJ |
Director Name | Mrs Angela Paradise |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John's Parade Alinora Crescent Goring-By-Sea Worthing West Sussex BN12 4HJ |
Director Name | Mr Paul Chennell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 St John's Parade Alinora Crescent Goring-By-Sea Worthing West Sussex BN12 4HJ |
Director Name | Mr Mark Barrett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2016) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Director Name | Mr Nigel Timothy Kippax |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John's Parade Alinora Crescent Goring-By-Sea Worthing West Sussex BN12 4HJ |
Director Name | Mr Ronald William Edghill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW |
Director Name | Mr Vivian Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW |
Director Name | Mr David William Robert Wright |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW |
Secretary Name | Mrs Eileen Colleen Crystal Harding |
---|---|
Status | Resigned |
Appointed | 03 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Michael Stuart Brignall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Ian Frederick Stephenson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Website | www.royalblindsociety.org |
---|---|
Telephone | 01959 569848 |
Telephone region | Westerham |
Registered Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,261,628 |
Net Worth | £823,731 |
Cash | £8,359 |
Current Liabilities | £371,072 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (2 days ago) |
---|---|
Next Return Due | 10 April 2025 (1 year from now) |
3 March 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Michael Stuart Brignall as a director on 31 December 2022 (1 page) |
6 January 2023 | Termination of appointment of Ian Frederick Stephenson as a director on 31 December 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 February 2022 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 September 2020 | Registered 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 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Register 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 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Eileen Colleen Crystal Harding as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Register 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 2017 | Termination of appointment of Eileen Colleen Crystal Harding as a secretary on 4 April 2017 (1 page) |
24 January 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of David William Robert Wright as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mrs Valerie Marlene May as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of David William Robert Wright as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Ronald William Edghill as a director on 31 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Vivian Lawrence as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mrs Valerie Marlene May as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Vivian Lawrence as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Ronald William Edghill as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Mark Barrett as a director on 31 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Mark Barrett as a director on 31 December 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
13 January 2017 | Change of name notice (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Change of name notice (2 pages) |
13 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
30 November 2016 | Satisfaction of charge 057648100003 in full (1 page) |
30 November 2016 | Satisfaction of charge 057648100003 in full (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
26 November 2015 | Company name changed the royal blind society for the united kingdom\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | NE01 (2 pages) |
26 November 2015 | Company name changed the royal blind society for the united kingdom\certificate issued on 26/11/15
|
26 November 2015 | NE01 (2 pages) |
26 November 2015 | Change of name with request to seek comments from relevant body (2 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 April 2015 | Director's details changed for Mr David William Robert Wright on 1 January 2015 (2 pages) |
24 April 2015 | Register inspection address has been changed to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB (1 page) |
24 April 2015 | Director's details changed for Mr Ronald William Edghill on 1 January 2015 (2 pages) |
24 April 2015 | Register inspection address has been changed to Victoria Charity Centre 11 Belgrave Road London SW1V 1RB (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
24 April 2015 | Director's details changed for Mr Vivian Lawrence on 1 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Ronald William Edghill on 1 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David William Robert Wright on 1 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Vivian Lawrence on 1 January 2015 (2 pages) |
24 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
31 March 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 3 March 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
14 March 2014 | Appointment of Mr Vivian Lawrence as a director (2 pages) |
14 March 2014 | Appointment of Mr Vivian Lawrence as a director (2 pages) |
14 March 2014 | Appointment of Dr David William Robert Wright as a director (2 pages) |
14 March 2014 | Appointment of Mr Ronald William Edghill as a director (2 pages) |
14 March 2014 | Appointment of Mr Ronald William Edghill as a director (2 pages) |
14 March 2014 | Appointment of Dr David William Robert Wright as a director (2 pages) |
11 March 2014 | Satisfaction of charge 2 in full (2 pages) |
11 March 2014 | Satisfaction of charge 1 in full (2 pages) |
11 March 2014 | Satisfaction of charge 2 in full (2 pages) |
11 March 2014 | Satisfaction of charge 1 in full (2 pages) |
10 March 2014 | Termination of appointment of Stuart Ritchie as a director (1 page) |
10 March 2014 | Termination of appointment of David Baxter as a director (1 page) |
10 March 2014 | Termination of appointment of David Baxter as a director (1 page) |
10 March 2014 | Termination of appointment of Stuart Ritchie as a director (1 page) |
10 March 2014 | Termination of appointment of Nigel Kippax as a director (1 page) |
10 March 2014 | Termination of appointment of Paul Chennell as a director (1 page) |
10 March 2014 | Termination of appointment of Nigel Kippax as a director (1 page) |
10 March 2014 | Termination of appointment of Paul Chennell as a director (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
4 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 March 2014 | Registration of charge 057648100003
|
3 March 2014 | Registration of charge 057648100003
|
17 February 2014 | Termination of appointment of Angela Paradise as a director (1 page) |
17 February 2014 | Termination of appointment of Angela Paradise as a director (1 page) |
26 September 2013 | Appointment of Mr Paul Chennell as a director (2 pages) |
26 September 2013 | Appointment of Mr Paul Chennell as a director (2 pages) |
10 September 2013 | Appointment of Mr Nigel Kippax as a director (2 pages) |
10 September 2013 | Appointment of Mr Mark Barrett as a director (2 pages) |
10 September 2013 | Appointment of Mr Nigel Kippax as a director (2 pages) |
10 September 2013 | Appointment of Ms Angela Paradise as a director (2 pages) |
10 September 2013 | Appointment of Mr Mark Barrett as a director (2 pages) |
10 September 2013 | Appointment of Ms Angela Paradise as a director (2 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (30 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (30 pages) |
3 June 2013 | Termination of appointment of Eileen Howard as a director (1 page) |
3 June 2013 | Termination of appointment of Eileen Howard as a director (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
28 January 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 28 January 2013 (1 page) |
20 December 2012 | Termination of appointment of Colin Brown as a director (1 page) |
20 December 2012 | Appointment of Mr Stuart David Ritchie as a director (2 pages) |
20 December 2012 | Termination of appointment of Colin Brown as a director (1 page) |
20 December 2012 | Appointment of Mr Stuart David Ritchie as a director (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 August 2012 | Termination of appointment of Graham Booth as a secretary (1 page) |
10 August 2012 | Termination of appointment of Graham Booth as a secretary (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (31 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (31 pages) |
18 May 2012 | Termination of appointment of Richard Wood as a director (1 page) |
18 May 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
18 May 2012 | Termination of appointment of Richard Wood as a director (1 page) |
18 May 2012 | Termination of appointment of Michael Smith as a director (1 page) |
18 May 2012 | Termination of appointment of Michael Smith as a director (1 page) |
18 May 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (32 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (32 pages) |
14 June 2011 | Termination of appointment of Roger Wilson-Hinds as a director (1 page) |
14 June 2011 | Termination of appointment of Roger Wilson-Hinds as a director (1 page) |
14 June 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
19 May 2011 | Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 19 May 2011 (1 page) |
3 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
3 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 July 2010 | Appointment of Mr John Heller as a director (2 pages) |
23 July 2010 | Appointment of Mr Colin Joseph Brown as a director (2 pages) |
23 July 2010 | Appointment of Mr Richard John Wood as a director (2 pages) |
23 July 2010 | Appointment of Mr Roger Wilson-Hinds as a director (2 pages) |
23 July 2010 | Appointment of Mr Richard John Wood as a director (2 pages) |
23 July 2010 | Appointment of Mr Roger Wilson-Hinds as a director (2 pages) |
23 July 2010 | Appointment of Mr John Heller as a director (2 pages) |
23 July 2010 | Appointment of Mr Colin Joseph Brown as a director (2 pages) |
12 April 2010 | Director's details changed for Eileen June Howard on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Michael John Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael John Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David Lomas Baxter on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for David Lomas Baxter on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Eileen June Howard on 12 April 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 June 2009 | Annual return made up to 31/03/09 (10 pages) |
23 June 2009 | Annual return made up to 31/03/09 (10 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 November 2008 | Annual return made up to 31/03/08 (4 pages) |
10 November 2008 | Annual return made up to 31/03/08 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 May 2007 | Annual return made up to 31/03/07
|
1 May 2007 | Annual return made up to 31/03/07
|
31 March 2006 | Incorporation (43 pages) |
31 March 2006 | Incorporation (43 pages) |