Cobham
Surrey
KT11 2PA
Director Name | Mrs Brenda Joyce Roberts |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(10 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Scottish International Limited 16a Kew Richmond Surrey TW9 2SS |
Director Name | Mr Nicholas James Grecian |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sonning Mead Thames Street Sonning Berkshire RG4 6UR |
Director Name | Mr Andrew Graeme Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Dean Cottages Village Lane Hedgerley Buckinghamshire SL2 3UY |
Director Name | Mr Stephen Brian Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(14 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevose 58 Church Road Wimbledon London SW19 5AA |
Secretary Name | Ms Samantha Jane Hovey |
---|---|
Status | Current |
Appointed | 01 January 2024(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 16a Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Mr Norman Dale Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Langdon Place London SW14 7HQ |
Director Name | Roderick Robertson Lynch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osier Mews Chiswick London W4 2NT |
Director Name | Sir David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Kenneth McKerrow Logan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marcar House 13-14 Parkshot Richmond Surrey TW9 2RG |
Director Name | Robert Malcolm Gillespie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hurstwood 22 Cambalt Road Putney London SW15 6EW |
Director Name | Mr Gregory William Knight |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wrentham Avenue London NW10 3HG |
Director Name | Mr Christopher William Wallace Rea |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 June 2009) |
Role | Broadcast Controller |
Country of Residence | England |
Correspondence Address | 3 The Huntley Carmelite Drive Reading RG30 2SB |
Director Name | Norman Ronald Sanson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cheyne Walk London SW3 5QZ |
Director Name | Mr Michael James Kirkwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 February 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clabon Mews London SW1X 0EJ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Francis John McKay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kingshill House Ridgemount Road Sunningdale Berks SL5 9RS |
Director Name | John Reid Meikle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | European Regional Centre Surrey Research Park 30 Priestley Road Guildford Surrey GU2 7YH |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Iain Wallace Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 68 Denbigh Street London SW1V 2EX |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Angus Alexander Stewart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Elystan Court Howards Lane London SW15 6QH |
Director Name | Mr Christopher Edwin Griffiths |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Mr Lindsay Moffat Forbes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dewhurst Road London W14 0ES |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 35 Pont Street London SW1X 0BB |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Oakham 15 Kings Warren Oxshott Surrey KT22 0PE |
Director Name | Ms Louise Jane Newton Cripwell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Richmond Park Road East Sheen London SW14 8LA |
Director Name | Mr Joshua Lutz Brekenfeld |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 10 March 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | # 24 101 Pentonville Road London N1 9LF |
Director Name | Mr Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray Manor School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 January 2019) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Website | www.americanfriendsoflondonscottish.com |
---|
Registered Address | 16a Kew Foot Road Richmond Surrey TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
505k at £1 | Iain Wallace Woods 9.77% Ordinary C |
---|---|
449k at £1 | Gregory William Knight 8.69% Ordinary A |
350k at £1 | Malcolm Ian Offord 6.77% Ordinary A |
265k at £1 | Ian David Coull 5.13% Ordinary A |
250k at £1 | Norman Ronald Sanson 4.84% Ordinary C |
200k at £1 | London Scottish Fc LTD 3.87% Ordinary B |
1.5m at £1 | David Edward Reid 29.39% Ordinary A |
115k at £1 | Michael James Kirkwood 2.22% Ordinary A |
110k at £1 | William Purves 2.13% Ordinary A |
- | OTHER 13.85% - |
100k at £1 | Gerald Porter 1.93% Ordinary A |
90k at £1 | Francis John Mckay 1.74% Ordinary A |
90k at £1 | Martin James Gilbert 1.74% Ordinary A |
79k at £1 | Ian Wallace Smellie 1.53% Ordinary C |
62.5k at £1 | Roderick Robertson Lynch 1.21% Ordinary C |
50k at £1 | Charlie Richardson 0.97% Ordinary A |
50k at £1 | Roger Allan Jenkins 0.97% Ordinary A |
50k at £1 | Stephen Pearson 0.97% Ordinary A |
45k at £1 | Castleridge Investments Overseas Limited 0.87% Ordinary A |
37.5k at £1 | David Baxter Newlands 0.73% Ordinary A |
36k at £1 | Angus John Maitland 0.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£296,804 |
Current Liabilities | £446,044 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: The English Sports Council Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 May 2009 | Delivered on: 7 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 November 2020 | Delivered on: 17 November 2020 Satisfied on: 22 December 2020 Persons entitled: Malcolm Offord Classification: A registered charge Fully Satisfied |
2 October 2023 | Termination of appointment of Joshua Lutz Brekenfeld as a director on 30 June 2023 (1 page) |
---|---|
2 October 2023 | Termination of appointment of Norman Dale Jackson as a director on 31 August 2023 (1 page) |
30 September 2023 | Confirmation statement made on 30 June 2023 with updates (18 pages) |
27 September 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
1 September 2023 | Statement of capital following an allotment of shares on 30 June 2022
|
15 May 2023 | Total exemption full accounts made up to 30 June 2022 (18 pages) |
14 October 2022 | Appointment of Mr Stephen Brian Pearson as a director on 24 June 2022 (2 pages) |
14 October 2022 | Termination of appointment of Louise Jane Newton Cripwell as a director on 15 July 2022 (1 page) |
26 August 2022 | Confirmation statement made on 30 June 2022 with updates (18 pages) |
17 August 2022 | Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 2 August 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 June 2022 | Termination of appointment of Robert Roger as a director on 14 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Harvinderpal Singh Hungin as a director on 14 June 2022 (1 page) |
3 March 2022 | Appointment of Mr Andrew Graeme Marshall as a director on 10 January 2022 (2 pages) |
10 December 2021 | Termination of appointment of Malcolm Ian Offord as a director on 9 December 2021 (1 page) |
7 December 2021 | Registration of charge 066091840003, created on 1 December 2021 (35 pages) |
13 October 2021 | Confirmation statement made on 30 June 2021 with updates (19 pages) |
12 October 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
11 October 2021 | Director's details changed for Mr Malcolm Ian Offord on 26 September 2021 (2 pages) |
11 October 2021 | Appointment of Mr Nicholas James Grecian as a director on 22 September 2021 (2 pages) |
16 July 2021 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021 (1 page) |
28 May 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
15 April 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
22 December 2020 | Satisfaction of charge 066091840002 in full (1 page) |
17 November 2020 | Registration of charge 066091840002, created on 17 November 2020 (6 pages) |
10 November 2020 | Satisfaction of charge 1 in full (1 page) |
4 September 2020 | Confirmation statement made on 30 June 2020 with updates (19 pages) |
5 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
27 July 2020 | Termination of appointment of Lindsay Moffat Forbes as a director on 30 June 2020 (1 page) |
18 May 2020 | Appointment of Mr Harvinderpal Singh Hungin as a director on 20 April 2020 (2 pages) |
18 May 2020 | Termination of appointment of Angus Alexander Stewart as a director on 10 March 2020 (1 page) |
18 May 2020 | Appointment of Mr Joshua Lutz Brekenfeld as a director on 10 March 2020 (2 pages) |
18 May 2020 | Appointment of Ms Louise Jane Newton Cripwell as a director on 10 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Michael James Kirkwood as a director on 4 February 2020 (1 page) |
7 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 30 June 2019 with updates (18 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 January 2019 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 23 January 2019 (1 page) |
23 January 2019 | Appointment of Prism Cosec Limited as a secretary on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of David Venus & Company Llp as a secretary on 23 January 2019 (1 page) |
30 July 2018 | Confirmation statement made on 30 June 2018 with updates (18 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
27 June 2018 | Appointment of Mrs Brenda Joyce Roberts as a director on 25 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Robert Roger as a director on 25 June 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 December 2017 | Director's details changed for Mr Angus Alexander Stewart on 31 July 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Angus Alexander Stewart on 31 July 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 June 2017 with updates (18 pages) |
6 October 2017 | Confirmation statement made on 30 June 2017 with updates (18 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 October 2017 | Appointment of Mr Andrew Paul Burnell as a director on 12 July 2017 (2 pages) |
3 October 2017 | Appointment of Mr Andrew Paul Burnell as a director on 12 July 2017 (2 pages) |
4 September 2017 | Second filing of a statement of capital following an allotment of shares on 3 June 2017
|
4 September 2017 | Second filing of a statement of capital following an allotment of shares on 3 June 2017
|
1 August 2017 | Confirmation statement made on 3 June 2017 with updates (18 pages) |
1 August 2017 | Confirmation statement made on 3 June 2017 with updates (18 pages) |
31 July 2017 | Notification of David Edward Reid as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of David Edward Reid as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
22 June 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
23 May 2017 | Termination of appointment of Roderick Robertson Lynch as a director on 16 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Lindsay Moffat Forbes as a director on 12 April 2017 (2 pages) |
23 May 2017 | Appointment of Mr Malcolm Ian Offord as a director on 12 April 2017 (2 pages) |
23 May 2017 | Appointment of Mr Lindsay Moffat Forbes as a director on 12 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of David Edward Reid as a director on 17 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Malcolm Ian Offord as a director on 12 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of David Edward Reid as a director on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher Edwin Griffiths as a director on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher Edwin Griffiths as a director on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Roderick Robertson Lynch as a director on 16 May 2017 (1 page) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
6 May 2016 | Appointment of Mr Christopher Edwin Griffiths as a director on 17 February 2016 (2 pages) |
6 May 2016 | Appointment of Mr Christopher Edwin Griffiths as a director on 17 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Iain Wallace Woods as a director on 17 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Iain Wallace Woods as a director on 17 February 2016 (1 page) |
15 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 October 2015 | Appointment of Mr Angus Alexander Stewart as a director on 12 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Reid Meikle as a director on 12 August 2015 (1 page) |
2 October 2015 | Appointment of Mr Angus Alexander Stewart as a director on 12 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Reid Meikle as a director on 12 August 2015 (1 page) |
6 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (21 pages) |
6 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (21 pages) |
6 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (21 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
4 August 2015 | Termination of appointment of Ian David Coull as a director on 14 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Ian David Coull as a director on 14 July 2015 (1 page) |
4 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
15 July 2015 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 20 May 2015 (2 pages) |
15 July 2015 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 20 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Malcolm Ian Offord as a director on 21 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Malcolm Ian Offord as a director on 21 April 2015 (1 page) |
12 May 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 May 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
28 April 2015 | Termination of appointment of Kenneth Mckerrow Logan as a director on 16 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Kenneth Mckerrow Logan as a director on 16 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Norman Ronald Sanson as a director on 27 November 2014 (1 page) |
17 March 2015 | Termination of appointment of Norman Ronald Sanson as a director on 27 November 2014 (1 page) |
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 August 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
14 August 2014 | Termination of appointment of Gregory William Knight as a director on 24 April 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages) |
14 August 2014 | Termination of appointment of Gregory William Knight as a director on 24 April 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages) |
5 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
5 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
13 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
23 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
23 October 2012 | Appointment of Iain Wallace Woods as a director (3 pages) |
23 October 2012 | Appointment of Iain Wallace Woods as a director (3 pages) |
23 October 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 October 2012 | Appointment of Malcolm Ian Offord as a director (3 pages) |
5 October 2012 | Appointment of Malcolm Ian Offord as a director (3 pages) |
19 September 2012 | Appointment of Mr Malcolm Ian Offord as a director (2 pages) |
19 September 2012 | Appointment of Mr Malcolm Ian Offord as a director (2 pages) |
23 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
23 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
27 July 2012 | Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (20 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (20 pages) |
27 July 2012 | Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (20 pages) |
27 July 2012 | Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
25 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
23 January 2012 | Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages) |
23 January 2012 | Director's details changed for David Edward Reid on 1 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Francis Mckay as a director (1 page) |
23 January 2012 | Termination of appointment of Francis Mckay as a director (1 page) |
23 January 2012 | Director's details changed for David Edward Reid on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages) |
23 January 2012 | Director's details changed for David Edward Reid on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (20 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (20 pages) |
19 April 2011 | Director's details changed for Mr Ian David Coull on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Ian David Coull on 18 April 2011 (2 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 December 2010 | Appointment of John Reid Meikle as a director (3 pages) |
2 December 2010 | Appointment of John Reid Meikle as a director (3 pages) |
5 July 2010 | Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (35 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (35 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (35 pages) |
22 June 2010 | Termination of appointment of Robert Gillespie as a director (1 page) |
22 June 2010 | Termination of appointment of Robert Gillespie as a director (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
26 January 2010 | Appointment of David Edward Reid as a director (2 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 January 2010 | Appointment of David Edward Reid as a director (2 pages) |
26 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
12 January 2010 | Appointment of Mr Francis John Mckay as a director (2 pages) |
12 January 2010 | Appointment of Ian David Coull as a director (3 pages) |
12 January 2010 | Appointment of Mr Francis John Mckay as a director (2 pages) |
12 January 2010 | Appointment of Mr Michael James Kirkwood as a director (2 pages) |
12 January 2010 | Appointment of Mr Michael James Kirkwood as a director (2 pages) |
12 January 2010 | Appointment of Norman Ronald Sanson as a director (2 pages) |
12 January 2010 | Appointment of Norman Ronald Sanson as a director (2 pages) |
12 January 2010 | Appointment of Ian David Coull as a director (3 pages) |
28 July 2009 | Appointment terminated director christopher rea (1 page) |
28 July 2009 | Appointment terminated director christopher rea (1 page) |
22 July 2009 | Return made up to 03/06/09; full list of members (22 pages) |
22 July 2009 | Return made up to 03/06/09; full list of members (22 pages) |
15 July 2009 | Ad 03/06/09\gbp si 63000@1=63000\gbp ic 696500/759500\ (3 pages) |
15 July 2009 | Ad 03/06/09\gbp si 63000@1=63000\gbp ic 696500/759500\ (3 pages) |
9 June 2009 | Ad 01/04/09\gbp si 111250@1=111250\gbp ic 585250/696500\ (4 pages) |
9 June 2009 | Ad 01/04/09\gbp si 111250@1=111250\gbp ic 585250/696500\ (4 pages) |
4 June 2009 | Ad 20/01/09\gbp si 95250@1=95250\gbp ic 490000/585250\ (4 pages) |
4 June 2009 | Ad 20/01/09\gbp si 95250@1=95250\gbp ic 490000/585250\ (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Nc inc already adjusted 21/10/08 (1 page) |
13 November 2008 | Nc inc already adjusted 21/10/08 (1 page) |
13 November 2008 | Ad 21/10/08\gbp si 299999@1=299999\gbp ic 190001/490000\ (2 pages) |
13 November 2008 | Particulars of contract relating to shares (2 pages) |
13 November 2008 | Particulars of contract relating to shares (2 pages) |
13 November 2008 | Ad 21/10/08\gbp si 299999@1=299999\gbp ic 190001/490000\ (2 pages) |
13 November 2008 | Ad 21/10/08\gbp si 190000@1=190000\gbp ic 1/190001\ (3 pages) |
13 November 2008 | Ad 21/10/08\gbp si 190000@1=190000\gbp ic 1/190001\ (3 pages) |
7 November 2008 | Secretary appointed david venus & company LLP (2 pages) |
7 November 2008 | Secretary appointed david venus & company LLP (2 pages) |
7 November 2008 | Director appointed kenny mckerrow logan (2 pages) |
7 November 2008 | Director appointed gregory william knight (2 pages) |
7 November 2008 | Director appointed robert malcolm gillespie (2 pages) |
7 November 2008 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
7 November 2008 | Director appointed gregory william knight (2 pages) |
7 November 2008 | Director appointed roderick robertson lynch (2 pages) |
7 November 2008 | Director appointed robert malcolm gillespie (2 pages) |
7 November 2008 | Director appointed norman dale jackson (2 pages) |
7 November 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
7 November 2008 | Director appointed kenny mckerrow logan (2 pages) |
7 November 2008 | Director appointed roderick robertson lynch (2 pages) |
7 November 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
7 November 2008 | Director appointed christopher william wallace rea (2 pages) |
7 November 2008 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
7 November 2008 | Director appointed norman dale jackson (2 pages) |
7 November 2008 | Director appointed christopher william wallace rea (2 pages) |
16 September 2008 | Company name changed freshname no. 391 LIMITED\certificate issued on 16/09/08 (2 pages) |
16 September 2008 | Company name changed freshname no. 391 LIMITED\certificate issued on 16/09/08 (2 pages) |
3 June 2008 | Incorporation (18 pages) |
3 June 2008 | Incorporation (18 pages) |