Company NameSouthend Estates Group Limited
DirectorsGiles Leo Rabbetts and Misereavere Limited
Company StatusActive
Company Number00067086
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giles Leo Rabbetts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMisereavere Limited (Corporation)
StatusCurrent
Appointed16 March 2004(102 years, 3 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Secretary NameMisereavere Limited (Corporation)
StatusCurrent
Appointed31 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameMr David Peter Truslove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Macnaghten Woods
Camberley
Surrey
GU15 3RD
Director NameLaurence Peter Crook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address5 St Marys Close
Oxted
Surrey
RH8 9LJ
Director NameNigel Candsell Dancer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1994)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr Andrew David Derry Hill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1995)
RoleBuilder
Correspondence AddressThe Stream
Old Reigate Road
Betchworth
Surrey
RH3 7DS
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameMrs Joy Elizabeth Baldry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(91 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 1994)
RoleSecretary
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed25 February 1994(92 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameMr Alexander Derbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 1994(92 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1995)
RoleSolicitor
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(92 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1997)
RoleChartered Surveyor
Correspondence AddressBrock House
60 Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Secretary NameDavid Peter Truslove
NationalityBritish
StatusResigned
Appointed15 March 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address28 Theobalds Way
Frimley
Surrey
GU16 5RF
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed16 June 1995(93 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(93 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Roy William Gale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleFinancial Controller
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(99 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(106 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Townley
NationalityBritish
StatusResigned
Appointed31 January 2008(106 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Contact

Websitewww.swanhill.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£32,800
Gross Profit£32,800
Net Worth£72,036
Current Liabilities£171,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

21 March 1986Delivered on: 27 March 1986
Satisfied on: 18 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and cottages at hacton,upminster, havering,london.
Fully Satisfied
21 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises forming part of hacton farm,hornchurch,havering,london.
Outstanding
27 January 1986Delivered on: 5 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Temple farm,sutton rd,sutton,southend-on sea,essex.
Outstanding
27 January 1986Delivered on: 5 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smithers farm and part of temple farm ,sutton rd,sutton,southend-on-sea,essex.
Outstanding
17 June 1985Delivered on: 8 July 1985
Persons entitled:
Sally Ann Raven
Florence Edna Raven

Classification: Deed of agreement
Secured details: £1,500.
Particulars: 85.06 acres at maldan wick estate,essex.
Outstanding
17 June 1985Delivered on: 8 July 1985
Persons entitled:
Sally Ann Raven
Florence Edna Raven
Sally Ann Raven
Florence Edna Raven

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Lots 452 to 456 inc;456A,462 to 467 inc;467A and lots 1815 to 1826 inc;1854 to 1861 inc malden wick estate,essex.
Outstanding
11 November 1981Delivered on: 17 November 1981
Persons entitled:
Sally Ann Raven
Florence Edna Raven
Sally Ann Raven
Florence Edna Raven
G.Chaplin (Junior)
M.J.Chaplin
G.Chaplin (Senior)

Classification: Legal charge
Secured details: £200,000 and all other monies due from the company to the chargee.
Particulars: F/H property being whole of land comprised in title no .esx 40391 and part of land comprised in t/no.esx 11064.
Outstanding
25 March 1926Delivered on: 19 November 1937
Persons entitled: T. Dawsett

Classification: Legal charge
Secured details: £800.
Particulars: 'Glengrift' and glenhurst shoeburyness road southchurch southend-on-sea essex.
Outstanding
27 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at chigwell, knownas grange farm chigwell essex title no ex 22502.
Outstanding
21 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on S.E.side of chigwell rd,and on the west side of vicarage lane,chigwell essex. T/no.ex 10964.
Outstanding
18 September 1931Delivered on: 14 August 1934
Persons entitled: The Southend-on-Sea Estates Company Limited

Classification: Mortgage
Secured details: £235.
Particulars: "Treston" huntingdon road southend-on-sea essex.
Outstanding
21 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land of approx.139 Acres and blds K.A. hacton park corner farm,upminster havering,london.
Satisfied

Filing History

1 October 2020Full accounts made up to 31 December 2019 (20 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page)
20 December 2019Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 July 2019Satisfaction of charge 12 in full (1 page)
18 July 2019Satisfaction of charge 7 in full (1 page)
18 July 2019Satisfaction of charge 4 in full (1 page)
18 July 2019Satisfaction of charge 6 in full (1 page)
18 July 2019Satisfaction of charge 8 in full (1 page)
18 July 2019Satisfaction of charge 2 in full (1 page)
18 July 2019Satisfaction of charge 5 in full (1 page)
18 July 2019Satisfaction of charge 11 in full (1 page)
18 July 2019Satisfaction of charge 1 in full (1 page)
18 July 2019Satisfaction of charge 3 in full (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Change of details for Raven Property Group Limited as a person with significant control on 18 June 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (18 pages)
8 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
2 August 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 447,446
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 447,446
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 447,446
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 447,446
(4 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 447,446
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 447,446
(4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Auditor's resignation (1 page)
9 August 2012Auditor's resignation (1 page)
3 August 2012Auditor's resignation (1 page)
3 August 2012Auditor's resignation (1 page)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Termination of appointment of John Townley as a director (1 page)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Termination of appointment of John Townley as a director (1 page)
6 January 2012Full accounts made up to 31 December 2010 (13 pages)
6 January 2012Full accounts made up to 31 December 2010 (13 pages)
4 January 2012Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 November 2011Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
30 November 2011Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Certificate of fact - name correction from southend estates group P L C LIMITED to southend estates group LIMITED (1 page)
12 July 2011Certificate of re-registration from Public Limited Company to Private
  • ANNOTATION Was re-registered on 12TH july 2011 under the name southend estates group LIMITED and not the name southend estates group P L C LIMITED as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
12 July 2011Certificate of re-registration from Public Limited Company to Private
  • ANNOTATION Was re-registered on 12TH july 2011 under the name southend estates group LIMITED and not the name southend estates group P L C LIMITED as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
12 July 2011Re-registration of Memorandum and Articles (11 pages)
12 July 2011Re-registration of Memorandum and Articles (11 pages)
12 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 July 2011Re-registration from a public company to a private limited company (1 page)
12 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 July 2011Certificate of fact - name correction from southend estates group P L C LIMITED to southend estates group LIMITED (1 page)
12 July 2011Re-registration from a public company to a private limited company (1 page)
19 May 2011Full accounts made up to 31 December 2009 (11 pages)
19 May 2011Full accounts made up to 31 December 2009 (11 pages)
18 May 2011Administrative restoration application (3 pages)
18 May 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 December 2009Section 519 (1 page)
24 December 2009Section 519 (1 page)
29 October 2009Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Registered office changed on 22/06/2009 from 21 knightsbridge london SW1X 7LY (1 page)
22 June 2009Registered office changed on 22/06/2009 from 21 knightsbridge london SW1X 7LY (1 page)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
12 February 2008New secretary appointed;new director appointed (5 pages)
12 February 2008New secretary appointed;new director appointed (5 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Return made up to 18/06/07; full list of members (4 pages)
3 July 2007Return made up to 18/06/07; full list of members (4 pages)
7 August 2006Full accounts made up to 31 December 2005 (11 pages)
7 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2005Return made up to 18/06/05; full list of members (7 pages)
30 June 2005Return made up to 18/06/05; full list of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (9 pages)
3 August 2004Full accounts made up to 31 December 2003 (9 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
20 July 2003Full accounts made up to 31 December 2002 (9 pages)
20 July 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
12 July 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Return made up to 18/06/99; full list of members (10 pages)
28 June 1999Return made up to 18/06/99; full list of members (10 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Location of register of members (1 page)
26 June 1998Return made up to 18/06/98; full list of members (10 pages)
26 June 1998Return made up to 18/06/98; full list of members (10 pages)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
5 December 1997Amended full accounts made up to 31 December 1996 (4 pages)
5 December 1997Amended full accounts made up to 31 December 1996 (4 pages)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Return made up to 18/06/97; full list of members (11 pages)
4 August 1997Return made up to 18/06/97; full list of members (11 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Return made up to 18/06/96; full list of members (9 pages)
15 July 1996Return made up to 18/06/96; full list of members (9 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
2 November 1995New director appointed (6 pages)
2 November 1995New director appointed (6 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
5 July 1995Return made up to 18/06/95; full list of members (18 pages)
5 July 1995Return made up to 18/06/95; full list of members (18 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
18 April 1995Secretary resigned;new secretary appointed (4 pages)
18 April 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Director resigned (4 pages)
17 July 1990Auditor's resignation (1 page)
17 July 1990Auditor's resignation (1 page)
25 June 1990Full accounts made up to 31 December 1989 (14 pages)
25 June 1990Full accounts made up to 31 December 1989 (14 pages)
4 May 1990Memorandum and Articles of Association (50 pages)
4 May 1990Memorandum and Articles of Association (50 pages)
30 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 September 1989Full accounts made up to 31 December 1988 (15 pages)
6 September 1989Full accounts made up to 31 December 1988 (15 pages)
12 October 1988Full accounts made up to 31 December 1987 (16 pages)
12 October 1988Full accounts made up to 31 December 1987 (16 pages)
10 October 1984Accounts made up to 31 March 1984 (37 pages)
10 October 1984Accounts made up to 31 March 1984 (37 pages)
13 December 1901Incorporation (31 pages)
13 December 1901Incorporation (31 pages)