Altrincham
Cheshire
WA14 2DT
Director Name | Misereavere Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Secretary Name | Misereavere Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Director Name | Mr David Peter Truslove |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Macnaghten Woods Camberley Surrey GU15 3RD |
Director Name | Laurence Peter Crook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 5 St Marys Close Oxted Surrey RH8 9LJ |
Director Name | Nigel Candsell Dancer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Winton Harrow Road East Dorking Surrey RH4 2AU |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr Andrew David Derry Hill |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1995) |
Role | Builder |
Correspondence Address | The Stream Old Reigate Road Betchworth Surrey RH3 7DS |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Mrs Joy Elizabeth Baldry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 1994) |
Role | Secretary |
Correspondence Address | 17 Railway Road Teddington Middlesex TW11 8SB |
Director Name | Mr David Clive Whitehead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Secretary Name | Mr Alexander Derbie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Mr Alexander Derbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1995) |
Role | Solicitor |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Secretary Name | David Peter Truslove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 28 Theobalds Way Frimley Surrey GU16 5RF |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Roy William Gale |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Financial Controller |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Director Name | Mr John Michael Townley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Secretary Name | Mr John Michael Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Website | www.swanhill.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,800 |
Gross Profit | £32,800 |
Net Worth | £72,036 |
Current Liabilities | £171,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
21 March 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1926 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1931 | Delivered 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 1986 | Delivered 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 |
1 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 December 2019 | Registered 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 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 July 2019 | Satisfaction of charge 12 in full (1 page) |
18 July 2019 | Satisfaction of charge 7 in full (1 page) |
18 July 2019 | Satisfaction of charge 4 in full (1 page) |
18 July 2019 | Satisfaction of charge 6 in full (1 page) |
18 July 2019 | Satisfaction of charge 8 in full (1 page) |
18 July 2019 | Satisfaction of charge 2 in full (1 page) |
18 July 2019 | Satisfaction of charge 5 in full (1 page) |
18 July 2019 | Satisfaction of charge 11 in full (1 page) |
18 July 2019 | Satisfaction of charge 1 in full (1 page) |
18 July 2019 | Satisfaction of charge 3 in full (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Change of details for Raven Property Group Limited as a person with significant control on 18 June 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Auditor's resignation (1 page) |
9 August 2012 | Auditor's resignation (1 page) |
3 August 2012 | Auditor's resignation (1 page) |
3 August 2012 | Auditor's resignation (1 page) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
15 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
15 June 2012 | Termination of appointment of John Townley as a director (1 page) |
15 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
15 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
15 June 2012 | Termination of appointment of John Townley as a director (1 page) |
6 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
6 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Mr Giles Leo Rabbetts as a director (2 pages) |
30 November 2011 | Appointment of Mr Giles Leo Rabbetts as a director (2 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Certificate of fact - name correction from southend estates group P L C LIMITED to southend estates group LIMITED (1 page) |
12 July 2011 | Certificate of re-registration from Public Limited Company to Private
|
12 July 2011 | Certificate of re-registration from Public Limited Company to Private
|
12 July 2011 | Re-registration of Memorandum and Articles (11 pages) |
12 July 2011 | Re-registration of Memorandum and Articles (11 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Re-registration from a public company to a private limited company (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Certificate of fact - name correction from southend estates group P L C LIMITED to southend estates group LIMITED (1 page) |
12 July 2011 | Re-registration from a public company to a private limited company (1 page) |
19 May 2011 | Full accounts made up to 31 December 2009 (11 pages) |
19 May 2011 | Full accounts made up to 31 December 2009 (11 pages) |
18 May 2011 | Administrative restoration application (3 pages) |
18 May 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Misereavere Limited on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Misereavere Limited on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Section 519 (1 page) |
24 December 2009 | Section 519 (1 page) |
29 October 2009 | Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 21 knightsbridge london SW1X 7LY (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 21 knightsbridge london SW1X 7LY (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 June 2009 | Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 February 2008 | New secretary appointed;new director appointed (5 pages) |
12 February 2008 | New secretary appointed;new director appointed (5 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members
|
23 June 2004 | Return made up to 18/06/04; full list of members
|
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
27 June 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
18 February 2000 | Location of register of members (1 page) |
18 February 2000 | Location of register of members (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
28 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Location of register of members (1 page) |
26 June 1998 | Return made up to 18/06/98; full list of members (10 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (10 pages) |
6 February 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
5 December 1997 | Amended full accounts made up to 31 December 1996 (4 pages) |
5 December 1997 | Amended full accounts made up to 31 December 1996 (4 pages) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 August 1997 | Return made up to 18/06/97; full list of members (11 pages) |
4 August 1997 | Return made up to 18/06/97; full list of members (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (9 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
2 November 1995 | New director appointed (6 pages) |
2 November 1995 | New director appointed (6 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (4 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
17 July 1990 | Auditor's resignation (1 page) |
17 July 1990 | Auditor's resignation (1 page) |
25 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
4 May 1990 | Memorandum and Articles of Association (50 pages) |
4 May 1990 | Memorandum and Articles of Association (50 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Resolutions
|
6 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 October 1988 | Full accounts made up to 31 December 1987 (16 pages) |
12 October 1988 | Full accounts made up to 31 December 1987 (16 pages) |
10 October 1984 | Accounts made up to 31 March 1984 (37 pages) |
10 October 1984 | Accounts made up to 31 March 1984 (37 pages) |
13 December 1901 | Incorporation (31 pages) |
13 December 1901 | Incorporation (31 pages) |