Gateshead
NE8 1NS
Director Name | Mr Olumuyiwa Ayodele Laleye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Nigerian,British |
Status | Current |
Appointed | 11 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Duncan George Ingram |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(121 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Secretary Name | Ms Linda Morrissey |
---|---|
Status | Current |
Appointed | 02 May 2023(121 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 6 Mitre Passsage London SE10 0ER |
Director Name | Mr Arthur Charles Black |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1994) |
Role | Retired |
Correspondence Address | 43 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Miss Jean Fisher |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1998) |
Role | Retired |
Correspondence Address | 9 Elystan Close Wallington Surrey SM6 0RX |
Director Name | Victor John Emms |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1994) |
Role | Retired |
Correspondence Address | 8 Sapphire Close London E6 4RA |
Director Name | Michael Alan Edgar |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1998) |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Close London W1N 1LE |
Director Name | Hilary Ann Edgar |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 July 2007) |
Role | Company Director |
Correspondence Address | 4 Devonshire Close London W1N 1LE |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burfield Road Chorleywood Hertfordshire WD3 5NS |
Director Name | Mr Peter Crumpler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1994) |
Role | Public Relations Manager |
Correspondence Address | 152 Hazelwood Drive St Albans Hertfordshire AL4 0UZ |
Director Name | Mr Denis Oliver Cole |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Heatherley Quickley Rise Chorleywood Hertfordshire WD3 5PE |
Director Name | Mr Jeffrey Bertram Cackett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1998) |
Role | Housing Association Chief Exec |
Correspondence Address | 31 Campden Road South Croydon Surrey CR2 7ER |
Director Name | Mr Sidney Arthur Brown |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 1996) |
Role | Retired |
Correspondence Address | The Rambles 27 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Rev Michael James Breen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1992) |
Role | Vicar |
Correspondence Address | All Saints Vicarage 250 Lyham Road Brixton Hill London SW2 5NP |
Secretary Name | Mr Paul Thomas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 2 Broke Court Merrow Park Guildford Surrey GU4 7HQ |
Secretary Name | Mr Michael Peter Antony Langworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Gordon Passmore Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1995) |
Role | Charity Administrator |
Correspondence Address | 41 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AB |
Director Name | William Robert Cheesman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 1997) |
Role | Church Minister |
Correspondence Address | 105 Huntingfield Road Putney London SW15 5EJ |
Director Name | Richard David Collier Keywood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1997) |
Role | Taxation Lawyer And Accountant |
Correspondence Address | Glyndwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG |
Director Name | Jayne Anne Clemence |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 March 2005) |
Role | Education Consultant Magistrat |
Correspondence Address | 1 Railway Cottages Penstone Colebrooke Crediton Devon EX17 5JW |
Director Name | Alastair John Calvert Collett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(95 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 July 2007) |
Role | Solicitor |
Correspondence Address | 58 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | Derek Charles Glover |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1998) |
Role | Retired |
Correspondence Address | Okanagan Culver Street Newent Gloucestershire GL18 1JE Wales |
Director Name | Ms Alison Esther Grieve |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Larkhall Rise London SW4 6HT |
Director Name | Wilfrid Ashburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2000) |
Role | Retired |
Correspondence Address | 20 Southmead Close Folkestone Kent CT19 5LH |
Director Name | Timothy Robert Brawn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 1999) |
Role | Marketing Consultant |
Correspondence Address | 7a Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Leonard John Hobhouse Beighton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(108 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mrs Kathleen Margaret Clare |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Alex Botha |
---|---|
Status | Resigned |
Appointed | 01 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Sally Victoria Chivers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 15 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2021) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Michael Langworth |
---|---|
Status | Resigned |
Appointed | 14 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2023) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage Livability Uk London SE10 0ER |
Secretary Name | Grooms Shaftesbury (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2009) |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Website | www.shaftesburysociety.org.uk |
---|
Registered Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,000 |
Net Worth | £28,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
17 June 1995 | Delivered on: 4 July 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: Lena fox house, 44 grange road, l/b of southwark t/no. 173430. Outstanding |
---|---|
19 February 1993 | Delivered on: 2 March 1993 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: 5 burroughs cottages, halley street, l/b of tower hamlets t/no. NGL474682. Outstanding |
19 February 1993 | Delivered on: 2 March 1993 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: 44 grove road, bow, l/b of tower hamlets t/no. LN106971. Outstanding |
19 February 1993 | Delivered on: 2 March 1993 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: 5 bradshaw cottages, repton street, l/b of tower hamlets t/no. EGL208521. Outstanding |
27 September 1991 | Delivered on: 2 October 1991 Persons entitled: North East Hertfordshire Health Authorityealthacting on Behalf of the Secretary of State for H Classification: Supplemental agreement Secured details: Any sum computed in accordance with clause 5 of the principal agreement dated 22/3/91 and becoming due under clause 4 thereof and due from the company to the chargee. Particulars: No 11 barry close chiswell green st.albans herfordshire. Outstanding |
31 January 2007 | Delivered on: 16 February 2007 Persons entitled: Barratt Homes Limited Classification: First fixed legal charge 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: F/H land and premises k/a the highway evangelical church romford road stratford london t/no EGL273800. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 4 April 2006 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: Unit 1 sandford court, 14-20 kingston road london. Outstanding |
10 November 1999 | Delivered on: 19 November 1999 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: Property k/a ashley house 120 aldwick road bognor regis west sussex. Outstanding |
17 June 1995 | Delivered on: 4 July 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: 51 & 53 wimbourne road, bournemouth, dorset. Outstanding |
17 June 1995 | Delivered on: 4 July 1995 Satisfied on: 7 March 2000 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: Lena fox house, 43 grange road, l/b of southwark t/no. 436082. Fully Satisfied |
25 September 1962 | Delivered on: 4 October 1962 Satisfied on: 20 November 1997 Persons entitled: Miss Dorothy Grace Turner Classification: First mortgage Secured details: £600. Particulars: 178 turney rd., Dulwich, london SE22. Fully Satisfied |
25 September 1962 | Delivered on: 1 October 1962 Satisfied on: 20 November 1997 Persons entitled: Doris Ethel Oxford M.B.,B.S. Classification: Second mortgage Secured details: £1,100. Particulars: 178 turney road dulwich SE22. Fully Satisfied |
30 May 1996 | Delivered on: 4 June 1996 Satisfied on: 7 December 2005 Persons entitled: Acrefield Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property registered under t/n TGL6558 and k/a 93 camberwell station road london SE5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1995 | Delivered on: 4 July 1995 Satisfied on: 11 February 2005 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: Lena fox house, land at the back of 47 and 48 grange road, l/b of southwark t/no. LN62449. Fully Satisfied |
17 June 1995 | Delivered on: 4 July 1995 Satisfied on: 11 February 2005 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: Lena fox house, land adjoining 46 grange road, l/b of southwark t/no. LN62448. Fully Satisfied |
17 June 1995 | Delivered on: 4 July 1995 Satisfied on: 11 February 2005 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: Lena fox house, 45 grange road, l/b of southwark t/no. 316308. Fully Satisfied |
17 June 1995 | Delivered on: 4 July 1995 Satisfied on: 11 February 2005 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: Lena fox house, 45 grange road, l/b of southwark t/no. 245958. Fully Satisfied |
14 March 1960 | Delivered on: 18 March 1960 Satisfied on: 20 November 1997 Persons entitled: National Provincial Banks LTD Classification: Mortgage Secured details: £10,000. Particulars: Victoria home for crippled children, lindsay rd., & st.aldhelms rd., Poole, dorset. T/n dt 4194. Fully Satisfied |
19 January 2024 | Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Ms Linda Morrissey as a secretary on 2 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Michael Langworth as a secretary on 2 May 2023 (1 page) |
16 February 2023 | Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page) |
26 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Mr John Harris Robinson as a director on 11 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Leonard John Hobhouse Beighton as a director on 11 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Kathleen Margaret Clare as a director on 11 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
19 October 2021 | Termination of appointment of Mark Ian Harvey as a secretary on 14 September 2021 (1 page) |
19 October 2021 | Appointment of Mr Michael Langworth as a secretary on 14 September 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
10 August 2021 | Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page) |
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
9 September 2019 | Termination of appointment of Alex Botha as a secretary on 28 January 2019 (1 page) |
9 September 2019 | Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
30 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Alison Esther Grieve as a director on 25 October 2017 (1 page) |
3 August 2018 | Appointment of Mrs Kathleen Margaret Clare as a director on 25 October 2017 (2 pages) |
3 August 2018 | Director's details changed for Livability on 1 July 2016 (1 page) |
2 August 2018 | Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page) |
19 January 2018 | Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page) |
19 January 2018 | Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
6 November 2015 | Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 8 September 2015 no member list (4 pages) |
6 November 2015 | Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 8 September 2015 no member list (4 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 November 2013 | Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page) |
18 November 2013 | Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page) |
22 October 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
22 October 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
22 October 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 October 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
31 October 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
31 October 2012 | Director's details changed for Grooms-Shaftesbury on 20 October 2010 (1 page) |
31 October 2012 | Director's details changed for Grooms-Shaftesbury on 20 October 2010 (1 page) |
31 October 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 December 2010 | Appointment of Mr Leonard John Hobhouse Beighton as a director (2 pages) |
10 December 2010 | Appointment of Mr Leonard John Hobhouse Beighton as a director (2 pages) |
17 November 2010 | Termination of appointment of David Harmer as a director (1 page) |
17 November 2010 | Termination of appointment of David Harmer as a director (1 page) |
14 October 2010 | Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page) |
14 October 2010 | Director's details changed for David John Harmer on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for David John Harmer on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page) |
14 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
14 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
14 October 2010 | Director's details changed for David John Harmer on 8 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page) |
14 October 2010 | Annual return made up to 8 September 2010 no member list (5 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 September 2009 | Annual return made up to 08/09/09 (3 pages) |
9 September 2009 | Annual return made up to 08/09/09 (3 pages) |
15 April 2009 | Director appointed grooms shaftesbury logged form (2 pages) |
15 April 2009 | Director appointed grooms shaftesbury logged form (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
19 January 2009 | Director appointed alison esther grieve (2 pages) |
19 January 2009 | Director appointed alison esther grieve (2 pages) |
16 October 2008 | Director appointed grooms-shaftesbury (1 page) |
16 October 2008 | Director appointed grooms-shaftesbury (1 page) |
30 September 2008 | Annual return made up to 08/09/08 (2 pages) |
30 September 2008 | Annual return made up to 08/09/08 (2 pages) |
14 September 2007 | Annual return made up to 08/09/07 (2 pages) |
14 September 2007 | Annual return made up to 08/09/07 (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 March 2007 (48 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (48 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 16-20 kingston road london SW19 1JZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 16-20 kingston road london SW19 1JZ (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (64 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (64 pages) |
17 October 2006 | Annual return made up to 08/09/06 (8 pages) |
17 October 2006 | Annual return made up to 08/09/06 (8 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Annual return made up to 08/09/05 (9 pages) |
22 November 2005 | Annual return made up to 08/09/05 (9 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (55 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (55 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (34 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (34 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
17 September 2004 | Annual return made up to 08/09/04
|
17 September 2004 | Annual return made up to 08/09/04
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
7 December 2003 | Full accounts made up to 31 March 2003 (32 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (32 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
26 October 2003 | Annual return made up to 26/09/03
|
26 October 2003 | Annual return made up to 26/09/03
|
13 December 2002 | Full accounts made up to 31 March 2002 (30 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (30 pages) |
21 October 2002 | Annual return made up to 26/09/02 (8 pages) |
21 October 2002 | Annual return made up to 26/09/02 (8 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
28 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Annual return made up to 26/09/01 (7 pages) |
28 September 2001 | Annual return made up to 26/09/01 (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
28 September 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (26 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (26 pages) |
9 October 2000 | Annual return made up to 26/09/00
|
9 October 2000 | Annual return made up to 26/09/00
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Memorandum and Articles of Association (7 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Memorandum and Articles of Association (7 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Memorandum and Articles of Association (7 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Memorandum and Articles of Association (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (28 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Annual return made up to 26/09/99
|
11 October 1999 | Annual return made up to 26/09/99
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (28 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
19 October 1998 | Annual return made up to 26/09/98
|
19 October 1998 | Annual return made up to 26/09/98
|
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (30 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (30 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (29 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (29 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Annual return made up to 26/09/97
|
21 October 1997 | Annual return made up to 26/09/97
|
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (2 pages) |
7 May 1997 | Director resigned (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 26/09/96 (10 pages) |
22 October 1996 | Annual return made up to 26/09/96 (10 pages) |
7 October 1996 | Memorandum and Articles of Association (5 pages) |
7 October 1996 | Memorandum and Articles of Association (5 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
15 September 1996 | Full accounts made up to 31 March 1996 (28 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (28 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Annual return made up to 26/09/95
|
10 October 1995 | Annual return made up to 26/09/95
|
6 October 1995 | Memorandum and Articles of Association (8 pages) |
6 October 1995 | Memorandum and Articles of Association (8 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
1 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (26 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (26 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (27 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (27 pages) |
10 August 1993 | Full accounts made up to 31 March 1993 (26 pages) |
10 August 1993 | Full accounts made up to 31 March 1993 (26 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Director resigned (2 pages) |
28 October 1992 | Director resigned (2 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (25 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (25 pages) |
23 October 1991 | Full accounts made up to 31 March 1991 (24 pages) |
23 October 1991 | Full accounts made up to 31 March 1991 (24 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (24 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (24 pages) |
4 April 1987 | Resolutions
|
4 April 1987 | Resolutions
|
24 March 1944 | Company name changed\certificate issued on 24/03/44 (3 pages) |
24 March 1944 | Company name changed\certificate issued on 24/03/44 (3 pages) |
13 December 1901 | Incorporation (14 pages) |
13 December 1901 | Incorporation (14 pages) |