Gateshead
NE8 1NS
Director Name | Mr Peter Malcolm Woodall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Sir Thomas Edward Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Green Lytchett Minster Poole Dorset BH16 6AP |
Director Name | Miss Jeanne Margaret Hinton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 May 2003) |
Role | Freelance Writer |
Correspondence Address | Little Chimneys Post Green Road Lytchett Minster Poole Dorset BH16 6AP |
Director Name | Mr Thomas Clark Frears |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1993) |
Role | Retired |
Correspondence Address | Rookery Farm House North Bersted Street Bognor Regis West Sussex PO22 9AH |
Director Name | Oliver John Harben Chamberlain |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | Bullbanks Leigh, Ibberton Blandford Dorset BH16 6BB |
Secretary Name | Mr Harry Stanley Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1994) |
Role | Consultant Surveyor |
Correspondence Address | Lulworth Talbot Village Winton Bournemouth Dorset BH10 4JA |
Director Name | Peter Blair Bell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 23 April 2005) |
Role | Accountant |
Correspondence Address | Scoles Manor Kingston Corfe Castle Dorset BH20 5LG |
Director Name | Bryan John Hamlyn Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1996) |
Role | University Professor |
Correspondence Address | 50 Merley Gardens Wimborne Dorset BH21 1TB |
Director Name | Alan Frank Greening |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2008) |
Role | Independent Financial Advisor |
Correspondence Address | 52 Marlow Bottom Road Marlow Bottom Marlow Buckinghamshire SL7 3NB |
Secretary Name | Arthur Henry Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dorchester Road Upton Poole Dorset BH16 5NJ |
Director Name | Mr Anthony John Agnew |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Merryfield West Street Corfe Castle Wareham Dorset BH20 5HE |
Secretary Name | Oliver John Harben Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1997(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | Bullbanks Leigh, Ibberton Blandford Dorset BH16 6BB |
Director Name | Graham Charles Chadwick |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1999) |
Role | Company Director |
Correspondence Address | 66 Hulse Road Salisbury Wiltshire SP1 3LY |
Director Name | Mrs Bridget Selina Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | East Holton Holton Heath Poole Dorset BH16 6JN |
Secretary Name | Peter Malcolm Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 19 Blackbird Close Poole Dorset BH17 7YB |
Secretary Name | Mr Anthony John Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Merryfield West Street Corfe Castle Wareham Dorset BH20 5HE |
Secretary Name | Anthony Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | Holton Lee East Holton Poole Dorset BH16 6JN |
Director Name | Eugene Gratwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 27 Gorse Hill Road Poole Dorset BH15 3QH |
Secretary Name | Mrs Bridget Selina Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Holton Holton Heath Poole Dorset BH16 6JN |
Director Name | Mr Ian Alexander |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 December 2014) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | 14 West Walls Wareham Dorset BH20 4QH |
Director Name | Michael Beswick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2009) |
Role | Hospital Director |
Correspondence Address | 31 Churchfield Road Poole Dorset BH15 2QL |
Director Name | Prof James Alastair Hunter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2010) |
Role | Higher Education |
Country of Residence | United Kingdom |
Correspondence Address | 3a Bon Accord Road Swanage Dorset BH19 2DN |
Director Name | Mr Andrew Gavin Hick |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2014) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Secretary Name | Mr Frank Maurice Litchfield |
---|---|
Status | Resigned |
Appointed | 23 January 2013(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | 50 Scrutton Street London EC2A 4XQ |
Secretary Name | Mr Frank Maurice Litchfield |
---|---|
Status | Resigned |
Appointed | 31 December 2013(21 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | East Holton Holton Heath Poole Dorset BH16 6JN |
Director Name | Mr Leonard John Hobhouse Beighton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 May 2022) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Michael Peter Antony Langworth |
---|---|
Status | Resigned |
Appointed | 10 December 2014(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(25 years, 8 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(26 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Erica Ross Wilkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 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(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 31 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | lds.co.uk |
---|---|
Telephone | 01202 625562 |
Telephone region | Bournemouth |
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 | 2014 |
---|---|
Turnover | £194,650 |
Net Worth | £995,817 |
Cash | £71,307 |
Current Liabilities | £41,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Livability Classification: A registered charge Particulars: The property known as east holton, holton health, poole, dorset BH16 6JN registered at the land registry under title numbers DT226084, DT350367, DT351840 and DT409133 together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time thereon and the proceeds of sale thereof. Outstanding |
---|---|
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Unity Trust Bank PLC Classification: 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: All the land and premises at east hilton farm holton heath poole dorset being part of the land and premises comprised in a conveyance dated 30 december 1994 and by way of specific equitable charge all legal interests and otherwise in the property. See the mortgage charge document for full details. Outstanding |
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page) |
15 February 2023 | Appointment of Mr Peter Malcolm Woodall as a director on 8 February 2023 (2 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Mr John Harris Robinson as a director on 9 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 9 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Leonard John Hobhouse Beighton as a director on 9 May 2022 (1 page) |
19 April 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page) |
23 June 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Mark Ian Harvey as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Mark Ian Harvey as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Sally Victoria Chivers as a director on 31 March 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
9 September 2019 | Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (30 pages) |
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) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2017 | Satisfaction of charge 1 in full (2 pages) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2017 | Satisfaction of charge 027172280003 in full (1 page) |
21 August 2017 | Satisfaction of charge 027172280003 in full (1 page) |
21 August 2017 | Satisfaction of charge 1 in full (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 July 2016 | Director's details changed for Livability on 16 November 2015 (1 page) |
25 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
25 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
25 July 2016 | Director's details changed for Livability on 16 November 2015 (1 page) |
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 | 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 | Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page) |
20 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
19 December 2014 | Registration of charge 027172280003, created on 18 December 2014 (17 pages) |
19 December 2014 | Registration of charge 027172280003, created on 18 December 2014 (17 pages) |
10 December 2014 | Appointment of Livability as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of John Michael O Hara as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Michael Peter Antony Langworth as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Livability as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Frank Maurice Litchfield as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Frank Maurice Litchfield as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Michael Peter Antony Langworth as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from East Holton Holton Heath Poole Dorset BH16 6JN to 50 Scrutton Street London EC2A 4XQ on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Frank Maurice Litchfield as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of John Michael O Hara as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Frank Maurice Litchfield as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Ian Alexander as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Tamsin Julia Mucha Omond as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Leonard John Hobhouse Beighton as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Andrew Gavin Hick as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Sarah Margaret Omond as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Sarah Margaret Omond as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Ian Alexander as a director on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from East Holton Holton Heath Poole Dorset BH16 6JN to 50 Scrutton Street London EC2A 4XQ on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Andrew Gavin Hick as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Tamsin Julia Mucha Omond as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Leonard John Hobhouse Beighton as a director on 10 December 2014 (2 pages) |
20 November 2014 | Appointment of Mr Frank Maurice Litchfield as a secretary on 23 January 2013 (2 pages) |
20 November 2014 | Appointment of Mr Frank Maurice Litchfield as a secretary on 23 January 2013 (2 pages) |
20 November 2014 | Termination of appointment of Frank Maurice Litchfield as a secretary on 31 December 2013 (1 page) |
20 November 2014 | Termination of appointment of Frank Maurice Litchfield as a secretary on 31 December 2013 (1 page) |
19 November 2014 | Appointment of Mr Frank Maurice Litchfield as a secretary on 31 December 2013 (2 pages) |
19 November 2014 | Appointment of Ms Tamsin Julia Mucha Omond as a director on 12 December 2012 (2 pages) |
19 November 2014 | Appointment of Ms Tamsin Julia Mucha Omond as a director on 12 December 2012 (2 pages) |
19 November 2014 | Appointment of Mr Frank Maurice Litchfield as a secretary on 31 December 2013 (2 pages) |
13 November 2014 | Memorandum and Articles of Association (30 pages) |
13 November 2014 | Memorandum and Articles of Association (30 pages) |
6 November 2014 | Termination of appointment of Bridget Selina Green as a director on 16 December 2013 (1 page) |
6 November 2014 | Termination of appointment of Bridget Selina Green as a director on 16 December 2013 (1 page) |
5 November 2014 | Termination of appointment of Bridget Selina Green as a secretary on 23 January 2013 (1 page) |
5 November 2014 | Termination of appointment of Bridget Selina Green as a secretary on 23 January 2013 (1 page) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
5 June 2014 | Annual return made up to 22 May 2014 no member list (6 pages) |
5 June 2014 | Annual return made up to 22 May 2014 no member list (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
10 June 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
10 June 2013 | Termination of appointment of Louise Tarrier as a director (1 page) |
10 June 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
10 June 2013 | Termination of appointment of Louise Tarrier as a director (1 page) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
12 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
1 July 2011 | Appointment of Mr Andrew Gavin Hick as a director (2 pages) |
1 July 2011 | Appointment of Mr Andrew Gavin Hick as a director (2 pages) |
20 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
6 June 2011 | Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page) |
6 June 2011 | Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page) |
6 June 2011 | Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mrs Bridget Selina Green on 1 April 2011 (1 page) |
6 June 2011 | Director's details changed for Mrs Bridget Selina Green on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Louise Marlena Tarrier on 2 June 2011 (2 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
29 October 2010 | Section 519 (1 page) |
29 October 2010 | Section 519 (1 page) |
14 October 2010 | Director's details changed for Frank Maurice Litchfield on 14 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of James Hunter as a director (1 page) |
14 October 2010 | Termination of appointment of James Hunter as a director (1 page) |
14 October 2010 | Termination of appointment of Yvonne Jeffrey as a director (1 page) |
14 October 2010 | Director's details changed for Mrs Sarah Margaret Omond on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Frank Maurice Litchfield on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Sarah Margaret Omond on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Louise Marlena Tarpier on 14 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of Yvonne Jeffrey as a director (1 page) |
14 October 2010 | Director's details changed for Louise Marlena Tarpier on 14 October 2010 (2 pages) |
14 June 2010 | Director's details changed for Frank Maurice Litchfield on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Michael O Hara on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Michael O Hara on 22 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
14 June 2010 | Director's details changed for Louise Marlena Tarpier on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Louise Marlena Tarpier on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Alexander on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Sarah Margaret Omond on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Alexander on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Sarah Margaret Omond on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Frank Maurice Litchfield on 22 May 2010 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Resolutions
|
14 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 December 2009 | Appointment of Yvonne Patricia Jeffrey as a director (2 pages) |
13 December 2009 | Appointment of Yvonne Patricia Jeffrey as a director (2 pages) |
24 September 2009 | Director appointed louise marlena tarpier (2 pages) |
24 September 2009 | Director appointed louise marlena tarpier (2 pages) |
4 June 2009 | Annual return made up to 22/05/09 (4 pages) |
4 June 2009 | Annual return made up to 22/05/09 (4 pages) |
4 June 2009 | Appointment terminated director michael beswick (1 page) |
4 June 2009 | Appointment terminated director michael beswick (1 page) |
14 May 2009 | Appointment terminated director angela juddery (1 page) |
14 May 2009 | Appointment terminated director angela juddery (1 page) |
1 April 2009 | Director appointed frank maurice litchfield (1 page) |
1 April 2009 | Director appointed frank maurice litchfield (1 page) |
3 March 2009 | Appointment terminated director james selby bennett (1 page) |
3 March 2009 | Appointment terminated director alan greening (1 page) |
3 March 2009 | Appointment terminated director alan greening (1 page) |
3 March 2009 | Appointment terminated director james selby bennett (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
28 August 2008 | Appointment terminated director gillian rushton (1 page) |
28 August 2008 | Appointment terminated director gillian rushton (1 page) |
28 August 2008 | Appointment terminated director thomas lees (1 page) |
28 August 2008 | Appointment terminated director thomas lees (1 page) |
25 July 2008 | Director appointed angela mary juddery (2 pages) |
25 July 2008 | Director appointed angela mary juddery (2 pages) |
4 June 2008 | Annual return made up to 22/05/08 (5 pages) |
4 June 2008 | Annual return made up to 22/05/08 (5 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
24 July 2007 | Annual return made up to 22/05/07
|
24 July 2007 | Annual return made up to 22/05/07
|
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (11 pages) |
19 May 2007 | Particulars of mortgage/charge (11 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Memorandum and Articles of Association (30 pages) |
16 February 2007 | Memorandum and Articles of Association (30 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 September 2006 | Annual return made up to 22/05/06 (7 pages) |
13 September 2006 | Annual return made up to 22/05/06 (7 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
20 June 2005 | Annual return made up to 22/05/05
|
20 June 2005 | Annual return made up to 22/05/05
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
29 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 June 2004 | Annual return made up to 22/05/04 (7 pages) |
3 June 2004 | Annual return made up to 22/05/04 (7 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 May 2003 | Annual return made up to 22/05/03
|
30 May 2003 | Annual return made up to 22/05/03
|
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 22/05/02
|
10 June 2002 | Annual return made up to 22/05/02
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Annual return made up to 22/05/01
|
6 July 2001 | Annual return made up to 22/05/01
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 June 2000 | Annual return made up to 22/05/00
|
21 June 2000 | Annual return made up to 22/05/00
|
21 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 June 1999 | Annual return made up to 22/05/99 (8 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Annual return made up to 22/05/99 (8 pages) |
16 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 33 west borough wimborne dorset BH21 1LT (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 33 west borough wimborne dorset BH21 1LT (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
28 June 1997 | Annual return made up to 22/05/97
|
28 June 1997 | Registered office changed on 28/06/97 from: 56 dorchester road lytchett minster poole dorset BH16 6JE (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Annual return made up to 22/05/97
|
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 56 dorchester road lytchett minster poole dorset BH16 6JE (1 page) |
28 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 June 1996 | Annual return made up to 22/05/96
|
23 June 1996 | Annual return made up to 22/05/96
|
6 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Annual return made up to 22/05/95
|
30 June 1995 | Annual return made up to 22/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 May 1992 | Incorporation (40 pages) |
22 May 1992 | Incorporation (40 pages) |