Company NameRoyal Burnham Yacht Club,Limited(The)
Company StatusActive
Company Number00168571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1920(103 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Rebecca Anne Haley
StatusCurrent
Appointed14 March 2015(94 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Stephen Ashley Herring
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(96 years, 9 months after company formation)
Appointment Duration7 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Roger Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(96 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Duncan Michael Haley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(98 years, 9 months after company formation)
Appointment Duration5 years
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr William John Dallimore
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleYacht Manager
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMs Magdalen Bush
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(100 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMrs Angela Caroline Shephard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(100 years, 10 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr David Francis Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(101 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Jeremy Marian Quentin Polturak
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(103 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMs Marie Louise Seibaek McKechnie
Date of BirthMay 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed25 September 2023(103 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMrs Emma Jane Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(103 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMrs Vivian Root
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(103 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Raymond Thomas Austen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1993)
RoleConsulting Engineer
Correspondence AddressHigh House Farm
Old Heath Road
Althorne
Essex
Director NameHenry John Busby Bird
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1994)
RoleCompany Director
Correspondence Address1 The Old Forge
High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameDr Derek Corless
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1993)
RoleConsultant Physician
Correspondence Address80 Monkhams Avenue
Woodford Green
Essex
IG8 0ET
Secretary NameMrs Lorraine Angela Bayliss
NationalityBritish
StatusResigned
Appointed01 April 1991(70 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address1 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Director NameHenry John Busby Bird
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address1 The Old Forge
High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameElizabeth Jane Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(77 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2000)
RoleHousewife
Correspondence Address46 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMr Michael George Bunney
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(79 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Maltings Road
Battlesbridge
Wickford
Essex
SS11 7RF
Director NameHoward Arthur Bodger
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(80 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleRetired
Correspondence Address55 Winstree Road
Burnham On Crouch
Essex
CM0 8ET
Director NameSimon Peter Barnes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(80 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2002)
RoleFinancial Advisor
Correspondence AddressMagnolia Cottage
Ship Road
Burnham On Grouch
Essex
CM0 8JX
Director NameDavid Charles Corr
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(80 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 February 2004)
RoleIT Consultant
Correspondence Address29 Fairway Drive
Burnham On Crouch
Essex
CM0 8PN
Director NameAmanda Clack
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(82 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2004)
RoleManagement Consultant
Correspondence Address6 Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameRichard Rolfe Holme
NationalityBritish
StatusResigned
Appointed28 June 2002(82 years after company formation)
Appointment Duration1 year (resigned 11 July 2003)
RoleClub Manager
Correspondence AddressFlat 9
Royal Burnham Yacht Club
Burnham On Crouch
Essex
CM0 8AU
Director NameAndrew Chudley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(82 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 2005)
RoleInformation Officer
Correspondence Address63 Tower Hamlets Road
Forest Gate
London
E7 9DA
Secretary NamePaul Blackett
NationalityBritish
StatusResigned
Appointed11 July 2003(83 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLothlorien
Beaumont Park
Danbury
Essex
CM3 4DE
Director NameDr Derek Corless
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(83 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 February 2007)
RolePhysician
Correspondence Address16 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Secretary NameDenise Marie Therese Rawlinson
NationalityBritish
StatusResigned
Appointed24 November 2004(84 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address24 Russet Way
Burnham On Crouch
Essex
CM0 8RB
Director NameAdrienne Pauline Corr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(84 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2007)
RoleTeacher
Correspondence Address29 Fairway Drive
Burnham On Crouch
Essex
CM0 8PN
Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(85 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2017)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Michael James Baker-Harber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(86 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 March 2013)
RoleArbitrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Secretary NameMrs Pauline Wells
NationalityBritish
StatusResigned
Appointed05 October 2007(87 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2013)
RoleClerk
Correspondence Address5 The Belvedere
Burnham On Crouch
Essex
CM0 8AW
Director NameMr David Corr
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(87 years, 8 months after company formation)
Appointment Duration14 years (resigned 26 February 2022)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeleigh 12 North End
Southminster
Essex
CM0 7DN
Director NameElizabeth Jane Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(93 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 2018)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Green Station Road
Burnham-On-Crouch
Essex
CM0 8HT
Director NameMr Christopher Gordon Corrigan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(94 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Martin Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(95 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Michael Baker Harber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(96 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2022)
RoleMaritime Arbitrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU
Director NameMr Simon Peter Barnes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2023)
RoleFinancial Planning Consultant
Country of ResidenceEngland
Correspondence AddressThe Quay
Burnham-On-Crouch
CM0 8AU

Contact

Websiterbyc.org.uk
Email address[email protected]
Telephone01621 782044
Telephone regionMaldon

Location

Registered AddressThe Quay
Burnham-On-Crouch
CM0 8AU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Net Worth£398,634
Cash£44,594
Current Liabilities£73,520

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

6 April 2019Delivered on: 11 April 2019
Persons entitled: Noteholders and Any Security Agent (As Defined in the Deed)

Classification: A registered charge
Outstanding
29 June 1994Delivered on: 7 July 1994
Satisfied on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises at the quay burnham on crouch essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1973Delivered on: 24 July 1973
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The club house the quay burnham on crouch essex.
Fully Satisfied
5 June 1942Delivered on: 27 June 1942
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: Variation of rate of interest under charges 09/05/22 and £2000 secured.
Particulars: Freehold the royal burnham yacht club and other buildings burnham on crouch, essex.
Fully Satisfied
9 October 1925Delivered on: 21 March 1942
Satisfied on: 1 September 2004
Persons entitled: F. G. F Leo.

Classification: Mortgage
Secured details: £2000.
Particulars: Land fin wall buildings finsham at burnham on croft (fuller details at doc 47).
Fully Satisfied
9 May 1922Delivered on: 1 May 1922
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds.
Secured details: All moneys etc.
Particulars: Freehold premises situate at the quay high st, burnham on crouch, freehold land formerly called paddocks croft, burnham on crouch with store house, sailmakers & boat builders, shops & buildings known as burnham yacht club & storehouse & piece of land in front of past mentioned & sea wall adjoining.
Fully Satisfied

Filing History

6 February 2024Appointment of Mrs Emma Jane Robinson as a director on 27 October 2023 (2 pages)
6 February 2024Appointment of Mrs Vivian Root as a director on 21 December 2023 (2 pages)
6 February 2024Appointment of Mr Jeremy Marian Quentin Polturak as a director on 25 September 2023 (2 pages)
6 February 2024Appointment of Ms Marie Louise Seibaek Mckechnie as a director on 25 September 2023 (2 pages)
14 November 2023Termination of appointment of Christopher Bernard Slatter as a director on 21 September 2023 (1 page)
27 September 2023Termination of appointment of Simon Peter Barnes as a director on 26 September 2023 (1 page)
23 August 2023Termination of appointment of David Osborne as a director on 19 August 2023 (1 page)
23 August 2023Termination of appointment of Alison Osborne as a director on 19 August 2023 (1 page)
5 April 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Jeremy Marian Quentin Polturak as a director on 28 January 2023 (1 page)
31 January 2023Termination of appointment of Charles Richard Bedford Pitcher as a director on 28 January 2023 (1 page)
6 April 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
1 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
9 March 2022Appointment of Mr David Osborne as a director on 26 February 2022 (2 pages)
8 March 2022Appointment of Mrs Alison Osborne as a director on 26 February 2022 (2 pages)
4 March 2022Termination of appointment of David Corr as a director on 26 February 2022 (1 page)
4 March 2022Termination of appointment of Michael Baker Harber as a director on 26 February 2022 (1 page)
4 March 2022Appointment of Mr David Smith as a director on 26 February 2022 (2 pages)
15 December 2021Appointment of Mr Jeremy Marian Quentin Polturak as a director on 27 March 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
9 April 2021Termination of appointment of Marie Louise Mckechnie as a director on 27 March 2021 (1 page)
9 April 2021Appointment of Ms Magdalen Bush as a director on 27 February 2021 (2 pages)
9 April 2021Termination of appointment of Adrian Michael Lower as a director on 27 March 2021 (1 page)
9 April 2021Appointment of Mrs Angela Shephard as a director on 27 March 2021 (2 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
7 April 2020Appointment of Mr William John Dallimore as a director on 2 April 2020 (2 pages)
7 April 2020Appointment of Mr Adrian Michael Lower as a director on 2 April 2020 (2 pages)
7 April 2020Appointment of Mr Simon Peter Barnes as a director on 2 April 2020 (2 pages)
7 April 2020Appointment of Mr Charles Richard Bedord Pitcher as a director on 2 April 2020 (2 pages)
6 April 2020Termination of appointment of Martin Leonard Smith as a director on 28 March 2020 (1 page)
6 April 2020Termination of appointment of Alison Osborne as a director on 28 March 2020 (1 page)
6 April 2020Termination of appointment of David Osborne as a director on 28 March 2020 (1 page)
10 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
11 April 2019Registration of charge 001685710006, created on 6 April 2019 (21 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 April 2019Termination of appointment of John Pawley as a director on 23 March 2019 (1 page)
3 April 2019Appointment of Mrs Alison Osborne as a director on 23 March 2019 (2 pages)
3 April 2019Termination of appointment of Jeremy Quentin Marian Polturak as a director on 23 March 2019 (1 page)
3 April 2019Appointment of Mr Duncan Michael Haley as a director on 23 March 2019 (2 pages)
3 April 2019Director's details changed for Mr David Osborne on 3 April 2019 (2 pages)
3 April 2019Appointment of Ms Marie Louise Mckechnie as a director on 23 March 2019 (2 pages)
14 December 2018Termination of appointment of Anthony Daniel Wastnage as a director on 4 December 2018 (1 page)
15 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 April 2018Termination of appointment of Elizabeth Jane Brown as a director on 17 March 2018 (1 page)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of William John Dallimore as a director on 17 March 2018 (1 page)
4 April 2018Termination of appointment of Christopher Gordon Corrigan as a director on 17 March 2018 (1 page)
4 April 2018Termination of appointment of Anthony John Law as a director on 17 March 2018 (1 page)
4 April 2018Director's details changed for Mr Daniel Wastnage on 4 April 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Termination of appointment of Helena Scott as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Helena Scott as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Neill Scott as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Neill Scott as a director on 9 June 2017 (1 page)
29 March 2017Termination of appointment of Angus William Bates as a director on 25 March 2017 (1 page)
29 March 2017Appointment of Mr Stephen Herring as a director on 25 March 2017 (2 pages)
29 March 2017Appointment of Mr Michael Baker Harber as a director on 25 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Appointment of Mr Michael Baker Harber as a director on 25 March 2017 (2 pages)
29 March 2017Appointment of Mr John Pawley as a director on 25 March 2017 (2 pages)
29 March 2017Appointment of Mr John Pawley as a director on 25 March 2017 (2 pages)
29 March 2017Termination of appointment of Angus William Bates as a director on 25 March 2017 (1 page)
29 March 2017Appointment of Mr Stephen Herring as a director on 25 March 2017 (2 pages)
29 March 2017Appointment of Mr Roger Martin as a director on 25 March 2017 (2 pages)
29 March 2017Appointment of Mr Roger Martin as a director on 25 March 2017 (2 pages)
10 March 2017Termination of appointment of Martin Brooks as a director on 24 February 2017 (1 page)
10 March 2017Termination of appointment of Martin Brooks as a director on 24 February 2017 (1 page)
10 March 2017Termination of appointment of Andrew Charles Furlong Wise as a director on 24 February 2017 (1 page)
10 March 2017Termination of appointment of Andrew Charles Furlong Wise as a director on 24 February 2017 (1 page)
5 October 2016Appointment of Mr Anthony John Law as a director on 24 September 2016 (2 pages)
5 October 2016Appointment of Mr Anthony John Law as a director on 24 September 2016 (2 pages)
5 October 2016Appointment of Mr Daniel Wastnage as a director on 24 September 2016 (2 pages)
5 October 2016Appointment of Mr Daniel Wastnage as a director on 24 September 2016 (2 pages)
21 April 2016Annual return made up to 1 April 2016 no member list (12 pages)
21 April 2016Annual return made up to 1 April 2016 no member list (12 pages)
22 March 2016Director's details changed for Mr Jeremy Polturak on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Jeremy Polturak on 22 March 2016 (2 pages)
21 March 2016Appointment of Mr David Osborne as a director on 19 March 2016 (2 pages)
21 March 2016Termination of appointment of Adrian Lower as a director on 19 March 2016 (1 page)
21 March 2016Appointment of Mr David Osborne as a director on 19 March 2016 (2 pages)
21 March 2016Appointment of Mr Christopher Bernard Slatter as a director on 19 March 2016 (2 pages)
21 March 2016Appointment of Mr Martin Brooks as a director on 19 March 2016 (2 pages)
21 March 2016Termination of appointment of Geoffrey Haddow Crawford as a director on 9 January 2016 (1 page)
21 March 2016Appointment of Mr Christopher Bernard Slatter as a director on 19 March 2016 (2 pages)
21 March 2016Appointment of Mrs Rebecca Anne Haley as a secretary on 14 March 2015 (2 pages)
21 March 2016Appointment of Mrs Rebecca Anne Haley as a secretary on 14 March 2015 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Termination of appointment of Sylvia Lilian Hastwell as a director on 19 March 2016 (1 page)
21 March 2016Appointment of Mr Christopher Gordon Corrigan as a director on 14 March 2015 (2 pages)
21 March 2016Appointment of Mr Martin Brooks as a director on 19 March 2016 (2 pages)
21 March 2016Appointment of Mrs Helena Scott as a director on 14 March 2015 (2 pages)
21 March 2016Termination of appointment of Sylvia Lilian Hastwell as a director on 19 March 2016 (1 page)
21 March 2016Appointment of Mr Christopher Gordon Corrigan as a director on 14 March 2015 (2 pages)
21 March 2016Appointment of Mrs Helena Scott as a director on 14 March 2015 (2 pages)
21 March 2016Termination of appointment of Geoffrey Haddow Crawford as a director on 9 January 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Termination of appointment of Adrian Lower as a director on 19 March 2016 (1 page)
29 April 2015Annual return made up to 1 April 2015 no member list (12 pages)
29 April 2015Termination of appointment of Lee Daniels as a director on 14 March 2015 (1 page)
29 April 2015Termination of appointment of Lee Daniels as a director on 14 March 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 no member list (12 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (12 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Appointment of Elizabeth Jane Brown as a director on 22 March 2014 (3 pages)
9 February 2015Appointment of Elizabeth Jane Brown as a director on 22 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Termination of appointment of James Young as a director (1 page)
27 May 2014Termination of appointment of Nicola Hastwell as a director (1 page)
27 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
27 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
27 May 2014Termination of appointment of Nicola Hastwell as a director (1 page)
27 May 2014Termination of appointment of James Young as a director (1 page)
27 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
26 May 2014Termination of appointment of Michael Baker-Harber as a director (1 page)
26 May 2014Termination of appointment of Michael Baker-Harber as a director (1 page)
26 May 2014Termination of appointment of Richard Russell as a director (1 page)
26 May 2014Termination of appointment of Richard Russell as a director (1 page)
18 December 2013Termination of appointment of Pauline Wells as a secretary (1 page)
18 December 2013Termination of appointment of Pauline Wells as a director (1 page)
18 December 2013Termination of appointment of Pauline Wells as a secretary (1 page)
18 December 2013Termination of appointment of Pauline Wells as a director (1 page)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Annual return made up to 1 April 2013 no member list (15 pages)
3 June 2013Annual return made up to 1 April 2013 no member list (15 pages)
3 June 2013Annual return made up to 1 April 2013 no member list (15 pages)
2 June 2013Appointment of Mr Andrew Charles Furlong Wise as a director (2 pages)
2 June 2013Appointment of Mr Andrew Charles Furlong Wise as a director (2 pages)
2 June 2013Appointment of Mr Neill Scott as a director (2 pages)
2 June 2013Appointment of Mr Neill Scott as a director (2 pages)
20 April 2013Termination of appointment of Christopher Slatter as a director (1 page)
20 April 2013Termination of appointment of Christopher Slatter as a director (1 page)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Appointment of Miss Nicola Jane Hastwell as a director (2 pages)
10 April 2012Appointment of Miss Nicola Jane Hastwell as a director (2 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (16 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (16 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (16 pages)
8 April 2012Termination of appointment of Stephen Van Scoyoc as a director (1 page)
8 April 2012Appointment of Mr William John Dallimore as a director (2 pages)
8 April 2012Termination of appointment of Gareth Davies as a director (1 page)
8 April 2012Termination of appointment of Gareth Davies as a director (1 page)
8 April 2012Appointment of Mr William John Dallimore as a director (2 pages)
8 April 2012Termination of appointment of Jennie Holland Brown as a director (1 page)
8 April 2012Appointment of Ms Sylvia Lilian Hastwell as a director (2 pages)
8 April 2012Termination of appointment of Stephen Van Scoyoc as a director (1 page)
8 April 2012Appointment of Ms Sylvia Lilian Hastwell as a director (2 pages)
8 April 2012Termination of appointment of Jennie Holland Brown as a director (1 page)
14 November 2011Termination of appointment of Nichola Skeens as a director (1 page)
14 November 2011Annual return made up to 1 April 2011 no member list (15 pages)
14 November 2011Annual return made up to 1 April 2011 no member list (15 pages)
14 November 2011Termination of appointment of Josephine Head as a director (1 page)
14 November 2011Annual return made up to 1 April 2011 no member list (15 pages)
14 November 2011Termination of appointment of Josephine Head as a director (1 page)
14 November 2011Termination of appointment of Nichola Skeens as a director (1 page)
6 May 2011Director's details changed for Mrs Nichola Skeens on 1 April 2010 (3 pages)
6 May 2011Director's details changed for Mr Martin Leonard Smith on 1 April 2010 (2 pages)
6 May 2011Appointment of Miss Jennie Holland Brown as a director (2 pages)
6 May 2011Director's details changed for Mr Geoffrey Haddow Crawford on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Geoffrey Haddow Crawford on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Jeremy Polturak on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr David Corr on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mrs Nichola Skeens on 1 April 2010 (3 pages)
6 May 2011Appointment of Miss Jennie Holland Brown as a director (2 pages)
6 May 2011Director's details changed for Mr Christopher Bernard Slatter on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Martin Leonard Smith on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Dr Josephine Barbara Head on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr James Harper Young on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr David Corr on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Dr Josephine Barbara Head on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Jeremy Polturak on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Martin Leonard Smith on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Christopher Bernard Slatter on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Dr Josephine Barbara Head on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Michael James Baker-Harber on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Jeremy Polturak on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Christopher Bernard Slatter on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Michael James Baker-Harber on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Geoffrey Haddow Crawford on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr James Harper Young on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr David Corr on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr James Harper Young on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mr Michael James Baker-Harber on 1 April 2010 (2 pages)
6 May 2011Director's details changed for Mrs Nichola Skeens on 1 April 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2010Director's details changed for Nichola Skeews on 13 March 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 no member list (10 pages)
25 May 2010Director's details changed for Nichola Skeews on 13 March 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 no member list (10 pages)
25 May 2010Annual return made up to 1 April 2010 no member list (10 pages)
24 May 2010Director's details changed for Martin Leonard Smith on 13 March 2010 (2 pages)
24 May 2010Director's details changed for James Harper Young on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Martin Leonard Smith on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Haddow Crawford on 13 March 2010 (2 pages)
24 May 2010Director's details changed for David Corr on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Michael James Baker-Harber on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Dr Josephine Barbara Head on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Michael James Baker-Harber on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Christopher Bernard Slatter on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Dr Josephine Barbara Head on 13 March 2010 (2 pages)
24 May 2010Director's details changed for David Corr on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Christopher Bernard Slatter on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Jeremy Polturak on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey Haddow Crawford on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Jeremy Polturak on 13 March 2010 (2 pages)
24 May 2010Director's details changed for James Harper Young on 13 March 2010 (2 pages)
23 May 2010Appointment of Mr Richard Merrik Otford Russell as a director (2 pages)
23 May 2010Appointment of Mr Gareth John Davies as a director (2 pages)
23 May 2010Appointment of Ms Pauline Susan Wells as a director (2 pages)
23 May 2010Appointment of Mr Gareth John Davies as a director (2 pages)
23 May 2010Appointment of Ms Pauline Susan Wells as a director (2 pages)
23 May 2010Appointment of Mr Lee Daniels as a director (2 pages)
23 May 2010Appointment of Mr Lee Daniels as a director (2 pages)
23 May 2010Appointment of Mr Stephen Lane Van Scoyoc as a director (2 pages)
23 May 2010Appointment of Mr Richard Merrik Otford Russell as a director (2 pages)
23 May 2010Appointment of Mr Stephen Lane Van Scoyoc as a director (2 pages)
19 May 2010Termination of appointment of Andrew Wise as a director (1 page)
19 May 2010Termination of appointment of Peter Hooper as a director (1 page)
19 May 2010Termination of appointment of Peter Howard as a director (1 page)
19 May 2010Termination of appointment of Roy Hart as a director (1 page)
19 May 2010Termination of appointment of Elizabeth Brown as a director (1 page)
19 May 2010Termination of appointment of Stuart Galloway as a director (1 page)
19 May 2010Termination of appointment of Trevor Rawlinson as a director (1 page)
19 May 2010Termination of appointment of Elizabeth Brown as a director (1 page)
19 May 2010Termination of appointment of Trevor Rawlinson as a director (1 page)
19 May 2010Termination of appointment of Peter Howard as a director (1 page)
19 May 2010Termination of appointment of Peter Hooper as a director (1 page)
19 May 2010Termination of appointment of Roy Hart as a director (1 page)
19 May 2010Termination of appointment of Andrew Wise as a director (1 page)
19 May 2010Termination of appointment of Stuart Galloway as a director (1 page)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 May 2009Annual return made up to 01/04/09 (8 pages)
29 May 2009Annual return made up to 01/04/09 (8 pages)
28 May 2009Director appointed nichola skeews (2 pages)
28 May 2009Director appointed martin leonard smith (2 pages)
28 May 2009Director appointed trevor charles rawlinson (2 pages)
28 May 2009Director appointed trevor charles rawlinson (2 pages)
28 May 2009Director appointed martin leonard smith (2 pages)
28 May 2009Director appointed nichola skeews (2 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Appointment terminated director sidney livingstone (1 page)
12 January 2009Appointment terminated director sidney livingstone (1 page)
9 January 2009Appointment terminated director simona holland-brown (1 page)
9 January 2009Appointment terminated director simona holland-brown (1 page)
14 July 2008Annual return made up to 01/04/08 (7 pages)
14 July 2008Annual return made up to 01/04/08 (7 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
30 May 2008Director appointed geoffrey haddow crawford (2 pages)
30 May 2008Director appointed roy howard hart (2 pages)
30 May 2008Director appointed geoffrey haddow crawford (2 pages)
30 May 2008Director appointed roy howard hart (2 pages)
20 May 2008Director appointed peter william howard (2 pages)
20 May 2008Director appointed peter william howard (2 pages)
3 April 2008Appointment terminated director martin smith (1 page)
3 April 2008Appointment terminated director martin smith (1 page)
14 March 2008Director appointed dr josephine barbara head (2 pages)
14 March 2008Director appointed sidney frederick livingstone (1 page)
14 March 2008Director appointed david corr (1 page)
14 March 2008Director appointed sidney frederick livingstone (1 page)
14 March 2008Director appointed dr josephine barbara head (2 pages)
14 March 2008Director appointed david corr (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
10 May 2007Annual return made up to 01/04/07 (9 pages)
10 May 2007Annual return made up to 01/04/07 (9 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
16 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 May 2006Director resigned (1 page)
4 May 2006Annual return made up to 01/04/06 (10 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006Annual return made up to 01/04/06 (10 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Full accounts made up to 30 September 2005 (15 pages)
4 January 2006Full accounts made up to 30 September 2005 (15 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
26 May 2005Full accounts made up to 30 September 2004 (17 pages)
26 May 2005Full accounts made up to 30 September 2004 (17 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Annual return made up to 01/04/05 (10 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Annual return made up to 01/04/05 (10 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004New director appointed (1 page)
30 April 2004Annual return made up to 01/04/04 (11 pages)
30 April 2004New director appointed (1 page)
30 April 2004Annual return made up to 01/04/04 (11 pages)
30 April 2004New director appointed (1 page)
30 April 2004New director appointed (1 page)
30 April 2004New director appointed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (2 pages)
28 January 2004Full accounts made up to 30 September 2003 (17 pages)
28 January 2004Full accounts made up to 30 September 2003 (17 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003Annual return made up to 01/04/03
  • 363(288) ‐ Secretary resigned
(11 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Annual return made up to 01/04/03
  • 363(288) ‐ Secretary resigned
(11 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
5 February 2003Full accounts made up to 30 September 2002 (14 pages)
5 February 2003Full accounts made up to 30 September 2002 (14 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
28 December 2001Full accounts made up to 30 September 2001 (14 pages)
28 December 2001Full accounts made up to 30 September 2001 (14 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 2001Director resigned (1 page)
9 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
23 January 2001Full accounts made up to 30 September 2000 (14 pages)
23 January 2001Full accounts made up to 30 September 2000 (14 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Amended full accounts made up to 30 September 1999 (14 pages)
4 February 2000Amended full accounts made up to 30 September 1999 (14 pages)
11 January 2000Full accounts made up to 30 September 1999 (17 pages)
11 January 2000Full accounts made up to 30 September 1999 (17 pages)
13 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
20 May 1998New director appointed (4 pages)
20 May 1998New director appointed (4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 30 September 1997 (8 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 April 1998Full accounts made up to 30 September 1997 (8 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
26 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(10 pages)
26 April 1996Full accounts made up to 30 September 1995 (12 pages)
26 April 1996Full accounts made up to 30 September 1995 (12 pages)
26 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(10 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
9 May 1995Full accounts made up to 30 September 1994 (9 pages)
9 May 1995Full accounts made up to 30 September 1994 (9 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 June 1920Certificate of incorporation (1 page)
25 June 1920Certificate of incorporation (1 page)