Company NameScout Association Trust Corporation(The)
Company StatusActive
Company Number00295739
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1935(89 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Knowles
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(66 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Wallace Road
Loughborough
Leicestershire
LE11 3NX
Director NameAnthony David Lyall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(77 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleBuidling Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Mendlesham
Welwyn Garden City
Hertfordshire
AL7 2QG
Director NamePeter Ross Gilks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(77 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Marshall Road
Cropwell Bishop
Nottingham
Nottinghamshire
NG12 3DP
Director NameMr Matthew Thomas Hyde
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(78 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGilwell Park Chingford
London
E4 7QW
Director NameMr Ian Donald Mackenzie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2017(82 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilwell Park Chingford
London
Greater London
E4 7QW
Director NamePaul John Weeks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(82 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilwell Park Chingford
London
Greater London
E4 7QW
Director NameMs Debra Lisa Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(82 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilwell Park Chingford
London
Greater London
E4 7QW
Secretary NameMrs Jacqueline Almond
StatusCurrent
Appointed15 July 2020(85 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressGilwell Park
Chingford
London
E4 7QW
Director NameDonald Allen
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 1994)
RoleRetired
Correspondence AddressChandlers
Rodmersham Green
Sittingbourne
Kent
ME9 0PJ
Director NameGordon Killick Asher
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(56 years, 11 months after company formation)
Appointment Duration19 years (resigned 17 December 2010)
RoleRetired Surveyor
Correspondence Address18 Coningsby Gardens East
Woodthorpe
Nottingham
NG5 4JY
Director NameMr Anthony Edward Norman Black
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(56 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 December 1995)
RoleCompany Director
Correspondence Address7 Riverside
Egham
Surrey
TW20 0AA
Director NameKenneth Henry Stevens
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(56 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2000)
RoleRetired
Correspondence AddressDrovers Crampshaw Lane
Ashtead
Surrey
KT21 2UF
Secretary NameJohn Nigel Stevenson
NationalityBritish
StatusResigned
Appointed29 November 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address127 Bishops Mansions
London
SW6 6DY
Director NameMr Thomas Charles Leonard Webb
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(57 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 November 2006)
RoleManagement Consultant
Correspondence Address7 Sandy Lane
Shrivenham
Swindon
Wiltshire
SN6 8DZ
Secretary NameMargaret Johnson
NationalityBritish
StatusResigned
Appointed17 November 1993(58 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 2000)
RoleSecretary
Correspondence Address10 Regina Terrace
West Ealing
W13 9HY
Director NameJohn Nigel Stevenson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(60 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 November 1996)
RoleSolicitor
Correspondence Address127 Bishops Mansions
London
SW6 6DY
Director NameMr Derek Milton Twine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(61 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Spring Grove
Loughton
Essex
IG10 4QE
Director NameGraham Wood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(61 years, 11 months after company formation)
Appointment Duration15 years (resigned 07 December 2011)
RoleCompany Director
Correspondence AddressSummerhayes House
Curvalion Road Creech St. Michael
Taunton
Somerset
TA3 5QQ
Secretary NameDavid Leslie Hinton
NationalityBritish
StatusResigned
Appointed18 December 2000(66 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2005)
RoleSolicitor
Correspondence Address19 Turnpike Hill
Hythe
Kent
CT21 4SE
Secretary NameLidia Helena Maria Harrison
NationalityBritish
StatusResigned
Appointed24 August 2005(70 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 October 2005)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmount Court
Corringway Ealing
London
W5 3AE
Secretary NameMarjorie Christine Fox
NationalityBritish
StatusResigned
Appointed30 November 2005(70 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2006)
RoleSolicitor
Correspondence Address30 Peerless Drive
Harefield
Uxbridge
UB9 6JG
Secretary NameDavid John Charles Shelmerdine
NationalityBritish
StatusResigned
Appointed24 May 2006(71 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 September 2006)
RoleThe Secretary
Correspondence Address2 Oakdale Court
15 Oakdale Gardens Chingford
London
E4 9HJ
Secretary NameSima Fenton
NationalityBritish
StatusResigned
Appointed26 September 2006(71 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 February 2018)
RoleCompany Director
Correspondence AddressGilwell Park Chingford
London
E4 7QW
Director NameThomas William Brian Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(71 years, 11 months after company formation)
Appointment Duration11 years (resigned 24 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWithystitch Bank Potmans Lane
Milwich
Stafford
Staffordshire
ST18 0EL
Director NameMr James Thomas Lewis Hart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(76 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Cremorne Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5AH
Secretary NameYvonne Smithers
StatusResigned
Appointed06 June 2018(83 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 July 2019)
RoleCompany Director
Correspondence AddressGilwell Park Chingford
London
E4 7QW
Secretary NameMs Helen Clifford
StatusResigned
Appointed03 July 2019(84 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressGilwell Park
Chingford
London
E4 7QW

Contact

Websitescout.org.uk

Location

Registered AddressGilwell Park
Chingford
London
E4 7QW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 4 weeks from now)

Charges

15 June 1982Delivered on: 28 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from 17TH sale scout group to the chargee on any account whatsoever.
Particulars: L/H property known as land at lowton road sale, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1981Delivered on: 16 November 1981
Persons entitled: The Department of Education

Classification: Indenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the fourth grant referred to therein.
Particulars: F/H north-east side of the road from milltown to shaw's bridge in the townland of ballynavally, parish of knockbreda, barony of castlereagh upper, and county of down.
Outstanding
19 September 1978Delivered on: 26 September 1978
Persons entitled: Dept. of Education for N. Ireland.

Classification: Deed of covenant & further charge
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £85,000.
Particulars: F/H premises of the company on the north east side of county road from milltown to shaw's bridge ballynavally, co. Down.
Outstanding
5 November 1975Delivered on: 10 November 1975
Persons entitled: The Department of Education Fo Northern Ireland

Classification: Deed of covenant and further charge
Secured details: For securing £18,750 and all other monies due or to become due from the company to the chargee under the terms of the second grant referred to therein.
Particulars: Premises of the company on the north-east side of the county rd from milltown to shaws bridge in the townland of ballynavally, knockbreda, barony of castlereagh. Upper and county of down.
Outstanding
29 March 2018Delivered on: 31 March 2018
Persons entitled: The Trustees for the Methodist Church Purposes

Classification: A registered charge
Particulars: Darley abbey methodist church hall the hill darley abbey derby title DY447505.
Outstanding
29 March 2018Delivered on: 31 March 2018
Persons entitled: The Scout Association

Classification: A registered charge
Particulars: Darley abbey methodist church hall the hill darley abbey derby title DY447505.
Outstanding
12 December 2017Delivered on: 12 December 2017
Persons entitled: Runnymede Borough Council

Classification: A registered charge
Particulars: Trotsworth hall, station approach, virginia water, surrey.
Outstanding
4 October 2017Delivered on: 7 October 2017
Persons entitled: The Department of Education

Classification: A registered charge
Particulars: All that part of the townland of knockageehan in the barony of clanawley in the county of fermanagh.
Outstanding
3 July 2017Delivered on: 13 July 2017
Persons entitled: The Scout Association

Classification: A registered charge
Particulars: All land and buildings at greystones, burford road, chipping norton, oxfordshire comprised in a lease dated 18 january 2017 made between chipping norton town council (1) the scout association (2) and andrew robinson, jennifer birrell, elizabeth anne bushen, catherine anne elliot, nicholas webb and amy hill (3).
Outstanding
24 October 2014Delivered on: 27 October 2014
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as plas dolygaer, dolygaer, pontsticill, merthyr tydfil, CF48 2UR comprised in a conveyance dated 11 august 1966 and made between (1) british railways board (2) christopher cory and (3) the boy scouts association trust corporation as shown edged red on the plan attached to the legal charge.
Outstanding
26 February 2010Delivered on: 13 March 2010
Persons entitled: The Scout Association

Classification: Legal charge
Secured details: £900,000 all monies due or to become due from hertfordshire county scout council to the chargee.
Particulars: Phasels wood scout camp and activity centre, ruckler's lane kings langley hertfordshire t/n HD1941, tolmers scout camp tolmers road cuffley hertfordshire, see image for full details.
Outstanding
8 February 2010Delivered on: 10 February 2010
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £327,100.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a land and buildings at chapel lane great barr birmingham t/no WM807304.
Outstanding
5 January 2010Delivered on: 21 January 2010
Persons entitled: The Scout Association

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Braid wood, chartridge, chesham, buckinghamshire.
Outstanding
10 August 1973Delivered on: 30 August 1973
Persons entitled: Ministry of Education for Northern Ireland.

Classification: Deed of covenant
Secured details: For securing sums not exceeding 75% of ukp 18010.50.
Particulars: Parcel on the west side of new street in knockbreda barony castlereagh belfast for details see doc 64.
Outstanding
5 January 2010Delivered on: 9 January 2010
Persons entitled: The Scout Association

Classification: Legal charge
Secured details: £100,000.00 due or to become due.
Particulars: Braid wood chartridge chesham buckinghamshire.
Outstanding
14 November 2007Delivered on: 4 December 2007
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £149,908.00 due or to become due from the company to.
Particulars: Land and buildings at spring lane malvern worcestershire t/n WR81417.
Outstanding
11 April 2007Delivered on: 24 April 2007
Persons entitled: The Department of Education

Classification: Deed of covenant and charge
Secured details: £30,000.00 due or to become due from the company to.
Particulars: Land lying to the south east side of glassillan grove in the townland of west division parish of st nicholas carrickfergus,. See the mortgage charge document for full details.
Outstanding
8 October 2004Delivered on: 13 October 2004
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: £82,000.00 due or to become due from the company to the chargee.
Particulars: Scout hall building at spring road acocks green birmingham west midlands t/n's WM833916 & WK104849.
Outstanding
24 June 1991Delivered on: 13 July 1991
Persons entitled: The Parochial Church Council

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2 of an agreement dated 24-6-91.
Particulars: The church institute church road tranmere birkenhead 6 merseyside.
Outstanding
11 August 1987Delivered on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: Al moneys due or to become due to the bank from sixth newark (christ church) sea scout group of any account whatsoever and from the company under the terms of the charge.
Particulars: Land situate at farndon newark nottinghamshire.
Outstanding
2 May 1986Delivered on: 9 May 1986
Persons entitled: Wirral Borough Council.

Classification: Legal charge
Secured details: £23,285.00.
Particulars: F/H - property situate at columbia lane, oxton, birkenhead, merseyside.
Outstanding
15 June 1983Delivered on: 17 June 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land off street lane, ardingly, west sussex.
Outstanding
15 May 1968Delivered on: 20 May 1968
Persons entitled: Ministry of Education for Northern Ireland

Classification: Deed of covenant and charge
Secured details: £2968 15/-.
Particulars: Premises comprised in a conveyance dated 8TH january 1968.
Outstanding
26 March 1982Delivered on: 14 April 1982
Persons entitled: J. Foster-Clark

Classification: Legal mortgage
Secured details: £7,000.
Particulars: Land in the parishes of loose and boughton monchelsea kent.
Fully Satisfied
23 November 1981Delivered on: 25 November 1981
Persons entitled: Southern Water Authority

Classification: Legal charge
Secured details: £2,000.
Particulars: Land at junction of leith park road & sandy bank road, gravesend, kent.
Fully Satisfied
20 November 1980Delivered on: 5 December 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to rotherham metropolitan scout council on its loan account no. 41099094 on any account whatsoever.
Particulars: F/H "broxholme" grove road, rotherham together with all fixtures.
Fully Satisfied
15 March 1990Delivered on: 15 March 1990
Satisfied on: 16 June 2007
Persons entitled: Department of Education for Northern Ireland.

Classification: Mortgage or charge
Secured details: A sum equal to 75% of an amount not exceeding £3,500 and a sum equal to 75% of an amount not exceeding £3,000 secured on property acquired by the scout association trust corporation.
Particulars: Land and premises on the south east side of glassillan grove in the townland of west division parish of st. Nicholas (please see doc M395 for full details).
Fully Satisfied
16 March 1989Delivered on: 4 April 1989
Satisfied on: 31 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the quarries management and development commitee to lloyds bank PLC.
Particulars: F/H property k/a or being the quarries campsite, stratford road, cosgrove, milton keynes together with all buildings and fixtures by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 August 2020Appointment of Mrs Jacqueline Almond as a secretary on 15 July 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 December 2019Termination of appointment of Helen Clifford as a secretary on 15 November 2019 (1 page)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 July 2019Appointment of Ms Helen Clifford as a secretary on 3 July 2019 (2 pages)
15 July 2019Termination of appointment of Yvonne Smithers as a secretary on 3 July 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 June 2018Appointment of Yvonne Smithers as a secretary on 6 June 2018 (3 pages)
31 March 2018Registration of charge 002957390028, created on 29 March 2018 (19 pages)
31 March 2018Registration of charge 002957390027, created on 29 March 2018 (24 pages)
21 February 2018Termination of appointment of Sima Fenton as a secretary on 13 February 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Termination of appointment of Thomas William Brian Lloyd as a director on 24 November 2017 (2 pages)
12 December 2017Appointment of Paul John Weeks as a director on 27 November 2017 (3 pages)
12 December 2017Appointment of Debra Lisa Morris as a director on 27 November 2017 (3 pages)
12 December 2017Appointment of Debra Lisa Morris as a director on 27 November 2017 (3 pages)
12 December 2017Appointment of Ian Donald Mackenzie as a director on 27 November 2017 (3 pages)
12 December 2017Appointment of Ian Donald Mackenzie as a director on 27 November 2017 (3 pages)
12 December 2017Registration of charge 002957390026, created on 12 December 2017 (11 pages)
12 December 2017Appointment of Paul John Weeks as a director on 27 November 2017 (3 pages)
12 December 2017Termination of appointment of Thomas William Brian Lloyd as a director on 24 November 2017 (2 pages)
12 December 2017Registration of charge 002957390026, created on 12 December 2017 (11 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (1 page)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (1 page)
7 October 2017Registration of charge 002957390025, created on 4 October 2017 (14 pages)
7 October 2017Registration of charge 002957390025, created on 4 October 2017 (14 pages)
13 July 2017Registration of charge 002957390024, created on 3 July 2017 (22 pages)
13 July 2017Registration of charge 002957390024, created on 3 July 2017 (22 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (3 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (3 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 December 2016Termination of appointment of James Thomas Lewis Hart as a director on 6 July 2016 (2 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 December 2016Termination of appointment of James Thomas Lewis Hart as a director on 6 July 2016 (2 pages)
16 December 2015Annual return made up to 25 November 2015 (19 pages)
16 December 2015Annual return made up to 25 November 2015 (19 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Director's details changed for Thomas William Brian Lloyd on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Thomas William Brian Lloyd on 25 November 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 no member list (8 pages)
25 November 2014Director's details changed for David John Knowles on 25 November 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 no member list (8 pages)
25 November 2014Director's details changed for David John Knowles on 25 November 2014 (2 pages)
27 October 2014Registration of charge 002957390023, created on 24 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
27 October 2014Registration of charge 002957390023, created on 24 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Annual return made up to 5 December 2013 (18 pages)
16 December 2013Annual return made up to 5 December 2013 (18 pages)
16 December 2013Annual return made up to 5 December 2013 (18 pages)
23 May 2013Termination of appointment of Derek Twine as a director (2 pages)
23 May 2013Termination of appointment of Derek Twine as a director (2 pages)
15 May 2013Appointment of Matthew Thomas Hyde as a director (3 pages)
15 May 2013Appointment of Matthew Thomas Hyde as a director (3 pages)
10 January 2013Annual return made up to 12 December 2012 (18 pages)
10 January 2013Annual return made up to 12 December 2012 (18 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 November 2012Appointment of Peter Ross Gilks as a director (3 pages)
21 November 2012Appointment of Anthony David Lyall as a director (3 pages)
21 November 2012Appointment of Anthony David Lyall as a director (3 pages)
21 November 2012Appointment of Peter Ross Gilks as a director (3 pages)
9 January 2012Annual return made up to 7 December 2011 (16 pages)
9 January 2012Annual return made up to 7 December 2011 (16 pages)
9 January 2012Annual return made up to 7 December 2011 (16 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 December 2011Termination of appointment of Graham Wood as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 December 2011Termination of appointment of Graham Wood as a director (2 pages)
24 January 2011Appointment of Mr James Thomas Lewis Hart as a director (3 pages)
24 January 2011Appointment of Mr James Thomas Lewis Hart as a director (3 pages)
5 January 2011Annual return made up to 15 December 2010 (16 pages)
5 January 2011Termination of appointment of Gordon Asher as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 15 December 2010 (16 pages)
5 January 2011Secretary's details changed for Sima Fenton on 17 December 2010 (3 pages)
5 January 2011Secretary's details changed for Sima Fenton on 17 December 2010 (3 pages)
5 January 2011Termination of appointment of Gordon Asher as a director (2 pages)
14 June 2010Termination of appointment of James Hart as a director (2 pages)
14 June 2010Termination of appointment of James Hart as a director (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 January 2010Annual return made up to 23 December 2009 (18 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 January 2010Annual return made up to 23 December 2009 (18 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 December 2008Annual return made up to 19/11/08 (10 pages)
3 December 2008Annual return made up to 19/11/08 (10 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 January 2008Annual return made up to 19/11/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2008Annual return made up to 19/11/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
4 January 2007Annual return made up to 19/11/06 (5 pages)
4 January 2007Annual return made up to 19/11/06 (5 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Annual return made up to 19/11/05 (3 pages)
19 January 2006Annual return made up to 19/11/05 (3 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Annual return made up to 19/11/04 (5 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Annual return made up to 19/11/04 (5 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
15 December 2003Annual return made up to 19/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 December 2003Annual return made up to 19/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 November 2002Annual return made up to 19/11/02 (5 pages)
25 November 2002Annual return made up to 19/11/02 (5 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 November 2001Annual return made up to 19/11/01
  • 363(288) ‐ Secretary resigned
(5 pages)
27 November 2001Annual return made up to 19/11/01
  • 363(288) ‐ Secretary resigned
(5 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
25 January 2001Annual return made up to 19/11/00 (3 pages)
25 January 2001Annual return made up to 19/11/00 (3 pages)
10 January 2001Director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: baden-powell hse, queensgate london SW7 5JS (1 page)
10 January 2001Registered office changed on 10/01/01 from: baden-powell hse, queensgate london SW7 5JS (1 page)
10 January 2001Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Annual return made up to 19/11/99 (4 pages)
26 January 2000Annual return made up to 19/11/99 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Annual return made up to 19/11/98 (6 pages)
21 January 1999Annual return made up to 19/11/98 (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 January 1998Annual return made up to 19/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 January 1998Annual return made up to 19/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
7 December 1994Accounts made up to 31 March 1994 (8 pages)
7 December 1994Accounts made up to 31 March 1994 (8 pages)
16 December 1978Memorandum and Articles of Association (21 pages)
16 December 1978Memorandum and Articles of Association (21 pages)
21 December 1972Memorandum and Articles of Association (22 pages)
21 December 1972Memorandum and Articles of Association (22 pages)
17 August 1967Company name changed\certificate issued on 17/08/67 (3 pages)
17 August 1967Company name changed\certificate issued on 17/08/67 (3 pages)
2 January 1935Incorporation (21 pages)
2 January 1935Incorporation (21 pages)