Loughborough
Leicestershire
LE11 3NX
Director Name | Anthony David Lyall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(77 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Buidling Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mendlesham Welwyn Garden City Hertfordshire AL7 2QG |
Director Name | Peter Ross Gilks |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(77 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marshall Road Cropwell Bishop Nottingham Nottinghamshire NG12 3DP |
Director Name | Mr Matthew Thomas Hyde |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(78 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gilwell Park Chingford London E4 7QW |
Director Name | Mr Ian Donald Mackenzie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2017(82 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilwell Park Chingford London Greater London E4 7QW |
Director Name | Paul John Weeks |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(82 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilwell Park Chingford London Greater London E4 7QW |
Director Name | Debra Lisa Morris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(82 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilwell Park Chingford London Greater London E4 7QW |
Secretary Name | Mrs Jacqueline Almond |
---|---|
Status | Current |
Appointed | 15 July 2020(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Gilwell Park Chingford London E4 7QW |
Director Name | Donald Allen |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 1994) |
Role | Retired |
Correspondence Address | Chandlers Rodmersham Green Sittingbourne Kent ME9 0PJ |
Director Name | Gordon Killick Asher |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 17 December 2010) |
Role | Retired Surveyor |
Correspondence Address | 18 Coningsby Gardens East Woodthorpe Nottingham NG5 4JY |
Director Name | Mr Anthony Edward Norman Black |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 7 Riverside Egham Surrey TW20 0AA |
Director Name | Kenneth Henry Stevens |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2000) |
Role | Retired |
Correspondence Address | Drovers Crampshaw Lane Ashtead Surrey KT21 2UF |
Secretary Name | John Nigel Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 127 Bishops Mansions London SW6 6DY |
Director Name | Mr Thomas Charles Leonard Webb |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 November 2006) |
Role | Management Consultant |
Correspondence Address | 7 Sandy Lane Shrivenham Swindon Wiltshire SN6 8DZ |
Secretary Name | Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 2000) |
Role | Secretary |
Correspondence Address | 10 Regina Terrace West Ealing W13 9HY |
Director Name | John Nigel Stevenson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(60 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1996) |
Role | Solicitor |
Correspondence Address | 127 Bishops Mansions London SW6 6DY |
Director Name | Mr Derek Milton Twine |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(61 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Spring Grove Loughton Essex IG10 4QE |
Director Name | Graham Wood |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(61 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | Summerhayes House Curvalion Road Creech St. Michael Taunton Somerset TA3 5QQ |
Secretary Name | David Leslie Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(66 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2005) |
Role | Solicitor |
Correspondence Address | 19 Turnpike Hill Hythe Kent CT21 4SE |
Secretary Name | Lidia Helena Maria Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(70 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 October 2005) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmount Court Corringway Ealing London W5 3AE |
Secretary Name | Marjorie Christine Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(70 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2006) |
Role | Solicitor |
Correspondence Address | 30 Peerless Drive Harefield Uxbridge UB9 6JG |
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(71 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 September 2006) |
Role | The Secretary |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Secretary Name | Sima Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(71 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | Gilwell Park Chingford London E4 7QW |
Director Name | Thomas William Brian Lloyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(71 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 24 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Withystitch Bank Potmans Lane Milwich Stafford Staffordshire ST18 0EL |
Director Name | Mr James Thomas Lewis Hart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cremorne Road Four Oaks Sutton Coldfield West Midlands B75 5AH |
Secretary Name | Yvonne Smithers |
---|---|
Status | Resigned |
Appointed | 06 June 2018(83 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | Gilwell Park Chingford London E4 7QW |
Secretary Name | Ms Helen Clifford |
---|---|
Status | Resigned |
Appointed | 03 July 2019(84 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | Gilwell Park Chingford London E4 7QW |
Website | scout.org.uk |
---|
Registered Address | Gilwell Park Chingford London E4 7QW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (3 days ago) |
---|---|
Next Return Due | 12 December 2024 (1 year from now) |
15 June 1982 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 12 December 2017 Persons entitled: Runnymede Borough Council Classification: A registered charge Particulars: Trotsworth hall, station approach, virginia water, surrey. Outstanding |
4 October 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1973 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1968 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Appointment of Mrs Jacqueline Almond as a secretary on 15 July 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 December 2019 | Termination of appointment of Helen Clifford as a secretary on 15 November 2019 (1 page) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Ms Helen Clifford as a secretary on 3 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Yvonne Smithers as a secretary on 3 July 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 June 2018 | Appointment of Yvonne Smithers as a secretary on 6 June 2018 (3 pages) |
31 March 2018 | Registration of charge 002957390028, created on 29 March 2018 (19 pages) |
31 March 2018 | Registration of charge 002957390027, created on 29 March 2018 (24 pages) |
21 February 2018 | Termination of appointment of Sima Fenton as a secretary on 13 February 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Termination of appointment of Thomas William Brian Lloyd as a director on 24 November 2017 (2 pages) |
12 December 2017 | Appointment of Paul John Weeks as a director on 27 November 2017 (3 pages) |
12 December 2017 | Appointment of Debra Lisa Morris as a director on 27 November 2017 (3 pages) |
12 December 2017 | Appointment of Debra Lisa Morris as a director on 27 November 2017 (3 pages) |
12 December 2017 | Appointment of Ian Donald Mackenzie as a director on 27 November 2017 (3 pages) |
12 December 2017 | Appointment of Ian Donald Mackenzie as a director on 27 November 2017 (3 pages) |
12 December 2017 | Registration of charge 002957390026, created on 12 December 2017 (11 pages) |
12 December 2017 | Appointment of Paul John Weeks as a director on 27 November 2017 (3 pages) |
12 December 2017 | Termination of appointment of Thomas William Brian Lloyd as a director on 24 November 2017 (2 pages) |
12 December 2017 | Registration of charge 002957390026, created on 12 December 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (1 page) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (1 page) |
7 October 2017 | Registration of charge 002957390025, created on 4 October 2017 (14 pages) |
7 October 2017 | Registration of charge 002957390025, created on 4 October 2017 (14 pages) |
13 July 2017 | Registration of charge 002957390024, created on 3 July 2017 (22 pages) |
13 July 2017 | Registration of charge 002957390024, created on 3 July 2017 (22 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (3 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (3 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Termination of appointment of James Thomas Lewis Hart as a director on 6 July 2016 (2 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Termination of appointment of James Thomas Lewis Hart as a director on 6 July 2016 (2 pages) |
16 December 2015 | Annual return made up to 25 November 2015 (19 pages) |
16 December 2015 | Annual return made up to 25 November 2015 (19 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Director's details changed for Thomas William Brian Lloyd on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Thomas William Brian Lloyd on 25 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 no member list (8 pages) |
25 November 2014 | Director's details changed for David John Knowles on 25 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 no member list (8 pages) |
25 November 2014 | Director's details changed for David John Knowles on 25 November 2014 (2 pages) |
27 October 2014 | Registration of charge 002957390023, created on 24 October 2014
|
27 October 2014 | Registration of charge 002957390023, created on 24 October 2014
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Annual return made up to 5 December 2013 (18 pages) |
16 December 2013 | Annual return made up to 5 December 2013 (18 pages) |
16 December 2013 | Annual return made up to 5 December 2013 (18 pages) |
23 May 2013 | Termination of appointment of Derek Twine as a director (2 pages) |
23 May 2013 | Termination of appointment of Derek Twine as a director (2 pages) |
15 May 2013 | Appointment of Matthew Thomas Hyde as a director (3 pages) |
15 May 2013 | Appointment of Matthew Thomas Hyde as a director (3 pages) |
10 January 2013 | Annual return made up to 12 December 2012 (18 pages) |
10 January 2013 | Annual return made up to 12 December 2012 (18 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Appointment of Peter Ross Gilks as a director (3 pages) |
21 November 2012 | Appointment of Anthony David Lyall as a director (3 pages) |
21 November 2012 | Appointment of Anthony David Lyall as a director (3 pages) |
21 November 2012 | Appointment of Peter Ross Gilks as a director (3 pages) |
9 January 2012 | Annual return made up to 7 December 2011 (16 pages) |
9 January 2012 | Annual return made up to 7 December 2011 (16 pages) |
9 January 2012 | Annual return made up to 7 December 2011 (16 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Termination of appointment of Graham Wood as a director (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Termination of appointment of Graham Wood as a director (2 pages) |
24 January 2011 | Appointment of Mr James Thomas Lewis Hart as a director (3 pages) |
24 January 2011 | Appointment of Mr James Thomas Lewis Hart as a director (3 pages) |
5 January 2011 | Annual return made up to 15 December 2010 (16 pages) |
5 January 2011 | Termination of appointment of Gordon Asher as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 (16 pages) |
5 January 2011 | Secretary's details changed for Sima Fenton on 17 December 2010 (3 pages) |
5 January 2011 | Secretary's details changed for Sima Fenton on 17 December 2010 (3 pages) |
5 January 2011 | Termination of appointment of Gordon Asher as a director (2 pages) |
14 June 2010 | Termination of appointment of James Hart as a director (2 pages) |
14 June 2010 | Termination of appointment of James Hart as a director (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 January 2010 | Annual return made up to 23 December 2009 (18 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 January 2010 | Annual return made up to 23 December 2009 (18 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 December 2008 | Annual return made up to 19/11/08 (10 pages) |
3 December 2008 | Annual return made up to 19/11/08 (10 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 January 2008 | Annual return made up to 19/11/07
|
7 January 2008 | Annual return made up to 19/11/07
|
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Annual return made up to 19/11/06 (5 pages) |
4 January 2007 | Annual return made up to 19/11/06 (5 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2006 | Annual return made up to 19/11/05 (3 pages) |
19 January 2006 | Annual return made up to 19/11/05 (3 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 December 2004 | Annual return made up to 19/11/04 (5 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 December 2004 | Annual return made up to 19/11/04 (5 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Annual return made up to 19/11/03
|
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 December 2003 | Annual return made up to 19/11/03
|
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 November 2002 | Annual return made up to 19/11/02 (5 pages) |
25 November 2002 | Annual return made up to 19/11/02 (5 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 November 2001 | Annual return made up to 19/11/01
|
27 November 2001 | Annual return made up to 19/11/01
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
25 January 2001 | Annual return made up to 19/11/00 (3 pages) |
25 January 2001 | Annual return made up to 19/11/00 (3 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: baden-powell hse, queensgate london SW7 5JS (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: baden-powell hse, queensgate london SW7 5JS (1 page) |
10 January 2001 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 2000 | Annual return made up to 19/11/99 (4 pages) |
26 January 2000 | Annual return made up to 19/11/99 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 January 1999 | Annual return made up to 19/11/98 (6 pages) |
21 January 1999 | Annual return made up to 19/11/98 (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 January 1998 | Annual return made up to 19/11/97
|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 January 1998 | Annual return made up to 19/11/97
|
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Annual return made up to 19/11/96
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Annual return made up to 19/11/96
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Annual return made up to 19/11/95
|
18 December 1995 | Annual return made up to 19/11/95
|
18 December 1995 | Director resigned (2 pages) |
7 December 1994 | Accounts made up to 31 March 1994 (8 pages) |
7 December 1994 | Accounts made up to 31 March 1994 (8 pages) |
16 December 1978 | Memorandum and Articles of Association (21 pages) |
16 December 1978 | Memorandum and Articles of Association (21 pages) |
21 December 1972 | Memorandum and Articles of Association (22 pages) |
21 December 1972 | Memorandum and Articles of Association (22 pages) |
17 August 1967 | Company name changed\certificate issued on 17/08/67 (3 pages) |
17 August 1967 | Company name changed\certificate issued on 17/08/67 (3 pages) |
2 January 1935 | Incorporation (21 pages) |
2 January 1935 | Incorporation (21 pages) |