Company NameComben Group Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00197405
CategoryPrivate Limited Company
Incorporation Date19 April 1924(100 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(77 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(97 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(97 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChairman And Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameJohn Edwin Coker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(70 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBrambly Hedge 3 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(71 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(71 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(71 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(72 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(72 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(74 years, 12 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(85 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(85 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(85 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(89 years after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(92 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(92 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01483 747474
Telephone regionGuildford

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

21.6m at £10Persimmon PLC
97.39%
Ordinary Deferred A
57.9m at £0.1Persimmon PLC
2.61%
Ordinary Deferred B
100 at $1Persimmon PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

19 August 1982Delivered on: 7 September 1982
Satisfied on: 23 June 1987
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining sheldons lane off london road at hoot hampshire.
Fully Satisfied
30 June 1981Delivered on: 16 July 1981
Satisfied on: 23 June 1987
Persons entitled: London Properties N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 306/81.
Particulars: All that f/h property situate at a known as pest no 43 squirrels ridge estate, norwich norfolk. And the dwillinghouses and garage erected thereon.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 June 2017Notification of Persimmon Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Persimmon Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 221,572,777.3
  • USD 100
(7 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 221,572,777.3
  • USD 100
(7 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 221,572,777.3
  • USD 100
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 221,572,777.3
  • USD 100
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 221,572,777.3
  • USD 100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 221,572,777.3
  • USD 100
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
2 October 2012Amended accounts made up to 31 December 2011 (7 pages)
2 October 2012Amended accounts made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 January 2010Appointment of Mr Gerald Neil Francis as a director (5 pages)
19 January 2010Appointment of Mr Gerald Neil Francis as a director (5 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 August 2007Return made up to 28/06/07; full list of members (3 pages)
3 August 2007Return made up to 28/06/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
20 July 2005Return made up to 28/06/05; full list of members (3 pages)
20 July 2005Return made up to 28/06/05; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
28 July 2004Return made up to 28/06/04; full list of members (6 pages)
28 July 2004Return made up to 28/06/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
23 July 2003Return made up to 28/06/03; full list of members (7 pages)
23 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
6 July 2002Return made up to 28/06/02; no change of members (5 pages)
6 July 2002Return made up to 28/06/02; no change of members (5 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
17 July 2001Return made up to 28/06/01; no change of members (7 pages)
17 July 2001Return made up to 28/06/01; no change of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Return made up to 28/06/99; full list of members (8 pages)
9 July 1999Return made up to 28/06/99; full list of members (8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1998Return made up to 28/06/98; no change of members (7 pages)
4 July 1998Return made up to 28/06/98; no change of members (7 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Return made up to 28/06/97; no change of members (8 pages)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Return made up to 28/06/97; no change of members (8 pages)
8 July 1997Director's particulars changed (1 page)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
1 August 1996Return made up to 28/06/96; full list of members (11 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Return made up to 28/06/96; full list of members (11 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
22 February 1996Ad 27/01/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
22 February 1996Us$ nc 0/100 27/01/96 (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1996Ad 27/01/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1996Us$ nc 0/100 27/01/96 (1 page)
21 February 1996Memorandum and Articles of Association (38 pages)
21 February 1996Memorandum and Articles of Association (38 pages)
16 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 1996Re-registration of Memorandum and Articles (38 pages)
16 February 1996Application for reregistration from PLC to private (1 page)
16 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1996Application for reregistration from PLC to private (1 page)
16 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1996Re-registration of Memorandum and Articles (38 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)
23 January 1996Full accounts made up to 30 September 1995 (10 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
12 July 1995Return made up to 28/06/95; full list of members (14 pages)
12 July 1995Return made up to 28/06/95; full list of members (14 pages)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)
10 October 1991£ nc 15000000/200000000 30/09/91 (1 page)
10 October 1991£ nc 15000000/200000000 30/09/91 (1 page)
4 October 1991Secretary resigned;new secretary appointed (2 pages)
4 October 1991Secretary resigned;new secretary appointed (2 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1989New secretary appointed (2 pages)
19 September 1989New secretary appointed (2 pages)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1986Return made up to 21/10/86; full list of members (12 pages)
28 November 1986Return made up to 21/10/86; full list of members (12 pages)
17 October 1986Full accounts made up to 30 September 1985 (17 pages)
17 October 1986Full accounts made up to 30 September 1985 (17 pages)
16 July 1985Accounts made up to 30 September 1984 (25 pages)
16 July 1985Accounts made up to 30 September 1984 (25 pages)
10 August 1982Accounts made up to 31 December 1981 (29 pages)
10 August 1982Accounts made up to 31 December 1981 (29 pages)
20 July 1981Annual return made up to 01/06/81 (7 pages)
20 July 1981Annual return made up to 01/06/81 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (22 pages)
20 July 1981Accounts made up to 31 December 1980 (22 pages)
24 July 1980Accounts made up to 31 December 1979 (26 pages)
24 July 1980Accounts made up to 31 December 1979 (26 pages)
25 June 1980Annual return made up to 29/05/80 (10 pages)
25 June 1980Annual return made up to 29/05/80 (10 pages)
29 June 1979Annual return made up to 08/05/79 (9 pages)
29 June 1979Annual return made up to 08/05/79 (9 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (3 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (3 pages)
19 April 1924Incorporation (37 pages)
19 April 1924Incorporation (37 pages)