Company NameColroy Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number00882558
CategoryPrivate Limited Company
Incorporation Date30 June 1966(57 years, 10 months ago)
Previous NamesColroy Properties Limited and Colroy Plc

Business Activity

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

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr William Henry Hoggett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address2 Juniper Close
Silsoe
Bedford
Bedfordshire
MK45 4EG
Director NameMr Robert William Nichol
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence AddressBurch House Chalkshire Road
Butlers Cross
Aylesbury
Bucks
HP17 0TJ
Director NameMr Jonathan Philip Jacobs
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressNewstead Beaconsfield Road
Woolton
Liverpool
Merseyside
L25 6EJ
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameWinston Stanley Bruce
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Up Fallow
Lychpit
Basingstoke
Hampshire
RG24 8YW
Secretary NameMr David Martyn Jackson Green
NationalityBritish
StatusResigned
Appointed01 October 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(28 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed07 April 1995(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 05 March 1996)
RoleChartered Accountant
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2002)
RoleProperty Manager
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(35 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(36 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed18 July 2002(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(40 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(42 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(44 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9m at £0.000001Gleeson Properties LTD
100.05%
Ordinary
1 at £0.000001Dermot James Gleeson
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

24 March 1987Delivered on: 31 March 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of silsbury grove, standish greater manchester part of title no. Gm 339332. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 6 March 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sission's field estate, gaul road, march, cambridgeshire comprising 10 plots numbers 3, 4, 50, 51, 52, 53, 54, 55, 57 & 58 - title no:- cb 68176.
Fully Satisfied
20 February 1987Delivered on: 4 March 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Priory estate rectory farm road northampton comprising 6 plots numbers 13, 14, 15, 16, 17, 18 title no. Nn 75927.
Fully Satisfied
16 February 1987Delivered on: 26 February 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sissens field estate at gaul road march cambridgeshire part title no. Cb 68176.
Fully Satisfied
16 February 1987Delivered on: 26 February 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The priory estate at rectory farm road northampton part title no. 75927.
Fully Satisfied
16 February 1987Delivered on: 24 February 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at plantation estate accrington lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1988Delivered on: 29 June 1988
Satisfied on: 18 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit registered pursuant to an order of court dated 17/6/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the northern side of berrywood road, duston northamptonshire title no:- nn 105673.
Fully Satisfied
9 March 1988Delivered on: 29 March 1988
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate in barton road, wisbech in the county of cambridgeshire containing 13 acres (more or less).
Fully Satisfied
15 February 1988Delivered on: 23 February 1988
Satisfied on: 27 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at james watt avenue corby, northamptonshire title no. Nn 92294.
Fully Satisfied
16 July 1987Delivered on: 27 July 1987
Satisfied on: 16 January 1989
Persons entitled: Anglia Building Society

Classification: Legal charge
Secured details: £700,000 and further advances and all monies due or to become due from the company to the chargee under ther terms of the charge.
Particulars: F/H property at elwell avenue, barwell, leicestershire together with all buildings erections fixtures fittings and fixed plant and machinery.
Fully Satisfied
16 February 1987Delivered on: 24 February 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at blackwell hill northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1987Delivered on: 17 July 1987
Satisfied on: 16 January 1989
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the south west side of james watt avenue caby, northamptonshire title no:- nn 92294.
Fully Satisfied
9 July 1987Delivered on: 16 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crompton court, cromptons lane, liverpool, merseyside title no. Ms 74227.
Fully Satisfied
6 July 1987Delivered on: 15 July 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 4.68 acres of land at hanthorpe rode, morton nr. Bourne lincolnshire.
Fully Satisfied
22 May 1987Delivered on: 26 May 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the southerly side of moss lane, leyland county of lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1987Delivered on: 21 May 1987
Satisfied on: 27 February 1989
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land at biggin hill estate bury road, ramsey, cambridgeshire title no. Cb 63798 2) land at biggin hill estate bury road, ramsey cambridgeshire title no's cb 63796 and cb 66805.
Fully Satisfied
23 April 1987Delivered on: 1 May 1987
Satisfied on: 16 January 1989
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being part of the land comprised in title no. La 362400 and situate on the west of wellfield drive ightenhill burnley lancaster.
Fully Satisfied
6 April 1987Delivered on: 11 April 1987
Satisfied on: 16 January 1989
Persons entitled: Anglia Building Society.

Classification: Legal mortgage
Secured details: £800,000 and further advances and all moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property forming part of the estate k/a silson park, towcester northamptonshire together with all buildings, erections fixtures & fittings a fixed plant & machinery.
Fully Satisfied
3 April 1987Delivered on: 6 April 1987
Satisfied on: 16 January 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: Plots 44, 45, 46 and 47 and 48 castlecross estate at banbury lane, northampton.
Fully Satisfied
3 April 1987Delivered on: 6 April 1987
Satisfied on: 16 January 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castlecross estate at banbury lane, northampton.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crag bank estate carnforth, lancashire.
Fully Satisfied
16 February 1987Delivered on: 24 February 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of allen road south irthlingborough northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of higher reedly road, brierfield, lancashire.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at westbourne park estate, abraham heights lancaster, lancashire part of title no. La 493313.
Fully Satisfied
27 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 224, 225, 226, 227, 228 and 229, on the boundary farm estate, saltney clwyd.
Fully Satisfied
27 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 120, 121 & 122 westbourne park estate, lancaster lancashire title no. La 493313.
Fully Satisfied
27 March 1987Delivered on: 2 April 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 4,5,6,7 & 10 on the crag bank estate, carnforth lancashire.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 10 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at sandy lane saltney, clwyd.
Fully Satisfied
24 March 1987Delivered on: 31 March 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at austins lane howrich, greater manchester part of title no gm 290982. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1987Delivered on: 31 March 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crompton road horwich, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1987Delivered on: 31 March 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lurdin lane standish, title no gm 393744. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1987Delivered on: 31 March 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at college close, hapton, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1987Delivered on: 20 February 1987
Satisfied on: 27 February 1989
Persons entitled: Algemene Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at chapel lane hesketh bank, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Change of details for Dermot James Gleeson as a person with significant control on 29 October 2019 (2 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9.00478
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9.00478
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9.00478
(4 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Full accounts made up to 30 June 2014 (9 pages)
14 January 2015Full accounts made up to 30 June 2014 (9 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9.00478
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9.00478
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9.00478
(4 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9.00478
(4 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9.00478
(4 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9.00478
(4 pages)
4 April 2014Register inspection address has been changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom (1 page)
4 April 2014Register inspection address has been changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9.00478
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9.00478
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9.00478
(3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages)
28 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c redued to nil 24/03/2010
(1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 9
(4 pages)
31 March 2010Solvency statement dated 23/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c redued to nil 24/03/2010
(1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 9
(4 pages)
31 March 2010Solvency statement dated 23/03/10 (1 page)
12 March 2010Re-registration from a public company to a private limited company (2 pages)
12 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 March 2010Re-registration of Memorandum and Articles (22 pages)
12 March 2010Re-registration of Memorandum and Articles (22 pages)
12 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 March 2010Re-registration from a public company to a private limited company (2 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
4 January 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
4 January 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
18 October 2007Return made up to 01/10/07; full list of members (7 pages)
18 October 2007Return made up to 01/10/07; full list of members (7 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
21 March 2007Full accounts made up to 30 June 2006 (12 pages)
21 March 2007Full accounts made up to 30 June 2006 (12 pages)
16 November 2006Return made up to 01/10/06; full list of members (7 pages)
16 November 2006Return made up to 01/10/06; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 October 2005Return made up to 01/10/05; full list of members (7 pages)
27 October 2005Return made up to 01/10/05; full list of members (7 pages)
1 February 2005Full accounts made up to 30 June 2004 (12 pages)
1 February 2005Full accounts made up to 30 June 2004 (12 pages)
3 November 2004Return made up to 01/10/04; full list of members (5 pages)
3 November 2004Return made up to 01/10/04; full list of members (5 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
29 October 2003Return made up to 01/10/03; full list of members (5 pages)
29 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
23 January 2003Full accounts made up to 30 June 2002 (11 pages)
23 January 2003Full accounts made up to 30 June 2002 (11 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (4 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (4 pages)
16 August 2002New secretary appointed (2 pages)
29 January 2002Full accounts made up to 30 June 2001 (11 pages)
29 January 2002Full accounts made up to 30 June 2001 (11 pages)
7 December 2001Return made up to 01/10/01; full list of members (6 pages)
7 December 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
29 January 2001Full accounts made up to 30 June 2000 (11 pages)
29 January 2001Full accounts made up to 30 June 2000 (11 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
31 January 2000Full accounts made up to 30 June 1999 (12 pages)
31 January 2000Full accounts made up to 30 June 1999 (12 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
20 January 1999Full accounts made up to 30 June 1998 (12 pages)
20 January 1999Full accounts made up to 30 June 1998 (12 pages)
14 October 1998Return made up to 01/10/98; no change of members (4 pages)
14 October 1998Return made up to 01/10/98; no change of members (4 pages)
31 January 1998Full accounts made up to 30 June 1997 (11 pages)
31 January 1998Full accounts made up to 30 June 1997 (11 pages)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 June 1996 (12 pages)
30 January 1997Full accounts made up to 30 June 1996 (12 pages)
17 October 1996Return made up to 01/10/96; full list of members (9 pages)
17 October 1996Return made up to 01/10/96; full list of members (9 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
7 March 1996Secretary resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
1 February 1996Full accounts made up to 30 June 1995 (12 pages)
1 February 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
18 October 1991Full accounts made up to 30 June 1991 (19 pages)
18 October 1991Full accounts made up to 30 June 1991 (19 pages)
1 May 1991Ad 23/04/91--------- £ si [email protected]=23060 £ ic 877418/900478 (2 pages)
1 May 1991Ad 23/04/91--------- £ si [email protected]=23060 £ ic 877418/900478 (2 pages)
6 December 1990Full accounts made up to 31 July 1990 (29 pages)
6 December 1990Full accounts made up to 31 July 1990 (29 pages)
21 July 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 June 1988Memorandum and Articles of Association (46 pages)
17 June 1988Memorandum and Articles of Association (46 pages)
3 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 June 1988Re-registration of Memorandum and Articles (16 pages)
1 June 1988Re-registration of Memorandum and Articles (16 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1969Company name changed\certificate issued on 09/09/69 (2 pages)
9 September 1969Company name changed\certificate issued on 09/09/69 (2 pages)