Company NameLansdown Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number01038899
CategoryPrivate Limited Company
Incorporation Date19 January 1972(52 years, 3 months ago)
Previous NameMidsomer Norton Building Services Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(29 years, 9 months after company formation)
Appointment Duration22 years, 6 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(49 years, 8 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(50 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressLower House Farm 36 Church Street
Bathford
Bath
Avon
BA1 7RR
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleFinancial Executive
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameRobert Stephen Lidgate
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 July 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard House
Lower South Wraxall
Bradford On Avon
Wiltshire
BA15 2RS
Director NameRichard William Thomas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleArchitect
Correspondence AddressRidge House Downs Road
Dundry
Bristol
Avon
BS14 8LQ
Director NameJohn Malcolm Miners
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameMr Robert John Miles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressInglenook Manor Road
Catcott
Bridgwater
Somerset
TA7 9HD
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameRobert Henry Heward Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address4 Worlebury Hill Road
Worlebury
Weston Super Mare
Avon
BS22 9SQ
Director NameGeoffrey Robert Bryant
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleEngineer
Correspondence AddressPlot 8 Sealeys Farm
Church Road West Huntspill
Bridgwater
Somerset
TA9 3RL
Secretary NameStuart Michael Borer
NationalityBritish
StatusResigned
Appointed01 September 1996(24 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameDavid Andrew Huggett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(24 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1997)
RoleCompany Director
Correspondence Address44 Broadoak Road
Langford
Bristol
Avon
BS40 5HB
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(29 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(29 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany 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(37 years, 11 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(37 years, 11 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(37 years, 11 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
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(41 years, 3 months 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(44 years, 3 months 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(44 years, 8 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
Telephone01502 516784
Telephone regionLowestoft

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

6m at £1Beazer Homes LTD
100.00%
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 Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

30 April 1986Delivered on: 14 May 1986
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 20.12.85 and a movation agreement dated 30.4.86.
Particulars: F/Hold property known as plots 1 and 2 fairfields gardens honiton all and any amount standing to the credit of the company in a bank account maintained with the mortgages.
Fully Satisfied
20 December 1985Delivered on: 2 January 1985
Persons entitled: Antony Gibbs Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 20/12/85.
Particulars: (I) f/h property k/a plot 11, woodbury chase estate, woodbury devon. (Ii) all and any amounts standing to the credit of the company in a bank account maintained wiht the hong kong bank limited.
Fully Satisfied
27 July 1984Delivered on: 2 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking and all property and assets present and future including bookdebts and other debts & goodwill.
Fully Satisfied
10 July 1980Delivered on: 17 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties. All stocks, shares or other securities all book & other debts. Assignment of goodwill floating charge over the undertaking of all other property of assets present & future. (See doc. M15 for details).
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
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)
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)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
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)
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)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,020,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,020,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,020,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,020,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,020,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,020,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,020,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,020,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,020,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 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 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 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)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 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)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 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)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 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)
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)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
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)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
  • 363(353) ‐ Location of register of members address changed
(7 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)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon england BA2 3SB (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon england BA2 3SB (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 November 1999New director appointed (4 pages)
2 November 1999New director appointed (4 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members (7 pages)
19 October 1999Return made up to 01/10/99; full list of members (7 pages)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 October 1998Return made up to 01/10/98; full list of members (7 pages)
26 October 1998Return made up to 01/10/98; full list of members (7 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
26 November 1997Return made up to 01/10/97; full list of members (6 pages)
26 November 1997Director resigned (1 page)
26 November 1997Return made up to 01/10/97; full list of members (6 pages)
26 November 1997Director resigned (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Location of register of members (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
9 August 1988Memorandum and Articles of Association (16 pages)
9 August 1988Memorandum and Articles of Association (16 pages)
3 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
3 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)