Company NameBeazer Homes (FLE) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02392550
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)

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(12 years, 4 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(32 years, 4 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(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameColin James Stokes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleArchitect
Correspondence Address42 Overdale Avenue
New Malden
Surrey
KT3 3UF
Director NameDavid Gordon Poulter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address2 Hoe Meadow
Beaconsfield
Buckinghamshire
HP9 1TD
Director NameDirector And Company Secretary Roger David Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration3 years (resigned 29 June 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSkerries Burney Road
Westhumble
Dorking
Surrey
RH5 6AX
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameMr Raymond George White
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressAutumn Cottage Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameJeremy Robin John Douse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Secretary NameJeremy Robin John Douse
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleAccountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Director NameRobert Nigel Fish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStromness
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameJane Caroline Gibson
NationalityBritish
StatusResigned
Appointed09 August 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address16 Larkfield
Ewhurst
Surrey
GU6 7QU
Director NameColin Michael Honan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressHadfeld Orchard
Hatfield
Norton
Worcestershire
WR5 2PZ
Director NameMarc Edward Hallows
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 November 1995)
RoleFinance Director(Designate)
Correspondence Address31 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Gargoyles Bury Post Office
The St Bury
Pulborough
West Sussex
RH20 1PF
Director NameDavid John Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1997)
RoleTechnical Director
Correspondence AddressHurst Millers Lane
Outwood
Surrey
RH1 5PU
Director NameStephen John Dymott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address16 Twinflower
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LH
Secretary NameBrian Dennis Thomson
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address17 Guyhurst Spinney
Thakeham
Pulborough
West Sussex
RH20 7EL
Director NameStephen Leslie Henshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1997)
RoleAccountant
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Secretary NameStephen Leslie Henshaw
NationalityBritish
StatusResigned
Appointed16 August 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1997)
RoleAccountant
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Director NameEdward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 March 1999)
RoleTechnical Director
Correspondence Address22 Rennets Wood Road
London
SE9 2ND
Director NameSean Millgate
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed06 March 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(11 years, 9 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(11 years, 9 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 NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 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 Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 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(23 years, 10 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(26 years, 11 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(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 1993(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1994)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Websitepersimmonhomes.com
Telephone01225 822200
Telephone regionBath

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

301.1k at £1Beazer Homes LTD
50.00%
Ordinary A
301.1k at £1Beazer Homes LTD
50.00%
Ordinary B

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, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

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)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 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 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 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 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 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)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 602,152
(6 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 (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
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)
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 (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 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)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 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 (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 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)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis 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)
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)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 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)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 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)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 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 (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 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 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 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)
10 February 2007Director resigned (1 page)
10 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)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 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)
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)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 February 2003Secretary's particulars changed (1 page)
25 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)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
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 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
  • 363(190) ‐ Location of debenture register address changed
  • 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(190) ‐ Location of debenture register address changed
  • 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 bath avon BA2 3SB (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square bath avon 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)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
19 October 1999Return made up to 01/10/99; full list of members (11 pages)
19 October 1999Return made up to 01/10/99; full list of members (11 pages)
28 September 1999Registered office changed on 28/09/99 from: unit house 33 london road reigate surrey RH2 9HZ (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: unit house 33 london road reigate surrey RH2 9HZ (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
5 August 1999New director appointed (5 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (5 pages)
5 August 1999New director appointed (5 pages)
5 August 1999New director appointed (5 pages)
5 August 1999New secretary appointed (2 pages)
9 June 1999Return made up to 28/05/99; no change of members (4 pages)
9 June 1999Return made up to 28/05/99; no change of members (4 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
4 December 1998Full accounts made up to 30 June 1998 (9 pages)
4 December 1998Full accounts made up to 30 June 1998 (9 pages)
11 September 1998Return made up to 28/05/98; no change of members (4 pages)
11 September 1998Return made up to 28/05/98; no change of members (4 pages)
15 July 1998Full accounts made up to 30 June 1997 (10 pages)
15 July 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (3 pages)
4 March 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
4 March 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
12 November 1997Full accounts made up to 31 October 1996 (12 pages)
12 November 1997Full accounts made up to 31 October 1996 (12 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 28/05/96; full list of members (10 pages)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 28/05/96; full list of members (10 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (3 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996£ nc 1000/602152 30/10/96 (1 page)
13 December 1996Ad 30/10/96--------- £ si 601152@1=601152 £ ic 1000/602152 (2 pages)
13 December 1996£ nc 1000/602152 30/10/96 (1 page)
13 December 1996Ad 30/10/96--------- £ si 601152@1=601152 £ ic 1000/602152 (2 pages)
3 December 1996Company name changed first leech equity LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed first leech equity LIMITED\certificate issued on 04/12/96 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996New secretary appointed;new director appointed (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
30 November 1995Director resigned (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 31 October 1994 (10 pages)
12 October 1995Full accounts made up to 31 October 1994 (10 pages)
4 July 1995Return made up to 28/05/95; no change of members (14 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Return made up to 28/05/95; no change of members (14 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)