Weybridge
Surrey
KT13 9LZ
Director Name | Mr Peter Dazeley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Self Employed Photographer |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Richard Anthony Kerslake |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(87 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2015(79 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Giles Harding Waverley Ballantine |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1996) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Wood Cottage Beverley Lane Coombe Hill Kingstonupon Thames Surrey KT2 7EE |
Director Name | Mr Lennox Michael Napier |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 November 2000) |
Role | Consultant |
Correspondence Address | Woodlands Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Director Name | Mrs Sylvia Sara Blanc |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 January 2005) |
Role | Architect |
Correspondence Address | 19 Henley Drive Kingston Upon Thames Surrey KT2 7ED |
Director Name | Mr Roger John Heard London |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Mead Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Philip Henry Cooke |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Birchwood 28 Henley Drive Coombe Hill Road Kingston Upon Thames Surrey KT2 7EB |
Director Name | Mr Paul Christopher John Capra |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1992) |
Role | Hotelier |
Correspondence Address | Byways Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Mr Eric A B Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Old Tithe Barn St Issey Waderbridge Cornwall PL27 7QB |
Director Name | Ian Campbell Balfour |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Pinewood Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Mr John Edward Malet Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broomwood Road Battersea London SW11 6HT |
Director Name | Gary Adkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casuarina Coombe Hill Road Kingston On Thames KT2 7DU |
Director Name | Philip Priestley Ashton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Russells Green Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mrs Jane Shirley Hill |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1997(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culmpine Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Secretary Name | Jonathan Murray Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | 89 Ellerton Road London SW18 3NH |
Secretary Name | Scott Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(64 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 2000) |
Role | Secretary |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | Mr Jahangir Khajenouri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Summerlea Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Peter Harold Thomas Linghorn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Trevor Ronald Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Goldsworth Road Woking Surrey GU21 6NF |
Director Name | Ms Elaine Bather |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenwood Park Coombe Hill Road Kingston Upon Thames Surrey KT2 7EA |
Director Name | John Anthony Nichols |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Birchmead Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Mrs Anna Teresa Blatiak |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Park Kingston Upon Thames Surrey KT2 7EA |
Director Name | Mrs Shaukia Mir |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Henley Drive Kingston Surrey KT2 7EB |
Director Name | Mr Andrew Antoni Blatiak |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Park Kingston Upon Thames Surrey KT2 7EA |
Director Name | Jacqueline Linda Simon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2009) |
Role | H/Wife |
Correspondence Address | Fleur House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Maryam Barekat |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Iranian British |
Status | Resigned |
Appointed | 07 February 2008(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Oak Dell Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Ranjit Singh Butalia |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Mr Peter James Bamford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(73 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 July 2021) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coombe Hill Stables Beverley Lane Kingston Upon Thames Surrey KT2 7DL |
Director Name | Ms Elaine Bather |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2013) |
Role | It Administrator & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Jahangir Khajenouri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 2017) |
Role | Estate Agency Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23a Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mrs Linda Ruth Fenn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2022) |
Role | No Occupation |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £129,548 |
Net Worth | £284,857 |
Cash | £202,904 |
Current Liabilities | £9,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
6 March 2024 | Appointment of Mr Richard Anthony Kerslake as a director on 29 November 2023 (2 pages) |
---|---|
14 February 2024 | Secretary's details changed for Gcs Estate Management Ltd on 8 August 2022 (1 page) |
29 January 2024 | Accounts for a small company made up to 31 March 2023 (7 pages) |
8 November 2023 | Termination of appointment of Giselle Vidic as a director on 7 November 2023 (1 page) |
15 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
25 July 2023 | Appointment of Mr Steven Peter Harrison as a director on 30 November 2022 (2 pages) |
24 July 2023 | Appointment of Mr Peter Dazeley as a director on 30 November 2022 (2 pages) |
30 January 2023 | Termination of appointment of Martin Peter Wakefield as a director on 31 December 2022 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
13 September 2022 | Termination of appointment of Linda Ruth Fenn as a director on 12 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Alexander Brunati as a director on 19 April 2022 (1 page) |
24 January 2022 | Appointment of Ms Giselle Vidic as a director on 19 January 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Peter James Bamford as a director on 5 July 2021 (1 page) |
10 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mrs Linda Ruth Feen as a director on 11 January 2018 (2 pages) |
6 February 2019 | Director's details changed for Mrs Linda Ruth Feen on 11 January 2018 (2 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 December 2018 | Appointment of Mr Alexander Brunati as a director on 27 November 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Jahangir Khajenouri as a director on 9 November 2017 (1 page) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
26 February 2016 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
26 February 2016 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
26 February 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages) |
26 February 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 August 2015 | Annual return made up to 10 August 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 10 August 2015 no member list (5 pages) |
29 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 December 2013 | Appointment of Mr Martin Peter Wakefield as a director (2 pages) |
3 December 2013 | Appointment of Mr Martin Peter Wakefield as a director (2 pages) |
30 October 2013 | Termination of appointment of Elaine Bather as a director (1 page) |
30 October 2013 | Termination of appointment of Elaine Bather as a director (1 page) |
27 August 2013 | Termination of appointment of Ranjit Butalia as a director (1 page) |
27 August 2013 | Termination of appointment of Ranjit Butalia as a director (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (6 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (6 pages) |
2 July 2013 | Section 519 (1 page) |
2 July 2013 | Section 519 (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Termination of appointment of Shaukia Mir as a director (1 page) |
13 November 2012 | Termination of appointment of Shaukia Mir as a director (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (7 pages) |
14 October 2011 | Termination of appointment of Jane Hill as a director (1 page) |
14 October 2011 | Termination of appointment of Jane Hill as a director (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
12 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
13 April 2011 | Appointment of Jahangir Khajenouri as a director (3 pages) |
13 April 2011 | Appointment of Jahangir Khajenouri as a director (3 pages) |
28 March 2011 | Appointment of Ms Elaine Bather as a director (2 pages) |
28 March 2011 | Appointment of Ms Elaine Bather as a director (2 pages) |
3 December 2010 | Appointment of Jane Shirley Hill as a director (3 pages) |
3 December 2010 | Appointment of Jane Shirley Hill as a director (3 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
1 September 2010 | Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
31 August 2010 | Director's details changed for Shaukia Mir on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Shaukia Mir on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Shaukia Mir on 9 August 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Annual return made up to 10/08/09 (3 pages) |
27 August 2009 | Director appointed mr peter james bamford (1 page) |
27 August 2009 | Director appointed mr peter james bamford (1 page) |
27 August 2009 | Annual return made up to 10/08/09 (3 pages) |
13 July 2009 | Appointment terminated director jacqueline simon (1 page) |
13 July 2009 | Appointment terminated director jacqueline simon (1 page) |
13 July 2009 | Appointment terminated director maryam barekat (1 page) |
13 July 2009 | Appointment terminated director maryam barekat (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton-on-thames surrey KT12 1AW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton-on-thames surrey KT12 1AW (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Annual return made up to 10/08/08 (3 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Annual return made up to 10/08/08 (3 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
13 August 2008 | Appointment terminated secretary trevor newman (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 182 goldsworth road woking surrey GU21 6NF (1 page) |
13 August 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
13 August 2008 | Appointment terminated secretary trevor newman (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 182 goldsworth road woking surrey GU21 6NF (1 page) |
13 August 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
15 May 2008 | Appointment terminated director anna blatiak (1 page) |
15 May 2008 | Appointment terminated director andrew blatiak (1 page) |
15 May 2008 | Appointment terminated director anna blatiak (1 page) |
15 May 2008 | Appointment terminated director andrew blatiak (1 page) |
19 March 2008 | Director appointed jacqueline linda simon (2 pages) |
19 March 2008 | Director appointed maryam barekat (2 pages) |
19 March 2008 | Director appointed ranjit singh butalia (2 pages) |
19 March 2008 | Director appointed jacqueline linda simon (2 pages) |
19 March 2008 | Director appointed maryam barekat (2 pages) |
19 March 2008 | Director appointed ranjit singh butalia (2 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Annual return made up to 10/08/07 (5 pages) |
5 September 2007 | Annual return made up to 10/08/07 (5 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
16 November 2006 | Annual return made up to 10/08/06
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Annual return made up to 10/08/06
|
16 November 2006 | Director resigned (1 page) |
23 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 10/08/05
|
8 September 2005 | Annual return made up to 10/08/05
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Annual return made up to 10/08/04
|
18 August 2004 | Annual return made up to 10/08/04
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
8 September 2003 | Annual return made up to 10/08/03
|
8 September 2003 | Annual return made up to 10/08/03
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
27 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 August 2002 | Annual return made up to 10/08/02 (6 pages) |
22 August 2002 | Annual return made up to 10/08/02 (6 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Annual return made up to 10/08/01
|
28 August 2001 | Annual return made up to 10/08/01
|
11 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 March 1998 (12 pages) |
1 November 2000 | Annual return made up to 10/08/99 (6 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 March 1998 (12 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Location of register of members (1 page) |
1 November 2000 | Annual return made up to 10/08/00 (7 pages) |
1 November 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 November 2000 | Location of register of members (1 page) |
1 November 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Annual return made up to 10/08/00 (7 pages) |
1 November 2000 | Annual return made up to 10/08/99 (6 pages) |
1 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Restoration by order of the court (2 pages) |
27 October 2000 | Restoration by order of the court (2 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Annual return made up to 10/08/97 (6 pages) |
20 August 1997 | Annual return made up to 10/08/97 (6 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 10/08/96
|
20 August 1996 | Annual return made up to 10/08/96
|
20 August 1996 | New director appointed (2 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 August 1995 | Annual return made up to 10/08/95
|
17 August 1995 | Annual return made up to 10/08/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 August 1993 | Memorandum and Articles of Association (13 pages) |
5 August 1993 | Memorandum and Articles of Association (13 pages) |
5 August 1993 | Resolutions
|