Walton-On-Thames
Surrey
KT12 1AE
Director Name | Mr Matthew Barnes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(57 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Brian Geoffrey Welch |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(60 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Semi Retired Consultant |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Hartej Singh Jagdev |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Mrs Sally Elizabeth Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(64 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mrs Johanna Adrienne Carter Weedall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Planning |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr John Edward Erskine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Financial Services Executive |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Henricus Lambertus Pijls |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 January 2024(67 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr James Hunter Hall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(67 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Anthony Paul Clements |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1993) |
Role | Stock Broker |
Country of Residence | England United Kingdom |
Correspondence Address | Tudor Gates Silverdale Avenue Walton On Thames Surrey KT12 1EQ |
Director Name | Mr George Malcolm Cunningham Crowder |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1993) |
Role | Retired |
Correspondence Address | Fallowfields 183 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Brandon Barnwell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | Rylands 78 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Roger Henry Clifford Doery |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 1996) |
Role | Geophysicist |
Correspondence Address | Cedar Grange 60 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Ronald Walter Fairlamb |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1994) |
Role | Retired |
Correspondence Address | The Willows 145 Ireton Avenue Walton On Thames Surrey KT12 1EN |
Secretary Name | Mr George Malcolm Cunningham Crowder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Fallowfields 183 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Mr Peter John Gardner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Sandown Park Close Ashley Park Walton On Thames Surrey KT12 1EW |
Secretary Name | Mr Peter John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Sandown Park Close Ashley Park Walton On Thames Surrey KT12 1EW |
Director Name | John Reynoldson Sydney Davis |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Russets 36 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | William Royce Beaven |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 1998) |
Role | Retired |
Correspondence Address | Blue Cedars 192 Ashley Park Avenue Walton On Thames Surrey KT12 1ET |
Director Name | Allan Illingworth Chandler |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 December 2002) |
Role | Accountant |
Correspondence Address | 95 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Secretary Name | Anthony Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(40 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 09 February 2009) |
Role | Retired |
Correspondence Address | Berkeley Lodge Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Mr John Edward Erskine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kahala 67 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Howard Leslie Dowding |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2002) |
Role | Retired |
Correspondence Address | 26 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Christopher Simon Dell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 2001) |
Role | Md Of Bitstream |
Correspondence Address | 13 Ashley Park Crescent Walton On Thames Surrey KT12 1EX |
Director Name | Jacqueline Ann Burden |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(43 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Cottage 17 Ashley Park Crescent Walton On Thames Surrey KT12 1EX |
Director Name | Mr Andrew Martin Gaulter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Keith Douglas Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(45 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 January 2009) |
Role | Accountant |
Correspondence Address | 28 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Mr Nigel Andrew Allen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 April 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Andrew Martin Gaulter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2011) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Isobel Tania Correia |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies 112 Silver Dale Avenue Walton-On-Thames Surrey KT12 1EQ |
Director Name | Jane Callari |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2013) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | L'Abri 33 Ashley Park Avenue Walton-On-Thames Surrey KT12 1ER |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(52 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2011) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Mrs Janet Eileen Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(57 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Norman George Evans |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2017(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(64 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
Website | www.apraltd.com |
---|
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £624,339 |
Cash | £449,025 |
Current Liabilities | £74,755 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
---|---|
20 January 2021 | Appointment of Rakesh Kumar Murria as a director on 15 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Hartej Singh Jagdev as a director on 15 December 2020 (2 pages) |
31 December 2020 | Appointment of Mr Peter David Conroy as a director on 15 December 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
25 August 2020 | Memorandum and Articles of Association (22 pages) |
19 August 2020 | Resolutions
|
14 July 2020 | Termination of appointment of Andrew Richard Anthony Robertson as a director on 6 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Timothy Robert Jones as a director on 16 June 2020 (1 page) |
14 July 2020 | Termination of appointment of Norman George Evans as a director on 17 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Janet Eileen Evans as a director on 17 April 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
25 April 2017 | Appointment of Mr Norman Evans as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Brian Geoffrey Welch as a director on 18 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of John Anthony Tye as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Diane Hearn as a director on 18 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Norman Evans as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Brian Geoffrey Welch as a director on 18 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Diane Hearn as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of John Anthony Tye as a director on 18 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
7 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 April 2015 | Termination of appointment of Nigel Andrew Allen as a director on 13 April 2015 (1 page) |
18 April 2015 | Appointment of Mr Andrew Robertson as a director on 13 April 2015 (2 pages) |
18 April 2015 | Appointment of Mr Andrew Robertson as a director on 13 April 2015 (2 pages) |
18 April 2015 | Termination of appointment of Nigel Andrew Allen as a director on 13 April 2015 (1 page) |
7 April 2015 | Annual return made up to 25 March 2015 no member list (8 pages) |
7 April 2015 | Annual return made up to 25 March 2015 no member list (8 pages) |
1 August 2014 | Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for John Anthony Tye on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for John Anthony Tye on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for John Anthony Tye on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages) |
16 April 2014 | Appointment of Mr Matthew Tana-White as a director (2 pages) |
16 April 2014 | Appointment of Mr Matthew Tana-White as a director (2 pages) |
16 April 2014 | Director's details changed for Mr Nigel Andrew Allen on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Nigel Andrew Allen on 16 April 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Director's details changed for Mr Nigel Andrew Allen on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Nigel Andrew Allen on 15 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Mr Matthew Barnes as a director (2 pages) |
7 April 2014 | Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Mr David Reynolds as a director (2 pages) |
7 April 2014 | Appointment of Mr Matthew Barnes as a director (2 pages) |
7 April 2014 | Appointment of Mr David Reynolds as a director (2 pages) |
7 April 2014 | Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Anne Redshaw as a director (1 page) |
7 April 2014 | Appointment of Mrs Janet Eileen Evans as a director (2 pages) |
7 April 2014 | Appointment of Mrs Janet Eileen Evans as a director (2 pages) |
7 April 2014 | Termination of appointment of Anne Redshaw as a director (1 page) |
27 March 2014 | Annual return made up to 25 March 2014 no member list (8 pages) |
27 March 2014 | Annual return made up to 25 March 2014 no member list (8 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
2 May 2013 | Termination of appointment of Jane Callari as a director (1 page) |
2 May 2013 | Termination of appointment of Jane Callari as a director (1 page) |
3 April 2013 | Annual return made up to 25 March 2013 no member list (9 pages) |
3 April 2013 | Annual return made up to 25 March 2013 no member list (9 pages) |
10 December 2012 | Termination of appointment of Isobel Correia as a director (1 page) |
10 December 2012 | Termination of appointment of Isobel Correia as a director (1 page) |
11 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
3 April 2012 | Annual return made up to 25 March 2012 no member list (10 pages) |
3 April 2012 | Annual return made up to 25 March 2012 no member list (10 pages) |
27 March 2011 | Annual return made up to 25 March 2011 no member list (10 pages) |
27 March 2011 | Annual return made up to 25 March 2011 no member list (10 pages) |
22 March 2011 | Appointment of Mrs Heather Dianne Ward as a director (2 pages) |
22 March 2011 | Appointment of Mrs Heather Dianne Ward as a director (2 pages) |
17 March 2011 | Appointment of Mrs Diane Hearn as a director (2 pages) |
17 March 2011 | Appointment of Mr Nigel John Stapleton as a director (2 pages) |
17 March 2011 | Appointment of Mr Nigel John Stapleton as a director (2 pages) |
17 March 2011 | Appointment of Mrs Diane Hearn as a director (2 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
15 March 2011 | Termination of appointment of Andrew Gaulter as a director (1 page) |
15 March 2011 | Termination of appointment of Andrew Gaulter as a secretary (1 page) |
15 March 2011 | Termination of appointment of Andrew Gaulter as a director (1 page) |
15 March 2011 | Termination of appointment of Peter Watling as a director (1 page) |
15 March 2011 | Termination of appointment of Andrew Gaulter as a secretary (1 page) |
15 March 2011 | Termination of appointment of John Erskine as a director (1 page) |
15 March 2011 | Termination of appointment of John Erskine as a director (1 page) |
15 March 2011 | Termination of appointment of Peter Watling as a director (1 page) |
21 January 2011 | Registered office address changed from 39 Linden Grove Walton-on-Thames Surrey KT12 1EY England on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 39 Linden Grove Walton-on-Thames Surrey KT12 1EY England on 21 January 2011 (1 page) |
26 April 2010 | Memorandum and Articles of Association (24 pages) |
26 April 2010 | Memorandum and Articles of Association (24 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 March 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
28 March 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
27 March 2010 | Director's details changed for Jane Callari on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Anne Redshaw on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Timothy Robert Jones on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Isobel Tania Correia on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Jane Callari on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for John Edward Erskine on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter John Watling on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for John Edward Erskine on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter John Watling on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for John Anthony Tye on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for John Anthony Tye on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Anne Redshaw on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Timothy Robert Jones on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Isobel Tania Correia on 27 March 2010 (2 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Annual return made up to 25/03/09 (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 39 linden grove walton on thames surrey KT12 1EY (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Annual return made up to 25/03/09 (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 39 linden grove walton on thames surrey KT12 1EY (1 page) |
8 April 2009 | Location of register of members (1 page) |
7 April 2009 | Director appointed isobel tania correia logged form (1 page) |
7 April 2009 | Director appointed isobel tania correia logged form (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 71 ashley park avenue walton on thames surrey KT12 1EU (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 71 ashley park avenue walton on thames surrey KT12 1EU (1 page) |
16 February 2009 | Appointment terminated secretary anthony hammond (1 page) |
16 February 2009 | Secretary appointed andrew martin gaulter (2 pages) |
16 February 2009 | Secretary appointed andrew martin gaulter (2 pages) |
16 February 2009 | Appointment terminated secretary anthony hammond (1 page) |
9 February 2009 | Director appointed john erskine (2 pages) |
9 February 2009 | Director appointed john erskine (2 pages) |
21 January 2009 | Appointment terminated director anthony hammond (1 page) |
21 January 2009 | Director appointed andrew martin gaulter (2 pages) |
21 January 2009 | Director appointed jane callari (2 pages) |
21 January 2009 | Director appointed anne redshaw (2 pages) |
21 January 2009 | Director appointed anne redshaw (2 pages) |
21 January 2009 | Appointment terminated director keith douglas jones (1 page) |
21 January 2009 | Director appointed andrew martin gaulter (2 pages) |
21 January 2009 | Appointment terminated director keith douglas jones (1 page) |
21 January 2009 | Director appointed jane callari (2 pages) |
21 January 2009 | Director appointed john anthony tye (2 pages) |
21 January 2009 | Director appointed john anthony tye (2 pages) |
21 January 2009 | Appointment terminated director anthony hammond (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2008 | Annual return made up to 25/03/08
|
23 April 2008 | Annual return made up to 25/03/08
|
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 April 2007 | Annual return made up to 25/03/07 (7 pages) |
21 April 2007 | Annual return made up to 25/03/07 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2006 | Annual return made up to 25/03/06
|
13 April 2006 | Annual return made up to 25/03/06
|
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Annual return made up to 25/03/05
|
5 April 2005 | Annual return made up to 25/03/05
|
5 April 2005 | New director appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Annual return made up to 25/03/04
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Annual return made up to 25/03/04
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
6 April 2003 | Annual return made up to 25/03/03
|
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Annual return made up to 25/03/03
|
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 April 2002 | Annual return made up to 25/03/02
|
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Annual return made up to 25/03/02
|
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | New director appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 April 2001 | Annual return made up to 25/03/01
|
4 April 2001 | Annual return made up to 25/03/01
|
3 November 2000 | Registered office changed on 03/11/00 from: 2 st matins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 2 st matins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
10 April 2000 | Annual return made up to 25/03/00
|
10 April 2000 | Annual return made up to 25/03/00
|
21 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Annual return made up to 25/03/99
|
15 April 1999 | Annual return made up to 25/03/99
|
15 April 1999 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
8 April 1998 | Annual return made up to 25/03/98
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Annual return made up to 25/03/98
|
8 April 1998 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Annual return made up to 25/03/97
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Annual return made up to 25/03/97
|
8 May 1997 | New director appointed (2 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 May 1996 | Annual return made up to 25/03/96
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 25/03/96
|
26 May 1996 | New director appointed (2 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
13 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
2 May 1995 | Annual return made up to 25/03/95
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Annual return made up to 25/03/95
|
19 August 1994 | Full accounts made up to 31 August 1993 (7 pages) |
24 May 1993 | Full accounts made up to 31 August 1992 (11 pages) |
14 July 1992 | Full accounts made up to 31 August 1991 (10 pages) |
25 June 1990 | Full accounts made up to 31 August 1989 (5 pages) |
28 June 1989 | Full accounts made up to 31 August 1988 (12 pages) |
14 July 1988 | Resolutions
|
14 July 1988 | Resolutions
|
1 March 1988 | Full accounts made up to 31 August 1987 (6 pages) |
21 June 1956 | Incorporation (20 pages) |
21 June 1956 | Incorporation (20 pages) |