Sandgate Portsmouth Road
Esher
Surrey
KT10 9JF
Director Name | Matthew Dunne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(49 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Ms Natasha Emilia Mirghani |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 2 Flat 2 Sandgate Stony Hill, Portsmouth Road Esher Surrey KT10 9FJ |
Director Name | Mr Barry Patrick Walsh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | Mr Barry Walsh |
---|---|
Status | Current |
Appointed | 12 June 2020(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 5 Sandgate Stony Hill Portsmouth Road Esher KT10 9FJ |
Director Name | Frank Alan Pocklington |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Retired |
Correspondence Address | Flat 1 Sandgate Esher Surrey KT10 9JF |
Director Name | Joan Florence Robinson |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 1997) |
Role | Retired |
Correspondence Address | Flat 3 Sandgate Esher Surrey KT10 9JF |
Director Name | Gareth Snook |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1995) |
Role | Advertising Executive |
Correspondence Address | Flat 6 Sandgate Esher Surrey KT10 9JF |
Director Name | Alison Fletcher |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1995) |
Role | Manager |
Correspondence Address | Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Martin Keith Thomas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1994) |
Role | Solicitor |
Correspondence Address | Flat 4 Sandgate Esher Surrey KT10 9JF |
Director Name | Geoffrey Noel Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2000) |
Role | Courier |
Correspondence Address | Flat 5 Sandgate Esher Surrey KT10 9JF |
Director Name | James Walton |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 April 2007) |
Role | Scientist |
Correspondence Address | Flat 2 Sandgate Esher Surrey KT10 9JF |
Secretary Name | Mr Paul Timothy Pullinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Gardon Flat A Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Timothy James Marsh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 1 Sandgate Stony Hill Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Paul Robert Illing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 2001) |
Role | Leisure Management |
Correspondence Address | Flat 4 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Secretary Name | Timothy James Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1998) |
Role | Business Manager |
Correspondence Address | 1 Sandgate Stony Hill Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Janek Paul Matthews |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 November 2005) |
Role | Barrister |
Correspondence Address | 11 Brandon Mews Barbican London EC2Y 8BE |
Director Name | Christopher Martin Artley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(40 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2006) |
Role | Teacher |
Correspondence Address | Garden Flat A Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Mr Christian William Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(40 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 September 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Charles Wilson Hamilton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2000) |
Role | Market Research Manager |
Correspondence Address | Flat 1 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Secretary Name | Mr Christian William Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2002) |
Role | Computer Profession Al |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Gillian Joan Grundy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 June 2014) |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Sandgate Flats Portsmouth Road Esher Surrey KT10 9JF |
Secretary Name | Christopher Martin Artley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(46 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2004) |
Role | School Teacher |
Correspondence Address | Garden Flat A Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Rachel Elizabeth Fitzberg |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2006) |
Role | Marketing Manager |
Correspondence Address | Buchgasse 1/2 4126 Bettingen Switzerland |
Secretary Name | Rachel Elizabeth Fitzberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2006) |
Role | Marketing Manager |
Correspondence Address | Buchgasse 1/2 4126 Bettingen Switzerland |
Secretary Name | James Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(50 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 April 2007) |
Role | Retired |
Correspondence Address | Flat 2 Sandgate Esher Surrey KT10 9JF |
Secretary Name | Miss Gillian Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 June 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Mr Colin Walter Cosham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2019) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Flat 4 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Ms Sarah Anne Lambert |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Director Name | Mr Barry Patrick Walsh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandgate Stony Hill Esher KT10 9JF |
Website | www.trurobuild.com |
---|---|
Email address | [email protected] |
Telephone | 01872 240160 |
Telephone region | Truro |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13 at £1 | Emma Lindsay 13.00% Ordinary |
---|---|
13 at £1 | Jane Martin Milne-home 13.00% Ordinary |
13 at £1 | Janek Matthews 13.00% Ordinary |
13 at £1 | Matthew Dunne & Susie Shoryee Dunne 13.00% Ordinary |
12 at £1 | Andrew Taylor 12.00% Ordinary |
12 at £1 | Colin Cosham 12.00% Ordinary |
12 at £1 | Gillian Dixon 12.00% Ordinary |
12 at £1 | Sarah Lambert 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,171 |
Current Liabilities | £299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
7 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Barry Patrick Walsh as a director on 12 June 2020 (1 page) |
6 January 2021 | Cessation of Barry Walsh as a person with significant control on 20 June 2020 (1 page) |
6 January 2021 | Termination of appointment of Andrew John Taylor as a director on 18 June 2020 (1 page) |
6 January 2021 | Appointment of Mr Barry Patrick Walsh as a director on 12 June 2020 (2 pages) |
6 January 2021 | Registered office address changed from Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF to 22 South Street Epsom KT18 7PF on 6 January 2021 (1 page) |
16 November 2020 | Confirmation statement made on 7 September 2020 with updates (3 pages) |
16 June 2020 | Notification of Barry Walsh as a person with significant control on 16 June 2020 (1 page) |
16 June 2020 | Cessation of John Faulkner as a person with significant control on 16 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Barry Walsh as a secretary on 12 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Gillian Dixon as a secretary on 12 June 2020 (1 page) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 January 2020 | Change of details for Mr John Faulkner as a person with significant control on 28 December 2019 (2 pages) |
30 September 2019 | Termination of appointment of Andrew John Taylor as a director on 18 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 April 2019 | Director's details changed for Mr Barry Patrick Walsh on 26 April 2019 (2 pages) |
19 October 2018 | Appointment of Mr Barry Patrick Walsh as a director on 10 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
2 December 2016 | Termination of appointment of Colin Walter Cosham as a director on 25 November 2016 (1 page) |
2 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 December 2016 | Termination of appointment of Colin Walter Cosham as a director on 25 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Sarah Anne Lambert as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Ms Natasha Emilia Mirghani as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Natasha Emilia Mirghani as a director on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Sarah Anne Lambert as a director on 23 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 January 2016 | Appointment of Mr Andrew Taylor as a director on 30 September 2015 (2 pages) |
5 January 2016 | Appointment of Mr Andrew Taylor as a director on 30 September 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 September 2014 | Termination of appointment of Christian William Mitchell as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Christian William Mitchell as a director on 12 September 2014 (1 page) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register inspection address has been changed from Church Park Barn Penwarne Lane Mevagissey St. Austell Cornwall PL26 6PG England to Sandgate Portsmouth Road Esher Surrey KT10 9JF (1 page) |
9 September 2014 | Register inspection address has been changed from Church Park Barn Penwarne Lane Mevagissey St. Austell Cornwall PL26 6PG England to Sandgate Portsmouth Road Esher Surrey KT10 9JF (1 page) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 July 2014 | Appointment of Ms Sarah Anne Lambert as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Sarah Anne Lambert as a director on 28 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 3 Sandgate Portsmouth Road Esher Surrey KT10 9JF to Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 3 Sandgate Portsmouth Road Esher Surrey KT10 9JF to Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF on 24 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Andrew John Taylor as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Andrew John Taylor as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Colin Walter Cosham as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Colin Walter Cosham as a director on 23 July 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Termination of appointment of Gillian Grundy as a director (1 page) |
4 June 2014 | Termination of appointment of Gillian Grundy as a director (1 page) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register inspection address has been changed (1 page) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Previous accounting period extended from 29 September 2010 to 30 September 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 29 September 2010 to 30 September 2010 (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Matthew Dunne on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Dixon on 1 January 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Matthew Dunne on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Dixon on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Dixon on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Matthew Dunne on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
6 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
28 May 2009 | Director's change of particulars / christian mitchell / 28/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / christian mitchell / 28/05/2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from oak house 5 woodend park cobham surrey KT11 3BX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from oak house 5 woodend park cobham surrey KT11 3BX (1 page) |
19 September 2008 | Return made up to 07/09/08; no change of members (8 pages) |
19 September 2008 | Return made up to 07/09/08; no change of members (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
10 April 2008 | Secretary appointed gillian dixon (1 page) |
10 April 2008 | Secretary appointed gillian dixon (1 page) |
10 April 2008 | Appointment terminate, director and secretary james walton logged form (1 page) |
10 April 2008 | Appointment terminate, director and secretary james walton logged form (1 page) |
9 October 2007 | Return made up to 07/09/07; no change of members
|
9 October 2007 | Return made up to 07/09/07; no change of members
|
26 April 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Return made up to 07/09/06; full list of members
|
26 October 2006 | Return made up to 07/09/06; full list of members
|
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 07/09/05; full list of members
|
20 September 2005 | Return made up to 07/09/05; full list of members
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 13/09/04; full list of members (12 pages) |
30 September 2004 | Return made up to 13/09/04; full list of members (12 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 29 September 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 29 September 2003 (6 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members
|
17 October 2003 | Return made up to 13/09/03; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
4 October 2002 | Return made up to 13/09/02; full list of members (11 pages) |
4 October 2002 | Return made up to 13/09/02; full list of members (11 pages) |
30 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 13/09/01; full list of members
|
16 October 2001 | Return made up to 13/09/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 29 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 29 September 2000 (6 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 13/09/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 13/09/00; full list of members
|
18 October 2000 | Registered office changed on 18/10/00 from: sandgate portsmouth road esher surrey KT10 9JF (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: sandgate portsmouth road esher surrey KT10 9JF (1 page) |
28 July 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 29 September 1999 (4 pages) |
12 October 1999 | Return made up to 13/09/99; change of members (8 pages) |
12 October 1999 | Return made up to 13/09/99; change of members (8 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
24 August 1998 | Amended accounts made up to 29 September 1997 (6 pages) |
24 August 1998 | Amended accounts made up to 29 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
28 July 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
15 November 1996 | New director appointed (3 pages) |
15 November 1996 | New director appointed (3 pages) |
29 October 1996 | Return made up to 13/09/96; full list of members (8 pages) |
29 October 1996 | Return made up to 13/09/96; full list of members (8 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 July 1996 | Accounts for a small company made up to 29 September 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 29 September 1995 (6 pages) |
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
22 September 1995 | Return made up to 13/09/95; full list of members (8 pages) |
22 September 1995 | Return made up to 13/09/95; full list of members (8 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
29 June 1995 | Full accounts made up to 29 September 1994 (10 pages) |
29 June 1995 | Full accounts made up to 29 September 1994 (10 pages) |