Company NameSandgate Flats Limited
Company StatusActive
Company Number00568600
CategoryPrivate Limited Company
Incorporation Date5 July 1956(67 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Gillian Dixon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat B
Sandgate Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMatthew Dunne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(49 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Executive
Country of ResidenceSaudi Arabia
Correspondence Address1 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMs Natasha Emilia Mirghani
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(60 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 2 Flat 2 Sandgate
Stony Hill, Portsmouth Road
Esher
Surrey
KT10 9FJ
Director NameMr Barry Patrick Walsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(63 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameMr Barry Walsh
StatusCurrent
Appointed12 June 2020(63 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5 Sandgate Stony Hill
Portsmouth Road
Esher
KT10 9FJ
Director NameFrank Alan Pocklington
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleRetired
Correspondence AddressFlat 1 Sandgate
Esher
Surrey
KT10 9JF
Director NameJoan Florence Robinson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 1997)
RoleRetired
Correspondence AddressFlat 3 Sandgate
Esher
Surrey
KT10 9JF
Director NameGareth Snook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1995)
RoleAdvertising Executive
Correspondence AddressFlat 6 Sandgate
Esher
Surrey
KT10 9JF
Director NameAlison Fletcher
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1995)
RoleManager
Correspondence AddressGarden Flat B Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMartin Keith Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleSolicitor
Correspondence AddressFlat 4 Sandgate
Esher
Surrey
KT10 9JF
Director NameGeoffrey Noel Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2000)
RoleCourier
Correspondence AddressFlat 5 Sandgate
Esher
Surrey
KT10 9JF
Director NameJames Walton
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 April 2007)
RoleScientist
Correspondence AddressFlat 2 Sandgate
Esher
Surrey
KT10 9JF
Secretary NameMr Paul Timothy Pullinger
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressGardon Flat A Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameTimothy James Marsh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(37 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address1 Sandgate Stony Hill
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NamePaul Robert Illing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(38 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2001)
RoleLeisure Management
Correspondence AddressFlat 4 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Secretary NameTimothy James Marsh
NationalityBritish
StatusResigned
Appointed19 December 1995(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 January 1998)
RoleBusiness Manager
Correspondence Address1 Sandgate Stony Hill
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameJanek Paul Matthews
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(40 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 November 2005)
RoleBarrister
Correspondence Address11 Brandon Mews
Barbican
London
EC2Y 8BE
Director NameChristopher Martin Artley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(40 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 September 2006)
RoleTeacher
Correspondence AddressGarden Flat A Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMr Christian William Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(40 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 September 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameCharles Wilson Hamilton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2000)
RoleMarket Research Manager
Correspondence AddressFlat 1 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Secretary NameMr Christian William Mitchell
NationalityBritish
StatusResigned
Appointed16 January 1998(41 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2002)
RoleComputer Profession Al
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameGillian Joan Grundy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(44 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 June 2014)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Sandgate Flats
Portsmouth Road
Esher
Surrey
KT10 9JF
Secretary NameChristopher Martin Artley
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2004)
RoleSchool Teacher
Correspondence AddressGarden Flat A Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameRachel Elizabeth Fitzberg
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(47 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2006)
RoleMarketing Manager
Correspondence AddressBuchgasse 1/2
4126 Bettingen
Switzerland
Secretary NameRachel Elizabeth Fitzberg
NationalityBritish
StatusResigned
Appointed16 June 2004(47 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2006)
RoleMarketing Manager
Correspondence AddressBuchgasse 1/2
4126 Bettingen
Switzerland
Secretary NameJames Walton
NationalityBritish
StatusResigned
Appointed14 December 2006(50 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 April 2007)
RoleRetired
Correspondence AddressFlat 2 Sandgate
Esher
Surrey
KT10 9JF
Secretary NameMiss Gillian Dixon
NationalityBritish
StatusResigned
Appointed07 March 2008(51 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 June 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat B
Sandgate Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMr Colin Walter Cosham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(58 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMr Andrew John Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(58 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2019)
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat 4 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMs Sarah Anne Lambert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(58 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMr Barry Patrick Walsh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(62 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandgate
Stony Hill
Esher
KT10 9JF

Contact

Websitewww.trurobuild.com
Email address[email protected]
Telephone01872 240160
Telephone regionTruro

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

13 at £1Emma Lindsay
13.00%
Ordinary
13 at £1Jane Martin Milne-home
13.00%
Ordinary
13 at £1Janek Matthews
13.00%
Ordinary
13 at £1Matthew Dunne & Susie Shoryee Dunne
13.00%
Ordinary
12 at £1Andrew Taylor
12.00%
Ordinary
12 at £1Colin Cosham
12.00%
Ordinary
12 at £1Gillian Dixon
12.00%
Ordinary
12 at £1Sarah Lambert
12.00%
Ordinary

Financials

Year2014
Net Worth£11,171
Current Liabilities£299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 January 2021Notification of a person with significant control statement (2 pages)
6 January 2021Termination of appointment of Barry Patrick Walsh as a director on 12 June 2020 (1 page)
6 January 2021Cessation of Barry Walsh as a person with significant control on 20 June 2020 (1 page)
6 January 2021Termination of appointment of Andrew John Taylor as a director on 18 June 2020 (1 page)
6 January 2021Appointment of Mr Barry Patrick Walsh as a director on 12 June 2020 (2 pages)
6 January 2021Registered 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 2020Confirmation statement made on 7 September 2020 with updates (3 pages)
16 June 2020Notification of Barry Walsh as a person with significant control on 16 June 2020 (1 page)
16 June 2020Cessation of John Faulkner as a person with significant control on 16 June 2020 (1 page)
15 June 2020Appointment of Mr Barry Walsh as a secretary on 12 June 2020 (2 pages)
15 June 2020Termination of appointment of Gillian Dixon as a secretary on 12 June 2020 (1 page)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 January 2020Change of details for Mr John Faulkner as a person with significant control on 28 December 2019 (2 pages)
30 September 2019Termination of appointment of Andrew John Taylor as a director on 18 September 2019 (1 page)
30 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 April 2019Director's details changed for Mr Barry Patrick Walsh on 26 April 2019 (2 pages)
19 October 2018Appointment of Mr Barry Patrick Walsh as a director on 10 October 2018 (2 pages)
24 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 December 2016Termination of appointment of Colin Walter Cosham as a director on 25 November 2016 (1 page)
2 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
2 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
2 December 2016Termination of appointment of Colin Walter Cosham as a director on 25 November 2016 (1 page)
23 November 2016Termination of appointment of Sarah Anne Lambert as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Ms Natasha Emilia Mirghani as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Ms Natasha Emilia Mirghani as a director on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Sarah Anne Lambert as a director on 23 November 2016 (1 page)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 January 2016Appointment of Mr Andrew Taylor as a director on 30 September 2015 (2 pages)
5 January 2016Appointment of Mr Andrew Taylor as a director on 30 September 2015 (2 pages)
23 December 2015Micro company accounts made up to 30 September 2015 (2 pages)
23 December 2015Micro company accounts made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Termination of appointment of Christian William Mitchell as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Christian William Mitchell as a director on 12 September 2014 (1 page)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(10 pages)
9 September 2014Register 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 2014Register 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 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(10 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(10 pages)
28 July 2014Appointment of Ms Sarah Anne Lambert as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Ms Sarah Anne Lambert as a director on 28 July 2014 (2 pages)
24 July 2014Registered 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 2014Registered 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 2014Appointment of Mr Andrew John Taylor as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Andrew John Taylor as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Colin Walter Cosham as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Colin Walter Cosham as a director on 23 July 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Termination of appointment of Gillian Grundy as a director (1 page)
4 June 2014Termination of appointment of Gillian Grundy as a director (1 page)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(8 pages)
16 September 2013Register inspection address has been changed (1 page)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(8 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(8 pages)
16 September 2013Register inspection address has been changed (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Previous accounting period extended from 29 September 2010 to 30 September 2010 (1 page)
30 September 2010Previous accounting period extended from 29 September 2010 to 30 September 2010 (1 page)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Matthew Dunne on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Gillian Dixon on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page)
27 September 2010Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page)
27 September 2010Director's details changed for Matthew Dunne on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Gillian Dixon on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Gillian Dixon on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Matthew Dunne on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Gillian Joan Grundy on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Gillian Dixon on 1 January 2010 (1 page)
27 September 2010Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Mr Christian William Mitchell on 1 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
17 June 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
28 May 2009Director's change of particulars / christian mitchell / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / christian mitchell / 28/05/2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from oak house 5 woodend park cobham surrey KT11 3BX (1 page)
19 May 2009Registered office changed on 19/05/2009 from oak house 5 woodend park cobham surrey KT11 3BX (1 page)
19 September 2008Return made up to 07/09/08; no change of members (8 pages)
19 September 2008Return made up to 07/09/08; no change of members (8 pages)
21 May 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
10 April 2008Secretary appointed gillian dixon (1 page)
10 April 2008Secretary appointed gillian dixon (1 page)
10 April 2008Appointment terminate, director and secretary james walton logged form (1 page)
10 April 2008Appointment terminate, director and secretary james walton logged form (1 page)
9 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
6 January 2007New secretary appointed (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New secretary appointed (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
26 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
20 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
30 September 2004Return made up to 13/09/04; full list of members (12 pages)
30 September 2004Return made up to 13/09/04; full list of members (12 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
17 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(11 pages)
17 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(11 pages)
26 April 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
4 October 2002Return made up to 13/09/02; full list of members (11 pages)
4 October 2002Return made up to 13/09/02; full list of members (11 pages)
30 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
16 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 July 2001Total exemption small company accounts made up to 29 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 29 September 2000 (6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2000Registered office changed on 18/10/00 from: sandgate portsmouth road esher surrey KT10 9JF (1 page)
18 October 2000Registered office changed on 18/10/00 from: sandgate portsmouth road esher surrey KT10 9JF (1 page)
28 July 2000Accounts for a small company made up to 29 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 29 September 1999 (4 pages)
12 October 1999Return made up to 13/09/99; change of members (8 pages)
12 October 1999Return made up to 13/09/99; change of members (8 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
20 July 1999Accounts for a small company made up to 29 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 29 September 1998 (5 pages)
24 August 1998Amended accounts made up to 29 September 1997 (6 pages)
24 August 1998Amended accounts made up to 29 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Return made up to 13/09/97; full list of members (8 pages)
13 October 1997Director resigned (1 page)
13 October 1997Return made up to 13/09/97; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 29 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 29 September 1996 (7 pages)
15 November 1996New director appointed (3 pages)
15 November 1996New director appointed (3 pages)
29 October 1996Return made up to 13/09/96; full list of members (8 pages)
29 October 1996Return made up to 13/09/96; full list of members (8 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 July 1996Accounts for a small company made up to 29 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 29 September 1995 (6 pages)
12 January 1996Secretary resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Secretary resigned (2 pages)
12 January 1996Director resigned (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
22 September 1995Return made up to 13/09/95; full list of members (8 pages)
22 September 1995Return made up to 13/09/95; full list of members (8 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
29 June 1995Full accounts made up to 29 September 1994 (10 pages)
29 June 1995Full accounts made up to 29 September 1994 (10 pages)