Epsom
KT18 7PF
Director Name | Mr Robert John Surridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Fiona McEvoy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 08 November 2022(64 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Christopher James Woolston |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(65 years, 10 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2023(65 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Miss Patricia Mary Taylor |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 1999) |
Role | Retired |
Correspondence Address | 11 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Mr Donald Francis Avis |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 12 Raleigh House Thames Ditton Surrey KT7 0DB |
Director Name | Mr Graham Charles Rees |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 5 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Mrs Sheila Mary Phillips |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1993) |
Role | Retired |
Correspondence Address | 9 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Mr Denis Vincent Little |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2000) |
Role | Retired |
Correspondence Address | 10 Raleigh House Thames Ditton Surrey KT7 0DB |
Secretary Name | Miss Patricia Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 11 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Kathleen Florence Crossland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(35 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 1999) |
Role | Retired |
Correspondence Address | 12 Leicester House Ditton Close Thames Ditton Surrey KT7 0DA |
Director Name | Olive Mary Warren |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 2001) |
Role | Retired |
Correspondence Address | 9 Raleigh House Ditton Close Watts Road Thames Ditton Surrey KT7 0DB |
Secretary Name | Gwendolen Dorothy Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 10 Leicester House Watts Road Thames Ditton Surrey KT7 0DA |
Director Name | Rosalynde Lewis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2003) |
Role | Clinical Oncology Specialist |
Correspondence Address | 1 Lulworth House 23 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Margaret Elizabeth Capon |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashley Road Thames Ditton Surrey KT7 0NJ |
Secretary Name | Margaret Elizabeth Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashley Road Thames Ditton Surrey KT7 0NJ |
Director Name | Joan Perry |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2006) |
Role | Retired |
Correspondence Address | 12 Raleigh House Ditton Close Thames Ditton Surrey KT7 0DB |
Director Name | Kathleen Florence Crossland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(45 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2009) |
Role | Retired None |
Correspondence Address | 12 Leicester House Ditton Close Thames Ditton Surrey KT7 0DA |
Director Name | Mr Geoffrey Bar |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(45 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2009) |
Role | Retired |
Correspondence Address | Thatchers Lyndhurst Road Bransgore Christchurch Hampshire BH23 8LB |
Director Name | Mildred Louise Baird |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2004) |
Role | Retired |
Correspondence Address | 2 Leicester House Watts Road Thames Ditton Surrey KT7 0DA |
Secretary Name | Joan Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(45 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 12 Raleigh House Ditton Close Thames Ditton Surrey KT7 0DB |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Brendan Patrick Frawley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2006(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2012) |
Role | Sales Manager |
Correspondence Address | 5 Raleigh House Watts Road Thames Ditton Surrey KT7 0DB |
Director Name | Alex McNeil |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(49 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raleigh House Ditton Close Thames Ditton Surrey KT7 0DB |
Director Name | Mrs Amanda Van Heerden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Alexander Leodegar Oswald |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Swiss British |
Status | Resigned |
Appointed | 25 May 2010(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Jason Nicholas Turner |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2012) |
Role | Secure Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Robert John Surridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Alex McNeill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2015) |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Navneet Kaur Jagpal Dhillon |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Solicitor Senior Contracts Manager |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Rebecca Jane Stark |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2019) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alexander Leodegar Oswald |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | Swiss,British |
Status | Resigned |
Appointed | 14 September 2016(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2019) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter Huw Claridge |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Hugh Alexander Capon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2022) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Website | www.dcra.co.uk/ |
---|---|
Telephone | 020 85469441 |
Telephone region | London |
Registered Address | 22 South Street Epsom KT18 7PF |
---|---|
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 |
1 at £10 | A. Oswald & P. Winter 4.17% Ordinary |
---|---|
1 at £10 | Alex Mcneill 4.17% Ordinary |
1 at £10 | Cafe Chaud LTD 4.17% Ordinary |
1 at £10 | David Nigel Croll Stark & Rebecca Jane Stark 4.17% Ordinary |
1 at £10 | Gerhardus Van Heerden & Amanda Van Heerden 4.17% Ordinary |
1 at £10 | Hunter Stuart Baker & T. Baker 4.17% Ordinary |
1 at £10 | J.m. Duesbury 4.17% Ordinary |
1 at £10 | Kayoko Ryu & Marco Calenzo 4.17% Ordinary |
1 at £10 | Masumi Yamanaka 4.17% Ordinary |
1 at £10 | Mr A. Akdeniz 4.17% Ordinary |
1 at £10 | Mr Geoffrey Bar 4.17% Ordinary |
1 at £10 | Mr H. Capon 4.17% Ordinary |
1 at £10 | Mr J. Sushams & Mrs N. Sushams 4.17% Ordinary |
1 at £10 | Mr Menon 4.17% Ordinary |
1 at £10 | Mr R. Surridge & Ms J.a.p. Chandler 4.17% Ordinary |
1 at £10 | Mrs J. Perry 4.17% Ordinary |
1 at £10 | Mrs Kathleen Florence Crossland 4.17% Ordinary |
1 at £10 | Mrs M. Baird 4.17% Ordinary |
1 at £10 | P.m. Lee 4.17% Ordinary |
1 at £10 | U.a. Hyde-watt 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £74,751 |
Cash | £75,074 |
Current Liabilities | £2,745 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 3 weeks from now) |
5 March 2021 | Termination of appointment of Peter Huw Claridge as a director on 4 March 2021 (1 page) |
---|---|
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
9 May 2019 | Appointment of Mr Robert John Surridge as a director on 16 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Peter Huw Claridge as a director on 16 April 2019 (2 pages) |
6 May 2019 | Termination of appointment of Alexander Leodegar Oswald as a director on 21 March 2019 (1 page) |
6 May 2019 | Appointment of Mr Hugh Alexander Capon as a director on 17 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Charles Philippe Faure as a director on 16 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Rebecca Jane Stark as a director on 16 April 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 September 2016 | Termination of appointment of Margaret Elizabeth Capon as a director on 18 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Margaret Elizabeth Capon as a director on 18 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Alexander Leodegar Oswald as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Alexander Leodegar Oswald as a director on 14 September 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
4 July 2016 | Termination of appointment of Navneet Kaur Jagpal Dhillon as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Navneet Kaur Jagpal Dhillon as a director on 30 June 2016 (1 page) |
11 January 2016 | Termination of appointment of Robert John Surridge as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Robert John Surridge as a director on 11 January 2016 (1 page) |
14 November 2015 | Director's details changed for Rebecca Jane Stark on 17 August 2015 (4 pages) |
14 November 2015 | Director's details changed for Rebecca Jane Stark on 17 August 2015 (4 pages) |
17 September 2015 | Termination of appointment of Alex Mcneill as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Alex Mcneill as a director on 17 September 2015 (1 page) |
8 September 2015 | Appointment of Rebecca Jane Stark as a director on 17 August 2015 (5 pages) |
8 September 2015 | Appointment of Rebecca Jane Stark as a director on 17 August 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 June 2015 | Director's details changed for Margaret Elizabeth Capon on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Alex Mcneill on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Alex Mcneill on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Margaret Elizabeth Capon on 17 June 2015 (2 pages) |
11 June 2015 | Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages) |
11 June 2015 | Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages) |
11 June 2015 | Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 October 2013 | Appointment of Margaret Elizabeth Capon as a director (3 pages) |
21 October 2013 | Appointment of Margaret Elizabeth Capon as a director (3 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 January 2013 | Director's details changed for Alex Mcneil on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Alex Mcneil on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Alex Mcneil on 3 January 2013 (2 pages) |
10 December 2012 | Appointment of Alex Mcneil as a director (3 pages) |
10 December 2012 | Appointment of Alex Mcneil as a director (3 pages) |
30 November 2012 | Termination of appointment of Amanda Van Heerden as a director (1 page) |
30 November 2012 | Termination of appointment of Alexander Oswald as a director (1 page) |
30 November 2012 | Termination of appointment of Amanda Van Heerden as a director (1 page) |
30 November 2012 | Termination of appointment of Alexander Oswald as a director (1 page) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 October 2012 | Appointment of Robert John Surridge as a director (3 pages) |
9 October 2012 | Appointment of Robert John Surridge as a director (3 pages) |
3 October 2012 | Termination of appointment of Jason Turner as a director (1 page) |
3 October 2012 | Termination of appointment of Jason Turner as a director (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Amanda Van Heerden on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Amanda Van Heerden on 10 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Mr Jason Nicholas Turner on 14 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Alexander Leodegar Oswald on 14 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Mr Jason Nicholas Turner on 14 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Alexander Leodegar Oswald on 14 March 2012 (3 pages) |
15 February 2012 | Director's details changed for Amanda Van Heerden on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Amanda Van Heerden on 13 February 2012 (3 pages) |
20 January 2012 | Termination of appointment of Brendan Frawley as a director (1 page) |
20 January 2012 | Termination of appointment of Brendan Frawley as a director (1 page) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
23 November 2011 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
23 November 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 23 November 2011 (2 pages) |
23 November 2011 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
23 November 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 23 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
15 November 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
10 August 2010 | Appointment of Alexander Leodegar Oswald as a director (2 pages) |
10 August 2010 | Appointment of Alexander Leodegar Oswald as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Appointment of Mr Jason Nicholas Turner as a director (2 pages) |
24 June 2010 | Appointment of Mr Jason Nicholas Turner as a director (2 pages) |
18 June 2010 | Termination of appointment of Alex Mcneil as a director (1 page) |
18 June 2010 | Termination of appointment of Alex Mcneil as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 August 2009 | Return made up to 10/07/09; full list of members (11 pages) |
11 August 2009 | Return made up to 10/07/09; full list of members (11 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 10 torrington road claygate esher surrey KT10 0SA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 10 torrington road claygate esher surrey KT10 0SA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page) |
29 July 2009 | Director appointed amanda van heerden (2 pages) |
29 July 2009 | Director appointed amanda van heerden (2 pages) |
6 June 2009 | Appointment terminated director kathleen crossland (1 page) |
6 June 2009 | Appointment terminate, director and secretary kathleen crossland logged form (1 page) |
6 June 2009 | Appointment terminated director geoffrey bar (1 page) |
6 June 2009 | Appointment terminate, director and secretary kathleen crossland logged form (1 page) |
6 June 2009 | Appointment terminated director kathleen crossland (1 page) |
6 June 2009 | Appointment terminate, director and secretary geoffrey bar logged form (1 page) |
6 June 2009 | Appointment terminate, director and secretary geoffrey bar logged form (1 page) |
6 June 2009 | Appointment terminated director geoffrey bar (1 page) |
2 September 2008 | Return made up to 10/07/08; full list of members (13 pages) |
2 September 2008 | Return made up to 10/07/08; full list of members (13 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 August 2007 | Return made up to 10/07/07; full list of members (13 pages) |
12 August 2007 | Return made up to 10/07/07; full list of members (13 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
27 April 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
27 April 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 November 2006 | Return made up to 10/07/06; full list of members; amend (13 pages) |
14 November 2006 | Return made up to 10/07/06; full list of members; amend (13 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
11 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 July 2005 | Return made up to 10/07/05; no change of members (7 pages) |
23 July 2005 | Return made up to 10/07/05; no change of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 February 2005 | Return made up to 10/07/04; no change of members (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 10/07/04; no change of members (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 May 2004 | Return made up to 10/07/03; full list of members (12 pages) |
18 May 2004 | Return made up to 10/07/03; full list of members (12 pages) |
15 May 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
15 May 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (18 pages) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (18 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | New director appointed (1 page) |
10 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
10 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
1 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 30 red lane claygate esher surrey KT10 0ES (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 30 red lane claygate esher surrey KT10 0ES (1 page) |
25 October 2001 | Return made up to 10/07/01; full list of members
|
25 October 2001 | Return made up to 10/07/01; full list of members
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
4 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 10/07/00; change of members (7 pages) |
31 July 2000 | Return made up to 10/07/00; change of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
31 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members
|
12 August 1999 | Return made up to 10/07/99; no change of members
|
12 August 1999 | New secretary appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 11 leicester house ditton close watts road thames ditton surrey KT7 oda (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 11 leicester house ditton close watts road thames ditton surrey KT7 oda (1 page) |
12 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
12 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members
|
21 July 1998 | Return made up to 10/07/98; full list of members
|
15 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
14 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
14 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
14 July 1997 | Full accounts made up to 28 February 1997 (7 pages) |
14 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
22 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Return made up to 10/07/96; change of members (8 pages) |
11 July 1996 | Full accounts made up to 28 February 1996 (12 pages) |
11 July 1996 | Full accounts made up to 28 February 1996 (12 pages) |
11 July 1996 | Return made up to 10/07/96; change of members (8 pages) |
13 July 1995 | Full accounts made up to 28 February 1995 (8 pages) |
13 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
13 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
13 July 1995 | Full accounts made up to 28 February 1995 (8 pages) |
4 February 1958 | Incorporation (13 pages) |
4 February 1958 | Incorporation (13 pages) |