Company NameGlebe Court (Guildford) Residents Association Limited
Company StatusActive
Company Number00652700
CategoryPrivate Limited Company
Incorporation Date16 March 1960(64 years, 1 month 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 NameMr Richard Edward Hanson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(58 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCounsel
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Zoe Nash-Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(59 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameDr Christina Hoskins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(59 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleOccupation Anaesthetist
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Diana Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(62 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed13 May 2021(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Reginald John Fox
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1992)
RoleRetired
Correspondence Address20 Glebe Court
Guildford
Surrey
GU1 1SU
Director NameMs Florence Amy Nellie Tree
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(31 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1995)
RoleRetired
Correspondence Address10 Glebe Court
Guildford
Surrey
GU1 1SU
Director NameMr Jeffrey Robert Davies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1994)
RoleElectrical Engineer
Correspondence Address19 Glebe Court
Guildford
Surrey
GU1 1SU
Director NameMr Michael Shakespeare Curtis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2000)
RoleGovernment Service
Correspondence Address17 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameMiss Susan Channing
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(33 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 1994)
RoleSecretary
Correspondence Address5 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameKathleen Edna Hotten
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(34 years after company formation)
Appointment Duration17 years, 7 months (resigned 10 November 2011)
RoleRetired
Correspondence Address2 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameAnthony Kevin Leeper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(35 years after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2011)
RoleProperty Management
Correspondence Address8 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameHilary Jean Davenport
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(35 years after company formation)
Appointment Duration3 years (resigned 08 April 1998)
RolePsychotherapist
Correspondence Address4 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NamePeter Andrew Gale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(37 years after company formation)
Appointment Duration1 year (resigned 08 April 1998)
RoleTeacher
Correspondence Address6 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameMiss Susan Channing
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(38 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2000)
RoleSecretary
Correspondence Address5 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Secretary NameMr Michael Shakespeare Curtis
NationalityBritish
StatusResigned
Appointed14 March 1999(39 years after company formation)
Appointment Duration1 year (resigned 05 April 2000)
RoleCompany Director
Correspondence Address17 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Secretary NameAnthony Kevin Leeper
NationalityBritish
StatusResigned
Appointed10 April 2000(40 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 October 2011)
RoleSelf Employed
Correspondence AddressKnaphill Manor Carthouse Lane
Woking
Surrey
GU21 4XT
Director NameMargaret McGee
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(40 years, 1 month after company formation)
Appointment Duration12 years (resigned 20 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameMr Neil Richard Nash-Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(51 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Secretary NameMrs Zoe Nash-Williams
StatusResigned
Appointed10 November 2011(51 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameMrs Delcie Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(52 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Director NameMrs Joanne McSherrie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(52 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 February 2019)
RoleManager Education
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Court
Cross Lanes
Guildford
Surrey
GU1 1SU
Secretary NameMrs Pamela Wilding
StatusResigned
Appointed01 September 2014(54 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address20 Glebe Court Cross Lanes
Guildford
GU1 1SU
Director NameMr Hanro Van Heerden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(57 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Turk Street
Alton
Hampshire
GU34 1AG
Secretary NameMrs Zoe Nash-Williams
StatusResigned
Appointed02 March 2021(61 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2021)
RoleCompany Director
Correspondence Address20 Glebe Court
Cross Lanes
Guildford
GU1 1SU
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed29 March 1991(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1998)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1998(38 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 March 1999)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £10Cd.k. Mason
4.55%
Ordinary
1 at £10Christina Lalani
4.55%
Ordinary
1 at £10Claire Louise Pirie & Laura Jane Pirie
4.55%
Ordinary
1 at £10David Peter Thomas Sanderson
4.55%
Ordinary
1 at £10Elaine Louise Cox
4.55%
Ordinary
1 at £10Emma Hussey
4.55%
Ordinary
1 at £10Joanne Yvette Spouncer & Keith Spouncer
4.55%
Ordinary
1 at £10M.s. Curtis
4.55%
Ordinary
1 at £10Marisa Vilardo & Gandolfo Vilardo
4.55%
Ordinary
1 at £10Miss Sawsan M. Reda
4.55%
Ordinary
1 at £10Mr Richard Plowman
4.55%
Ordinary
1 at £10Mrs A. Naysmith
4.55%
Ordinary
1 at £10Mrs Beatrice F. Soar
4.55%
Ordinary
1 at £10Mrs Delcie A. Smith
4.55%
Ordinary
1 at £10Mrs Jennifer C. Thorne
4.55%
Ordinary
1 at £10Mrs Joanne Mcsherrie
4.55%
Ordinary
1 at £10Mrs S. Grove
4.55%
Ordinary
1 at £10Mrs Vivienne Souter
4.55%
Ordinary
1 at £10Sarah Jane Hamnett & Mark Julian Hamnett
4.55%
Ordinary
1 at £10Zoe Nash-williams & Neil R. Nash-williams
4.55%
Ordinary

Financials

Year2014
Turnover£9,866
Net Worth£19,482
Cash£19,096
Current Liabilities£4,818

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
18 July 2023Amended accounts for a dormant company made up to 23 June 2022 (3 pages)
6 July 2023Accounts for a dormant company made up to 23 June 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
7 March 2023Appointment of Miss Emma Hussey as a director on 16 February 2023 (2 pages)
1 February 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
15 December 2022Termination of appointment of Christina Hoskins as a director on 15 December 2022 (1 page)
25 April 2022Appointment of Ms Diana Parker as a director on 6 April 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
23 November 2021Termination of appointment of Zoe Nash-Williams as a secretary on 13 May 2021 (1 page)
23 November 2021Registered office address changed from 20 Glebe Court Cross Lanes Guildford GU1 1SU England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 November 2021 (1 page)
23 November 2021Appointment of M & N Secretaries Limited as a secretary on 13 May 2021 (2 pages)
8 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
2 March 2021Registered office address changed from C/O Castlekeyes Leasehold Management 19 Turk Street Alton Hampshire GU34 1AG to 20 Glebe Court Cross Lanes Guildford GU1 1SU on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Pamela Wilding as a secretary on 1 March 2021 (1 page)
2 March 2021Appointment of Mrs Zoe Nash-Williams as a secretary on 2 March 2021 (2 pages)
17 December 2020Micro company accounts made up to 23 June 2020 (5 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
19 March 2020Micro company accounts made up to 23 June 2019 (5 pages)
8 January 2020Termination of appointment of Hanro Van Heerden as a director on 8 January 2020 (1 page)
2 December 2019Appointment of Dr Christina Hoskins as a director on 2 December 2019 (2 pages)
25 June 2019Appointment of Mrs Zoe Nash-Williams as a director on 13 June 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
14 March 2019Micro company accounts made up to 23 June 2018 (5 pages)
4 March 2019Appointment of Mr Richard Edward Hanson as a director on 20 February 2019 (2 pages)
4 March 2019Termination of appointment of Joanne Mcsherrie as a director on 20 February 2019 (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
22 March 2018Micro company accounts made up to 23 June 2017 (5 pages)
7 March 2018Termination of appointment of Delcie Smith as a director on 28 February 2018 (1 page)
12 January 2018Appointment of Mr Hanro Van Heerden as a director on 9 January 2018 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
15 March 2017Current accounting period extended from 31 December 2016 to 23 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 23 June 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Termination of appointment of Neil Richard Nash-Williams as a director on 13 June 2016 (1 page)
8 July 2016Termination of appointment of Neil Richard Nash-Williams as a director on 13 June 2016 (1 page)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 220
(7 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 220
(7 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 220
(7 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 220
(7 pages)
23 September 2014Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page)
23 September 2014Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page)
23 September 2014Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages)
23 September 2014Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages)
6 August 2014Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 220
(8 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 220
(8 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
1 May 2012Appointment of Mrs Delcie Smith as a director (2 pages)
1 May 2012Appointment of Mrs Joanne Mcsherrie as a director (2 pages)
1 May 2012Appointment of Mrs Joanne Mcsherrie as a director (2 pages)
1 May 2012Appointment of Mrs Delcie Smith as a director (2 pages)
30 April 2012Termination of appointment of Margaret Mcgee as a director (1 page)
30 April 2012Termination of appointment of Margaret Mcgee as a director (1 page)
13 April 2012Director's details changed for Margaret Mcgee on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
13 April 2012Director's details changed for Margaret Mcgee on 13 April 2012 (2 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
29 February 2012Termination of appointment of Anthony Leeper as a director (1 page)
29 February 2012Termination of appointment of Anthony Leeper as a director (1 page)
30 January 2012Appointment of Neil Richard Nash-Williams as a director (2 pages)
30 January 2012Appointment of Neil Richard Nash-Williams as a director (2 pages)
30 January 2012Appointment of Mrs Zoe Nash-Williams as a secretary (2 pages)
30 January 2012Termination of appointment of Kathleen Hotten as a director (1 page)
30 January 2012Termination of appointment of Kathleen Hotten as a director (1 page)
30 January 2012Appointment of Mrs Zoe Nash-Williams as a secretary (2 pages)
27 January 2012Termination of appointment of Kathleen Hotten as a director (1 page)
27 January 2012Termination of appointment of Kathleen Hotten as a director (1 page)
27 January 2012Termination of appointment of Anthony Leeper as a secretary (1 page)
27 January 2012Termination of appointment of Anthony Leeper as a secretary (1 page)
27 January 2012Termination of appointment of Michael Curtis as a director (1 page)
27 January 2012Termination of appointment of Michael Curtis as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
12 April 2010Annual return made up to 29 March 2010. List of shareholders has changed (16 pages)
12 April 2010Annual return made up to 29 March 2010. List of shareholders has changed (16 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Return made up to 29/03/09; full list of members (8 pages)
4 May 2009Return made up to 29/03/09; full list of members (8 pages)
20 June 2008Return made up to 29/03/08; no change of members (8 pages)
20 June 2008Return made up to 29/03/08; no change of members (8 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2007Return made up to 29/03/07; change of members (8 pages)
11 June 2007Return made up to 29/03/07; change of members (8 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Return made up to 29/03/06; full list of members (13 pages)
5 April 2006Return made up to 29/03/06; full list of members (13 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 April 2005Return made up to 29/03/05; no change of members (8 pages)
15 April 2005Return made up to 29/03/05; no change of members (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 April 2004Return made up to 29/03/04; no change of members (7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 29/03/04; no change of members (7 pages)
2 April 2004New director appointed (2 pages)
17 July 2003Return made up to 29/03/03; full list of members (11 pages)
17 July 2003Return made up to 29/03/03; full list of members (11 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 April 2002Return made up to 29/03/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 2002Return made up to 29/03/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 August 2001Return made up to 29/03/01; no change of members (7 pages)
2 August 2001Return made up to 29/03/01; no change of members (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: charles russell baldocks the old magistrates court 71 north street guildford GU1 4BJ (1 page)
11 April 2000Registered office changed on 11/04/00 from: charles russell baldocks the old magistrates court 71 north street guildford GU1 4BJ (1 page)
11 April 2000Return made up to 29/03/00; full list of members (7 pages)
11 April 2000Return made up to 29/03/00; full list of members (7 pages)
9 August 1999Return made up to 29/03/99; change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(5 pages)
9 August 1999Return made up to 29/03/99; change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(5 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Registered office changed on 01/04/99 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
1 April 1999Registered office changed on 01/04/99 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: worpledon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
6 October 1998Registered office changed on 06/10/98 from: worpledon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
24 April 1997Return made up to 29/03/97; full list of members (9 pages)
24 April 1997Return made up to 29/03/97; full list of members (9 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1996Return made up to 29/03/96; full list of members (8 pages)
28 April 1996Return made up to 29/03/96; full list of members (8 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 April 1995Return made up to 29/03/95; full list of members (20 pages)
28 April 1995Return made up to 29/03/95; full list of members (20 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1960Incorporation (13 pages)
16 March 1960Incorporation (13 pages)