Esher
Surrey
KT10 8QA
Director Name | Mrs Marie-Therese Farrell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2017(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mrs Ilene Bessie Beale |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 August 1992) |
Role | Retired |
Correspondence Address | 7 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Mrs Moira Nicolata Kidman |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 1998) |
Role | Secretary |
Correspondence Address | 6 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Miss Elizabeth Samulson |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1994) |
Role | Retired |
Correspondence Address | 5 Belvedere Close Esher Surrey KT10 9LF |
Secretary Name | Mrs Ilene Bessie Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | 7 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Mrs Peggy Alice Pryke |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1995) |
Role | Retired |
Correspondence Address | 2 Belvedere Close Esher Surrey KT10 9LF |
Secretary Name | Mrs Peggy Alice Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 1995) |
Role | Retired |
Correspondence Address | 2 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Winifred Evelyn Bentley |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 January 2007) |
Role | Retired |
Correspondence Address | 3 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Cecilia Elizabeth Fothergill |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1998) |
Role | Retired |
Correspondence Address | 8 Belvedere Close Esher Surrey KT10 9LF |
Secretary Name | Cecilia Elizabeth Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1998) |
Role | Retired |
Correspondence Address | 8 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Enid Edwards |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2004) |
Role | Retired |
Correspondence Address | 1 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Peter William Furness |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 January 1999) |
Role | Self Employed |
Correspondence Address | 2 Belvedere Close Esher Surrey KT10 9LF |
Secretary Name | Peter William Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 January 1999) |
Role | Self Employed |
Correspondence Address | 2 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Robert Dick Scott |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2001) |
Role | Retired |
Correspondence Address | 2 Belvedere Close Esher Surrey KT10 9LF |
Secretary Name | Enid Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 1 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Megan Watkinson |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 5 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Jane Mary Little |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2005) |
Role | Housewife |
Correspondence Address | 6 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Gertrude Tibawi |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 September 2003) |
Role | Retired |
Correspondence Address | 10 Belvedere Close Esher Surrey KT10 9LF |
Director Name | Brian Thomas Cockburn Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 January 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Dunelm Raleigh Drive Claygate Surrey KT10 9DE |
Director Name | Mr James Anthony Farrell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Mr James Anthony Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr William Wise |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(46 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Upfield Croydon Surrey CR0 5DR |
Secretary Name | John David Benyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr John Walter Bentley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(56 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 June 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Mr John David Beynon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(56 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 June 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 21 Upfield East Croydon CR0 5DR |
Director Name | Mr Brian Thomas Cockburn-Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(56 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 June 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Dunelm Raleigh Drive Claygate Surrey KT10 9DE |
Secretary Name | ROCA Wimbledon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(56 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2018) |
Correspondence Address | The Old Court House 4 Queens Road Wimbledon London SW19 8YE |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(57 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2018) |
Correspondence Address | 2nd Floor, 22 South Street Epsom Surrey KT18 7PF |
Registered Address | C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
21 November 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
2 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 October 2018 | Termination of appointment of in Block Management Ltd as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from 2nd Floor, 22 South Street Epsom KT18 7PF England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 October 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
5 March 2018 | Termination of appointment of Roca Wimbledon Ltd as a secretary on 28 February 2018 (1 page) |
5 March 2018 | Registered office address changed from C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE United Kingdom to 2nd Floor, 22 South Street Epsom KT18 7PF on 5 March 2018 (1 page) |
5 March 2018 | Appointment of In Block Management Ltd as a secretary on 1 March 2018 (2 pages) |
22 September 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
22 September 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Registered office address changed from Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA United Kingdom to C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA United Kingdom to C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 28 July 2017 (1 page) |
27 July 2017 | Appointment of Roca Wimbledon Ltd as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Roca Wimbledon Ltd as a secretary on 27 July 2017 (2 pages) |
14 July 2017 | Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
14 July 2017 | Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
16 June 2017 | Appointment of Mrs Marie-Therese Farrell as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Marie-Therese Farrell as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of John David Benyon as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of John David Benyon as a secretary on 15 June 2017 (1 page) |
12 June 2017 | Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages) |
12 June 2017 | Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages) |
9 June 2017 | Termination of appointment of James Anthony Farrell as a director on 1 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 June 2017 | Termination of appointment of James Anthony Farrell as a director on 1 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of John Walter Bentley as a director on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 21 Upfield Croydon CR0 5DR United Kingdom to Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Brian Thomas Cockburn-Smith as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of John Walter Bentley as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Brian Thomas Cockburn-Smith as a director on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 21 Upfield Croydon CR0 5DR United Kingdom to Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page) |
2 May 2017 | Appointment of Mr Brian Thomas Cockburn-Smith as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr John David Beynon as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr John Walter Bentley as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr John Walter Bentley as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Brian Thomas Cockburn-Smith as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr John David Beynon as a director on 2 May 2017 (2 pages) |
4 April 2017 | Registered office address changed from PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to 21 Upfield Croydon CR0 5DR on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to 21 Upfield Croydon CR0 5DR on 4 April 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 21 Upfield Croydon Surrey CR0 5DR to C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 21 Upfield Croydon Surrey CR0 5DR to C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for John David Benyon on 1 March 2017 (1 page) |
6 March 2017 | Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for John David Benyon on 1 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
9 February 2017 | Termination of appointment of Brian Thomas Cockburn Smith as a director on 26 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Brian Thomas Cockburn Smith as a director on 26 January 2017 (1 page) |
13 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
13 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
21 April 2015 | Termination of appointment of William Wise as a director on 31 March 2015 (1 page) |
21 April 2015 | Termination of appointment of William Wise as a director on 31 March 2015 (1 page) |
10 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
8 April 2015 | Secretary's details changed for John David Benyon on 1 February 2015 (1 page) |
8 April 2015 | Secretary's details changed for John David Benyon on 1 February 2015 (1 page) |
8 April 2015 | Secretary's details changed for John David Benyon on 1 February 2015 (1 page) |
8 April 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
8 April 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
8 January 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
7 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
7 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
16 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
16 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
5 April 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Director's details changed for Mr William Wise on 1 May 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr William Wise on 1 May 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr William Wise on 1 May 2010 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
13 April 2010 | Registered office address changed from , 34 Westbourne Road, Croydon, Surrey, CR0 6HP on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from , 34 Westbourne Road, Croydon, Surrey, CR0 6HP on 13 April 2010 (2 pages) |
3 March 2010 | Director's details changed for William Wise on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
3 March 2010 | Director's details changed for William Wise on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for William Wise on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
21 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
21 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 March 2009 | Annual return made up to 22/02/09 (2 pages) |
17 March 2009 | Annual return made up to 22/02/09 (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, 6 burdon lane, cheam, surrey, SM2 7PT (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, 6 burdon lane, cheam, surrey, SM2 7PT (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
30 May 2008 | Annual return made up to 22/02/08
|
30 May 2008 | Annual return made up to 22/02/08
|
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Annual return made up to 22/02/07
|
6 July 2007 | Annual return made up to 22/02/07
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
2 August 2006 | Annual return made up to 22/02/06 (5 pages) |
2 August 2006 | Annual return made up to 22/02/06 (5 pages) |
21 April 2006 | Annual return made up to 22/02/05
|
21 April 2006 | Annual return made up to 22/02/05
|
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 April 2004 | Annual return made up to 22/02/04
|
13 April 2004 | Annual return made up to 22/02/04
|
13 July 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
13 July 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
1 March 2003 | Annual return made up to 22/02/03 (5 pages) |
1 March 2003 | Annual return made up to 22/02/03 (5 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: crown house, church road, claygate surrey, KT10 0LP (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: crown house, church road, claygate surrey, KT10 0LP (1 page) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
31 May 2002 | Annual return made up to 22/02/02
|
31 May 2002 | Annual return made up to 22/02/02
|
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 22/02/01 (4 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 March 2001 | Annual return made up to 22/02/01 (4 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 February 2000 | Annual return made up to 22/02/00 (4 pages) |
29 February 2000 | Annual return made up to 22/02/00 (4 pages) |
30 June 1999 | Location of register of members (1 page) |
30 June 1999 | Annual return made up to 28/02/99 (7 pages) |
30 June 1999 | Location of register of members (1 page) |
30 June 1999 | Annual return made up to 28/02/99 (7 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
17 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Annual return made up to 22/02/98
|
22 April 1998 | Annual return made up to 22/02/98
|
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
14 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Annual return made up to 22/02/97 (4 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Annual return made up to 22/02/97 (4 pages) |
5 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
5 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 February 1996 | Annual return made up to 22/02/96
|
27 February 1996 | Annual return made up to 22/02/96
|
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 August 1960 | Incorporation (17 pages) |
12 August 1960 | Incorporation (17 pages) |