Company NameSouthview Court (Woking) Association Limited
Company StatusActive
Company Number00698287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1961(62 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 NameMr Brendan William Minihane
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 South View Court
Woking
Surrey
GU22 7RP
Director NameColin Smelt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(37 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 South View Court
Woking
Surrey
GU22 7RP
Director NameMr Thomas Walter Pfann
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed26 October 2016(55 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Paul Jupp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr David Lee Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(62 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed16 June 2018(56 years, 11 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Bernadette Collinridge Rivett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1984(22 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 18 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 South View Court
Woking
Surrey
GU22 7RP
Director NameBrigadier Helen Cattanach
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleRetired
Correspondence Address22 South View Court
Woking
Surrey
GU22 7RP
Director NameMrs Mabel Edith Bowsie
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleWidow
Correspondence Address28 South View Court
Woking
Surrey
GU22 7RP
Director NameMr John Voller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 May 1991)
RoleTelecommunications Engineer
Correspondence Address25 South View Court
Woking
Surrey
GU22 7RP
Director NameMr George Brown Paterson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleRetired
Correspondence Address32 South View Court
Woking
Surrey
GU22 7RP
Director NameMr Geoffrey Martin Simpson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 1998)
RoleCivil Servant
Correspondence Address23 South View Court
Woking
Surrey
GU22 7RP
Director NameMr Paul Anthony Richardson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleClaims Manager Medical Insurer
Correspondence Address7 South View Court
Woking
Surrey
GU22 7RP
Secretary NameMiss Bernadette Collinridge Rivett
NationalityBritish
StatusResigned
Appointed08 May 1992(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South View Court
Woking
Surrey
GU22 7RP
Director NamePaul Graham Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(32 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2001)
RoleBank Official
Correspondence Address25 South View Court
Woking
Surrey
GU22 7RP
Director NameRichard Patrick Norton
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(33 years, 9 months after company formation)
Appointment Duration16 years (resigned 18 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 South View Court
Woking
Surrey
GU22 7RP
Secretary NamePaul Graham Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years, 11 months after company formation)
Appointment Duration12 years (resigned 11 June 2007)
RoleCompany Director
Correspondence Address25 South View Court
Woking
Surrey
GU22 7RP
Director NameMaria Josefina Pinango De Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(36 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address22 Southview Court
Woking
Surrey
GU22 7RP
Director NameLouise Gabrielle Terry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2000)
RoleHR Manager
Correspondence Address4 Southview Court Hill View Road
Woking
Surrey
GU22 7NH
Director NamePhilip Arthur Brooking Trant
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(39 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkesworth Drive
Bagshot
Surrey
GU19 5QY
Secretary NameMr David Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed01 January 2001(39 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Close
Kettering
Northamptonshire
NN15 6AG
Director NameMs Ingrid Petronella Van Meurs
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2002(40 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathmore
Hockering Gardens
Woking
Surrey
GU22 7DA
Director NameNigel Ahmad Husaunndee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 2010)
RoleCatering
Country of ResidenceEngland
Correspondence Address14 South View Court
Hillview Road
Woking
Surrey
GU22 7RP
Director NameKenneth Travis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Southview Court
Woking
Surrey
GU22 7RP
Director NameJohn Brendan Dubrey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(49 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameDerek Leslie Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(50 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameCarly Anne Wilton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(50 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Michal Strojny
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed30 December 2014(53 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2017)
RoleDriver
Country of ResidenceEngland
Correspondence Address11/15 High Street High Street
Great Bookham
Leatherhead
KT23 4AA
Director NameMr Peter Reed
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2019(57 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 March 2020)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address11/15 High Street High Street
Great Bookham
Leatherhead
KT23 4AA
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2010(49 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(54 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed01 August 2016(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2018)
Correspondence Address11/15 High Street High Street
Great Bookham
Leatherhead
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Appointment of Mr David Lee Taylor as a director on 10 November 2023 (2 pages)
17 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Paul Jupp as a director on 11 February 2022 (2 pages)
16 February 2022Termination of appointment of Carly Anne Wilton as a director on 31 December 2021 (1 page)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
11 June 2020Registered office address changed from 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 March 2020Termination of appointment of Peter Reed as a director on 10 March 2020 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
17 May 2019Appointment of Mr Peter Reed as a director on 14 May 2019 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 June 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 16 June 2018 (1 page)
16 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 June 2018Appointment of Hes Estate Management Ltd as a secretary on 16 June 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Termination of appointment of Michal Strojny as a director on 5 July 2017 (1 page)
12 July 2017Termination of appointment of Michal Strojny as a director on 5 July 2017 (1 page)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
1 December 2016Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016 (2 pages)
1 December 2016Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016 (2 pages)
11 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 July 2016 (1 page)
11 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA on 11 October 2016 (1 page)
11 October 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016 (2 pages)
11 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 July 2016 (1 page)
11 October 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016 (2 pages)
11 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA on 11 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Termination of appointment of Derek Leslie Gibson as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Derek Leslie Gibson as a director on 24 June 2016 (1 page)
13 June 2016Director's details changed for Carly Anne Wilton on 25 August 2015 (2 pages)
13 June 2016Annual return made up to 9 June 2016 no member list (5 pages)
13 June 2016Director's details changed for Carly Anne Wilton on 25 August 2015 (2 pages)
13 June 2016Annual return made up to 9 June 2016 no member list (5 pages)
13 June 2016Director's details changed for Derek Leslie Gibson on 25 August 2015 (2 pages)
13 June 2016Director's details changed for Derek Leslie Gibson on 25 August 2015 (2 pages)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
13 July 2015Termination of appointment of Philip Arthur Brooking Trant as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Philip Arthur Brooking Trant as a director on 13 July 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 June 2015Annual return made up to 9 June 2015 no member list (8 pages)
9 June 2015Annual return made up to 9 June 2015 no member list (8 pages)
9 June 2015Annual return made up to 9 June 2015 no member list (8 pages)
21 January 2015Appointment of Mr Michal Strojny as a director on 30 December 2014 (2 pages)
21 January 2015Appointment of Mr Michal Strojny as a director on 30 December 2014 (2 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
10 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (7 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (7 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (7 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 May 2013Termination of appointment of Ingrid Van Meurs as a director (1 page)
15 May 2013Termination of appointment of Ingrid Van Meurs as a director (1 page)
13 May 2013Memorandum and Articles of Association (1 page)
13 May 2013Memorandum and Articles of Association (1 page)
20 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Annual return made up to 9 June 2012 no member list (8 pages)
11 June 2012Annual return made up to 9 June 2012 no member list (8 pages)
11 June 2012Annual return made up to 9 June 2012 no member list (8 pages)
24 May 2012Termination of appointment of Kenneth Travis as a director (1 page)
24 May 2012Termination of appointment of Kenneth Travis as a director (1 page)
21 February 2012Termination of appointment of David Ross as a secretary (1 page)
21 February 2012Termination of appointment of David Ross as a secretary (1 page)
29 November 2011Appointment of Carly Anne Wilton as a director (3 pages)
29 November 2011Appointment of Derek Leslie Gibson as a director (3 pages)
29 November 2011Appointment of Derek Leslie Gibson as a director (3 pages)
29 November 2011Appointment of Carly Anne Wilton as a director (3 pages)
16 August 2011Termination of appointment of John Dubrey as a director (1 page)
16 August 2011Termination of appointment of John Dubrey as a director (1 page)
14 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 April 2011Termination of appointment of Richard Norton as a director (1 page)
19 April 2011Termination of appointment of Richard Norton as a director (1 page)
19 April 2011Termination of appointment of Bernadette Rivett as a director (1 page)
19 April 2011Termination of appointment of Bernadette Rivett as a director (1 page)
19 January 2011Appointment of John Brendan Dubrey as a director (3 pages)
19 January 2011Appointment of John Brendan Dubrey as a director (3 pages)
17 December 2010Termination of appointment of Nigel Husaunndee as a director (1 page)
17 December 2010Termination of appointment of Nigel Husaunndee as a director (1 page)
16 September 2010Appointment of Gcs Property Management Limited as a secretary (2 pages)
16 September 2010Registered office address changed from the Landsdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 16 September 2010 (1 page)
16 September 2010Registered office address changed from the Landsdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 16 September 2010 (1 page)
16 September 2010Appointment of Gcs Property Management Limited as a secretary (2 pages)
30 June 2010Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Colin Smelt on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 no member list (6 pages)
30 June 2010Annual return made up to 9 June 2010 no member list (6 pages)
30 June 2010Director's details changed for Kenneth Travis on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Kenneth Travis on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Colin Smelt on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Colin Smelt on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 no member list (6 pages)
30 June 2010Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Kenneth Travis on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2009Annual return made up to 09/06/09 (4 pages)
21 July 2009Annual return made up to 09/06/09 (4 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 February 2009Director appointed kenneth travis (2 pages)
2 February 2009Director appointed kenneth travis (2 pages)
18 September 2008Annual return made up to 09/06/08
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2008Annual return made up to 09/06/08
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
21 June 2007Annual return made up to 09/06/07 (6 pages)
21 June 2007Annual return made up to 09/06/07 (6 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 July 2006Annual return made up to 09/06/06 (6 pages)
12 July 2006Annual return made up to 09/06/06 (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
12 July 2005Annual return made up to 09/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Annual return made up to 09/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 June 2004Annual return made up to 09/06/04 (7 pages)
21 June 2004Annual return made up to 09/06/04 (7 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 June 2003Annual return made up to 09/06/03
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
17 June 2003Annual return made up to 09/06/03
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 July 2002Annual return made up to 09/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2002Annual return made up to 09/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page)
11 January 2002Registered office changed on 11/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page)
3 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(5 pages)
22 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(5 pages)
8 January 2001Registered office changed on 08/01/01 from: 25 southview court woking surrey GU22 7RP (1 page)
8 January 2001Registered office changed on 08/01/01 from: 25 southview court woking surrey GU22 7RP (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
30 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director resigned
(6 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Annual return made up to 09/06/99 (6 pages)
9 July 1999Annual return made up to 09/06/99 (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Annual return made up to 09/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Annual return made up to 09/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Annual return made up to 09/06/97 (6 pages)
11 July 1997Annual return made up to 09/06/97 (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 09/06/96
  • 363(287) ‐ Registered office changed on 03/06/96
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 09/06/96
  • 363(287) ‐ Registered office changed on 03/06/96
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (8 pages)
23 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Annual return made up to 09/05/95 (6 pages)
16 May 1995Annual return made up to 09/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 July 1961Incorporation (32 pages)
13 July 1961Incorporation (32 pages)