Woking
Surrey
GU22 7RP
Director Name | Colin Smelt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1998(37 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 South View Court Woking Surrey GU22 7RP |
Director Name | Mr Thomas Walter Pfann |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 October 2016(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Paul Jupp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr David Lee Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(62 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2018(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Bernadette Collinridge Rivett |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1984(22 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 18 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 South View Court Woking Surrey GU22 7RP |
Director Name | Brigadier Helen Cattanach |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Retired |
Correspondence Address | 22 South View Court Woking Surrey GU22 7RP |
Director Name | Mrs Mabel Edith Bowsie |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Widow |
Correspondence Address | 28 South View Court Woking Surrey GU22 7RP |
Director Name | Mr John Voller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 May 1991) |
Role | Telecommunications Engineer |
Correspondence Address | 25 South View Court Woking Surrey GU22 7RP |
Director Name | Mr George Brown Paterson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Retired |
Correspondence Address | 32 South View Court Woking Surrey GU22 7RP |
Director Name | Mr Geoffrey Martin Simpson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 1998) |
Role | Civil Servant |
Correspondence Address | 23 South View Court Woking Surrey GU22 7RP |
Director Name | Mr Paul Anthony Richardson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Claims Manager Medical Insurer |
Correspondence Address | 7 South View Court Woking Surrey GU22 7RP |
Secretary Name | Miss Bernadette Collinridge Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 South View Court Woking Surrey GU22 7RP |
Director Name | Paul Graham Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2001) |
Role | Bank Official |
Correspondence Address | 25 South View Court Woking Surrey GU22 7RP |
Director Name | Richard Patrick Norton |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(33 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 18 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 South View Court Woking Surrey GU22 7RP |
Secretary Name | Paul Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(33 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 25 South View Court Woking Surrey GU22 7RP |
Director Name | Maria Josefina Pinango De Webb |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 22 Southview Court Woking Surrey GU22 7RP |
Director Name | Louise Gabrielle Terry |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2000) |
Role | HR Manager |
Correspondence Address | 4 Southview Court Hill View Road Woking Surrey GU22 7NH |
Director Name | Philip Arthur Brooking Trant |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawkesworth Drive Bagshot Surrey GU19 5QY |
Secretary Name | Mr David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Close Kettering Northamptonshire NN15 6AG |
Director Name | Ms Ingrid Petronella Van Meurs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2002(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathmore Hockering Gardens Woking Surrey GU22 7DA |
Director Name | Nigel Ahmad Husaunndee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2010) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 14 South View Court Hillview Road Woking Surrey GU22 7RP |
Director Name | Kenneth Travis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Southview Court Woking Surrey GU22 7RP |
Director Name | John Brendan Dubrey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Derek Leslie Gibson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Carly Anne Wilton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(50 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Michal Strojny |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 December 2014(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA |
Director Name | Mr Peter Reed |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2019(57 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 March 2020) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(49 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(54 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2016(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2018) |
Correspondence Address | 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
7 December 2023 | Appointment of Mr David Lee Taylor as a director on 10 November 2023 (2 pages) |
---|---|
17 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Paul Jupp as a director on 11 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Carly Anne Wilton as a director on 31 December 2021 (1 page) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
11 June 2020 | Registered 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 2020 | Termination of appointment of Peter Reed as a director on 10 March 2020 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Peter Reed as a director on 14 May 2019 (2 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 June 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 16 June 2018 (1 page) |
16 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 June 2018 | Appointment of Hes Estate Management Ltd as a secretary on 16 June 2018 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Termination of appointment of Michal Strojny as a director on 5 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Michal Strojny as a director on 5 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
1 December 2016 | Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016 (2 pages) |
1 December 2016 | Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 July 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016 (2 pages) |
11 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 July 2016 (1 page) |
11 October 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016 (2 pages) |
11 October 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Termination of appointment of Derek Leslie Gibson as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Derek Leslie Gibson as a director on 24 June 2016 (1 page) |
13 June 2016 | Director's details changed for Carly Anne Wilton on 25 August 2015 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 no member list (5 pages) |
13 June 2016 | Director's details changed for Carly Anne Wilton on 25 August 2015 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 no member list (5 pages) |
13 June 2016 | Director's details changed for Derek Leslie Gibson on 25 August 2015 (2 pages) |
13 June 2016 | Director's details changed for Derek Leslie Gibson on 25 August 2015 (2 pages) |
15 October 2015 | Registered 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 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Registered 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 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
13 July 2015 | Termination of appointment of Philip Arthur Brooking Trant as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Philip Arthur Brooking Trant as a director on 13 July 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 June 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
9 June 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
9 June 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
21 January 2015 | Appointment of Mr Michal Strojny as a director on 30 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Michal Strojny as a director on 30 December 2014 (2 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Termination of appointment of Ingrid Van Meurs as a director (1 page) |
15 May 2013 | Termination of appointment of Ingrid Van Meurs as a director (1 page) |
13 May 2013 | Memorandum and Articles of Association (1 page) |
13 May 2013 | Memorandum and Articles of Association (1 page) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
11 June 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
11 June 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
24 May 2012 | Termination of appointment of Kenneth Travis as a director (1 page) |
24 May 2012 | Termination of appointment of Kenneth Travis as a director (1 page) |
21 February 2012 | Termination of appointment of David Ross as a secretary (1 page) |
21 February 2012 | Termination of appointment of David Ross as a secretary (1 page) |
29 November 2011 | Appointment of Carly Anne Wilton as a director (3 pages) |
29 November 2011 | Appointment of Derek Leslie Gibson as a director (3 pages) |
29 November 2011 | Appointment of Derek Leslie Gibson as a director (3 pages) |
29 November 2011 | Appointment of Carly Anne Wilton as a director (3 pages) |
16 August 2011 | Termination of appointment of John Dubrey as a director (1 page) |
16 August 2011 | Termination of appointment of John Dubrey as a director (1 page) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 April 2011 | Termination of appointment of Richard Norton as a director (1 page) |
19 April 2011 | Termination of appointment of Richard Norton as a director (1 page) |
19 April 2011 | Termination of appointment of Bernadette Rivett as a director (1 page) |
19 April 2011 | Termination of appointment of Bernadette Rivett as a director (1 page) |
19 January 2011 | Appointment of John Brendan Dubrey as a director (3 pages) |
19 January 2011 | Appointment of John Brendan Dubrey as a director (3 pages) |
17 December 2010 | Termination of appointment of Nigel Husaunndee as a director (1 page) |
17 December 2010 | Termination of appointment of Nigel Husaunndee as a director (1 page) |
16 September 2010 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
16 September 2010 | Registered office address changed from the Landsdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from the Landsdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 16 September 2010 (1 page) |
16 September 2010 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
30 June 2010 | Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Colin Smelt on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 no member list (6 pages) |
30 June 2010 | Annual return made up to 9 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for Kenneth Travis on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Kenneth Travis on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Colin Smelt on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Brendan William Minihane on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Colin Smelt on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for Richard Patrick Norton on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Kenneth Travis on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Bernadette Collinridge Rivett on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Arthur Brooking Trant on 8 June 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2009 | Annual return made up to 09/06/09 (4 pages) |
21 July 2009 | Annual return made up to 09/06/09 (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Director appointed kenneth travis (2 pages) |
2 February 2009 | Director appointed kenneth travis (2 pages) |
18 September 2008 | Annual return made up to 09/06/08
|
18 September 2008 | Annual return made up to 09/06/08
|
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 09/06/07 (6 pages) |
21 June 2007 | Annual return made up to 09/06/07 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Annual return made up to 09/06/06 (6 pages) |
12 July 2006 | Annual return made up to 09/06/06 (6 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
12 July 2005 | Annual return made up to 09/06/05
|
12 July 2005 | Annual return made up to 09/06/05
|
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 June 2004 | Annual return made up to 09/06/04 (7 pages) |
21 June 2004 | Annual return made up to 09/06/04 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 June 2003 | Annual return made up to 09/06/03
|
17 June 2003 | Annual return made up to 09/06/03
|
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
6 July 2002 | Annual return made up to 09/06/02
|
6 July 2002 | Annual return made up to 09/06/02
|
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 June 2001 | Annual return made up to 09/06/01
|
22 June 2001 | Annual return made up to 09/06/01
|
8 January 2001 | Registered office changed on 08/01/01 from: 25 southview court woking surrey GU22 7RP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 25 southview court woking surrey GU22 7RP (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Annual return made up to 09/06/00
|
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 June 2000 | Annual return made up to 09/06/00
|
9 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Annual return made up to 09/06/99 (6 pages) |
9 July 1999 | Annual return made up to 09/06/99 (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | Annual return made up to 09/06/98
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Annual return made up to 09/06/98
|
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Annual return made up to 09/06/97 (6 pages) |
11 July 1997 | Annual return made up to 09/06/97 (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Annual return made up to 09/06/96
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Annual return made up to 09/06/96
|
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Annual return made up to 09/05/95 (6 pages) |
16 May 1995 | Annual return made up to 09/05/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 July 1961 | Incorporation (32 pages) |
13 July 1961 | Incorporation (32 pages) |