Leatherhead
KT22 7TE
Director Name | Mr Jeffrey Lancaster |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(62 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Sabrina Susan Fuller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(62 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Retired Dental Surgeon |
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 | 08 June 2018(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | HSG Southsea Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2024(62 years, 5 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Station House Connaught Road Brookwood Woking GU24 0ER |
Director Name | Mr Peter Wadley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 May 2002) |
Role | Retired |
Correspondence Address | 38 Radstone Court Hill View Road Woking Surrey GU22 7ND |
Director Name | Mrs Kristin Turner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Dual Nationality |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 1996) |
Role | Bank Clerk |
Correspondence Address | 22 Radstone Court Hill View Road Woking Surrey GU22 7NB |
Director Name | Mr Gilbert Bell |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Retired |
Correspondence Address | 47 Radstone Court Woking Surrey GU22 7ND |
Director Name | Mr Edward Fuller |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1994) |
Role | Retired |
Correspondence Address | 3 Radstone Court Woking Surrey GU22 7NB |
Director Name | Mrs Joan Gilbert-Barney |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1993) |
Role | Retired |
Correspondence Address | 34 Radstone Court Woking Surrey GU22 7ND |
Director Name | Mr Edgar Simmons |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 April 1998) |
Role | Retired |
Correspondence Address | 48 Radstone Court Hill View Road Woking Surrey GU22 7ND |
Secretary Name | Mrs Joan Gilbert-Barney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 34 Radstone Court Woking Surrey GU22 7ND |
Director Name | Mr David Alan Aldous |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 03 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Radstone Court Hill View Road Woking Surrey GU22 7ND |
Director Name | Ms Oonagh Melissa Goodman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Local Government Officer |
Correspondence Address | 53 Radstone Court Woking Surrey GU22 7ND |
Director Name | Mr Ronald Ernest Alfred Roker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1994) |
Role | Royal Mail |
Correspondence Address | 20 Radstone Court Woking Surrey GU22 7NB |
Secretary Name | Ms Oonagh Melissa Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 6 Hart Road Dorking Surrey RH4 1JS |
Director Name | Miriam May Scott |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1998) |
Role | Retired |
Correspondence Address | 47 Radstone Court Woking Surrey GU22 7ND |
Director Name | Ms Oonagh Melissa Goodman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2001) |
Role | Marketing |
Correspondence Address | 6 Hart Road Dorking Surrey RH4 1JS |
Director Name | Louisa Alice Simmons |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Radstone Court Woking Surrey GU22 7ND |
Director Name | Evelyn Maria Armstrong |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 June 2005) |
Role | Garden Nursery Assistant |
Correspondence Address | 26 Radstone Court Woking Surrey GU22 7NB |
Secretary Name | Margaret Anne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2003) |
Role | Self Employed |
Correspondence Address | 27 Radstone Court Woking Surrey GU22 7ND |
Director Name | Ms Oonagh Melissa Goodman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2009) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Way Close Tadworth Surrey KT20 5DR |
Director Name | Stephen Robert Mitchell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2016) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Radstone Court Woking Surrey GU22 7NB |
Secretary Name | Ms Oonagh Melissa Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2009) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Way Close Tadworth Surrey KT20 5DR |
Director Name | Paul Raymond William Steptoe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(47 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2009) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmerston Close Woking Surrey GU21 4EL |
Director Name | Geoffrey William Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2010) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Radstone Court Woking Surrey GU22 7ND |
Director Name | Cliff Michie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whapshott Farm Cottage Chobham Road Woking Surrey GU21 4XY |
Secretary Name | Mr David Alan Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Radstone Court Hill View Road Woking Surrey GU22 7ND |
Director Name | Mrs Tonnie Michie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 July 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Caroline Elizabeth Donaldson-Sinclair |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(51 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Robert Barry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(51 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Kristian Kolsaker |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mrs Karol Roker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr James Horton Regester |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2021) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | GCS Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (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 after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2016(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 July 1998 | Delivered on: 8 August 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 January 2024 | Appointment of Miss Sabrina Susan Fuller as a director on 26 January 2024 (2 pages) |
---|---|
29 January 2024 | Appointment of Hsg Southsea Limited as a director on 26 January 2024 (2 pages) |
29 January 2024 | Appointment of Mr Jeffrey Lancaster as a director on 26 January 2024 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Termination of appointment of Tonnie Michie as a director on 12 July 2022 (1 page) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 August 2021 | Termination of appointment of James Horton Regester as a director on 5 August 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
22 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
29 September 2019 | Appointment of Mr James Horton Regester as a director on 25 September 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 January 2019 | Termination of appointment of Karol Roker as a director on 9 January 2019 (1 page) |
13 January 2019 | Appointment of Miss Judith Diana Squire as a director on 9 January 2019 (2 pages) |
13 January 2019 | Termination of appointment of Caroline Elizabeth Donaldson-Sinclair as a director on 9 January 2019 (1 page) |
13 January 2019 | Termination of appointment of Louisa Alice Simmons as a director on 9 January 2019 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Hes Estate Management Ltd as a secretary on 8 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 8 June 2018 (1 page) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 March 2018 | Appointment of Mrs Karol Roker as a director on 25 October 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 September 2016 | Termination of appointment of Stephen Robert Mitchell as a director on 2 January 2016 (1 page) |
15 September 2016 | Termination of appointment of Stephen Robert Mitchell as a director on 2 January 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
12 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
30 May 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 30 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Kristian Kolsaker as a director on 4 May 2016 (1 page) |
30 May 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 4 May 2016 (2 pages) |
30 May 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 May 2016 (1 page) |
30 May 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 30 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Kristian Kolsaker as a director on 4 May 2016 (1 page) |
30 May 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 4 May 2016 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page) |
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 | 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 Ltd as a secretary on 25 August 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (5 pages) |
13 February 2014 | Appointment of Mr Kristian Kolsaker as a director (2 pages) |
13 February 2014 | Appointment of Mr Kristian Kolsaker as a director (2 pages) |
3 June 2013 | Termination of appointment of Robert Barry as a director (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
3 June 2013 | Termination of appointment of Robert Barry as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Appointment of Mrs Caroline Elizabeth Donaldson-Sinclair as a director (2 pages) |
15 May 2013 | Appointment of Mrs Caroline Elizabeth Donaldson-Sinclair as a director (2 pages) |
11 March 2013 | Appointment of Mr Robert Barry as a director (2 pages) |
11 March 2013 | Appointment of Mr Robert Barry as a director (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 April 2012 | Termination of appointment of Robert Barry as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Barry as a director (1 page) |
11 January 2012 | Appointment of Mr Robert Barry as a director (2 pages) |
11 January 2012 | Appointment of Mr Robert Barry as a director (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
12 May 2011 | Appointment of Mrs Tonnie Michie as a director (2 pages) |
12 May 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
12 May 2011 | Appointment of Mrs Tonnie Michie as a director (2 pages) |
12 May 2011 | Termination of appointment of Cliff Michie as a director (1 page) |
12 May 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
12 May 2011 | Termination of appointment of Cliff Michie as a director (1 page) |
5 May 2011 | Termination of appointment of David Aldous as a director (1 page) |
5 May 2011 | Termination of appointment of David Aldous as a director (1 page) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
26 August 2010 | Termination of appointment of David Aldous as a secretary (1 page) |
26 August 2010 | Termination of appointment of David Aldous as a secretary (1 page) |
27 July 2010 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
27 July 2010 | Registered office address changed from 58 Radstone Court Hill View Road Woking Surrey GU22 7NB on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 58 Radstone Court Hill View Road Woking Surrey GU22 7NB on 27 July 2010 (1 page) |
27 July 2010 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
11 June 2010 | Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2009 | Director and secretary's change of particulars / david aldous / 31/03/2009 (1 page) |
3 June 2009 | Annual return made up to 01/06/09 (3 pages) |
3 June 2009 | Annual return made up to 01/06/09 (3 pages) |
3 June 2009 | Director and secretary's change of particulars / david aldous / 31/03/2009 (1 page) |
29 May 2009 | Appointment terminated director paul steptoe (1 page) |
29 May 2009 | Appointment terminated director paul steptoe (1 page) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2009 | Director appointed geoffrey william taylor (1 page) |
18 March 2009 | Director appointed paul raymond william steptoe (1 page) |
18 March 2009 | Director appointed paul raymond william steptoe (1 page) |
18 March 2009 | Director appointed geoffrey william taylor (1 page) |
12 March 2009 | Appointment terminated director oonagh goodman (1 page) |
12 March 2009 | Secretary appointed mr david alan aldous (1 page) |
12 March 2009 | Appointment terminated director oonagh goodman (1 page) |
12 March 2009 | Appointment terminated secretary oonagh goodman (1 page) |
12 March 2009 | Appointment terminated secretary oonagh goodman (1 page) |
12 March 2009 | Secretary appointed mr david alan aldous (1 page) |
26 January 2009 | Director appointed cliff michie (2 pages) |
26 January 2009 | Director appointed cliff michie (2 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Annual return made up to 01/06/08 (3 pages) |
19 June 2008 | Annual return made up to 01/06/08 (3 pages) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (6 pages) |
19 June 2007 | Annual return made up to 01/06/07 (2 pages) |
19 June 2007 | Annual return made up to 01/06/07 (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Annual return made up to 01/06/06 (5 pages) |
1 August 2006 | Annual return made up to 01/06/06 (5 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
22 June 2005 | Annual return made up to 01/06/05
|
22 June 2005 | Annual return made up to 01/06/05
|
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 June 2004 | Annual return made up to 01/06/04
|
24 June 2004 | Annual return made up to 01/06/04
|
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Annual return made up to 01/06/03 (4 pages) |
22 July 2003 | Annual return made up to 01/06/03 (4 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Annual return made up to 01/06/02 (5 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Annual return made up to 01/06/02 (5 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
22 June 2001 | Annual return made up to 01/06/01 (5 pages) |
22 June 2001 | Annual return made up to 01/06/01 (5 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Annual return made up to 01/06/00
|
10 July 2000 | Annual return made up to 01/06/00
|
10 July 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 01/06/99
|
23 July 1999 | Annual return made up to 01/06/99
|
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 June 1998 | Annual return made up to 01/06/98
|
18 June 1998 | Annual return made up to 01/06/98
|
23 June 1997 | Annual return made up to 01/06/97
|
23 June 1997 | Annual return made up to 01/06/97
|
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 August 1996 | Annual return made up to 01/06/96 (6 pages) |
13 August 1996 | Annual return made up to 01/06/96 (6 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 01/06/95 (6 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 01/06/95 (6 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 August 1961 | Incorporation (33 pages) |
16 August 1961 | Incorporation (33 pages) |