Company NameRadstone Court (Woking) Association Limited
Company StatusActive
Company Number00700947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1961(62 years, 8 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 NameMiss Judith Diana Squire
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(57 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Jeffrey Lancaster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(62 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Sabrina Susan Fuller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(62 years, 5 months after company formation)
Appointment Duration3 months
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed08 June 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameHSG Southsea Limited (Corporation)
StatusCurrent
Appointed26 January 2024(62 years, 5 months after company formation)
Appointment Duration3 months
Correspondence AddressStation House Connaught Road
Brookwood
Woking
GU24 0ER
Director NameMr Peter Wadley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 May 2002)
RoleRetired
Correspondence Address38 Radstone Court
Hill View Road
Woking
Surrey
GU22 7ND
Director NameMrs Kristin Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDual Nationality
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 1996)
RoleBank Clerk
Correspondence Address22 Radstone Court
Hill View Road
Woking
Surrey
GU22 7NB
Director NameMr Gilbert Bell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleRetired
Correspondence Address47 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMr Edward Fuller
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1994)
RoleRetired
Correspondence Address3 Radstone Court
Woking
Surrey
GU22 7NB
Director NameMrs Joan Gilbert-Barney
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1993)
RoleRetired
Correspondence Address34 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMr Edgar Simmons
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 April 1998)
RoleRetired
Correspondence Address48 Radstone Court
Hill View Road
Woking
Surrey
GU22 7ND
Secretary NameMrs Joan Gilbert-Barney
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address34 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMr David Alan Aldous
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years after company formation)
Appointment Duration19 years, 8 months (resigned 03 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Radstone Court
Hill View Road
Woking
Surrey
GU22 7ND
Director NameMs Oonagh Melissa Goodman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleLocal Government Officer
Correspondence Address53 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMr Ronald Ernest Alfred Roker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1994)
RoleRoyal Mail
Correspondence Address20 Radstone Court
Woking
Surrey
GU22 7NB
Secretary NameMs Oonagh Melissa Goodman
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address6 Hart Road
Dorking
Surrey
RH4 1JS
Director NameMiriam May Scott
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1998)
RoleRetired
Correspondence Address47 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMs Oonagh Melissa Goodman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2001)
RoleMarketing
Correspondence Address6 Hart Road
Dorking
Surrey
RH4 1JS
Director NameLouisa Alice Simmons
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(36 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Radstone Court
Woking
Surrey
GU22 7ND
Director NameEvelyn Maria Armstrong
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 June 2005)
RoleGarden Nursery Assistant
Correspondence Address26 Radstone Court
Woking
Surrey
GU22 7NB
Secretary NameMargaret Anne Hill
NationalityBritish
StatusResigned
Appointed13 March 2002(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2003)
RoleSelf Employed
Correspondence Address27 Radstone Court
Woking
Surrey
GU22 7ND
Director NameMs Oonagh Melissa Goodman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2009)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Way Close
Tadworth
Surrey
KT20 5DR
Director NameStephen Robert Mitchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(42 years, 4 months after company formation)
Appointment Duration12 years (resigned 02 January 2016)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Radstone Court
Woking
Surrey
GU22 7NB
Secretary NameMs Oonagh Melissa Goodman
NationalityBritish
StatusResigned
Appointed10 December 2003(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2009)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Way Close
Tadworth
Surrey
KT20 5DR
Director NamePaul Raymond William Steptoe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(47 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2009)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmerston Close
Woking
Surrey
GU21 4EL
Director NameGeoffrey William Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2010)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address35 Radstone Court
Woking
Surrey
GU22 7ND
Director NameCliff Michie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhapshott Farm Cottage Chobham Road
Woking
Surrey
GU21 4XY
Secretary NameMr David Alan Aldous
NationalityBritish
StatusResigned
Appointed01 March 2009(47 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Radstone Court
Hill View Road
Woking
Surrey
GU22 7ND
Director NameMrs Tonnie Michie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(49 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Caroline Elizabeth Donaldson-Sinclair
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(51 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Robert Barry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(51 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Kristian Kolsaker
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressVantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMrs Karol Roker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(56 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr James Horton Regester
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(58 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2021)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameGCS Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2010(48 years, 11 months after company formation)
Appointment Duration5 years, 1 month (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 after company formation)
Appointment Duration8 months, 1 week (resigned 04 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed04 May 2016(54 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

22 July 1998Delivered 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

Filing History

29 January 2024Appointment of Miss Sabrina Susan Fuller as a director on 26 January 2024 (2 pages)
29 January 2024Appointment of Hsg Southsea Limited as a director on 26 January 2024 (2 pages)
29 January 2024Appointment of Mr Jeffrey Lancaster as a director on 26 January 2024 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Termination of appointment of Tonnie Michie as a director on 12 July 2022 (1 page)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 August 2021Termination of appointment of James Horton Regester as a director on 5 August 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 June 2020Registered 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 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
29 September 2019Appointment of Mr James Horton Regester as a director on 25 September 2019 (2 pages)
9 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 January 2019Termination of appointment of Karol Roker as a director on 9 January 2019 (1 page)
13 January 2019Appointment of Miss Judith Diana Squire as a director on 9 January 2019 (2 pages)
13 January 2019Termination of appointment of Caroline Elizabeth Donaldson-Sinclair as a director on 9 January 2019 (1 page)
13 January 2019Termination of appointment of Louisa Alice Simmons as a director on 9 January 2019 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 June 2018Appointment of Hes Estate Management Ltd as a secretary on 8 June 2018 (2 pages)
8 June 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 8 June 2018 (1 page)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Appointment of Mrs Karol Roker as a director on 25 October 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 September 2016Termination of appointment of Stephen Robert Mitchell as a director on 2 January 2016 (1 page)
15 September 2016Termination of appointment of Stephen Robert Mitchell as a director on 2 January 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
12 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
30 May 2016Registered 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 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 May 2016 (1 page)
30 May 2016Termination of appointment of Kristian Kolsaker as a director on 4 May 2016 (1 page)
30 May 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 4 May 2016 (2 pages)
30 May 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 May 2016 (1 page)
30 May 2016Registered 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 2016Termination of appointment of Kristian Kolsaker as a director on 4 May 2016 (1 page)
30 May 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 4 May 2016 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page)
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 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 Ltd as a secretary on 25 August 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (5 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (5 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (5 pages)
13 February 2014Appointment of Mr Kristian Kolsaker as a director (2 pages)
13 February 2014Appointment of Mr Kristian Kolsaker as a director (2 pages)
3 June 2013Termination of appointment of Robert Barry as a director (1 page)
3 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (5 pages)
3 June 2013Termination of appointment of Robert Barry as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Appointment of Mrs Caroline Elizabeth Donaldson-Sinclair as a director (2 pages)
15 May 2013Appointment of Mrs Caroline Elizabeth Donaldson-Sinclair as a director (2 pages)
11 March 2013Appointment of Mr Robert Barry as a director (2 pages)
11 March 2013Appointment of Mr Robert Barry as a director (2 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 April 2012Termination of appointment of Robert Barry as a director (1 page)
25 April 2012Termination of appointment of Robert Barry as a director (1 page)
11 January 2012Appointment of Mr Robert Barry as a director (2 pages)
11 January 2012Appointment of Mr Robert Barry as a director (2 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
12 May 2011Appointment of Mrs Tonnie Michie as a director (2 pages)
12 May 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
12 May 2011Appointment of Mrs Tonnie Michie as a director (2 pages)
12 May 2011Termination of appointment of Cliff Michie as a director (1 page)
12 May 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
12 May 2011Termination of appointment of Cliff Michie as a director (1 page)
5 May 2011Termination of appointment of David Aldous as a director (1 page)
5 May 2011Termination of appointment of David Aldous as a director (1 page)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 August 2010Termination of appointment of David Aldous as a secretary (1 page)
26 August 2010Termination of appointment of David Aldous as a secretary (1 page)
27 July 2010Appointment of Gcs Property Management Ltd as a secretary (2 pages)
27 July 2010Registered office address changed from 58 Radstone Court Hill View Road Woking Surrey GU22 7NB on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 58 Radstone Court Hill View Road Woking Surrey GU22 7NB on 27 July 2010 (1 page)
27 July 2010Appointment of Gcs Property Management Ltd as a secretary (2 pages)
11 June 2010Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Geoffrey William Taylor on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr David Alan Aldous on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stephen Robert Mitchell on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Louisa Alice Simmons on 1 October 2009 (2 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2009Director and secretary's change of particulars / david aldous / 31/03/2009 (1 page)
3 June 2009Annual return made up to 01/06/09 (3 pages)
3 June 2009Annual return made up to 01/06/09 (3 pages)
3 June 2009Director and secretary's change of particulars / david aldous / 31/03/2009 (1 page)
29 May 2009Appointment terminated director paul steptoe (1 page)
29 May 2009Appointment terminated director paul steptoe (1 page)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Director appointed geoffrey william taylor (1 page)
18 March 2009Director appointed paul raymond william steptoe (1 page)
18 March 2009Director appointed paul raymond william steptoe (1 page)
18 March 2009Director appointed geoffrey william taylor (1 page)
12 March 2009Appointment terminated director oonagh goodman (1 page)
12 March 2009Secretary appointed mr david alan aldous (1 page)
12 March 2009Appointment terminated director oonagh goodman (1 page)
12 March 2009Appointment terminated secretary oonagh goodman (1 page)
12 March 2009Appointment terminated secretary oonagh goodman (1 page)
12 March 2009Secretary appointed mr david alan aldous (1 page)
26 January 2009Director appointed cliff michie (2 pages)
26 January 2009Director appointed cliff michie (2 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Annual return made up to 01/06/08 (3 pages)
19 June 2008Annual return made up to 01/06/08 (3 pages)
21 June 2007Accounts for a medium company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a medium company made up to 31 December 2006 (6 pages)
19 June 2007Annual return made up to 01/06/07 (2 pages)
19 June 2007Annual return made up to 01/06/07 (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Annual return made up to 01/06/06 (5 pages)
1 August 2006Annual return made up to 01/06/06 (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
22 June 2005Annual return made up to 01/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 2005Annual return made up to 01/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Annual return made up to 01/06/04
  • 363(287) ‐ Registered office changed on 24/06/04
(5 pages)
24 June 2004Annual return made up to 01/06/04
  • 363(287) ‐ Registered office changed on 24/06/04
(5 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Annual return made up to 01/06/03 (4 pages)
22 July 2003Annual return made up to 01/06/03 (4 pages)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Annual return made up to 01/06/02 (5 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Annual return made up to 01/06/02 (5 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
22 June 2001Annual return made up to 01/06/01 (5 pages)
22 June 2001Annual return made up to 01/06/01 (5 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
10 July 2000Annual return made up to 01/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
10 July 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
23 July 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999Annual return made up to 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1996Annual return made up to 01/06/96 (6 pages)
13 August 1996Annual return made up to 01/06/96 (6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 01/06/95 (6 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 01/06/95 (6 pages)
4 July 1995Director resigned;new director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1961Incorporation (33 pages)
16 August 1961Incorporation (33 pages)