Company NameHorsell Court (Chertsey) Limited
Company StatusActive
Company Number00751579
CategoryPrivate Limited Company
Incorporation Date26 February 1963(61 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher John Davidson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(30 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleB T Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMr Marcin Jerzy Karpinski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(42 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMs Elissa Stacey Middleton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(49 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMr Adrian Victor Stinton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(51 years, 1 month after company formation)
Appointment Duration10 years
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address43 Old Charlton Road
Shepperton
Middlesex
TW17 8AZ
Director NameMs Marsha Leigh Demello
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(54 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address7 Horsell Court, Stepgates
Chertsey
KT16 8HY
Director NameMs Davina Susan Dean
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(54 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address8 Horsell Court Stepgates
Chertsey
KT16 8HY
Director NameMr Robert Matthew Roskilly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(55 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Stepgates
Chertsey
KT16 8HY
Director NameMr Barry Gwyn Tinto
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(56 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address1 Horsell Court, Stepgates
Chertsey
KT16 8HY
Director NameMr Alistair Smee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 1998)
RoleCustoms Officer
Correspondence Address3 Horsell Court
Chertsey
Surrey
KT16 8HY
Director NameMr Alan John Humphries
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleBuilding Contracts Surveyor
Correspondence Address8 Horsell Court
Chertsey
Surrey
KT16 8HY
Director NameMark Gower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RolePolice Officer
Correspondence Address1 Horsell Court
Chertsey
Surrey
KT16 9AH
Director NameMrs Joyce Erica Avis
Date of BirthDecember 1918 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 November 2001)
RoleRetired
Correspondence Address4 Horsell Court
Chertsey
Surrey
KT16 8HY
Director NameMr Andrew Brian Byrne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 1999)
RoleCarpenter
Correspondence Address7 Horsell Court
Chertsey
Surrey
KT16 8HY
Secretary NameMrs Mary Blanche Stanley
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address2 Horsell Court
Chertsey
Surrey
KT16 8HY
Secretary NameMark Gower
NationalityBritish
StatusResigned
Appointed15 December 1993(30 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1994)
RolePolice Officer
Correspondence Address1 Horsell Court
Chertsey
Surrey
KT16 9AH
Director NamePatricia Henshaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2003)
RoleCashier
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameMr Ian Sutherland
NationalityBritish
StatusResigned
Appointed04 November 1994(31 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2002)
RoleRetired
Correspondence Address5 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameDouglas Joseph Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2001)
RoleSelf Employed
Correspondence Address8 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameNicola Jane Colley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(35 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 2006)
RoleTeacher
Correspondence Address7 High Meadow Place
Chertsey
Surrey
KT16 9HD
Director NameJohn Teixeira Da Costa
Date of BirthJuly 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed22 December 1999(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address7 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameDaphne Lilian Pritchard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2004)
RoleRetired
Correspondence Address8 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMr Stewart Parker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(38 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 April 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NamePatricia Henshaw
NationalityBritish
StatusResigned
Appointed01 July 2002(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameJonathan Joseph Packer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCarpenter
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameDaphne Lilian Pritchard
NationalityBritish
StatusResigned
Appointed03 September 2003(40 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 May 2004)
RoleRetired
Correspondence Address8 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameSandra Davidson
NationalityBritish
StatusResigned
Appointed01 May 2004(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address2 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMs Elizabeth Ann Nutman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(41 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2010)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMs Parveen Hussain
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(41 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2012)
RoleIT Support Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address6 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMatthew Looseley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2006)
RoleProject Manager
Correspondence Address8 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameJonathan Arthur Ensor
NationalityBritish
StatusResigned
Appointed24 October 2005(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wexfenne Gardens
Pyrford
Surrey
GU22 8TX
Director NamePeter John Barrett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2009)
RolePolicy Trader
Correspondence AddressBroadwaye Cottage 15 Highfield Lane
Maidenhead
Berkshire
SL6 3AN
Director NameMr Christian Garcia
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2006(43 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 June 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Horsell Court
Chertsey
Surrey
KT16 8HY
Director NameMiss Christine Ann Auberton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(46 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMrs Anna Barbara Kozicka
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed30 September 2010(47 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2017)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address1 Horsell Court, Stepgates
Chertsey
KT16 8HY
Director NameMiss Felicity Jane Ursula Murdoch
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(48 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsell Court, Stepgates
Chertsey
KT16 8HY

Location

Registered Address1 Horsell Court, Stepgates
Chertsey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abigail Thomas
12.50%
Ordinary
1 at £1Adrian Stinton
12.50%
Ordinary
1 at £1Anna Barbara Kozicka
12.50%
Ordinary
1 at £1Elissa Stacey Middleton & Darrell Domingo
12.50%
Ordinary
1 at £1Felicity Jane Ursula Murdoch
12.50%
Ordinary
1 at £1Marcin Jerzy Karpinski
12.50%
Ordinary
1 at £1Mr Christian Garcia
12.50%
Ordinary
1 at £1Mr Christopher John Davidson
12.50%
Ordinary

Financials

Year2014
Net Worth£7,117
Cash£7,167

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 September 2019Appointment of Mr Barry Gwyn Tinto as a director on 16 September 2019 (2 pages)
29 September 2019Termination of appointment of Laura Louise Tinto as a director on 1 July 2019 (1 page)
27 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
27 January 2019Termination of appointment of Kenneth James Grant Smith as a director on 18 January 2019 (1 page)
27 January 2019Appointment of Mr Robert Matthew Roskilly as a director on 18 January 2019 (2 pages)
19 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
23 June 2018Termination of appointment of Christian Garcia as a director on 4 June 2018 (1 page)
23 June 2018Appointment of Mrs Laura Louise Tinto as a director on 4 June 2018 (2 pages)
4 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 December 2017Termination of appointment of Felicity Jane Ursula Murdoch as a director on 20 December 2017 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with updates (4 pages)
30 December 2017Appointment of Ms Davina Susan Dean as a director on 20 December 2017 (2 pages)
6 July 2017Appointment of Ms Marsha Leigh Demello as a director on 5 June 2017 (2 pages)
6 July 2017Appointment of Ms Marsha Leigh Demello as a director on 5 June 2017 (2 pages)
5 July 2017Termination of appointment of Anna Barbara Kozicka as a director on 5 June 2017 (1 page)
5 July 2017Termination of appointment of Anna Barbara Kozicka as a director on 5 June 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 May 2017Registered office address changed from 3 Horsell Court Stepgates Chertsey Surrey KT16 8HY England to 1 Horsell Court, Stepgates Chertsey KT16 8HY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 3 Horsell Court Stepgates Chertsey Surrey KT16 8HY England to 1 Horsell Court, Stepgates Chertsey KT16 8HY on 4 May 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(11 pages)
3 May 2016Appointment of Mr Kenneth James Grant Smith as a director on 12 October 2015 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(11 pages)
3 May 2016Termination of appointment of Abigail Thomas as a director on 12 October 2015 (1 page)
3 May 2016Appointment of Mr Kenneth James Grant Smith as a director on 12 October 2015 (2 pages)
3 May 2016Termination of appointment of Abigail Thomas as a director on 12 October 2015 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8
(11 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8
(11 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Registered office address changed from 1 Horsell Court, Stepgates Chertsey Surrey KT16 8HY to 3 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 1 Horsell Court, Stepgates Chertsey Surrey KT16 8HY to 3 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 18 August 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8
(11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8
(11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 8
(11 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 8
(11 pages)
10 June 2014Termination of appointment of Stewart Parker as a director (1 page)
10 June 2014Appointment of Mr Adrian Victor Stinton as a director (2 pages)
10 June 2014Termination of appointment of Stewart Parker as a director (1 page)
10 June 2014Appointment of Mr Adrian Victor Stinton as a director (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8
(11 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8
(11 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
3 May 2012Appointment of Ms Elissa Stacey Middleton as a director (2 pages)
3 May 2012Appointment of Ms Elissa Stacey Middleton as a director (2 pages)
3 May 2012Termination of appointment of Parveen Hussain as a director (1 page)
3 May 2012Termination of appointment of Parveen Hussain as a director (1 page)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Director's details changed for Miss Felicity Jane Ursula Murdoch on 31 December 2011 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Director's details changed for Miss Abigail Thomas on 31 December 2011 (2 pages)
13 January 2012Director's details changed for Miss Abigail Thomas on 31 December 2011 (2 pages)
13 January 2012Registered office address changed from 5 Horsell Court, Stepgates Chertsey Surrey KT16 8HY United Kingdom on 13 January 2012 (1 page)
13 January 2012Director's details changed for Miss Felicity Jane Ursula Murdoch on 31 December 2011 (2 pages)
13 January 2012Registered office address changed from 5 Horsell Court, Stepgates Chertsey Surrey KT16 8HY United Kingdom on 13 January 2012 (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
10 November 2011Termination of appointment of Christine Auberton as a director (1 page)
10 November 2011Termination of appointment of Christine Auberton as a director (1 page)
9 November 2011Termination of appointment of Clare Wills as a director (1 page)
9 November 2011Appointment of Miss Abigayl Thomas as a director (2 pages)
9 November 2011Appointment of Miss Felicity Jane Ursula Murdoch as a director (2 pages)
9 November 2011Appointment of Miss Felicity Jane Ursula Murdoch as a director (2 pages)
9 November 2011Termination of appointment of Christine Auberton as a director (1 page)
9 November 2011Director's details changed for Miss Abigayl Thomas on 14 October 2011 (2 pages)
9 November 2011Director's details changed for Miss Abigayl Thomas on 14 October 2011 (2 pages)
9 November 2011Termination of appointment of Clare Wills as a director (1 page)
9 November 2011Termination of appointment of Christine Auberton as a director (1 page)
9 November 2011Appointment of Miss Abigayl Thomas as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
23 December 2010Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ on 23 December 2010 (1 page)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Termination of appointment of Jonathan Ensor as a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Termination of appointment of Jonathan Ensor as a secretary (1 page)
25 October 2010Appointment of Mrs Anna Barbara Kozicka as a director (2 pages)
25 October 2010Appointment of Mrs Anna Barbara Kozicka as a director (2 pages)
23 October 2010Termination of appointment of Elizabeth Nutman as a director (1 page)
23 October 2010Termination of appointment of Elizabeth Nutman as a director (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Christopher John Davidson on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Christian Garcia on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Elizabeth Ann Nutman on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Parveen Hussain on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Christian Garcia on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Clare Wills on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Stewart Parker on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Stewart Parker on 18 December 2009 (2 pages)
13 January 2010Termination of appointment of Peter Barrett as a director (1 page)
13 January 2010Appointment of Miss Christine Ann Auberton as a director (2 pages)
13 January 2010Director's details changed for Clare Wills on 18 December 2009 (2 pages)
13 January 2010Appointment of Miss Christine Ann Auberton as a director (2 pages)
13 January 2010Director's details changed for Elizabeth Ann Nutman on 18 December 2009 (2 pages)
13 January 2010Termination of appointment of Peter Barrett as a director (1 page)
13 January 2010Director's details changed for Christopher John Davidson on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Parveen Hussain on 18 December 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 January 2009Return made up to 31/12/08; full list of members (8 pages)
13 January 2009Director's change of particulars / clare wills / 01/04/2008 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (8 pages)
13 January 2009Director's change of particulars / clare wills / 01/04/2008 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Return made up to 31/12/06; full list of members (11 pages)
1 March 2007Return made up to 31/12/06; full list of members (11 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 February 2006Return made up to 31/12/05; full list of members (12 pages)
3 February 2006Return made up to 31/12/05; full list of members (12 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (12 pages)
19 February 2003Return made up to 31/12/02; full list of members (12 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
24 June 2002Return made up to 31/12/01; full list of members (10 pages)
24 June 2002Return made up to 31/12/01; full list of members (10 pages)
8 May 2002Registered office changed on 08/05/02 from: no 5 horsell court stepgates chertsey surrey KT16 8HY (1 page)
8 May 2002Registered office changed on 08/05/02 from: no 5 horsell court stepgates chertsey surrey KT16 8HY (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
8 August 1999Accounts for a small company made up to 30 June 1999 (2 pages)
8 August 1999Accounts for a small company made up to 30 June 1999 (2 pages)
21 December 1998Return made up to 31/12/98; full list of members (8 pages)
21 December 1998Return made up to 31/12/98; full list of members (8 pages)
12 August 1998Accounts for a small company made up to 30 June 1998 (1 page)
12 August 1998Accounts for a small company made up to 30 June 1998 (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (2 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (2 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
15 August 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 August 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
26 February 1963Incorporation (11 pages)
26 February 1963Incorporation (11 pages)