Stepgates
Chertsey
Surrey
KT16 8HY
Director Name | Mr Marcin Jerzy Karpinski |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(42 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Ms Elissa Stacey Middleton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Horsell Court, Stepgates Chertsey Surrey KT16 8HY |
Director Name | Mr Adrian Victor Stinton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(51 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 43 Old Charlton Road Shepperton Middlesex TW17 8AZ |
Director Name | Ms Marsha Leigh Demello |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 7 Horsell Court, Stepgates Chertsey KT16 8HY |
Director Name | Ms Davina Susan Dean |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 8 Horsell Court Stepgates Chertsey KT16 8HY |
Director Name | Mr Robert Matthew Roskilly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Stepgates Chertsey KT16 8HY |
Director Name | Mr Barry Gwyn Tinto |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 1 Horsell Court, Stepgates Chertsey KT16 8HY |
Director Name | Mr Alistair Smee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 1998) |
Role | Customs Officer |
Correspondence Address | 3 Horsell Court Chertsey Surrey KT16 8HY |
Director Name | Mr Alan John Humphries |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 1997) |
Role | Building Contracts Surveyor |
Correspondence Address | 8 Horsell Court Chertsey Surrey KT16 8HY |
Director Name | Mark Gower |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Police Officer |
Correspondence Address | 1 Horsell Court Chertsey Surrey KT16 9AH |
Director Name | Mrs Joyce Erica Avis |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 November 2001) |
Role | Retired |
Correspondence Address | 4 Horsell Court Chertsey Surrey KT16 8HY |
Director Name | Mr Andrew Brian Byrne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 1999) |
Role | Carpenter |
Correspondence Address | 7 Horsell Court Chertsey Surrey KT16 8HY |
Secretary Name | Mrs Mary Blanche Stanley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 2 Horsell Court Chertsey Surrey KT16 8HY |
Secretary Name | Mark Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(30 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 November 1994) |
Role | Police Officer |
Correspondence Address | 1 Horsell Court Chertsey Surrey KT16 9AH |
Director Name | Patricia Henshaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2003) |
Role | Cashier |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Mr Ian Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2002) |
Role | Retired |
Correspondence Address | 5 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Douglas Joseph Smith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2001) |
Role | Self Employed |
Correspondence Address | 8 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Nicola Jane Colley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 2006) |
Role | Teacher |
Correspondence Address | 7 High Meadow Place Chertsey Surrey KT16 9HD |
Director Name | John Teixeira Da Costa |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 December 1999(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 7 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Daphne Lilian Pritchard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2004) |
Role | Retired |
Correspondence Address | 8 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Mr Stewart Parker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 April 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Patricia Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Jonathan Joseph Packer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Carpenter |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Daphne Lilian Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(40 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2004) |
Role | Retired |
Correspondence Address | 8 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Sandra Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 2 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Ms Elizabeth Ann Nutman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2010) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Ms Parveen Hussain |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2012) |
Role | IT Support Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Director Name | Matthew Looseley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2006) |
Role | Project Manager |
Correspondence Address | 8 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Jonathan Arthur Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wexfenne Gardens Pyrford Surrey GU22 8TX |
Director Name | Peter John Barrett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2009) |
Role | Policy Trader |
Correspondence Address | Broadwaye Cottage 15 Highfield Lane Maidenhead Berkshire SL6 3AN |
Director Name | Mr Christian Garcia |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2006(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 June 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horsell Court Chertsey Surrey KT16 8HY |
Director Name | Miss Christine Ann Auberton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horsell Court, Stepgates Chertsey Surrey KT16 8HY |
Director Name | Mrs Anna Barbara Kozicka |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 September 2010(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2017) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 1 Horsell Court, Stepgates Chertsey KT16 8HY |
Director Name | Miss Felicity Jane Ursula Murdoch |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Horsell Court, Stepgates Chertsey KT16 8HY |
Registered Address | 1 Horsell Court, Stepgates Chertsey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abigail Thomas 12.50% Ordinary |
---|---|
1 at £1 | Adrian Stinton 12.50% Ordinary |
1 at £1 | Anna Barbara Kozicka 12.50% Ordinary |
1 at £1 | Elissa Stacey Middleton & Darrell Domingo 12.50% Ordinary |
1 at £1 | Felicity Jane Ursula Murdoch 12.50% Ordinary |
1 at £1 | Marcin Jerzy Karpinski 12.50% Ordinary |
1 at £1 | Mr Christian Garcia 12.50% Ordinary |
1 at £1 | Mr Christopher John Davidson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,117 |
Cash | £7,167 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 September 2019 | Appointment of Mr Barry Gwyn Tinto as a director on 16 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of Laura Louise Tinto as a director on 1 July 2019 (1 page) |
27 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
27 January 2019 | Termination of appointment of Kenneth James Grant Smith as a director on 18 January 2019 (1 page) |
27 January 2019 | Appointment of Mr Robert Matthew Roskilly as a director on 18 January 2019 (2 pages) |
19 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
23 June 2018 | Termination of appointment of Christian Garcia as a director on 4 June 2018 (1 page) |
23 June 2018 | Appointment of Mrs Laura Louise Tinto as a director on 4 June 2018 (2 pages) |
4 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 December 2017 | Termination of appointment of Felicity Jane Ursula Murdoch as a director on 20 December 2017 (1 page) |
30 December 2017 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
30 December 2017 | Appointment of Ms Davina Susan Dean as a director on 20 December 2017 (2 pages) |
6 July 2017 | Appointment of Ms Marsha Leigh Demello as a director on 5 June 2017 (2 pages) |
6 July 2017 | Appointment of Ms Marsha Leigh Demello as a director on 5 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Anna Barbara Kozicka as a director on 5 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Anna Barbara Kozicka as a director on 5 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Mr Kenneth James Grant Smith as a director on 12 October 2015 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Abigail Thomas as a director on 12 October 2015 (1 page) |
3 May 2016 | Appointment of Mr Kenneth James Grant Smith as a director on 12 October 2015 (2 pages) |
3 May 2016 | Termination of appointment of Abigail Thomas as a director on 12 October 2015 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
10 June 2014 | Termination of appointment of Stewart Parker as a director (1 page) |
10 June 2014 | Appointment of Mr Adrian Victor Stinton as a director (2 pages) |
10 June 2014 | Termination of appointment of Stewart Parker as a director (1 page) |
10 June 2014 | Appointment of Mr Adrian Victor Stinton as a director (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Appointment of Ms Elissa Stacey Middleton as a director (2 pages) |
3 May 2012 | Appointment of Ms Elissa Stacey Middleton as a director (2 pages) |
3 May 2012 | Termination of appointment of Parveen Hussain as a director (1 page) |
3 May 2012 | Termination of appointment of Parveen Hussain as a director (1 page) |
29 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 January 2012 | Director's details changed for Miss Felicity Jane Ursula Murdoch on 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Director's details changed for Miss Abigail Thomas on 31 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Miss Abigail Thomas on 31 December 2011 (2 pages) |
13 January 2012 | Registered office address changed from 5 Horsell Court, Stepgates Chertsey Surrey KT16 8HY United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Miss Felicity Jane Ursula Murdoch on 31 December 2011 (2 pages) |
13 January 2012 | Registered office address changed from 5 Horsell Court, Stepgates Chertsey Surrey KT16 8HY United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Termination of appointment of Christine Auberton as a director (1 page) |
10 November 2011 | Termination of appointment of Christine Auberton as a director (1 page) |
9 November 2011 | Termination of appointment of Clare Wills as a director (1 page) |
9 November 2011 | Appointment of Miss Abigayl Thomas as a director (2 pages) |
9 November 2011 | Appointment of Miss Felicity Jane Ursula Murdoch as a director (2 pages) |
9 November 2011 | Appointment of Miss Felicity Jane Ursula Murdoch as a director (2 pages) |
9 November 2011 | Termination of appointment of Christine Auberton as a director (1 page) |
9 November 2011 | Director's details changed for Miss Abigayl Thomas on 14 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Miss Abigayl Thomas on 14 October 2011 (2 pages) |
9 November 2011 | Termination of appointment of Clare Wills as a director (1 page) |
9 November 2011 | Termination of appointment of Christine Auberton as a director (1 page) |
9 November 2011 | Appointment of Miss Abigayl Thomas as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
23 December 2010 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ on 23 December 2010 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Termination of appointment of Jonathan Ensor as a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Termination of appointment of Jonathan Ensor as a secretary (1 page) |
25 October 2010 | Appointment of Mrs Anna Barbara Kozicka as a director (2 pages) |
25 October 2010 | Appointment of Mrs Anna Barbara Kozicka as a director (2 pages) |
23 October 2010 | Termination of appointment of Elizabeth Nutman as a director (1 page) |
23 October 2010 | Termination of appointment of Elizabeth Nutman as a director (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Director's details changed for Christopher John Davidson on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Christian Garcia on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Elizabeth Ann Nutman on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Parveen Hussain on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Christian Garcia on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Clare Wills on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Stewart Parker on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Stewart Parker on 18 December 2009 (2 pages) |
13 January 2010 | Termination of appointment of Peter Barrett as a director (1 page) |
13 January 2010 | Appointment of Miss Christine Ann Auberton as a director (2 pages) |
13 January 2010 | Director's details changed for Clare Wills on 18 December 2009 (2 pages) |
13 January 2010 | Appointment of Miss Christine Ann Auberton as a director (2 pages) |
13 January 2010 | Director's details changed for Elizabeth Ann Nutman on 18 December 2009 (2 pages) |
13 January 2010 | Termination of appointment of Peter Barrett as a director (1 page) |
13 January 2010 | Director's details changed for Christopher John Davidson on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Parveen Hussain on 18 December 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
13 January 2009 | Director's change of particulars / clare wills / 01/04/2008 (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
13 January 2009 | Director's change of particulars / clare wills / 01/04/2008 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (11 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (11 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
21 October 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 31/12/01; full list of members (10 pages) |
24 June 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: no 5 horsell court stepgates chertsey surrey KT16 8HY (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: no 5 horsell court stepgates chertsey surrey KT16 8HY (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
12 August 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 February 1963 | Incorporation (11 pages) |
26 February 1963 | Incorporation (11 pages) |