Company NameWell House Lessees Limited
Company StatusActive
Company Number00783393
CategoryPrivate Limited Company
Incorporation Date4 December 1963(60 years, 5 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 NameDemetrios Paraskeva
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(43 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameKaren Carney Mayoss
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(59 years after company formation)
Appointment Duration1 year, 5 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameSheila Susan Mobbs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(59 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJanet Christine Trinder-Wallis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(59 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Well House Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameMs Alison Ann Wilde
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(59 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Well House Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameMrs Pamela Parker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(60 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed03 May 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 12 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Peter Thomas Bartliff
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address26 Well House
Banstead
Surrey
SM7 3AA
Director NameMr Richard Montague Branchette
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 October 1996)
RoleRetired
Correspondence Address30 Well House
Banstead
Surrey
SM7 3AB
Director NameMr Frank Geoffrey Coppard
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleRetired
Correspondence Address29 Well House
Banstead
Surrey
SM7 3AB
Director NameMr Edgar Albert Frederick Springate
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1996)
RoleGarage Manager
Correspondence Address22 Well House
Banstead
Surrey
SM7 3AA
Director NameMr John Thomas Skinner
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 1998)
RoleRetired
Correspondence Address33 Well House
Banstead
Surrey
SM7 3AB
Secretary NameMiss Barbara Joyce Carpenter
NationalityBritish
StatusResigned
Appointed23 October 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address15 High Beeches
Banstead
Surrey
SM7 1NB
Director NameMrs Pamela Mary Robins
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleRetired
Correspondence Address49 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameMs Zoe Armitage Clements
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1996)
RoleRetired
Correspondence Address19 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameMr John Edward Bartliff
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1995)
RoleRetired
Correspondence Address26 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameLeslie Roy Shackell
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1997)
RoleRetired
Correspondence Address23 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameMargaret Ann Rigg
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2001)
RoleHousewife
Correspondence Address28 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameMargaret Maud Springate
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(32 years after company formation)
Appointment Duration1 year (resigned 11 December 1996)
RolePart-Time Shop Assistant
Correspondence Address22 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameSeana Elizabeth Watts
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(32 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 October 1996)
RoleCo-ordinator
Correspondence Address47 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameShelagh Mash
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(32 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 May 2005)
RoleHousewife
Correspondence Address1 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3HB
Director NameJeannette Dorothy Sparks Tomlinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1999)
RoleHousewife
Correspondence Address25 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameRuth Sara Mash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(32 years, 11 months after company formation)
Appointment Duration27 years (resigned 24 November 2023)
RoleWord Processor Operator
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address7 Horton Place
Bramley Green Angmering
Littlehampton
West Sussex
BN16 4GL
Director NameCarol Irene Macrae
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2002)
RoleTeacher
Correspondence Address41 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NamePercy Dellar Banks
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(36 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameMrs Pamela Ann Parker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(36 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameRobert Frederick Ellis Lythgoe
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(37 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameLucy Jane Palmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(38 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2006)
RoleWriter
Correspondence Address7 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AA
Director NameCarol Ann Jordan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(39 years after company formation)
Appointment Duration14 years, 11 months (resigned 08 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameMr Richard Bailey Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(45 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 November 2017)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address22 Well House
Woodmansterene Lane
Banstead
Surrey
SM7 3AA
Director NameMrs Lynne Bainbridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(48 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMs Patricia Margaret Kenward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(49 years after company formation)
Appointment Duration9 years, 2 months (resigned 04 February 2022)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Andrew Patrick Ottley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(53 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2022)
RoleProfessional Sports Coach
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameCeirain Jack Aherne
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2024)
RoleGas & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £10Demetrakis Paraskeva
4.00%
Ordinary
1 at £10Anand Karimpuzha Krishnan & Shachi Anand
2.00%
Ordinary
1 at £10Andrew John Haylett & Jennifer Susan Louise Haylett
2.00%
Ordinary
1 at £10Anthony Winston Schooling
2.00%
Ordinary
1 at £10Audrey Alice Banks & Percy Dellar Banks
2.00%
Ordinary
1 at £10Barbara Devaney
2.00%
Ordinary
1 at £10Carol Ann Jordan & Robert John Jordan
2.00%
Ordinary
1 at £10Carol Katie Crockford & William Henry James Crockford
2.00%
Ordinary
1 at £10Christine D'cruz
2.00%
Ordinary
1 at £10Daphne Ruth Withey & Ronald Alfred David Withey
2.00%
Ordinary
1 at £10Emma Brolly
2.00%
Ordinary
1 at £10Francesca Jane Andrea Perlman
2.00%
Ordinary
1 at £10Frazer John Ketteringham
2.00%
Ordinary
1 at £10Gillian Clare Mary Coveney
2.00%
Ordinary
1 at £10Gillian Wendy Connor
2.00%
Ordinary
1 at £10Graham John Kirkland & Claire Louise Worthy
2.00%
Ordinary
1 at £10Ivy Amelia Anthony & Robert Charles Anthoy & Geoffrey Alan Anthony
2.00%
Ordinary
1 at £10James Peter Stadden & Aida Mary Stadden
2.00%
Ordinary
1 at £10James Romaine Henley Coussey & Graeme Anthony Trevor Wildig
2.00%
Ordinary
1 at £10Janet Maureen Holt
2.00%
Ordinary
1 at £10Jeanne Bourne
2.00%
Ordinary
1 at £10Joan Mary Steeper
2.00%
Ordinary
1 at £10John Edward Bartliff
2.00%
Ordinary
1 at £10Julie Leggett & Jeffrey Hilton Towkins
2.00%
Ordinary
1 at £10Lara Joanna Harris & Alistair Richard Harwood
2.00%
Ordinary
1 at £10Lynne Bainbridge
2.00%
Ordinary
1 at £10Lynne Bainbridge & Madeline Kathleen Russell
2.00%
Ordinary
1 at £10Marilyn Anne Donovan & Anthony Donovan
2.00%
Ordinary
1 at £10Marina Martinez
2.00%
Ordinary
1 at £10Marion May
2.00%
Ordinary
1 at £10Mary Elizabeth Palmer & Edward David Palmer
2.00%
Ordinary
1 at £10Myra Kathleen Damiral
2.00%
Ordinary
1 at £10Nicola Jean Scadden
2.00%
Ordinary
1 at £10Olga Marion Smith
2.00%
Ordinary
1 at £10Pamela Ann Parker & Brian Parker
2.00%
Ordinary
1 at £10Patricia Margaret Kenward
2.00%
Ordinary
1 at £10Philip Duncan Green & Terence Roland Green
2.00%
Ordinary
1 at £10Philip Edward Jennings & Duncan Robert Jennings
2.00%
Ordinary
1 at £10Richard Bailey Hughes
2.00%
Ordinary
1 at £10Rita Ada Ellen Ashford
2.00%
Ordinary
1 at £10Ronald Brian Cronin
2.00%
Ordinary
1 at £10Rose Audrey Reeve
2.00%
Ordinary
1 at £10Ruth Sara Mash & Andrew Crossley Mash & Jane Esther Mash
2.00%
Ordinary
1 at £10Sarah Angela Loosley
2.00%
Ordinary
1 at £10Sheila Susan Mobbs
2.00%
Ordinary
1 at £10Stuart Mcrae & Carol Irene Mcrae
2.00%
Ordinary
1 at £10Terence John Ackerman & Irene Mary Ackerman
2.00%
Ordinary
1 at £10Trevor William Davis & Susan Lynn Davis
2.00%
Ordinary
1 at £10Wayne Russell Perry & Moya Margaret Perry
2.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 December 2023Termination of appointment of Ruth Sara Mash as a director on 24 November 2023 (1 page)
25 October 2023Appointment of Ms Alison Ann Wilde as a director on 18 July 2023 (2 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (8 pages)
3 February 2023Termination of appointment of Lynne Bainbridge as a director on 31 January 2023 (1 page)
8 December 2022Appointment of Janet Christine Trinder-Wallis as a director on 24 November 2022 (2 pages)
8 December 2022Appointment of Sheila Susan Mobbs as a director on 24 November 2022 (2 pages)
8 December 2022Appointment of Karen Carney Mayoss as a director on 24 November 2022 (2 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Confirmation statement made on 23 October 2022 with updates (11 pages)
10 February 2022Termination of appointment of Patricia Margaret Kenward as a director on 4 February 2022 (1 page)
7 February 2022Appointment of Ceirain Jack Aherne as a director on 24 January 2022 (2 pages)
11 January 2022Termination of appointment of Andrew Patrick Ottley as a director on 5 January 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Confirmation statement made on 23 October 2021 with updates (11 pages)
5 November 2020Confirmation statement made on 23 October 2020 with updates (11 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 December 2019Termination of appointment of Peter Harold Denton as a secretary on 3 May 2018 (2 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (11 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2018Confirmation statement made on 23 October 2018 with updates (12 pages)
3 September 2018Director's details changed for Ruth Sara Mash on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Andrew Patrick Ottley on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Demetrios Paraskeva on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Mrs Lynne Bainbridge on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Ms Patricia Margaret Kenward on 28 August 2018 (2 pages)
14 June 2018Appointment of Heritage Management Limited as a secretary on 3 May 2018 (3 pages)
29 May 2018Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 29 May 2018 (2 pages)
14 November 2017Appointment of Mr Andrew Patrick Ottley as a director on 9 November 2017 (2 pages)
14 November 2017Appointment of Mr Andrew Patrick Ottley as a director on 9 November 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Termination of appointment of Richard Bailey Hughes as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Carol Ann Jordan as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Richard Bailey Hughes as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Carol Ann Jordan as a director on 8 November 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (10 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (10 pages)
23 June 2016Termination of appointment of Pamela Ann Parker as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Pamela Ann Parker as a director on 23 June 2016 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(15 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(15 pages)
20 October 2015Director's details changed for Ms Patricia Margaret Painter on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Patricia Margaret Painter on 19 October 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(15 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(15 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(15 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(15 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2012Appointment of Ms Patricia Margaret Painter as a director (2 pages)
3 December 2012Appointment of Ms Patricia Margaret Painter as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
3 August 2012Appointment of Mrs Lynne Bainbridge as a director (2 pages)
3 August 2012Appointment of Mrs Lynne Bainbridge as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (13 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (13 pages)
10 June 2011Termination of appointment of Robert Lythgoe as a director (1 page)
10 June 2011Termination of appointment of Robert Lythgoe as a director (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
5 October 2010Termination of appointment of Ruth Withey as a director (1 page)
5 October 2010Termination of appointment of Ruth Withey as a director (1 page)
11 December 2009Appointment of Mr Richard Bailey Hughes as a director (2 pages)
11 December 2009Appointment of Mr Richard Bailey Hughes as a director (2 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 November 2009Termination of appointment of Percy Banks as a director (1 page)
12 November 2009Termination of appointment of Percy Banks as a director (1 page)
27 October 2009Director's details changed for Ruth Daphne Withey on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Percy Dellar Banks on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (24 pages)
27 October 2009Director's details changed for Robert Frederick Ellis Lythgoe on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Demetrios Paraskeva on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Carol Ann Jordan on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (24 pages)
27 October 2009Director's details changed for Demetrios Paraskeva on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Carol Ann Jordan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Frederick Ellis Lythgoe on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Pamela Ann Parker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Daphne Withey on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Pamela Ann Parker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Sara Mash on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Sara Mash on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Percy Dellar Banks on 27 October 2009 (2 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (28 pages)
27 October 2008Return made up to 23/10/08; full list of members (28 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 October 2007Return made up to 23/10/07; change of members (9 pages)
27 October 2007Return made up to 23/10/07; change of members (9 pages)
10 November 2006Return made up to 23/10/06; full list of members (23 pages)
10 November 2006Return made up to 23/10/06; full list of members (23 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
3 November 2005Return made up to 23/10/05; change of members (9 pages)
3 November 2005Return made up to 23/10/05; change of members (9 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
15 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 23/10/04; change of members (9 pages)
4 November 2004Return made up to 23/10/04; change of members (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 November 2003Return made up to 23/10/03; full list of members (21 pages)
3 November 2003Return made up to 23/10/03; full list of members (21 pages)
8 January 2003Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Return made up to 23/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 October 2002Return made up to 23/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 July 2002Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page)
30 July 2002Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: anderton & son christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
23 April 2001Registered office changed on 23/04/01 from: anderton & son christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Return made up to 23/10/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Return made up to 23/10/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Registered office changed on 31/05/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
31 May 2000Registered office changed on 31/05/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 23/10/99; change of members (7 pages)
11 November 1999Return made up to 23/10/99; change of members (7 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Return made up to 23/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Return made up to 23/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997Auditor's resignation (1 page)
27 March 1997Auditor's resignation (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 November 1996Return made up to 23/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 November 1996Return made up to 23/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (11 pages)
21 November 1995Full accounts made up to 31 March 1995 (11 pages)
21 November 1995Return made up to 23/10/95; full list of members (12 pages)
21 November 1995Return made up to 23/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)