Kingswood
Surrey
KT20 6EJ
Director Name | Karen Carney Mayoss |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(59 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Sheila Susan Mobbs |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(59 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Janet Christine Trinder-Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(59 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Ms Alison Ann Wilde |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(59 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Mrs Pamela Parker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(60 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2018(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Peter Thomas Bartliff |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 26 Well House Banstead Surrey SM7 3AA |
Director Name | Mr Richard Montague Branchette |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 October 1996) |
Role | Retired |
Correspondence Address | 30 Well House Banstead Surrey SM7 3AB |
Director Name | Mr Frank Geoffrey Coppard |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | 29 Well House Banstead Surrey SM7 3AB |
Director Name | Mr Edgar Albert Frederick Springate |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1996) |
Role | Garage Manager |
Correspondence Address | 22 Well House Banstead Surrey SM7 3AA |
Director Name | Mr John Thomas Skinner |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 1998) |
Role | Retired |
Correspondence Address | 33 Well House Banstead Surrey SM7 3AB |
Secretary Name | Miss Barbara Joyce Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 15 High Beeches Banstead Surrey SM7 1NB |
Director Name | Mrs Pamela Mary Robins |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 49 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Ms Zoe Armitage Clements |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 1996) |
Role | Retired |
Correspondence Address | 19 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Mr John Edward Bartliff |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1995) |
Role | Retired |
Correspondence Address | 26 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Leslie Roy Shackell |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 23 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Margaret Ann Rigg |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2001) |
Role | Housewife |
Correspondence Address | 28 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Margaret Maud Springate |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(32 years after company formation) |
Appointment Duration | 1 year (resigned 11 December 1996) |
Role | Part-Time Shop Assistant |
Correspondence Address | 22 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Seana Elizabeth Watts |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(32 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 October 1996) |
Role | Co-ordinator |
Correspondence Address | 47 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Shelagh Mash |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(32 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 May 2005) |
Role | Housewife |
Correspondence Address | 1 Well House Woodmansterne Lane Banstead Surrey SM7 3HB |
Director Name | Jeannette Dorothy Sparks Tomlinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1999) |
Role | Housewife |
Correspondence Address | 25 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Ruth Sara Mash |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(32 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 24 November 2023) |
Role | Word Processor Operator |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(34 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL |
Director Name | Carol Irene Macrae |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2002) |
Role | Teacher |
Correspondence Address | 41 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Percy Dellar Banks |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 11 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Mrs Pamela Ann Parker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Robert Frederick Ellis Lythgoe |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(37 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Lucy Jane Palmer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2006) |
Role | Writer |
Correspondence Address | 7 Well House Woodmansterne Lane Banstead Surrey SM7 3AA |
Director Name | Carol Ann Jordan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(39 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Mr Richard Bailey Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 November 2017) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Well House Woodmansterene Lane Banstead Surrey SM7 3AA |
Director Name | Mrs Lynne Bainbridge |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ms Patricia Margaret Kenward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(49 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2022) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Andrew Patrick Ottley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2022) |
Role | Professional Sports Coach |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ceirain Jack Aherne |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2024) |
Role | Gas & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £10 | Demetrakis Paraskeva 4.00% Ordinary |
---|---|
1 at £10 | Anand Karimpuzha Krishnan & Shachi Anand 2.00% Ordinary |
1 at £10 | Andrew John Haylett & Jennifer Susan Louise Haylett 2.00% Ordinary |
1 at £10 | Anthony Winston Schooling 2.00% Ordinary |
1 at £10 | Audrey Alice Banks & Percy Dellar Banks 2.00% Ordinary |
1 at £10 | Barbara Devaney 2.00% Ordinary |
1 at £10 | Carol Ann Jordan & Robert John Jordan 2.00% Ordinary |
1 at £10 | Carol Katie Crockford & William Henry James Crockford 2.00% Ordinary |
1 at £10 | Christine D'cruz 2.00% Ordinary |
1 at £10 | Daphne Ruth Withey & Ronald Alfred David Withey 2.00% Ordinary |
1 at £10 | Emma Brolly 2.00% Ordinary |
1 at £10 | Francesca Jane Andrea Perlman 2.00% Ordinary |
1 at £10 | Frazer John Ketteringham 2.00% Ordinary |
1 at £10 | Gillian Clare Mary Coveney 2.00% Ordinary |
1 at £10 | Gillian Wendy Connor 2.00% Ordinary |
1 at £10 | Graham John Kirkland & Claire Louise Worthy 2.00% Ordinary |
1 at £10 | Ivy Amelia Anthony & Robert Charles Anthoy & Geoffrey Alan Anthony 2.00% Ordinary |
1 at £10 | James Peter Stadden & Aida Mary Stadden 2.00% Ordinary |
1 at £10 | James Romaine Henley Coussey & Graeme Anthony Trevor Wildig 2.00% Ordinary |
1 at £10 | Janet Maureen Holt 2.00% Ordinary |
1 at £10 | Jeanne Bourne 2.00% Ordinary |
1 at £10 | Joan Mary Steeper 2.00% Ordinary |
1 at £10 | John Edward Bartliff 2.00% Ordinary |
1 at £10 | Julie Leggett & Jeffrey Hilton Towkins 2.00% Ordinary |
1 at £10 | Lara Joanna Harris & Alistair Richard Harwood 2.00% Ordinary |
1 at £10 | Lynne Bainbridge 2.00% Ordinary |
1 at £10 | Lynne Bainbridge & Madeline Kathleen Russell 2.00% Ordinary |
1 at £10 | Marilyn Anne Donovan & Anthony Donovan 2.00% Ordinary |
1 at £10 | Marina Martinez 2.00% Ordinary |
1 at £10 | Marion May 2.00% Ordinary |
1 at £10 | Mary Elizabeth Palmer & Edward David Palmer 2.00% Ordinary |
1 at £10 | Myra Kathleen Damiral 2.00% Ordinary |
1 at £10 | Nicola Jean Scadden 2.00% Ordinary |
1 at £10 | Olga Marion Smith 2.00% Ordinary |
1 at £10 | Pamela Ann Parker & Brian Parker 2.00% Ordinary |
1 at £10 | Patricia Margaret Kenward 2.00% Ordinary |
1 at £10 | Philip Duncan Green & Terence Roland Green 2.00% Ordinary |
1 at £10 | Philip Edward Jennings & Duncan Robert Jennings 2.00% Ordinary |
1 at £10 | Richard Bailey Hughes 2.00% Ordinary |
1 at £10 | Rita Ada Ellen Ashford 2.00% Ordinary |
1 at £10 | Ronald Brian Cronin 2.00% Ordinary |
1 at £10 | Rose Audrey Reeve 2.00% Ordinary |
1 at £10 | Ruth Sara Mash & Andrew Crossley Mash & Jane Esther Mash 2.00% Ordinary |
1 at £10 | Sarah Angela Loosley 2.00% Ordinary |
1 at £10 | Sheila Susan Mobbs 2.00% Ordinary |
1 at £10 | Stuart Mcrae & Carol Irene Mcrae 2.00% Ordinary |
1 at £10 | Terence John Ackerman & Irene Mary Ackerman 2.00% Ordinary |
1 at £10 | Trevor William Davis & Susan Lynn Davis 2.00% Ordinary |
1 at £10 | Wayne Russell Perry & Moya Margaret Perry 2.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
5 December 2023 | Termination of appointment of Ruth Sara Mash as a director on 24 November 2023 (1 page) |
25 October 2023 | Appointment of Ms Alison Ann Wilde as a director on 18 July 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (8 pages) |
3 February 2023 | Termination of appointment of Lynne Bainbridge as a director on 31 January 2023 (1 page) |
8 December 2022 | Appointment of Janet Christine Trinder-Wallis as a director on 24 November 2022 (2 pages) |
8 December 2022 | Appointment of Sheila Susan Mobbs as a director on 24 November 2022 (2 pages) |
8 December 2022 | Appointment of Karen Carney Mayoss as a director on 24 November 2022 (2 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with updates (11 pages) |
10 February 2022 | Termination of appointment of Patricia Margaret Kenward as a director on 4 February 2022 (1 page) |
7 February 2022 | Appointment of Ceirain Jack Aherne as a director on 24 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Andrew Patrick Ottley as a director on 5 January 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 23 October 2021 with updates (11 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with updates (11 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 December 2019 | Termination of appointment of Peter Harold Denton as a secretary on 3 May 2018 (2 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (11 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with updates (12 pages) |
3 September 2018 | Director's details changed for Ruth Sara Mash on 28 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Andrew Patrick Ottley on 28 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Demetrios Paraskeva on 28 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mrs Lynne Bainbridge on 28 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Ms Patricia Margaret Kenward on 28 August 2018 (2 pages) |
14 June 2018 | Appointment of Heritage Management Limited as a secretary on 3 May 2018 (3 pages) |
29 May 2018 | Registered 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 2017 | Appointment of Mr Andrew Patrick Ottley as a director on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andrew Patrick Ottley as a director on 9 November 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Termination of appointment of Richard Bailey Hughes as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Carol Ann Jordan as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Richard Bailey Hughes as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Carol Ann Jordan as a director on 8 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (10 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (10 pages) |
23 June 2016 | Termination of appointment of Pamela Ann Parker as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Pamela Ann Parker as a director on 23 June 2016 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 October 2015 | Director's details changed for Ms Patricia Margaret Painter on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Patricia Margaret Painter on 19 October 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2012 | Appointment of Ms Patricia Margaret Painter as a director (2 pages) |
3 December 2012 | Appointment of Ms Patricia Margaret Painter as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Appointment of Mrs Lynne Bainbridge as a director (2 pages) |
3 August 2012 | Appointment of Mrs Lynne Bainbridge as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (13 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (13 pages) |
10 June 2011 | Termination of appointment of Robert Lythgoe as a director (1 page) |
10 June 2011 | Termination of appointment of Robert Lythgoe as a director (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Termination of appointment of Ruth Withey as a director (1 page) |
5 October 2010 | Termination of appointment of Ruth Withey as a director (1 page) |
11 December 2009 | Appointment of Mr Richard Bailey Hughes as a director (2 pages) |
11 December 2009 | Appointment of Mr Richard Bailey Hughes as a director (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Termination of appointment of Percy Banks as a director (1 page) |
12 November 2009 | Termination of appointment of Percy Banks as a director (1 page) |
27 October 2009 | Director's details changed for Ruth Daphne Withey on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Percy Dellar Banks on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (24 pages) |
27 October 2009 | Director's details changed for Robert Frederick Ellis Lythgoe on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Demetrios Paraskeva on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carol Ann Jordan on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (24 pages) |
27 October 2009 | Director's details changed for Demetrios Paraskeva on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carol Ann Jordan on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Frederick Ellis Lythgoe on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Pamela Ann Parker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Daphne Withey on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Pamela Ann Parker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Sara Mash on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Sara Mash on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Percy Dellar Banks on 27 October 2009 (2 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (28 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (28 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
27 October 2007 | Return made up to 23/10/07; change of members (9 pages) |
27 October 2007 | Return made up to 23/10/07; change of members (9 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (23 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (23 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 23/10/05; change of members (9 pages) |
3 November 2005 | Return made up to 23/10/05; change of members (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
4 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Return made up to 23/10/03; full list of members (21 pages) |
3 November 2003 | Return made up to 23/10/03; full list of members (21 pages) |
8 January 2003 | Registered 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 2003 | Registered 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 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2002 | Return made up to 23/10/02; change of members
|
29 October 2002 | Return made up to 23/10/02; change of members
|
30 July 2002 | Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 23/10/01; full list of members
|
31 October 2001 | Return made up to 23/10/01; full list of members
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: anderton & son christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: anderton & son christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 23/10/00; change of members
|
1 November 2000 | Return made up to 23/10/00; change of members
|
31 May 2000 | Registered office changed on 31/05/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 23/10/99; change of members (7 pages) |
11 November 1999 | Return made up to 23/10/99; change of members (7 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Return made up to 23/10/97; change of members
|
31 October 1997 | Return made up to 23/10/97; change of members
|
27 March 1997 | Auditor's resignation (1 page) |
27 March 1997 | Auditor's resignation (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 November 1996 | Return made up to 23/10/96; change of members
|
3 November 1996 | Return made up to 23/10/96; change of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 November 1995 | Return made up to 23/10/95; full list of members (12 pages) |
21 November 1995 | Return made up to 23/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |