Little Bookham
Leatherhead
KT23 4HB
Director Name | Ms Barbara Ann Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead KT24 6SR |
Director Name | Tracy Laws |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead KT24 6SR |
Director Name | Mr Stephen Lloyd Harvey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead KT24 6SR |
Director Name | Mrs Sophie Jane Gartside |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead KT24 6SR |
Secretary Name | Mrs Patricia Anne Jones |
---|---|
Status | Current |
Appointed | 09 November 2021(57 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead KT24 6SR |
Director Name | Gilbert Black |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mrs Luth Brodie |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1993) |
Role | Housewife |
Correspondence Address | Avilla Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Secretary Name | Alan Irvine Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Heather Patricia Finnamore |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1996) |
Role | Teacher |
Correspondence Address | Kingswood Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Hugh Brian Duffy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Highwood Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Guy David Broadest |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 1998) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | John Graham Butt |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1999) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Copperwood Woodland Drive, East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Judith Lynette Garnsworthy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1998) |
Role | Home Duties |
Correspondence Address | Millgrove Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Helen Jevans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mrs Colleen Maria Bunstead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Woodland Drive East Horsley Leatherhead Surrey KT24 5AS |
Director Name | Diana Ann Cant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 2003) |
Role | Banker |
Correspondence Address | Fielders Lodge Woodland Drive, East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Stella Marie Abbott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | Ridings Woodland Drive, East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Shane Ince |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 June 2004) |
Role | Banking |
Correspondence Address | Pine View Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Philip Heasman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Squirrels Woodland Drive East Horsley Leatherhead KT24 5AN |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Marie Hermine Drinkwater Kolk |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2005(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2009) |
Role | Teacher |
Correspondence Address | Acorns Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Brian Thomas David |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2010) |
Role | Retired |
Correspondence Address | Fielders Lodge Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Edward Michael Burns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Thatch Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Marlene Caplan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | Struan Woodland Drive E Horsley Surrey KT24 5AN |
Director Name | Dr Vincent Preston Finnamore |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(45 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Anne Tilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2020) |
Role | Company Director |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Ian Robert Coutts-Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(46 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2014) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Highwood Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Ms Barbara Ann Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(47 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mrs Else-Marie Cavanagh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 2013(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 June 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Michael John Jeremy Bunstead |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(48 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2016) |
Role | Airline Pilot |
Country of Residence | Hong Kong |
Correspondence Address | Mayfield House Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mrs Julie Hall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Millgrove Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mrs Lorraine Dixon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 29 June 2015(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2020) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Paul Noel Norman Abbott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Director Name | Mrs Clare Frances Barrett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Registered Address | Butler House Guildford Road Little Bookham Leatherhead KT23 4HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 47.37% - |
---|---|
1 at £1 | C. Mathias 2.63% Ordinary |
1 at £1 | Mr A. Pickup 2.63% Ordinary |
1 at £1 | Mr B. David & Dr D. Lloyd 2.63% Ordinary |
1 at £1 | Mr R. Brodie & Mrs R. Brodie 2.63% Ordinary |
1 at £1 | Mrs C. Hall & Mr C. Hall 2.63% Ordinary |
1 at £1 | Mrs C.m. Eaton 2.63% Ordinary |
1 at £1 | Mrs D. Knight & Mr D. Knight 2.63% Ordinary |
1 at £1 | Mrs E. Williams & Mr E. Williams 2.63% Ordinary |
1 at £1 | Mrs G. Broadest & Mr G. Broadest 2.63% Ordinary |
1 at £1 | Mrs G. Crawshay & Mr G. Crawshay 2.63% Ordinary |
1 at £1 | Mrs M. Bunstead & Mr M. Bunstead 2.63% Ordinary |
1 at £1 | Mrs M. Henderson & Mr M. Henderson 2.63% Ordinary |
1 at £1 | Mrs P. Abbott & Mr P. Abbott 2.63% Ordinary |
1 at £1 | Mrs P. Berridge & Mr P. Berridge 2.63% Ordinary |
1 at £1 | Mrs P. Smith & Mr P. Smith 2.63% Ordinary |
1 at £1 | Mrs R. Simms & Mr R. Simms 2.63% Ordinary |
1 at £1 | Mrs S. Ince & Mr S. Ince 2.63% Ordinary |
1 at £1 | Mrs T. Washington & Mr T. Washington 2.63% Ordinary |
1 at £1 | Mrs V. Finnamore & Dr V. Finnamore 2.63% Ordinary |
1 at £1 | Mrs W. Pitout & Mr W. Pitout 2.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,681 |
Net Worth | £30,187 |
Cash | £30,057 |
Latest Accounts | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
13 December 2023 | Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR to Butler House Guildford Road Little Bookham Leatherhead KT23 4HB on 13 December 2023 (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
18 July 2023 | Micro company accounts made up to 5 March 2023 (3 pages) |
22 August 2022 | Micro company accounts made up to 5 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 10 July 2022 with updates (8 pages) |
15 March 2022 | Secretary's details changed for Mrs Patricia Anne Jones on 14 March 2022 (1 page) |
15 March 2022 | Secretary's details changed for Mrs Patricia Anne Jones on 14 March 2022 (1 page) |
14 March 2022 | Director's details changed for Mr Stephen Lloyd Harvey on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Tracy Laws on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Ms Barbara Ann Firth on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Mrs Sophie Jane Gartside on 14 March 2022 (2 pages) |
12 November 2021 | Appointment of Mrs Patricia Anne Jones as a secretary on 9 November 2021 (2 pages) |
6 November 2021 | Appointment of Mr Stephen Lloyd Harvey as a director on 11 October 2021 (2 pages) |
6 November 2021 | Appointment of Mrs Sophie Jane Gartside as a director on 11 October 2021 (2 pages) |
6 November 2021 | Micro company accounts made up to 5 March 2021 (3 pages) |
6 November 2021 | Termination of appointment of Patricia Anne Jones as a director on 11 October 2021 (1 page) |
19 August 2021 | Confirmation statement made on 10 July 2021 with updates (7 pages) |
19 August 2021 | Termination of appointment of Victoria Lucy Musk as a director on 29 June 2021 (1 page) |
13 January 2021 | Micro company accounts made up to 5 March 2020 (3 pages) |
18 September 2020 | Appointment of Tracy Laws as a director on 9 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Clare Frances Barrett as a director on 9 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Lorraine Dixon as a director on 9 September 2020 (1 page) |
18 September 2020 | Appointment of Barbara Ann Firth as a director on 9 September 2020 (2 pages) |
19 July 2020 | Register inspection address has been changed from Fairmead Woodland Drive East Horsley Surrey KT24 5AN England to Robins Thatch Woodland Drive East Horsley Leatherhead KT24 5AN (1 page) |
19 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mrs. Anne Patricia Jones on 4 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Jeremy Charles Patrick Swan as a director on 26 June 2019 (1 page) |
21 February 2020 | Termination of appointment of Anne Tilman as a secretary on 4 February 2020 (2 pages) |
14 November 2019 | Micro company accounts made up to 5 March 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 10 July 2019 with updates (7 pages) |
12 July 2019 | Appointment of Mr Victor Montague Simpson as a director on 12 June 2019 (2 pages) |
12 July 2019 | Appointment of Mrs Victoria Lucy Musk as a director on 12 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Paul Noel Norman Abbott as a director on 12 June 2019 (1 page) |
14 October 2018 | Micro company accounts made up to 5 March 2018 (2 pages) |
30 July 2018 | Appointment of Mrs. Clare Frances Barrett as a director on 13 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (7 pages) |
23 July 2018 | Termination of appointment of Else-Marie Cavanagh as a director on 13 June 2018 (1 page) |
23 July 2018 | Appointment of Mrs. Anne Patricia Jones as a director on 13 June 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 5 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 5 March 2017 (7 pages) |
24 July 2017 | Termination of appointment of Keith Louis Richard Jones as a director on 12 June 2017 (1 page) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Julie Hall as a director on 12 June 2017 (1 page) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Julie Hall as a director on 12 June 2017 (1 page) |
24 July 2017 | Appointment of Mr Jeremy Charles Patrick Swan as a director on 12 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Jeremy Charles Patrick Swan as a director on 12 June 2017 (2 pages) |
24 July 2017 | Termination of appointment of Keith Louis Richard Jones as a director on 12 June 2017 (1 page) |
5 March 2017 | Appointment of Mr Paul Noel Norman Abbott as a director on 20 June 2016 (2 pages) |
5 March 2017 | Appointment of Mr Paul Noel Norman Abbott as a director on 20 June 2016 (2 pages) |
7 October 2016 | Total exemption full accounts made up to 5 March 2016 (7 pages) |
7 October 2016 | Total exemption full accounts made up to 5 March 2016 (7 pages) |
24 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 July 2016 | Termination of appointment of Michael John Jeremy Bunstead as a director on 20 June 2016 (1 page) |
24 July 2016 | Termination of appointment of Michael John Jeremy Bunstead as a director on 20 June 2016 (1 page) |
1 September 2015 | Total exemption full accounts made up to 5 March 2015 (7 pages) |
1 September 2015 | Total exemption full accounts made up to 5 March 2015 (7 pages) |
1 September 2015 | Total exemption full accounts made up to 5 March 2015 (7 pages) |
10 August 2015 | Appointment of Mrs Lorraine Dixon as a director on 29 June 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Lorraine Dixon as a director on 29 June 2015 (2 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 July 2015 | Appointment of Mrs Julie Hall as a director on 23 June 2014 (2 pages) |
17 July 2015 | Appointment of Mrs Julie Hall as a director on 23 June 2014 (2 pages) |
17 July 2015 | Termination of appointment of Barbara Ann Firth as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Barbara Ann Firth as a director on 29 June 2015 (1 page) |
7 August 2014 | Total exemption full accounts made up to 5 March 2014 (7 pages) |
7 August 2014 | Total exemption full accounts made up to 5 March 2014 (7 pages) |
7 August 2014 | Total exemption full accounts made up to 5 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 August 2014 | Termination of appointment of Ian Robert Coutts-Wood as a director on 23 June 2014 (1 page) |
4 August 2014 | Termination of appointment of Ian Robert Coutts-Wood as a director on 23 June 2014 (1 page) |
16 October 2013 | Total exemption full accounts made up to 5 March 2013 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 5 March 2013 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 5 March 2013 (8 pages) |
14 October 2013 | Appointment of Mr Keith Jones as a director (2 pages) |
14 October 2013 | Appointment of Mr Keith Jones as a director (2 pages) |
6 August 2013 | Appointment of Mrs Else-Marie Cavanagh as a director (2 pages) |
6 August 2013 | Termination of appointment of Vincent Finnamore as a director (1 page) |
6 August 2013 | Termination of appointment of Giselle Kalirai as a director (1 page) |
6 August 2013 | Appointment of Mr Michael John Jeremy Bunstead as a director (2 pages) |
6 August 2013 | Termination of appointment of Vincent Finnamore as a director (1 page) |
6 August 2013 | Appointment of Mr Michael John Jeremy Bunstead as a director (2 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Termination of appointment of Giselle Kalirai as a director (1 page) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Appointment of Mrs Else-Marie Cavanagh as a director (2 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
10 July 2012 | Total exemption full accounts made up to 5 March 2012 (7 pages) |
10 July 2012 | Appointment of Mrs Barbara Ann Firth as a director (3 pages) |
10 July 2012 | Total exemption full accounts made up to 5 March 2012 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 5 March 2012 (7 pages) |
10 July 2012 | Appointment of Mr Ian Robert Coutts-Wood as a director (3 pages) |
10 July 2012 | Appointment of Mrs Barbara Ann Firth as a director (3 pages) |
10 July 2012 | Appointment of Mr Ian Robert Coutts-Wood as a director (3 pages) |
9 July 2012 | Termination of appointment of Louise Kitchen as a director (2 pages) |
9 July 2012 | Termination of appointment of Louise Kitchen as a director (2 pages) |
9 July 2012 | Termination of appointment of Alan Pickup as a director (2 pages) |
9 July 2012 | Termination of appointment of Alan Pickup as a director (2 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Termination of appointment of Edward Burns as a director (2 pages) |
26 July 2011 | Termination of appointment of Marlene Caplan as a director (2 pages) |
26 July 2011 | Termination of appointment of Marlene Caplan as a director (2 pages) |
26 July 2011 | Appointment of Giselle Anne Kalirai as a director (3 pages) |
26 July 2011 | Termination of appointment of Edward Burns as a director (2 pages) |
26 July 2011 | Appointment of Giselle Anne Kalirai as a director (3 pages) |
19 July 2011 | Total exemption full accounts made up to 5 March 2011 (8 pages) |
19 July 2011 | Total exemption full accounts made up to 5 March 2011 (8 pages) |
19 July 2011 | Total exemption full accounts made up to 5 March 2011 (8 pages) |
10 November 2010 | Total exemption full accounts made up to 5 March 2010 (8 pages) |
10 November 2010 | Total exemption full accounts made up to 5 March 2010 (8 pages) |
10 November 2010 | Total exemption full accounts made up to 5 March 2010 (8 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (18 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Appointment of Anne Tilman as a secretary (3 pages) |
13 July 2010 | Appointment of Alan Irvine Pickup as a director (3 pages) |
13 July 2010 | Appointment of Anne Tilman as a secretary (3 pages) |
13 July 2010 | Appointment of Alan Irvine Pickup as a director (3 pages) |
13 July 2010 | Termination of appointment of Alan Pickup as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Alan Pickup as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Victor Simpson as a director (2 pages) |
8 July 2010 | Appointment of Dr Vincent Preston Finnamore as a director (3 pages) |
8 July 2010 | Termination of appointment of Brian David as a director (2 pages) |
8 July 2010 | Termination of appointment of Brian David as a director (2 pages) |
8 July 2010 | Termination of appointment of Victor Simpson as a director (2 pages) |
8 July 2010 | Appointment of Dr Vincent Preston Finnamore as a director (3 pages) |
28 July 2009 | Director appointed louise alexander kitchen (2 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
28 July 2009 | Appointment terminated director marie drinkwater kolk (1 page) |
28 July 2009 | Director appointed louise alexander kitchen (2 pages) |
28 July 2009 | Appointment terminated director marie drinkwater kolk (1 page) |
28 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
20 July 2009 | Total exemption full accounts made up to 5 March 2009 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 5 March 2009 (8 pages) |
20 July 2009 | Director appointed victor montague simpson (3 pages) |
20 July 2009 | Director appointed victor montague simpson (3 pages) |
20 July 2009 | Total exemption full accounts made up to 5 March 2009 (8 pages) |
19 August 2008 | Director appointed edward michael burns (2 pages) |
19 August 2008 | Total exemption full accounts made up to 5 March 2008 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 5 March 2008 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 5 March 2008 (8 pages) |
19 August 2008 | Director appointed edward michael burns (2 pages) |
19 August 2008 | Director appointed marlene caplan (2 pages) |
19 August 2008 | Return made up to 10/07/08; full list of members
|
19 August 2008 | Return made up to 10/07/08; full list of members
|
19 August 2008 | Director appointed marlene caplan (2 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
19 August 2007 | Return made up to 10/07/07; full list of members
|
19 August 2007 | Return made up to 10/07/07; full list of members
|
19 August 2007 | Total exemption full accounts made up to 5 March 2007 (8 pages) |
19 August 2007 | Total exemption full accounts made up to 5 March 2007 (8 pages) |
19 August 2007 | Total exemption full accounts made up to 5 March 2007 (8 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members
|
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Total exemption full accounts made up to 5 March 2006 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 5 March 2006 (8 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members
|
27 July 2006 | Total exemption full accounts made up to 5 March 2006 (8 pages) |
27 July 2006 | New director appointed (2 pages) |
29 September 2005 | Total exemption full accounts made up to 5 March 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 5 March 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 5 March 2005 (8 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members
|
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members
|
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
20 July 2004 | Total exemption full accounts made up to 5 March 2004 (8 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 5 March 2004 (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 5 March 2004 (8 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
21 July 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members
|
21 July 2003 | Return made up to 10/07/03; full list of members
|
21 July 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
21 July 2003 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 10/07/02; full list of members
|
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 10/07/02; full list of members
|
9 October 2002 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
9 October 2002 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
9 October 2002 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
10 August 2001 | Total exemption full accounts made up to 5 March 2001 (8 pages) |
10 August 2001 | Total exemption full accounts made up to 5 March 2001 (8 pages) |
10 August 2001 | Total exemption full accounts made up to 5 March 2001 (8 pages) |
29 July 2001 | Return made up to 10/07/01; no change of members (7 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Return made up to 10/07/01; no change of members (7 pages) |
17 August 2000 | Return made up to 10/07/00; full list of members
|
17 August 2000 | Return made up to 10/07/00; full list of members
|
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 5 March 2000 (8 pages) |
7 August 2000 | Full accounts made up to 5 March 2000 (8 pages) |
7 August 2000 | Full accounts made up to 5 March 2000 (8 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 10/07/99; full list of members
|
9 August 1999 | Full accounts made up to 5 March 1999 (8 pages) |
9 August 1999 | Full accounts made up to 5 March 1999 (8 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Full accounts made up to 5 March 1999 (8 pages) |
9 August 1999 | Return made up to 10/07/99; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members
|
12 August 1998 | Full accounts made up to 5 March 1998 (8 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 5 March 1998 (8 pages) |
12 August 1998 | Full accounts made up to 5 March 1998 (8 pages) |
12 August 1998 | New director appointed (2 pages) |
20 August 1997 | Full accounts made up to 5 March 1997 (8 pages) |
20 August 1997 | Full accounts made up to 5 March 1997 (8 pages) |
20 August 1997 | Full accounts made up to 5 March 1997 (8 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 10/07/97; no change of members
|
27 August 1996 | Full accounts made up to 5 March 1996 (8 pages) |
27 August 1996 | Full accounts made up to 5 March 1996 (8 pages) |
27 August 1996 | Full accounts made up to 5 March 1996 (8 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members
|
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members
|
8 August 1995 | Full accounts made up to 5 March 1995 (9 pages) |
8 August 1995 | Full accounts made up to 5 March 1995 (9 pages) |
8 August 1995 | Full accounts made up to 5 March 1995 (9 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 10/07/95; full list of members
|
27 July 1995 | Return made up to 10/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
2 November 1964 | Incorporation (11 pages) |
2 November 1964 | Incorporation (11 pages) |