Company NameWoodland Drive Residents' Association Limited
Company StatusActive
Company Number00825489
CategoryPrivate Limited Company
Incorporation Date2 November 1964(59 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Victor Montague Simpson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressButler House Guildford Road
Little Bookham
Leatherhead
KT23 4HB
Director NameMs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(55 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
KT24 6SR
Director NameTracy Laws
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(55 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
KT24 6SR
Director NameMr Stephen Lloyd Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
KT24 6SR
Director NameMrs Sophie Jane Gartside
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
KT24 6SR
Secretary NameMrs Patricia Anne Jones
StatusCurrent
Appointed09 November 2021(57 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
KT24 6SR
Director NameGilbert Black
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMrs Luth Brodie
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1993)
RoleHousewife
Correspondence AddressAvilla Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Secretary NameAlan Irvine Pickup
NationalityBritish
StatusResigned
Appointed10 July 1991(26 years, 8 months after company formation)
Appointment Duration18 years, 12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHeather Patricia Finnamore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1996)
RoleTeacher
Correspondence AddressKingswood Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameHugh Brian Duffy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressHighwood
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Guy David Broadest
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 1998)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameJohn Graham Butt
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 June 1999)
RoleChartered Mechanical Engineer
Correspondence AddressCopperwood
Woodland Drive, East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameJudith Lynette Garnsworthy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 June 1998)
RoleHome Duties
Correspondence AddressMillgrove Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameHelen Jevans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 June 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMrs Colleen Maria Bunstead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AS
Director NameDiana Ann Cant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(34 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 2003)
RoleBanker
Correspondence AddressFielders Lodge
Woodland Drive, East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameStella Marie Abbott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(35 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressRidings
Woodland Drive, East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameShane Ince
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(36 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 2004)
RoleBanking
Correspondence AddressPine View
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NamePhilip Heasman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2004(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMarie Hermine Drinkwater Kolk
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2005(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 June 2009)
RoleTeacher
Correspondence AddressAcorns
Woodland Drive East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Brian Thomas David
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2010)
RoleRetired
Correspondence AddressFielders Lodge
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Edward Michael Burns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2011)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Thatch
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMarlene Caplan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2011)
RoleCompany Director
Correspondence AddressStruan Woodland Drive
E Horsley
Surrey
KT24 5AN
Director NameDr Vincent Preston Finnamore
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(45 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameAnne Tilman
NationalityBritish
StatusResigned
Appointed30 June 2010(45 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2020)
RoleCompany Director
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Ian Robert Coutts-Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(46 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 June 2014)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressHighwood Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(47 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMrs Else-Marie Cavanagh
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 2013(48 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMoorings Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Michael John Jeremy Bunstead
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(48 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 June 2016)
RoleAirline Pilot
Country of ResidenceHong Kong
Correspondence AddressMayfield House Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMrs Julie Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(49 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMillgrove Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMrs Lorraine Dixon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed29 June 2015(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2020)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Paul Noel Norman Abbott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(51 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMrs Clare Frances Barrett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(53 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR

Location

Registered AddressButler House Guildford Road
Little Bookham
Leatherhead
KT23 4HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
47.37%
-
1 at £1C. Mathias
2.63%
Ordinary
1 at £1Mr A. Pickup
2.63%
Ordinary
1 at £1Mr B. David & Dr D. Lloyd
2.63%
Ordinary
1 at £1Mr R. Brodie & Mrs R. Brodie
2.63%
Ordinary
1 at £1Mrs C. Hall & Mr C. Hall
2.63%
Ordinary
1 at £1Mrs C.m. Eaton
2.63%
Ordinary
1 at £1Mrs D. Knight & Mr D. Knight
2.63%
Ordinary
1 at £1Mrs E. Williams & Mr E. Williams
2.63%
Ordinary
1 at £1Mrs G. Broadest & Mr G. Broadest
2.63%
Ordinary
1 at £1Mrs G. Crawshay & Mr G. Crawshay
2.63%
Ordinary
1 at £1Mrs M. Bunstead & Mr M. Bunstead
2.63%
Ordinary
1 at £1Mrs M. Henderson & Mr M. Henderson
2.63%
Ordinary
1 at £1Mrs P. Abbott & Mr P. Abbott
2.63%
Ordinary
1 at £1Mrs P. Berridge & Mr P. Berridge
2.63%
Ordinary
1 at £1Mrs P. Smith & Mr P. Smith
2.63%
Ordinary
1 at £1Mrs R. Simms & Mr R. Simms
2.63%
Ordinary
1 at £1Mrs S. Ince & Mr S. Ince
2.63%
Ordinary
1 at £1Mrs T. Washington & Mr T. Washington
2.63%
Ordinary
1 at £1Mrs V. Finnamore & Dr V. Finnamore
2.63%
Ordinary
1 at £1Mrs W. Pitout & Mr W. Pitout
2.63%
Ordinary

Financials

Year2014
Turnover£4,681
Net Worth£30,187
Cash£30,057

Accounts

Latest Accounts5 March 2023 (1 year, 1 month ago)
Next Accounts Due5 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

13 December 2023Registered 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 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 5 March 2023 (3 pages)
22 August 2022Micro company accounts made up to 5 March 2022 (3 pages)
22 August 2022Confirmation statement made on 10 July 2022 with updates (8 pages)
15 March 2022Secretary's details changed for Mrs Patricia Anne Jones on 14 March 2022 (1 page)
15 March 2022Secretary's details changed for Mrs Patricia Anne Jones on 14 March 2022 (1 page)
14 March 2022Director's details changed for Mr Stephen Lloyd Harvey on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Tracy Laws on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Ms Barbara Ann Firth on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mrs Sophie Jane Gartside on 14 March 2022 (2 pages)
12 November 2021Appointment of Mrs Patricia Anne Jones as a secretary on 9 November 2021 (2 pages)
6 November 2021Appointment of Mr Stephen Lloyd Harvey as a director on 11 October 2021 (2 pages)
6 November 2021Appointment of Mrs Sophie Jane Gartside as a director on 11 October 2021 (2 pages)
6 November 2021Micro company accounts made up to 5 March 2021 (3 pages)
6 November 2021Termination of appointment of Patricia Anne Jones as a director on 11 October 2021 (1 page)
19 August 2021Confirmation statement made on 10 July 2021 with updates (7 pages)
19 August 2021Termination of appointment of Victoria Lucy Musk as a director on 29 June 2021 (1 page)
13 January 2021Micro company accounts made up to 5 March 2020 (3 pages)
18 September 2020Appointment of Tracy Laws as a director on 9 September 2020 (2 pages)
18 September 2020Termination of appointment of Clare Frances Barrett as a director on 9 September 2020 (1 page)
18 September 2020Termination of appointment of Lorraine Dixon as a director on 9 September 2020 (1 page)
18 September 2020Appointment of Barbara Ann Firth as a director on 9 September 2020 (2 pages)
19 July 2020Register 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 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mrs. Anne Patricia Jones on 4 March 2020 (2 pages)
2 March 2020Termination of appointment of Jeremy Charles Patrick Swan as a director on 26 June 2019 (1 page)
21 February 2020Termination of appointment of Anne Tilman as a secretary on 4 February 2020 (2 pages)
14 November 2019Micro company accounts made up to 5 March 2019 (2 pages)
28 July 2019Confirmation statement made on 10 July 2019 with updates (7 pages)
12 July 2019Appointment of Mr Victor Montague Simpson as a director on 12 June 2019 (2 pages)
12 July 2019Appointment of Mrs Victoria Lucy Musk as a director on 12 June 2019 (2 pages)
12 July 2019Termination of appointment of Paul Noel Norman Abbott as a director on 12 June 2019 (1 page)
14 October 2018Micro company accounts made up to 5 March 2018 (2 pages)
30 July 2018Appointment of Mrs. Clare Frances Barrett as a director on 13 June 2018 (2 pages)
24 July 2018Confirmation statement made on 10 July 2018 with updates (7 pages)
23 July 2018Termination of appointment of Else-Marie Cavanagh as a director on 13 June 2018 (1 page)
23 July 2018Appointment of Mrs. Anne Patricia Jones as a director on 13 June 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 5 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 5 March 2017 (7 pages)
24 July 2017Termination of appointment of Keith Louis Richard Jones as a director on 12 June 2017 (1 page)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Julie Hall as a director on 12 June 2017 (1 page)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Julie Hall as a director on 12 June 2017 (1 page)
24 July 2017Appointment of Mr Jeremy Charles Patrick Swan as a director on 12 June 2017 (2 pages)
24 July 2017Appointment of Mr Jeremy Charles Patrick Swan as a director on 12 June 2017 (2 pages)
24 July 2017Termination of appointment of Keith Louis Richard Jones as a director on 12 June 2017 (1 page)
5 March 2017Appointment of Mr Paul Noel Norman Abbott as a director on 20 June 2016 (2 pages)
5 March 2017Appointment of Mr Paul Noel Norman Abbott as a director on 20 June 2016 (2 pages)
7 October 2016Total exemption full accounts made up to 5 March 2016 (7 pages)
7 October 2016Total exemption full accounts made up to 5 March 2016 (7 pages)
24 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 July 2016Termination of appointment of Michael John Jeremy Bunstead as a director on 20 June 2016 (1 page)
24 July 2016Termination of appointment of Michael John Jeremy Bunstead as a director on 20 June 2016 (1 page)
1 September 2015Total exemption full accounts made up to 5 March 2015 (7 pages)
1 September 2015Total exemption full accounts made up to 5 March 2015 (7 pages)
1 September 2015Total exemption full accounts made up to 5 March 2015 (7 pages)
10 August 2015Appointment of Mrs Lorraine Dixon as a director on 29 June 2015 (2 pages)
10 August 2015Appointment of Mrs Lorraine Dixon as a director on 29 June 2015 (2 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 38
(11 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 38
(11 pages)
17 July 2015Appointment of Mrs Julie Hall as a director on 23 June 2014 (2 pages)
17 July 2015Appointment of Mrs Julie Hall as a director on 23 June 2014 (2 pages)
17 July 2015Termination of appointment of Barbara Ann Firth as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Barbara Ann Firth as a director on 29 June 2015 (1 page)
7 August 2014Total exemption full accounts made up to 5 March 2014 (7 pages)
7 August 2014Total exemption full accounts made up to 5 March 2014 (7 pages)
7 August 2014Total exemption full accounts made up to 5 March 2014 (7 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 38
(11 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 38
(11 pages)
4 August 2014Termination of appointment of Ian Robert Coutts-Wood as a director on 23 June 2014 (1 page)
4 August 2014Termination of appointment of Ian Robert Coutts-Wood as a director on 23 June 2014 (1 page)
16 October 2013Total exemption full accounts made up to 5 March 2013 (8 pages)
16 October 2013Total exemption full accounts made up to 5 March 2013 (8 pages)
16 October 2013Total exemption full accounts made up to 5 March 2013 (8 pages)
14 October 2013Appointment of Mr Keith Jones as a director (2 pages)
14 October 2013Appointment of Mr Keith Jones as a director (2 pages)
6 August 2013Appointment of Mrs Else-Marie Cavanagh as a director (2 pages)
6 August 2013Termination of appointment of Vincent Finnamore as a director (1 page)
6 August 2013Termination of appointment of Giselle Kalirai as a director (1 page)
6 August 2013Appointment of Mr Michael John Jeremy Bunstead as a director (2 pages)
6 August 2013Termination of appointment of Vincent Finnamore as a director (1 page)
6 August 2013Appointment of Mr Michael John Jeremy Bunstead as a director (2 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(11 pages)
6 August 2013Termination of appointment of Giselle Kalirai as a director (1 page)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(11 pages)
6 August 2013Appointment of Mrs Else-Marie Cavanagh as a director (2 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (11 pages)
10 July 2012Total exemption full accounts made up to 5 March 2012 (7 pages)
10 July 2012Appointment of Mrs Barbara Ann Firth as a director (3 pages)
10 July 2012Total exemption full accounts made up to 5 March 2012 (7 pages)
10 July 2012Total exemption full accounts made up to 5 March 2012 (7 pages)
10 July 2012Appointment of Mr Ian Robert Coutts-Wood as a director (3 pages)
10 July 2012Appointment of Mrs Barbara Ann Firth as a director (3 pages)
10 July 2012Appointment of Mr Ian Robert Coutts-Wood as a director (3 pages)
9 July 2012Termination of appointment of Louise Kitchen as a director (2 pages)
9 July 2012Termination of appointment of Louise Kitchen as a director (2 pages)
9 July 2012Termination of appointment of Alan Pickup as a director (2 pages)
9 July 2012Termination of appointment of Alan Pickup as a director (2 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (12 pages)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Louise Alexander Kitchen on 2 August 2011 (2 pages)
2 August 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Termination of appointment of Edward Burns as a director (2 pages)
26 July 2011Termination of appointment of Marlene Caplan as a director (2 pages)
26 July 2011Termination of appointment of Marlene Caplan as a director (2 pages)
26 July 2011Appointment of Giselle Anne Kalirai as a director (3 pages)
26 July 2011Termination of appointment of Edward Burns as a director (2 pages)
26 July 2011Appointment of Giselle Anne Kalirai as a director (3 pages)
19 July 2011Total exemption full accounts made up to 5 March 2011 (8 pages)
19 July 2011Total exemption full accounts made up to 5 March 2011 (8 pages)
19 July 2011Total exemption full accounts made up to 5 March 2011 (8 pages)
10 November 2010Total exemption full accounts made up to 5 March 2010 (8 pages)
10 November 2010Total exemption full accounts made up to 5 March 2010 (8 pages)
10 November 2010Total exemption full accounts made up to 5 March 2010 (8 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
13 July 2010Appointment of Anne Tilman as a secretary (3 pages)
13 July 2010Appointment of Alan Irvine Pickup as a director (3 pages)
13 July 2010Appointment of Anne Tilman as a secretary (3 pages)
13 July 2010Appointment of Alan Irvine Pickup as a director (3 pages)
13 July 2010Termination of appointment of Alan Pickup as a secretary (2 pages)
13 July 2010Termination of appointment of Alan Pickup as a secretary (2 pages)
8 July 2010Termination of appointment of Victor Simpson as a director (2 pages)
8 July 2010Appointment of Dr Vincent Preston Finnamore as a director (3 pages)
8 July 2010Termination of appointment of Brian David as a director (2 pages)
8 July 2010Termination of appointment of Brian David as a director (2 pages)
8 July 2010Termination of appointment of Victor Simpson as a director (2 pages)
8 July 2010Appointment of Dr Vincent Preston Finnamore as a director (3 pages)
28 July 2009Director appointed louise alexander kitchen (2 pages)
28 July 2009Return made up to 10/07/09; full list of members (8 pages)
28 July 2009Appointment terminated director marie drinkwater kolk (1 page)
28 July 2009Director appointed louise alexander kitchen (2 pages)
28 July 2009Appointment terminated director marie drinkwater kolk (1 page)
28 July 2009Return made up to 10/07/09; full list of members (8 pages)
20 July 2009Total exemption full accounts made up to 5 March 2009 (8 pages)
20 July 2009Total exemption full accounts made up to 5 March 2009 (8 pages)
20 July 2009Director appointed victor montague simpson (3 pages)
20 July 2009Director appointed victor montague simpson (3 pages)
20 July 2009Total exemption full accounts made up to 5 March 2009 (8 pages)
19 August 2008Director appointed edward michael burns (2 pages)
19 August 2008Total exemption full accounts made up to 5 March 2008 (8 pages)
19 August 2008Total exemption full accounts made up to 5 March 2008 (8 pages)
19 August 2008Total exemption full accounts made up to 5 March 2008 (8 pages)
19 August 2008Director appointed edward michael burns (2 pages)
19 August 2008Director appointed marlene caplan (2 pages)
19 August 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2008Director appointed marlene caplan (2 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
19 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2007Total exemption full accounts made up to 5 March 2007 (8 pages)
19 August 2007Total exemption full accounts made up to 5 March 2007 (8 pages)
19 August 2007Total exemption full accounts made up to 5 March 2007 (8 pages)
27 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Total exemption full accounts made up to 5 March 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 5 March 2006 (8 pages)
27 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2006Total exemption full accounts made up to 5 March 2006 (8 pages)
27 July 2006New director appointed (2 pages)
29 September 2005Total exemption full accounts made up to 5 March 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 5 March 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 5 March 2005 (8 pages)
25 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
20 July 2004Total exemption full accounts made up to 5 March 2004 (8 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004Total exemption full accounts made up to 5 March 2004 (8 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004Total exemption full accounts made up to 5 March 2004 (8 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (3 pages)
21 July 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
21 July 2003New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 October 2002Total exemption full accounts made up to 5 March 2002 (8 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Total exemption full accounts made up to 5 March 2002 (8 pages)
9 October 2002Total exemption full accounts made up to 5 March 2002 (8 pages)
9 October 2002New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
10 August 2001Total exemption full accounts made up to 5 March 2001 (8 pages)
10 August 2001Total exemption full accounts made up to 5 March 2001 (8 pages)
10 August 2001Total exemption full accounts made up to 5 March 2001 (8 pages)
29 July 2001Return made up to 10/07/01; no change of members (7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Return made up to 10/07/01; no change of members (7 pages)
17 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 5 March 2000 (8 pages)
7 August 2000Full accounts made up to 5 March 2000 (8 pages)
7 August 2000Full accounts made up to 5 March 2000 (8 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
9 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 1999Full accounts made up to 5 March 1999 (8 pages)
9 August 1999Full accounts made up to 5 March 1999 (8 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Full accounts made up to 5 March 1999 (8 pages)
9 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
12 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 1998Full accounts made up to 5 March 1998 (8 pages)
12 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Full accounts made up to 5 March 1998 (8 pages)
12 August 1998Full accounts made up to 5 March 1998 (8 pages)
12 August 1998New director appointed (2 pages)
20 August 1997Full accounts made up to 5 March 1997 (8 pages)
20 August 1997Full accounts made up to 5 March 1997 (8 pages)
20 August 1997Full accounts made up to 5 March 1997 (8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
28 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996Full accounts made up to 5 March 1996 (8 pages)
27 August 1996Full accounts made up to 5 March 1996 (8 pages)
27 August 1996Full accounts made up to 5 March 1996 (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 1995Full accounts made up to 5 March 1995 (9 pages)
8 August 1995Full accounts made up to 5 March 1995 (9 pages)
8 August 1995Full accounts made up to 5 March 1995 (9 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
2 November 1964Incorporation (11 pages)
2 November 1964Incorporation (11 pages)