Company NameWindworth Property(Management) Limited
Company StatusActive
Company Number00835964
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 3 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

Secretary NameMrs Sarah Jayne Robertson
StatusCurrent
Appointed13 May 2011(46 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMrs Karen Wyld
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(48 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMr Robert Fowler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(53 years after company formation)
Appointment Duration6 years, 3 months
RoleFranchise Controller
Country of ResidenceEngland
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMr Andrew Hoskins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(58 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Windfield
Leatherhead
KT22 8UG
Director NameMr David John Coghlan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(58 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMr Joshua Djadali
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(59 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMr Hoi Yu Ng
Date of BirthOctober 1984 (Born 39 years ago)
NationalityHong Konger
StatusCurrent
Appointed13 March 2024(59 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMrs Beatrice Winifred Avery
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2007)
RoleHousewife
Correspondence AddressFlat 8 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMiss Audrey Patricia Campbell Allester
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2007)
RoleRetired
Correspondence AddressFlat 3 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMiss Edith May Baker
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 1992)
RoleRetired
Correspondence AddressFlat 36 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMr William Harold Bale
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 1998)
RoleRetired
Correspondence AddressFlat 9 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMr James Alfred Clark
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 February 1993)
RoleRetired
Correspondence AddressFlat 26 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMrs Dorothy Cristabel Bauckham
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 1999)
RoleRetired
Correspondence AddressFlat 2 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMiss Joan Ethel Burnett
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2007)
RoleRetired
Correspondence AddressFlat 13 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMiss Doris Mabel Burchell
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2007)
RoleRetired
Correspondence AddressFlat 12 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMiss Audrey Joan Bowring
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2000)
RoleRetired
Correspondence Address33 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMr Kenneth John Bradbury
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 March 1993)
RoleRetired
Correspondence AddressFlat 21 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMrs Felicia Freda Loreen Brown
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 1996)
RoleHousewife
Correspondence AddressFlat 5 Windfield
Leatherhead
Surrey
KT22 8UG
Secretary NameMiss Audrey Joan Bowring
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2000)
RoleCompany Director
Correspondence Address33 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMichael Richard Aust
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1997)
RoleCatholic Priest
Correspondence Address16 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMrs Barbara Joy Eleanor Clark
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 October 2000)
RoleRetired
Correspondence Address26 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameRoger Simon Allerton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(28 years, 4 months after company formation)
Appointment Duration14 years (resigned 09 June 2007)
RoleBuyer
Correspondence Address1 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameLeonard George Beasley
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1998)
RoleRetired
Correspondence Address23 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameJacqueline Mary Bacon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1999)
RoleCook
Correspondence Address20 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameDeborah Michelle Bugden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1999)
RoleAccount Manager
Correspondence Address4 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameChristina Arciszewski
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 2004)
RoleHousewife Retired
Correspondence Address21 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameMaisie Lilla Basil
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 3 months after company formation)
Appointment Duration10 years (resigned 09 June 2007)
RoleRetired
Correspondence Address16 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Secretary NameSusan Marilyn Siddall
NationalityBritish
StatusResigned
Appointed11 March 2000(35 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 April 2007)
RoleCare Manager
Correspondence AddressFlat 25 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameJames Maarten Cadman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2004)
RolePart Qualified Actuary
Correspondence Address24 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameAndrew Robert Brock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2007)
RoleProfessional
Correspondence Address26 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Director NameRobert Andrew Brandford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(38 years, 8 months after company formation)
Appointment Duration9 months (resigned 24 June 2004)
RoleFundraiser
Correspondence Address19 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameBeryl Ivy Borthwick
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2007)
RoleRetired
Correspondence Address19 Windfield
Leatherhead
Surrey
KT22 8UG
Director NameMaureen Chisman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(42 years after company formation)
Appointment Duration6 months (resigned 21 August 2007)
RoleRetired
Correspondence AddressFlat 30 Windfield
Epsom Road
Leatherhead
Surrey
KT22 8UG
Secretary NameMr Ernest John Hampson
NationalityBritish
StatusResigned
Appointed05 April 2007(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2011)
RoleCare Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB

Location

Registered AddressAppre Management 54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 June 2023Director's details changed for Mr Andrew Hoskins on 13 June 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (6 pages)
6 April 2023Confirmation statement made on 4 March 2023 with updates (6 pages)
14 March 2023Appointment of Mr David John Coghlan as a director on 14 March 2023 (2 pages)
14 March 2023Appointment of Mr Andrew Hoskins as a director on 14 March 2023 (2 pages)
27 February 2023Micro company accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Alastair Cockrem as a director on 24 January 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 May 2021Termination of appointment of John Hayball as a director on 1 May 2021 (1 page)
23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 4 March 2019 with updates (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
30 January 2018Appointment of Mr Robert Fowler as a director on 21 January 2018 (2 pages)
29 January 2018Appointment of Mr Alastair Cockrem as a director on 21 January 2018 (2 pages)
29 January 2018Termination of appointment of Patricia Tate as a director on 20 January 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 195
(8 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 195
(8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 195
(8 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 195
(8 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 195
(8 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 195
(8 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 195
(8 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 195
(8 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Appointment of Mrs Karen Wyld as a director (2 pages)
19 August 2013Appointment of Mr John Hayball as a director (2 pages)
19 August 2013Appointment of Mr John Hayball as a director (2 pages)
19 August 2013Appointment of Mrs Karen Wyld as a director (2 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Termination of appointment of Pamela Plummer as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Termination of appointment of Pamela Plummer as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Appointment of Mrs Sarah Jayne Robertson as a secretary (1 page)
18 May 2011Appointment of Mrs Sarah Jayne Robertson as a secretary (1 page)
18 May 2011Termination of appointment of Ernest Hampson as a secretary (1 page)
18 May 2011Termination of appointment of Ernest Hampson as a secretary (1 page)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 May 2010Termination of appointment of Ernest Hampson as a director (1 page)
24 May 2010Termination of appointment of Ernest Hampson as a director (1 page)
18 May 2010Appointment of Mrs Pamela Rosina Plummer as a director (2 pages)
18 May 2010Appointment of Mrs Pamela Rosina Plummer as a director (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
1 April 2010Director's details changed for Edward Owen Cooper on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ernest John Hampson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Patricia Tate on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Edward Owen Cooper on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Patricia Tate on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Edward Owen Cooper on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ernest John Hampson on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Edward Cooper as a director (1 page)
1 April 2010Director's details changed for Mrs Patricia Tate on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ernest John Hampson on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Edward Cooper as a director (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 June 2009Appointment terminated director margaret hambleton (1 page)
29 June 2009Appointment terminated director margaret hambleton (1 page)
6 May 2009Return made up to 04/03/09; full list of members (16 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 04/03/09; full list of members (16 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
5 May 2009Director and secretary's change of particulars / ernest hampson / 04/03/2009 (1 page)
5 May 2009Director and secretary's change of particulars / ernest hampson / 04/03/2009 (1 page)
16 December 2008Director appointed margaret hambleton (2 pages)
16 December 2008Director appointed margaret hambleton (2 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 June 2008Return made up to 04/03/08; full list of members (16 pages)
3 June 2008Return made up to 04/03/08; full list of members (16 pages)
3 June 2008Appointment terminated director audrey bowring (1 page)
3 June 2008Appointment terminated director audrey bowring (1 page)
2 June 2008Appointment terminated director norah morgan (1 page)
2 June 2008Appointment terminated director terence norris (1 page)
2 June 2008Appointment terminated director michael earnshaw (1 page)
2 June 2008Appointment terminated director maisie basil (1 page)
2 June 2008Appointment terminated secretary susan siddall (1 page)
2 June 2008Appointment terminated director harold cropp (1 page)
2 June 2008Appointment terminated director margaret miller (1 page)
2 June 2008Appointment terminated director pamela newman (1 page)
2 June 2008Appointment terminated director terence norris (1 page)
2 June 2008Appointment terminated director irene smith (1 page)
2 June 2008Appointment terminated director harold cropp (1 page)
2 June 2008Appointment terminated director sylvia medland (1 page)
2 June 2008Appointment terminated director beatrice avery (1 page)
2 June 2008Appointment terminated director john short (1 page)
2 June 2008Appointment terminated director lilian twydell (1 page)
2 June 2008Appointment terminated secretary susan siddall (1 page)
2 June 2008Appointment terminated director doris burchell (1 page)
2 June 2008Appointment terminated director andrew brock (1 page)
2 June 2008Director's change of particulars / ernst hampson / 05/04/2007 (1 page)
2 June 2008Appointment terminated director ronald lant (1 page)
2 June 2008Appointment terminated director michael earnshaw (1 page)
2 June 2008Appointment terminated director margaret miller (1 page)
2 June 2008Appointment terminated director beryl borthwick (1 page)
2 June 2008Appointment terminated director maureen chisman (1 page)
2 June 2008Appointment terminated director patricia homer (1 page)
2 June 2008Appointment terminated director jayne thwaites (1 page)
2 June 2008Appointment terminated director irene parker (1 page)
2 June 2008Appointment terminated director anthony whitmarsh (1 page)
2 June 2008Appointment terminated director roger allerton (1 page)
2 June 2008Appointment terminated director alan hall (1 page)
2 June 2008Appointment terminated director june tily (1 page)
2 June 2008Appointment terminated director norah morgan (1 page)
2 June 2008Appointment terminated director andrew brock (1 page)
2 June 2008Appointment terminated director sylvia medland (1 page)
2 June 2008Appointment terminated director john short (1 page)
2 June 2008Appointment terminated director lilian twydell (1 page)
2 June 2008Appointment terminated director beatrice avery (1 page)
2 June 2008Appointment terminated director jayne thwaites (1 page)
2 June 2008Appointment terminated director maisie basil (1 page)
2 June 2008Appointment terminated director doris burchell (1 page)
2 June 2008Appointment terminated director patricia homer (1 page)
2 June 2008Appointment terminated director roger allerton (1 page)
2 June 2008Appointment terminated director john slevin (1 page)
2 June 2008Director's change of particulars / ernst hampson / 05/04/2007 (1 page)
2 June 2008Appointment terminated director ronald lant (1 page)
2 June 2008Appointment terminated director maureen chisman (1 page)
2 June 2008Appointment terminated director irene smith (1 page)
2 June 2008Appointment terminated director pamela newman (1 page)
2 June 2008Appointment terminated director alan hall (1 page)
2 June 2008Appointment terminated director irene parker (1 page)
2 June 2008Appointment terminated director june tily (1 page)
2 June 2008Appointment terminated director anthony whitmarsh (1 page)
2 June 2008Appointment terminated director john slevin (1 page)
2 June 2008Appointment terminated director beryl borthwick (1 page)
4 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: manor house 1 the crescent leatherhead surrey, KT22 8DY (1 page)
8 June 2007Registered office changed on 08/06/07 from: manor house 1 the crescent leatherhead surrey, KT22 8DY (1 page)
8 June 2007New director appointed (2 pages)
2 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
2 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 March 2007Return made up to 04/03/07; full list of members (16 pages)
19 March 2007Return made up to 04/03/07; full list of members (16 pages)
23 March 2006Return made up to 04/03/06; full list of members (38 pages)
23 March 2006Return made up to 04/03/06; full list of members (38 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
1 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 24/03/05; full list of members (31 pages)
2 September 2005Return made up to 24/03/05; full list of members (31 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
25 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
8 May 2003Return made up to 24/03/03; change of members
  • 363(288) ‐ Director resigned
(25 pages)
8 May 2003Return made up to 24/03/03; change of members
  • 363(288) ‐ Director resigned
(25 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
5 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 24/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 24/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
14 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
14 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
31 August 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
6 February 2001Full accounts made up to 30 November 2000 (8 pages)
6 February 2001Full accounts made up to 30 November 2000 (8 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
22 April 2000Return made up to 20/03/00; change of members
  • 363(288) ‐ Secretary resigned
(20 pages)
22 April 2000Return made up to 20/03/00; change of members
  • 363(288) ‐ Secretary resigned
(20 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 30 November 1999 (8 pages)
8 February 2000Full accounts made up to 30 November 1999 (8 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
26 March 1999Return made up to 24/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
26 March 1999Return made up to 24/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
18 February 1999Full accounts made up to 30 November 1998 (8 pages)
18 February 1999Full accounts made up to 30 November 1998 (8 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
18 February 1998Full accounts made up to 30 November 1997 (8 pages)
18 February 1998Full accounts made up to 30 November 1997 (8 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
1 May 1997Return made up to 24/03/97; change of members (17 pages)
1 May 1997Return made up to 24/03/97; change of members (17 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
12 February 1997Full accounts made up to 30 November 1996 (8 pages)
12 February 1997Full accounts made up to 30 November 1996 (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
15 August 1996Full accounts made up to 30 November 1995 (6 pages)
15 August 1996Full accounts made up to 30 November 1995 (6 pages)
28 March 1996Return made up to 24/03/96; no change of members (16 pages)
28 March 1996Return made up to 24/03/96; no change of members (16 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: c/o edmondsons manor house church street leatherhead surrey KT22 8HD (1 page)
4 September 1995Registered office changed on 04/09/95 from: c/o edmondsons manor house church street leatherhead surrey KT22 8HD (1 page)
28 March 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(18 pages)
28 March 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(18 pages)