Cobham
Surrey
KT11 3EP
Director Name | Mr David Edward Charles Cope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Verity Gayle Peatfield |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Homemaker, Formerly A Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Graham Peter Wilson Marr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Robert Hamill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2023(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Susan Deborah Oliver |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(58 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Mark David Mayhew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(58 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Sir Gerald Acher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Stile House Church Street Cobham Surrey KT11 3AG |
Director Name | Clive Millard Wurley Debenham |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1991) |
Role | Dental Surgeon |
Correspondence Address | Hazelwood 14 Mizen Close Cobham Surrey KT11 2RJ |
Secretary Name | Ian Murray McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 1991) |
Role | Company Director |
Correspondence Address | 22 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Richard Nigel Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Shaldon 26 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Jeannie Gordon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2001) |
Role | Publisher |
Correspondence Address | 11 Oxshott Rise Cobham Surrey KT11 2RW |
Secretary Name | Jeannie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 11 Oxshott Rise Cobham Surrey KT11 2RW |
Secretary Name | Anne Irene Yeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2002) |
Role | Journalist |
Correspondence Address | Redwood 39 Mizen Way Cobham Surrey KT11 2RL |
Director Name | Mr David Edward Charles Cope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beechmead 32 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Mr Peter David Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(36 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Oxshott Rise Cobham Surrey KT11 2RW |
Secretary Name | Mr Peter David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 March 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2007) |
Role | Retired |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Secretary Name | Mr Roy Selwyn Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2007) |
Role | Retired |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Ann Christine Dunbar |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mary Elisabeth Brooks |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2007) |
Role | Retired |
Correspondence Address | Wyngates 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Ian Raymond Francis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(42 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Ian Raymond Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(42 years after company formation) |
Appointment Duration | 1 year (resigned 02 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mr Keith Charles Rashleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Patrick John Boylan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2008(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Priors House 5 Mizen Way Cobham Surrey KT11 2RG |
Director Name | Ms Rosemary Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Esther Maxine Forder |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2010(45 years after company formation) |
Appointment Duration | 1 year (resigned 03 August 2011) |
Role | Manager Of Gp Surgery |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Secretary Name | Mrs Rosemary Bailey |
---|---|
Status | Resigned |
Appointed | 05 April 2011(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Jane Close |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(46 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Susan Deborah Leigh Flynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(54 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Daniel Robert Brewin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2021) |
Role | Retired Airline Executive |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Tom Grimshaw |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Thomas Anthony Grimshaw |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(57 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Website | www.owra.co.uk |
---|
Registered Address | Suite A, Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
- | OTHER 90.29% - |
---|---|
1 at £0.05 | Alice Murray 0.49% Ordinary |
1 at £0.05 | Cavan Taylor & Helen Taylor 0.49% Ordinary |
1 at £0.05 | Christopher Hook & Carol Hook 0.49% Ordinary |
1 at £0.05 | David Glover & Jean Glover 0.49% Ordinary |
1 at £0.05 | David Morris & Lisa Morris 0.49% Ordinary |
1 at £0.05 | Deborah Rendall & Martin Thomas 0.49% Ordinary |
1 at £0.05 | Jaakko Kiviven & Annelie Kivinen 0.49% Ordinary |
1 at £0.05 | Jeffrey Dellapina & Sheryl Dellapina 0.49% Ordinary |
1 at £0.05 | John Adrian Wise & Diane Wise 0.49% Ordinary |
1 at £0.05 | Kevin Phillips & Clare Phillips 0.49% Ordinary |
1 at £0.05 | Malcolm Hughes & Mary Hughes 0.49% Ordinary |
1 at £0.05 | Marilyn Hatch & Nicholas Hatch 0.49% Ordinary |
1 at £0.05 | Miles Rudham & Karen Rudham 0.49% Ordinary |
1 at £0.05 | Nanette Hough 0.49% Ordinary |
1 at £0.05 | Panayioti Vasili 0.49% Ordinary |
1 at £0.05 | Runneymede Investments LTD 0.49% Ordinary |
1 at £0.05 | Russell Fletcher & Norma Fletcher 0.49% Ordinary |
1 at £0.05 | Stephen Henderson & Julie Henderson 0.49% Ordinary |
1 at £0.05 | Thomas Bevington & Frances Bevington 0.49% Ordinary |
1 at £0.05 | Victor Blake & Valerie Blake 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £23,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 18 July 2020 with updates (19 pages) |
25 June 2020 | Director's details changed for Mr Graham Marr on 25 June 2020 (2 pages) |
20 June 2020 | Termination of appointment of Susan Deborah Leigh Flynn as a director on 18 June 2020 (1 page) |
4 December 2019 | Appointment of Ms Susan Deborah Leigh Flynn as a director on 3 December 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (19 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 March 2019 | Termination of appointment of Christopher Stephen Hook as a director on 10 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Graham Marr as a director on 10 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Thomas Kenneth Smyth as a director on 10 March 2019 (1 page) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 September 2018 | Confirmation statement made on 18 July 2018 with updates (19 pages) |
7 September 2017 | Confirmation statement made on 18 July 2017 with updates (19 pages) |
7 September 2017 | Confirmation statement made on 18 July 2017 with updates (19 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 18 July 2016 with updates (29 pages) |
19 September 2016 | Confirmation statement made on 18 July 2016 with updates (29 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 June 2015 | Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page) |
2 September 2014 | Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Miss Deborah Mary Rendall as a director on 10 April 2014 (2 pages) |
4 August 2014 | Appointment of Miss Deborah Mary Rendall as a director on 10 April 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Company name changed oxshott way estate holdings LIMITED(the)\certificate issued on 11/06/14
|
11 June 2014 | Company name changed oxshott way estate holdings LIMITED(the)\certificate issued on 11/06/14
|
11 June 2014 | Change of name notice (2 pages) |
21 May 2014 | Sub-division of shares on 6 May 2014 (5 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Statement of company's objects (2 pages) |
21 May 2014 | Sub-division of shares on 6 May 2014 (5 pages) |
21 May 2014 | Sub-division of shares on 6 May 2014 (5 pages) |
21 May 2014 | Statement of company's objects (2 pages) |
7 March 2014 | Termination of appointment of Rosemary Bailey as a secretary (1 page) |
7 March 2014 | Termination of appointment of Rosemary Bailey as a secretary (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Termination of appointment of Jill Queen as a director (1 page) |
9 May 2013 | Termination of appointment of Lucinda Hamill as a director (1 page) |
9 May 2013 | Termination of appointment of Lucinda Hamill as a director (1 page) |
9 May 2013 | Termination of appointment of Jill Queen as a director (1 page) |
22 March 2013 | Appointment of Mr Panayioti Loizou Vasili as a director (2 pages) |
22 March 2013 | Appointment of Mr Panayioti Loizou Vasili as a director (2 pages) |
2 December 2012 | Termination of appointment of Rosemary Bailey as a director (1 page) |
2 December 2012 | Termination of appointment of Sarah Martin as a director (1 page) |
2 December 2012 | Termination of appointment of Rosemary Bailey as a director (1 page) |
2 December 2012 | Termination of appointment of Sarah Martin as a director (1 page) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Termination of appointment of Steven Ward as a director (1 page) |
27 July 2012 | Termination of appointment of Steven Ward as a director (1 page) |
21 June 2012 | Termination of appointment of Jane Close as a director (1 page) |
21 June 2012 | Termination of appointment of Jane Close as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Appointment of Mrs Jane Close as a director (2 pages) |
12 March 2012 | Appointment of Mrs Jane Close as a director (2 pages) |
16 February 2012 | Appointment of Mrs Sarah Joanne Martin as a director (2 pages) |
16 February 2012 | Appointment of Mr Steven William Ward as a director (2 pages) |
16 February 2012 | Appointment of Mrs Sarah Joanne Martin as a director (2 pages) |
16 February 2012 | Appointment of Mr Steven William Ward as a director (2 pages) |
18 January 2012 | Termination of appointment of Stewart Smith as a director (1 page) |
18 January 2012 | Termination of appointment of Stewart Smith as a director (1 page) |
3 October 2011 | Termination of appointment of Esther Forder as a director (1 page) |
3 October 2011 | Termination of appointment of Esther Forder as a director (1 page) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 April 2011 | Termination of appointment of Keith Rashleigh as a director (1 page) |
27 April 2011 | Appointment of Mrs Rosemary Bailey as a secretary (1 page) |
27 April 2011 | Termination of appointment of Keith Rashleigh as a secretary (1 page) |
27 April 2011 | Appointment of Mrs Rosemary Bailey as a secretary (1 page) |
27 April 2011 | Termination of appointment of Keith Rashleigh as a director (1 page) |
27 April 2011 | Termination of appointment of Keith Rashleigh as a secretary (1 page) |
25 March 2011 | Appointment of Mrs Marilyn Glenrose Hatch as a director (2 pages) |
25 March 2011 | Appointment of Mrs Jill Margaret Queen as a director (2 pages) |
25 March 2011 | Appointment of Mrs Jill Margaret Queen as a director (2 pages) |
25 March 2011 | Appointment of Mrs Marilyn Glenrose Hatch as a director (2 pages) |
3 January 2011 | Termination of appointment of Elizabeth Walker as a director (1 page) |
3 January 2011 | Termination of appointment of Elizabeth Walker as a director (1 page) |
17 November 2010 | Termination of appointment of Ann Dunbar as a director (1 page) |
17 November 2010 | Termination of appointment of Ann Dunbar as a director (1 page) |
25 August 2010 | Appointment of Mrs Esther Maxine Forder as a director (2 pages) |
25 August 2010 | Appointment of Mrs Esther Maxine Forder as a director (2 pages) |
16 August 2010 | Director's details changed for Mr John Adrian Wise on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Elizabeth Jane Walker on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ann Christine Dunbar on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Elizabeth Jane Walker on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Malcolm Hughes on 18 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (1 page) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Malcolm Hughes on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Adrian Wise on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Ann Christine Dunbar on 18 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (2 pages) |
19 July 2010 | Appointment of Mrs Lucinda Anne Hamill as a director (2 pages) |
19 July 2010 | Appointment of Mrs Lucinda Anne Hamill as a director (2 pages) |
3 July 2010 | Appointment of Ms Rosemary Bailey as a director (2 pages) |
3 July 2010 | Appointment of Ms Rosemary Bailey as a director (2 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 May 2010 | Termination of appointment of Patrick Boylan as a director (1 page) |
25 May 2010 | Termination of appointment of Patrick Boylan as a director (1 page) |
4 February 2010 | Termination of appointment of Ian Francis as a director (1 page) |
4 February 2010 | Termination of appointment of Ian Francis as a director (1 page) |
5 January 2010 | Appointment of Mr Stewart Smith as a director (2 pages) |
5 January 2010 | Appointment of Mr Stewart Smith as a director (2 pages) |
2 December 2009 | Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page) |
22 September 2009 | Appointment terminated director linda terry (1 page) |
22 September 2009 | Appointment terminated director linda terry (1 page) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
10 August 2009 | Appointment terminated director victoria parnell (1 page) |
10 August 2009 | Appointment terminated director victoria parnell (1 page) |
7 July 2009 | Director appointed mr malcolm hughes (1 page) |
7 July 2009 | Director appointed mr malcolm hughes (1 page) |
2 July 2009 | Appointment terminated director stephen terry (1 page) |
2 July 2009 | Appointment terminated director stephen terry (1 page) |
5 May 2009 | Appointment terminated director peter gordon (1 page) |
5 May 2009 | Appointment terminated director jean gordon (1 page) |
5 May 2009 | Appointment terminated director peter gordon (1 page) |
5 May 2009 | Appointment terminated director jean gordon (1 page) |
18 February 2009 | Director appointed mr patrick john boylan (1 page) |
18 February 2009 | Director appointed mr patrick john boylan (1 page) |
3 February 2009 | Director appointed mr john adrian wise (1 page) |
3 February 2009 | Director appointed mr john adrian wise (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Appointment terminated secretary ian francis (1 page) |
7 October 2008 | Secretary appointed mr keith charles rashleigh (1 page) |
7 October 2008 | Appointment terminated secretary ian francis (1 page) |
7 October 2008 | Secretary appointed mr keith charles rashleigh (1 page) |
22 August 2008 | Return made up to 18/07/08; full list of members (10 pages) |
22 August 2008 | Return made up to 18/07/08; full list of members (10 pages) |
18 August 2008 | Appointment terminated director michael taylor (1 page) |
18 August 2008 | Director appointed mrs elizabeth jane walker (1 page) |
18 August 2008 | Director appointed mr keith charles rashleigh (1 page) |
18 August 2008 | Appointment terminated director michael taylor (1 page) |
18 August 2008 | Director appointed mrs elizabeth jane walker (1 page) |
18 August 2008 | Appointment terminated director john millward (1 page) |
18 August 2008 | Director appointed mr keith charles rashleigh (1 page) |
18 August 2008 | Appointment terminated director john millward (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 21 oxshott rise cobham surrey KT11 2RW (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 21 oxshott rise cobham surrey KT11 2RW (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
28 November 2006 | Ad 02/11/06--------- £ si [email protected]=6 £ ic 3/9 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 02/11/06--------- £ si [email protected]=6 £ ic 3/9 (2 pages) |
28 November 2006 | Resolutions
|
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (4 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (4 pages) |
12 May 2006 | Ad 24/04/06--------- £ si [email protected] £ ic 5/5 (2 pages) |
12 May 2006 | Ad 24/04/06--------- £ si [email protected] £ ic 5/5 (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 11 oxshott rise cobham surrey KT11 2RW (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 11 oxshott rise cobham surrey KT11 2RW (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 August 2005 | Return made up to 17/07/05; full list of members
|
18 August 2005 | Return made up to 17/07/05; full list of members
|
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2003 | Return made up to 17/07/03; full list of members
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 17/07/03; full list of members
|
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members
|
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Return made up to 17/07/02; full list of members
|
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 28 oxshott rise cobham surrey KT11 2RN (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 28 oxshott rise cobham surrey KT11 2RN (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 January 2001 | Return made up to 17/07/00; full list of members
|
16 January 2001 | Return made up to 17/07/00; full list of members
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (1 page) |
30 September 1999 | New director appointed (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: shaldon 26 harebell hill cobham surrey KT11 2RS (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: shaldon 26 harebell hill cobham surrey KT11 2RS (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 July 1998 | Return made up to 17/07/98; full list of members
|
24 July 1998 | Return made up to 17/07/98; full list of members
|
30 December 1997 | Registered office changed on 30/12/97 from: merlins 25 oxshott way cobham surrey KT11 2RU (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: merlins 25 oxshott way cobham surrey KT11 2RU (2 pages) |
4 August 1997 | Return made up to 17/07/97; no change of members
|
4 August 1997 | Return made up to 17/07/97; no change of members
|
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
20 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 October 1991 | Return made up to 17/07/91; full list of members (7 pages) |
8 October 1991 | Return made up to 17/07/91; full list of members (7 pages) |
6 August 1965 | Incorporation (16 pages) |
6 August 1965 | Incorporation (16 pages) |