Company NameOxshott Way Residents Association Ltd
Company StatusActive
Company Number00856225
CategoryPrivate Limited Company
Incorporation Date6 August 1965(58 years, 9 months ago)
Previous NameOxshott Way Estate Holdings Limited(The)

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 NameMr David Martin Bolton
StatusCurrent
Appointed14 May 2021(55 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr David Edward Charles Cope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(56 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Verity Gayle Peatfield
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(56 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleHomemaker, Formerly A Chartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Graham Peter Wilson Marr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Robert Hamill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(57 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Susan Deborah Oliver
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(58 years after company formation)
Appointment Duration8 months, 3 weeks
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Mark David Mayhew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(58 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameSir Gerald Acher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Stile House
Church Street
Cobham
Surrey
KT11 3AG
Director NameClive Millard Wurley Debenham
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1991)
RoleDental Surgeon
Correspondence AddressHazelwood 14 Mizen Close
Cobham
Surrey
KT11 2RJ
Secretary NameIan Murray McCulloch
NationalityBritish
StatusResigned
Appointed30 June 1990(24 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 1991)
RoleCompany Director
Correspondence Address22 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameRichard Nigel Lever
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressShaldon 26 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameJeannie Gordon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2001)
RolePublisher
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW
Secretary NameJeannie Gordon
NationalityBritish
StatusResigned
Appointed10 August 1999(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW
Secretary NameAnne Irene Yeates
NationalityBritish
StatusResigned
Appointed16 January 2001(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2002)
RoleJournalist
Correspondence AddressRedwood
39 Mizen Way
Cobham
Surrey
KT11 2RL
Director NameMr David Edward Charles Cope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeechmead 32 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr Peter David Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(36 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW
Secretary NameMr Peter David Gordon
NationalityBritish
StatusResigned
Appointed21 March 2002(36 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 March 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2007)
RoleRetired
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Secretary NameMr Roy Selwyn Brooks
NationalityBritish
StatusResigned
Appointed16 March 2006(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2007)
RoleRetired
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameAnn Christine Dunbar
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(40 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMary Elisabeth Brooks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(40 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2007)
RoleRetired
Correspondence AddressWyngates
21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameIan Raymond Francis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(42 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2010)
RoleChartered Accountant
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameIan Raymond Francis
NationalityBritish
StatusResigned
Appointed07 August 2007(42 years after company formation)
Appointment Duration1 year (resigned 02 September 2008)
RoleChartered Accountant
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMr Keith Charles Rashleigh
NationalityBritish
StatusResigned
Appointed02 September 2008(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2008(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPriors House
5 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameMs Rosemary Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Esther Maxine Forder
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2010(45 years after company formation)
Appointment Duration1 year (resigned 03 August 2011)
RoleManager Of Gp Surgery
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary NameMrs Rosemary Bailey
StatusResigned
Appointed05 April 2011(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2014)
RoleCompany Director
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Jane Close
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(46 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMrs Susan Deborah Leigh Flynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(54 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Daniel Robert Brewin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(55 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2021)
RoleRetired Airline Executive
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Tom Grimshaw
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(55 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Thomas Anthony Grimshaw
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(57 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Coveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP

Contact

Websitewww.owra.co.uk

Location

Registered AddressSuite A, Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

-OTHER
90.29%
-
1 at £0.05Alice Murray
0.49%
Ordinary
1 at £0.05Cavan Taylor & Helen Taylor
0.49%
Ordinary
1 at £0.05Christopher Hook & Carol Hook
0.49%
Ordinary
1 at £0.05David Glover & Jean Glover
0.49%
Ordinary
1 at £0.05David Morris & Lisa Morris
0.49%
Ordinary
1 at £0.05Deborah Rendall & Martin Thomas
0.49%
Ordinary
1 at £0.05Jaakko Kiviven & Annelie Kivinen
0.49%
Ordinary
1 at £0.05Jeffrey Dellapina & Sheryl Dellapina
0.49%
Ordinary
1 at £0.05John Adrian Wise & Diane Wise
0.49%
Ordinary
1 at £0.05Kevin Phillips & Clare Phillips
0.49%
Ordinary
1 at £0.05Malcolm Hughes & Mary Hughes
0.49%
Ordinary
1 at £0.05Marilyn Hatch & Nicholas Hatch
0.49%
Ordinary
1 at £0.05Miles Rudham & Karen Rudham
0.49%
Ordinary
1 at £0.05Nanette Hough
0.49%
Ordinary
1 at £0.05Panayioti Vasili
0.49%
Ordinary
1 at £0.05Runneymede Investments LTD
0.49%
Ordinary
1 at £0.05Russell Fletcher & Norma Fletcher
0.49%
Ordinary
1 at £0.05Stephen Henderson & Julie Henderson
0.49%
Ordinary
1 at £0.05Thomas Bevington & Frances Bevington
0.49%
Ordinary
1 at £0.05Victor Blake & Valerie Blake
0.49%
Ordinary

Financials

Year2014
Net Worth£17
Cash£23,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 August 2020Confirmation statement made on 18 July 2020 with updates (19 pages)
25 June 2020Director's details changed for Mr Graham Marr on 25 June 2020 (2 pages)
20 June 2020Termination of appointment of Susan Deborah Leigh Flynn as a director on 18 June 2020 (1 page)
4 December 2019Appointment of Ms Susan Deborah Leigh Flynn as a director on 3 December 2019 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (19 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 March 2019Termination of appointment of Christopher Stephen Hook as a director on 10 March 2019 (1 page)
15 March 2019Appointment of Mr Graham Marr as a director on 10 March 2019 (2 pages)
15 March 2019Termination of appointment of Thomas Kenneth Smyth as a director on 10 March 2019 (1 page)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 September 2018Confirmation statement made on 18 July 2018 with updates (19 pages)
7 September 2017Confirmation statement made on 18 July 2017 with updates (19 pages)
7 September 2017Confirmation statement made on 18 July 2017 with updates (19 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 18 July 2016 with updates (29 pages)
19 September 2016Confirmation statement made on 18 July 2016 with updates (29 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10.3
(27 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10.3
(27 pages)
2 June 2015Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page)
2 June 2015Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page)
2 June 2015Termination of appointment of Panayiotis Loizou Vasili as a director on 7 March 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mr Thomas Kenneth Smyth as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mrs Ingeborg Senior as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page)
3 March 2015Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page)
3 March 2015Termination of appointment of Malcolm Hughes as a director on 6 January 2015 (1 page)
2 September 2014Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages)
2 September 2014Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages)
2 September 2014Appointment of Mr Christopher Stephen Hook as a director on 3 August 2014 (2 pages)
1 September 2014Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages)
1 September 2014Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages)
1 September 2014Appointment of Mr David Blaine Morris as a director on 3 August 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 9.5
(5 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 9.5
(5 pages)
4 August 2014Appointment of Miss Deborah Mary Rendall as a director on 10 April 2014 (2 pages)
4 August 2014Appointment of Miss Deborah Mary Rendall as a director on 10 April 2014 (2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division/ change of name 03/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division/ change of name 03/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed oxshott way estate holdings LIMITED(the)\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
11 June 2014Company name changed oxshott way estate holdings LIMITED(the)\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
11 June 2014Change of name notice (2 pages)
21 May 2014Sub-division of shares on 6 May 2014 (5 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 06/05/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 06/05/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 May 2014Statement of company's objects (2 pages)
21 May 2014Sub-division of shares on 6 May 2014 (5 pages)
21 May 2014Sub-division of shares on 6 May 2014 (5 pages)
21 May 2014Statement of company's objects (2 pages)
7 March 2014Termination of appointment of Rosemary Bailey as a secretary (1 page)
7 March 2014Termination of appointment of Rosemary Bailey as a secretary (1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
9 May 2013Termination of appointment of Jill Queen as a director (1 page)
9 May 2013Termination of appointment of Lucinda Hamill as a director (1 page)
9 May 2013Termination of appointment of Lucinda Hamill as a director (1 page)
9 May 2013Termination of appointment of Jill Queen as a director (1 page)
22 March 2013Appointment of Mr Panayioti Loizou Vasili as a director (2 pages)
22 March 2013Appointment of Mr Panayioti Loizou Vasili as a director (2 pages)
2 December 2012Termination of appointment of Rosemary Bailey as a director (1 page)
2 December 2012Termination of appointment of Sarah Martin as a director (1 page)
2 December 2012Termination of appointment of Rosemary Bailey as a director (1 page)
2 December 2012Termination of appointment of Sarah Martin as a director (1 page)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
27 July 2012Termination of appointment of Steven Ward as a director (1 page)
27 July 2012Termination of appointment of Steven Ward as a director (1 page)
21 June 2012Termination of appointment of Jane Close as a director (1 page)
21 June 2012Termination of appointment of Jane Close as a director (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Appointment of Mrs Jane Close as a director (2 pages)
12 March 2012Appointment of Mrs Jane Close as a director (2 pages)
16 February 2012Appointment of Mrs Sarah Joanne Martin as a director (2 pages)
16 February 2012Appointment of Mr Steven William Ward as a director (2 pages)
16 February 2012Appointment of Mrs Sarah Joanne Martin as a director (2 pages)
16 February 2012Appointment of Mr Steven William Ward as a director (2 pages)
18 January 2012Termination of appointment of Stewart Smith as a director (1 page)
18 January 2012Termination of appointment of Stewart Smith as a director (1 page)
3 October 2011Termination of appointment of Esther Forder as a director (1 page)
3 October 2011Termination of appointment of Esther Forder as a director (1 page)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 April 2011Termination of appointment of Keith Rashleigh as a director (1 page)
27 April 2011Appointment of Mrs Rosemary Bailey as a secretary (1 page)
27 April 2011Termination of appointment of Keith Rashleigh as a secretary (1 page)
27 April 2011Appointment of Mrs Rosemary Bailey as a secretary (1 page)
27 April 2011Termination of appointment of Keith Rashleigh as a director (1 page)
27 April 2011Termination of appointment of Keith Rashleigh as a secretary (1 page)
25 March 2011Appointment of Mrs Marilyn Glenrose Hatch as a director (2 pages)
25 March 2011Appointment of Mrs Jill Margaret Queen as a director (2 pages)
25 March 2011Appointment of Mrs Jill Margaret Queen as a director (2 pages)
25 March 2011Appointment of Mrs Marilyn Glenrose Hatch as a director (2 pages)
3 January 2011Termination of appointment of Elizabeth Walker as a director (1 page)
3 January 2011Termination of appointment of Elizabeth Walker as a director (1 page)
17 November 2010Termination of appointment of Ann Dunbar as a director (1 page)
17 November 2010Termination of appointment of Ann Dunbar as a director (1 page)
25 August 2010Appointment of Mrs Esther Maxine Forder as a director (2 pages)
25 August 2010Appointment of Mrs Esther Maxine Forder as a director (2 pages)
16 August 2010Director's details changed for Mr John Adrian Wise on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Elizabeth Jane Walker on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Ann Christine Dunbar on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Elizabeth Jane Walker on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Malcolm Hughes on 18 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (1 page)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Malcolm Hughes on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mr John Adrian Wise on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Ann Christine Dunbar on 18 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (1 page)
16 August 2010Director's details changed for Mr Keith Charles Rashleigh on 18 July 2010 (2 pages)
19 July 2010Appointment of Mrs Lucinda Anne Hamill as a director (2 pages)
19 July 2010Appointment of Mrs Lucinda Anne Hamill as a director (2 pages)
3 July 2010Appointment of Ms Rosemary Bailey as a director (2 pages)
3 July 2010Appointment of Ms Rosemary Bailey as a director (2 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 May 2010Termination of appointment of Patrick Boylan as a director (1 page)
25 May 2010Termination of appointment of Patrick Boylan as a director (1 page)
4 February 2010Termination of appointment of Ian Francis as a director (1 page)
4 February 2010Termination of appointment of Ian Francis as a director (1 page)
5 January 2010Appointment of Mr Stewart Smith as a director (2 pages)
5 January 2010Appointment of Mr Stewart Smith as a director (2 pages)
2 December 2009Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2 December 2009 (1 page)
22 September 2009Appointment terminated director linda terry (1 page)
22 September 2009Appointment terminated director linda terry (1 page)
19 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 August 2009Return made up to 18/07/09; full list of members (9 pages)
11 August 2009Return made up to 18/07/09; full list of members (9 pages)
10 August 2009Appointment terminated director victoria parnell (1 page)
10 August 2009Appointment terminated director victoria parnell (1 page)
7 July 2009Director appointed mr malcolm hughes (1 page)
7 July 2009Director appointed mr malcolm hughes (1 page)
2 July 2009Appointment terminated director stephen terry (1 page)
2 July 2009Appointment terminated director stephen terry (1 page)
5 May 2009Appointment terminated director peter gordon (1 page)
5 May 2009Appointment terminated director jean gordon (1 page)
5 May 2009Appointment terminated director peter gordon (1 page)
5 May 2009Appointment terminated director jean gordon (1 page)
18 February 2009Director appointed mr patrick john boylan (1 page)
18 February 2009Director appointed mr patrick john boylan (1 page)
3 February 2009Director appointed mr john adrian wise (1 page)
3 February 2009Director appointed mr john adrian wise (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Appointment terminated secretary ian francis (1 page)
7 October 2008Secretary appointed mr keith charles rashleigh (1 page)
7 October 2008Appointment terminated secretary ian francis (1 page)
7 October 2008Secretary appointed mr keith charles rashleigh (1 page)
22 August 2008Return made up to 18/07/08; full list of members (10 pages)
22 August 2008Return made up to 18/07/08; full list of members (10 pages)
18 August 2008Appointment terminated director michael taylor (1 page)
18 August 2008Director appointed mrs elizabeth jane walker (1 page)
18 August 2008Director appointed mr keith charles rashleigh (1 page)
18 August 2008Appointment terminated director michael taylor (1 page)
18 August 2008Director appointed mrs elizabeth jane walker (1 page)
18 August 2008Appointment terminated director john millward (1 page)
18 August 2008Director appointed mr keith charles rashleigh (1 page)
18 August 2008Appointment terminated director john millward (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 21 oxshott rise cobham surrey KT11 2RW (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 21 oxshott rise cobham surrey KT11 2RW (1 page)
18 July 2007Return made up to 18/07/07; full list of members (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
28 November 2006Ad 02/11/06--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2006Ad 02/11/06--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2006Return made up to 27/06/06; full list of members (4 pages)
28 June 2006Return made up to 27/06/06; full list of members (4 pages)
12 May 2006Ad 24/04/06--------- £ si [email protected] £ ic 5/5 (2 pages)
12 May 2006Ad 24/04/06--------- £ si [email protected] £ ic 5/5 (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Registered office changed on 27/03/06 from: 11 oxshott rise cobham surrey KT11 2RW (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Registered office changed on 27/03/06 from: 11 oxshott rise cobham surrey KT11 2RW (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Director resigned (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 August 2001Return made up to 17/07/01; full list of members (7 pages)
16 August 2001Return made up to 17/07/01; full list of members (7 pages)
11 July 2001Registered office changed on 11/07/01 from: 28 oxshott rise cobham surrey KT11 2RN (1 page)
11 July 2001Registered office changed on 11/07/01 from: 28 oxshott rise cobham surrey KT11 2RN (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 January 2001Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
16 January 2001Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
30 September 1999New director appointed (1 page)
30 September 1999New director appointed (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: shaldon 26 harebell hill cobham surrey KT11 2RS (1 page)
23 September 1999Registered office changed on 23/09/99 from: shaldon 26 harebell hill cobham surrey KT11 2RS (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
22 July 1999Return made up to 17/07/99; no change of members (4 pages)
22 July 1999Return made up to 17/07/99; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 December 1997Registered office changed on 30/12/97 from: merlins 25 oxshott way cobham surrey KT11 2RU (2 pages)
30 December 1997Registered office changed on 30/12/97 from: merlins 25 oxshott way cobham surrey KT11 2RU (2 pages)
4 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
23 July 1996Return made up to 17/07/96; no change of members (4 pages)
23 July 1996Return made up to 17/07/96; no change of members (4 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 August 1995Return made up to 17/07/95; full list of members (6 pages)
10 August 1995Return made up to 17/07/95; full list of members (6 pages)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 October 1991Return made up to 17/07/91; full list of members (7 pages)
8 October 1991Return made up to 17/07/91; full list of members (7 pages)
6 August 1965Incorporation (16 pages)
6 August 1965Incorporation (16 pages)