Kingswood
Surrey
KT20 6EJ
Director Name | Hayley Susan Sinnerton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ms Mona Andersen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 October 2017(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Anne Thompson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forge Steading Salisbury Road Banstead Surrey SM7 2DT |
Director Name | Ms Patricia Hadley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forge Steading Salisbury Road Banstead Surrey SM7 2DT |
Director Name | Mrs Irene Ellen Hardiman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(58 years after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ms Jane Philippa Carney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(58 years after company formation) |
Appointment Duration | 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(47 years, 1 month after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Marquerite Gertrude Cauchi |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1997) |
Role | Retired |
Correspondence Address | 17 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Mrs Joan Minnie Martin |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 August 2000) |
Role | Retired |
Correspondence Address | 3 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Mr Roy Jack Bernard Nelson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 November 2003) |
Role | Jeweller |
Correspondence Address | 13 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Mr Basil Finlayson Stewart |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1991) |
Role | Retired |
Correspondence Address | 12 Forge Steading Banstead Surrey SM7 2DT |
Secretary Name | Mrs Joan Irene Orange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Muriel Alma Obery |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2001) |
Role | Housewife |
Correspondence Address | Flat 8 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Mr Robert Elson Bennett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 September 2012) |
Role | Purchasing Manger |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Forge Steading Banstead Surrey SM7 2DT |
Secretary Name | Elizabeth Siefers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2002) |
Role | Housewife |
Correspondence Address | 2 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Doreen Sykes |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 12 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Jason Paul Brading |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2007) |
Role | Civil Servant |
Correspondence Address | 5 Forge Steading Buff Avenue Banstead Surrey SM7 2DT |
Secretary Name | Hazel Margaret Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(36 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 10 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Mrs Iris Bishop |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Forge Steading Salisbury Road Banstead Surrey SM7 2DT |
Director Name | Richard Thorburn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(43 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 02 October 2017) |
Role | Retired |
Country of Residence | Kent |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Thomas George Kibble |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forge Steading Salisbury Road Banstead Surrey SM7 2DT |
Director Name | Audrey Winifred Wright |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(46 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forge Steading Banstead Surrey SM7 2DT |
Director Name | Elizabeth Willoughby |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Rosemary Joan Walden |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2015(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2017) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Irene Ellen Hardiman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2018) |
Role | Doctors Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250 |
Cash | £1,011 |
Current Liabilities | £761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
28 July 2023 | Confirmation statement made on 12 July 2023 with updates (9 pages) |
---|---|
19 July 2022 | Confirmation statement made on 12 July 2022 with updates (9 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 July 2021 | Confirmation statement made on 12 July 2021 with updates (9 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (2 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2019 | Appointment of Ms Mona Andersen as a director on 2 October 2017 (2 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with updates (9 pages) |
21 November 2018 | Appointment of Ms Patricia Hadley as a director on 30 October 2018 (2 pages) |
8 November 2018 | Appointment of Mrs Anne Thompson as a director on 30 October 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 12 July 2018 with no updates (2 pages) |
28 June 2018 | Termination of appointment of Irene Ellen Hardiman as a director on 29 May 2018 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 December 2017 | Termination of appointment of Rosemary Joan Walden as a director on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Rosemary Joan Walden as a director on 1 December 2017 (2 pages) |
8 November 2017 | Appointment of Hayley Susan Sinnerton as a director (3 pages) |
8 November 2017 | Appointment of Hayley Susan Sinnerton as a director (3 pages) |
25 October 2017 | Appointment of Hayley Susan Sinnerton as a director on 2 October 2017 (3 pages) |
25 October 2017 | Appointment of Hayley Susan Sinnerton as a director on 2 October 2017 (3 pages) |
24 October 2017 | Termination of appointment of Richard Thorburn as a director on 2 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Richard Thorburn as a director on 2 October 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (9 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (9 pages) |
27 April 2017 | Termination of appointment of Elizabeth Willoughby as a director on 19 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Elizabeth Willoughby as a director on 19 April 2017 (2 pages) |
11 January 2017 | Director's details changed for Rosemary Joan Walden on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Irene Ellen Hardiman on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Richard Thorburn on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Elizabeth Willoughby on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Nr Nicholas John Kelly on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Nr Nicholas John Kelly on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Rosemary Joan Walden on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Elizabeth Willoughby on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Irene Ellen Hardiman on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Richard Thorburn on 20 December 2016 (4 pages) |
1 December 2016 | Appointment of Irene Ellen Hardiman as a director on 3 October 2016 (3 pages) |
1 December 2016 | Appointment of Irene Ellen Hardiman as a director on 3 October 2016 (3 pages) |
15 November 2016 | Termination of appointment of Audrey Winifred Wright as a director on 3 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Audrey Winifred Wright as a director on 3 October 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (12 pages) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (12 pages) |
3 December 2015 | Appointment of Elizabeth Willoughby as a director on 5 October 2015 (3 pages) |
3 December 2015 | Appointment of Elizabeth Willoughby as a director on 5 October 2015 (3 pages) |
17 November 2015 | Appointment of Rosemary Joan Walden as a director on 5 October 2015 (3 pages) |
17 November 2015 | Appointment of Rosemary Joan Walden as a director on 5 October 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 October 2015 | Termination of appointment of Iris Bishop as a director on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Iris Bishop as a director on 30 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
13 June 2013 | Termination of appointment of Robert Bennett as a director (2 pages) |
13 June 2013 | Termination of appointment of Robert Bennett as a director (2 pages) |
11 June 2013 | Appointment of Audrey Winifred Wright as a director (3 pages) |
11 June 2013 | Appointment of Audrey Winifred Wright as a director (3 pages) |
4 June 2013 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Heritage Management Limited as a secretary (3 pages) |
4 June 2013 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
4 June 2013 | Appointment of Heritage Management Limited as a secretary (3 pages) |
4 June 2013 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
4 June 2013 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Termination of appointment of Thomas Kibble as a director (1 page) |
18 October 2011 | Termination of appointment of Thomas Kibble as a director (1 page) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Appointment of Richard Thorburn as a director (2 pages) |
21 September 2010 | Appointment of Richard Thorburn as a director (2 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Nicholas John Kelly on 12 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 12 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Nicholas John Kelly on 12 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 12 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Elson Bennett on 12 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Iris Bishop on 12 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Elson Bennett on 12 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Iris Bishop on 12 July 2010 (2 pages) |
6 July 2010 | Appointment of Thomas George Kibble as a director (2 pages) |
6 July 2010 | Appointment of Thomas George Kibble as a director (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (13 pages) |
15 July 2009 | Secretary's change of particulars / homes property services / 01/07/2009 (1 page) |
15 July 2009 | Return made up to 12/07/09; full list of members (13 pages) |
15 July 2009 | Secretary's change of particulars / homes property services / 01/07/2009 (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (11 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (11 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Return made up to 12/07/07; full list of members (9 pages) |
29 August 2007 | Return made up to 12/07/07; full list of members (9 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
10 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 10 forge steading banstead surrey SM7 2DT (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 10 forge steading banstead surrey SM7 2DT (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Return made up to 12/07/05; change of members (8 pages) |
29 July 2005 | Return made up to 12/07/05; change of members (8 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
22 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 12/07/03; change of members
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 12/07/03; change of members
|
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 2 wellesford close banstead surrey SM7 2HL (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 2 wellesford close banstead surrey SM7 2HL (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Return made up to 12/07/02; change of members (8 pages) |
3 September 2002 | Return made up to 12/07/02; change of members (8 pages) |
14 November 2001 | Return made up to 12/07/01; full list of members (8 pages) |
14 November 2001 | Return made up to 12/07/01; full list of members (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 12/07/00; change of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; change of members (7 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 12/07/98; change of members (8 pages) |
5 October 1998 | Return made up to 12/07/98; change of members (8 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 20 chalmers road banstead surrey SM7 3HF (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 20 chalmers road banstead surrey SM7 3HF (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
12 September 1996 | Memorandum and Articles of Association (4 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Memorandum and Articles of Association (4 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |