St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director Name | Miss Samina Ashley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Pmo Consultant |
Country of Residence | England |
Correspondence Address | 3 Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Miss Claire Frances Griffin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr John Williamson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Gavin Dallas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 18 Oakleigh St. Martins Avenue Epsom KT18 5HR |
Director Name | Mr Michael William Osborn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 1 Oakleigh St. Martins Avenue Epsom KT18 5HR |
Director Name | Mrs Margaret Mary Alexander |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2000) |
Role | Retired |
Correspondence Address | Flat 13 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Stanley H Jagger |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Retired |
Correspondence Address | Flat 18 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Hildegard Johanna Sanderson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2008) |
Role | Retired |
Correspondence Address | Flat 14 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Yem Mockford |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Retired |
Correspondence Address | Flat 4 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Phyllis Anne Morrison Peden |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 1996) |
Role | Retired |
Correspondence Address | 8 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Secretary Name | Mrs Hildegard Johanna Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 September 2008) |
Role | Company Director |
Correspondence Address | Flat 14 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Eileen Florence Ising |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 November 2002) |
Role | Retired |
Correspondence Address | Flat 7 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr John Louis Hoffman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Lynn McLeod |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2001) |
Role | Banker |
Correspondence Address | 18 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Peter James Ramsey |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(30 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 05 October 2009) |
Role | Retired |
Correspondence Address | 15 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Stella Frances Chatterton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Hubert Alfred Price |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Megan Stott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Robert Stephen Hathaway |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakleigh St Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Eileen Margaret Hathaway |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR |
Secretary Name | Mrs Eileen Margaret Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Jeanne Frances Newman |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR |
Director Name | Mrs Susan Ann Serrano-Enriquez |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR |
Director Name | Mr Richard Mark Howarth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12, Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
Director Name | Oakleigh Residents Assn Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2013) |
Correspondence Address | Flat 17 Oakleigh St Matin's Avenue Epsom Surrey KT18 5HR |
Registered Address | Flat 12, Oakleigh St. Martins Avenue Epsom Surrey KT18 5HR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,707 |
Cash | £16,872 |
Current Liabilities | £660 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
5 December 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 November 2022 | Director's details changed for Miss Samina Satvilker on 8 February 2020 (2 pages) |
22 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 October 2021 | Appointment of Mr Michael William Osborn as a director on 1 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Richard Mark Howarth as a director on 1 October 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Susan Ann Serrano-Enriquez as a director on 20 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Gavin Dallas as a director on 20 October 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
9 May 2016 | Appointment of Mr John Williamson as a director on 29 November 2015 (2 pages) |
9 May 2016 | Appointment of Mr John Williamson as a director on 29 November 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Termination of appointment of Jeanne Frances Newman as a director on 29 November 2015 (1 page) |
9 March 2016 | Termination of appointment of Jeanne Frances Newman as a director on 29 November 2015 (1 page) |
9 March 2016 | Appointment of Ms Samina Satvilker as a director on 29 November 2015 (2 pages) |
9 March 2016 | Appointment of Ms Samina Satvilker as a director on 29 November 2015 (2 pages) |
14 December 2015 | Appointment of Miss Claire Griffin as a director on 29 November 2015 (2 pages) |
14 December 2015 | Appointment of Miss Claire Griffin as a director on 29 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
4 November 2015 | Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page) |
4 November 2015 | Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
12 March 2014 | Registered office address changed from Flat 17 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Flat 17 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR on 12 March 2014 (1 page) |
11 December 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
11 December 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
11 December 2013 | Annual return made up to 8 October 2013 no member list (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2013 | Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page) |
7 January 2013 | Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page) |
6 January 2013 | Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page) |
6 January 2013 | Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
3 September 2012 | Appointment of Mr Richard Mark Howarth as a director (2 pages) |
3 September 2012 | Appointment of Mr Richard Mark Howarth as a director (2 pages) |
21 March 2012 | Termination of appointment of Stella Chatterton as a director (1 page) |
21 March 2012 | Termination of appointment of Stella Chatterton as a director (1 page) |
2 February 2012 | Termination of appointment of Hubert Price as a director (1 page) |
2 February 2012 | Termination of appointment of Hubert Price as a director (1 page) |
11 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
11 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
11 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Appointment of Mrs Susan Ann Serrano-Enriquez as a director (2 pages) |
5 July 2011 | Appointment of Mrs Susan Ann Serrano-Enriquez as a director (2 pages) |
4 July 2011 | Director's details changed for Mr David Geoffrey Lewsey on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Geoffrey Lewsey on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Oakleigh Residents Assn Ltd on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Oakleigh Residents Assn Ltd on 30 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Jeanne Frances Newman on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Jeanne Frances Newman on 29 June 2011 (2 pages) |
26 June 2011 | Director's details changed for Mrsw Jeanne Frances Newman on 26 June 2011 (2 pages) |
26 June 2011 | Director's details changed for Mrsw Jeanne Frances Newman on 26 June 2011 (2 pages) |
25 June 2011 | Director's details changed for Mr David Geoffrey Lewsey on 25 June 2011 (2 pages) |
25 June 2011 | Director's details changed for Mr David Geoffrey Lewsey on 25 June 2011 (2 pages) |
20 June 2011 | Appointment of Mr David Geoffrey Lewsey as a director (2 pages) |
20 June 2011 | Appointment of Mr David Geoffrey Lewsey as a director (2 pages) |
10 May 2011 | Appointment of Oakleigh Residents Assn Ltd as a director (2 pages) |
10 May 2011 | Appointment of Oakleigh Residents Assn Ltd as a director (2 pages) |
17 December 2010 | Termination of appointment of Robert Hathaway as a director (1 page) |
17 December 2010 | Termination of appointment of Eileen Hathaway as a secretary (1 page) |
17 December 2010 | Termination of appointment of Eileen Hathaway as a director (1 page) |
17 December 2010 | Termination of appointment of Eileen Hathaway as a director (1 page) |
17 December 2010 | Termination of appointment of Eileen Hathaway as a secretary (1 page) |
17 December 2010 | Termination of appointment of Robert Hathaway as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
14 October 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
14 October 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
22 June 2010 | Appointment of Mrsw Jeanne Frances Newman as a director (2 pages) |
22 June 2010 | Appointment of Mrsw Jeanne Frances Newman as a director (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for John Louis Hoffman on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Stephen Hathaway on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stella Frances Chatterton on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Louis Hoffman on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Eileen Margaret Hathaway on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Hubert Alfred Price on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mrs Eileen Margaret Hathaway on 14 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mrs Eileen Margaret Hathaway on 14 October 2009 (1 page) |
22 October 2009 | Director's details changed for Stella Frances Chatterton on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Mr Robert Stephen Hathaway on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Hubert Alfred Price on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Eileen Margaret Hathaway on 22 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Peter Ramsey as a director (1 page) |
19 October 2009 | Termination of appointment of Peter Ramsey as a director (1 page) |
16 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 March 2009 | Director appointed mrs eileen margaret hathaway (1 page) |
18 March 2009 | Director appointed mr robert stephen hathaway (1 page) |
18 March 2009 | Director appointed mrs eileen margaret hathaway (1 page) |
18 March 2009 | Secretary appointed mrs eileen margaret hathaway (1 page) |
18 March 2009 | Secretary appointed mrs eileen margaret hathaway (1 page) |
18 March 2009 | Director appointed mr robert stephen hathaway (1 page) |
16 March 2009 | Appointment terminated director megan stott (1 page) |
16 March 2009 | Appointment terminated director megan stott (1 page) |
20 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from flat 17 oakleigh st martin's avenue, epsom surrey KT18 5HR (1 page) |
22 October 2008 | Appointment terminated director hildegard sanderson (1 page) |
22 October 2008 | Annual return made up to 08/10/08 (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from flat 17 oakleigh st martin's avenue, epsom surrey KT18 5HR (1 page) |
22 October 2008 | Appointment terminated director hildegard sanderson (1 page) |
22 October 2008 | Annual return made up to 08/10/08 (3 pages) |
20 October 2008 | Appointment terminated secretary hildegard sanderson (1 page) |
20 October 2008 | Appointment terminated secretary hildegard sanderson (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Annual return made up to 08/10/07 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: no.14 'Oakleigh' st martins ave epsom surrey KT18 5HR (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: no.14 'Oakleigh' st martins ave epsom surrey KT18 5HR (1 page) |
30 October 2007 | Annual return made up to 08/10/07 (2 pages) |
19 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
7 November 2006 | Annual return made up to 08/10/06 (5 pages) |
7 November 2006 | Annual return made up to 08/10/06 (5 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 October 2005 | Annual return made up to 08/10/05 (5 pages) |
19 October 2005 | Annual return made up to 08/10/05 (5 pages) |
11 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 October 2004 | Annual return made up to 08/10/04
|
13 October 2004 | Annual return made up to 08/10/04
|
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 November 2003 | Annual return made up to 07/10/03
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Annual return made up to 07/10/03
|
19 November 2003 | New director appointed (2 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 October 2002 | Annual return made up to 07/10/02
|
24 October 2002 | Annual return made up to 07/10/02
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Annual return made up to 07/10/01 (5 pages) |
19 October 2001 | Annual return made up to 07/10/01 (5 pages) |
19 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Annual return made up to 07/10/00 (5 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Annual return made up to 07/10/00 (5 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Annual return made up to 07/10/99 (5 pages) |
11 October 1999 | Annual return made up to 07/10/99 (5 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 07/10/98
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 07/10/98
|
18 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
14 October 1997 | Annual return made up to 07/10/97 (6 pages) |
14 October 1997 | Annual return made up to 07/10/97 (6 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 07/10/96 (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
22 October 1996 | Annual return made up to 07/10/96 (6 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Annual return made up to 07/10/95 (4 pages) |
4 October 1995 | Annual return made up to 07/10/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 January 1968 | Incorporation (23 pages) |
23 January 1968 | Incorporation (23 pages) |