Company NameGower Lodge (Weybridge) Residents Association Limited
Company StatusActive
Company Number00927546
CategoryPrivate Limited Company
Incorporation Date20 February 1968(56 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Matthew Hood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(53 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Alexander Erskine Theunis Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMs Emily Margaret Rumble
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMrs Elizabeth Woodville Brook
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2002)
RoleWidow
Correspondence Address2 Gower Lodge
Weybridge
Surrey
KT13 0ET
Director NameMr Anthony Frederick Gordon Herbert
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 1992)
RoleRetired
Correspondence Address9 Gower Lodge
Weybridge
Surrey
KT13 0ES
Secretary NameHenry Thomas William Watts
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 1997)
RoleRetired
Correspondence Address4 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Director NameMr Charles George Pearce
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(25 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1993)
RoleRetired
Correspondence Address7 Gower Lodge
St Georges Road
Weybridge
Surrey
KT13 0ES
Director NameBeryl Stewart
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(27 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 April 1996)
RoleRetired
Correspondence Address6 Gower Lodge
St Georges Road
Weybridge
Surrey
KT13 0ES
Director NameHenry Gordon Brand
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1998)
RoleRetired
Correspondence Address3 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Secretary NameHenry Gordon Brand
NationalityBritish
StatusResigned
Appointed10 May 1997(29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1998)
RoleRetired
Correspondence Address3 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Director NameHenry Thomas William Watts
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1999)
RoleRetired
Correspondence Address4 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Secretary NameHenry Thomas William Watts
NationalityBritish
StatusResigned
Appointed15 April 1998(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1999)
RoleRetired
Correspondence Address4 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Director NameJoan Maud Breddal
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2007)
RoleRetired
Correspondence Address6 Gower Lodge
St Georges Road
Weybridge
Surrey
KT13 0ES
Director NameMr James Bunby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(31 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address7 Gower Lodge
57 St Georges Road
Weybridge
Surrey
KT13 0ES
Secretary NameMr James Bunby
NationalityBritish
StatusResigned
Appointed24 June 1999(31 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address7 Gower Lodge
57 St Georges Road
Weybridge
Surrey
KT13 0ES
Director NamePamela Elizabeth Mary May
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2006)
RoleRetired
Correspondence Address8 Gower Lodge
Saint Georges Road
Weybridge
Surrey
KT13 0ES
Director NameDoreen Jean Cooper
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2004(36 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2008)
RoleRetired
Correspondence Address5 Gower Lodge
Gower Road
Weybridge
Surrey
KT13 0ET
Director NameJanet Irene Sharp
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(38 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMs Caroline Anne Berry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(40 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 July 2011)
RoleVicar's Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameRichard Miles Thomas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(42 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Gower Lodge Gower Road
Weybridge
Surrey
KT13 0ET
Director NameMr Stephen Robert Berry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2014)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameAngela Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed22 July 2011(43 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMatthew Charles Fox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 September 2017)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameKaren Hood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(47 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gower Lodge St. Georges Road
Weybridge
KT13 0ES
Director NameArabella Zoe Fox
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 October 2019)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address3 Gower Lodge Gower Rd
Weybridge
Surrey
KT13 0ET
Director NameDr Gurpriya Kaur
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(51 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 August 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Ruth Rosanna Pepler Bartosik
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(51 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2021)
RoleCreative Manager
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Laurent Lefebvre
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench,British
StatusResigned
Appointed02 October 2019(51 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 August 2020)
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Secretary NameMrs Sarah Robertson
StatusResigned
Appointed01 November 2019(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2021)
RoleCompany Director
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr Rahul Verma
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(52 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2020)
RoleActuarial Consultant
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr Matthew Charles Fox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(52 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 October 2021)
RoleSenior Management
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed07 April 2000(32 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 17 August 2010)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Bridget Thomas
11.11%
Ordinary
1 at £10Executors Of Estate Of Kathleen Christine Fraser
11.11%
Ordinary
1 at £10J.m. Hood & C.y. Hood
11.11%
Ordinary
1 at £10Janet Irene Sharp
11.11%
Ordinary
1 at £10M.c. Fox & Mrs A.z. Fox
11.11%
Ordinary
1 at £10Mr N.j. Burns & Mrs A. Burns
11.11%
Ordinary
1 at £10Mr S. Berry & Mrs C. Berry
11.11%
Ordinary
1 at £10Mrs E.w. Brook
11.11%
Ordinary
1 at £10R.t. Snookes
11.11%
Ordinary

Financials

Year2014
Net Worth£1,818
Cash£1,716
Current Liabilities£888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

3 February 2021Registered office address changed from 54 Orchard Close Fetcham Leatherhead KT22 9JB England to 9 Bridge Street Walton-on-Thames KT12 1AE on 3 February 2021 (1 page)
19 January 2021Appointment of Mr Matthew Charles Fox as a director on 18 January 2021 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 December 2020Termination of appointment of Rahul Verma as a director on 9 December 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
1 September 2020Termination of appointment of Laurent Lefebvre as a director on 27 August 2020 (1 page)
1 September 2020Appointment of Mr Rahul Verma as a director on 27 August 2020 (2 pages)
1 September 2020Termination of appointment of Gurpriya Kaur as a director on 27 August 2020 (1 page)
20 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
6 November 2019Register(s) moved to registered inspection location 54 54, Orchard Close Fetcham Leatherhead Surrey KT22 9JB (1 page)
5 November 2019Register inspection address has been changed to 54 54, Orchard Close Fetcham Leatherhead Surrey KT22 9JB (1 page)
5 November 2019Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 5 November 2019 (1 page)
5 November 2019Appointment of Mrs Sarah Robertson as a secretary on 1 November 2019 (2 pages)
2 October 2019Appointment of Ms Gurpriya Kaur as a director on 2 October 2019 (2 pages)
2 October 2019Appointment of Mrs Ruth Rosanna Pepler Bartosik as a director on 2 October 2019 (2 pages)
2 October 2019Termination of appointment of Stephen Robert Berry as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Karen Hood as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Arabella Zoe Fox as a director on 2 October 2019 (1 page)
2 October 2019Director's details changed for Mrs Ruth Rosanna Pepler Bartosik on 2 October 2019 (2 pages)
2 October 2019Appointment of Mr Laurent Lefebvre as a director on 2 October 2019 (2 pages)
23 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 August 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
7 June 2018Director's details changed for Karen Hood on 7 June 2018 (2 pages)
28 September 2017Appointment of Arabella Zoe Fox as a director on 20 September 2017 (4 pages)
28 September 2017Appointment of Stephen Robert Berry as a director on 20 September 2017 (3 pages)
28 September 2017Termination of appointment of Angela Burns as a director on 20 September 2017 (2 pages)
28 September 2017Termination of appointment of Matthew Charles Fox as a director on 20 September 2017 (2 pages)
28 September 2017Termination of appointment of Matthew Charles Fox as a director on 20 September 2017 (2 pages)
28 September 2017Termination of appointment of Angela Burns as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Arabella Zoe Fox as a director on 20 September 2017 (4 pages)
28 September 2017Appointment of Stephen Robert Berry as a director on 20 September 2017 (3 pages)
3 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90
(6 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90
(6 pages)
30 March 2016Appointment of Karen Hood as a director on 14 July 2015 (3 pages)
30 March 2016Appointment of Karen Hood as a director on 14 July 2015 (3 pages)
20 October 2015Termination of appointment of Janet Irene Sharp as a director on 14 July 2015 (1 page)
20 October 2015Termination of appointment of Janet Irene Sharp as a director on 14 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90
(6 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90
(6 pages)
5 November 2014Appointment of Matthew Charles Fox as a director on 5 September 2014 (3 pages)
5 November 2014Termination of appointment of Stephen Robert Berry as a director on 5 September 2014 (2 pages)
5 November 2014Appointment of Matthew Charles Fox as a director on 5 September 2014 (3 pages)
5 November 2014Termination of appointment of Stephen Robert Berry as a director on 5 September 2014 (2 pages)
5 November 2014Termination of appointment of Stephen Robert Berry as a director on 5 September 2014 (2 pages)
5 November 2014Appointment of Matthew Charles Fox as a director on 5 September 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 90
(6 pages)
15 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 90
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 90
(6 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 90
(6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Termination of appointment of Caroline Berry as a director (2 pages)
10 November 2011Appointment of Angela Burns as a director (3 pages)
10 November 2011Termination of appointment of Richard Thomas as a director (2 pages)
10 November 2011Appointment of Stephen Robert Berry as a director (3 pages)
10 November 2011Termination of appointment of Richard Thomas as a director (2 pages)
10 November 2011Termination of appointment of Caroline Berry as a director (2 pages)
10 November 2011Appointment of Angela Burns as a director (3 pages)
10 November 2011Appointment of Stephen Robert Berry as a director (3 pages)
4 August 2011Registered office address changed from 4 Gower Lodge Gower Road Weybridge Surrey KT13 0ET on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 4 Gower Lodge Gower Road Weybridge Surrey KT13 0ET on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 4 Gower Lodge Gower Road Weybridge Surrey KT13 0ET on 4 August 2011 (1 page)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2010Termination of appointment of G C S Property Management Limited as a secretary (2 pages)
7 September 2010Termination of appointment of G C S Property Management Limited as a secretary (2 pages)
17 August 2010Termination of appointment of G C S Property Management Limited as a secretary (1 page)
17 August 2010Termination of appointment of G C S Property Management Limited as a secretary (1 page)
6 August 2010Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 6 August 2010 (2 pages)
6 August 2010Appointment of Richard Miles Thomas as a director (3 pages)
6 August 2010Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 6 August 2010 (2 pages)
6 August 2010Appointment of Richard Miles Thomas as a director (3 pages)
17 June 2010Secretary's details changed for G C S Property Management Limited on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Janet Irene Sharp on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Ms Caroline Anne Berry on 25 May 2010 (2 pages)
17 June 2010Secretary's details changed for G C S Property Management Limited on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Janet Irene Sharp on 25 May 2010 (2 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (9 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (9 pages)
17 June 2010Director's details changed for Ms Caroline Anne Berry on 25 May 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 26/05/09; full list of members (7 pages)
29 May 2009Return made up to 26/05/09; full list of members (7 pages)
28 May 2009Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page)
28 May 2009Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 July 2008Appointment terminated director doreen cooper (1 page)
21 July 2008Director appointed ms caroline anne berry (1 page)
21 July 2008Director appointed ms caroline anne berry (1 page)
21 July 2008Appointment terminated director doreen cooper (1 page)
4 June 2008Return made up to 26/05/08; full list of members (7 pages)
4 June 2008Return made up to 26/05/08; full list of members (7 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 26/05/07; full list of members (4 pages)
11 June 2007Return made up to 26/05/07; full list of members (4 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 26/05/06; full list of members (4 pages)
22 June 2006Return made up to 26/05/06; full list of members (4 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 26/05/05; full list of members (4 pages)
21 June 2005Return made up to 26/05/05; full list of members (4 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 26/05/04; full list of members (9 pages)
21 June 2004Return made up to 26/05/04; full list of members (9 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 26/05/01; full list of members (9 pages)
21 June 2001Return made up to 26/05/01; full list of members (9 pages)
20 September 2000Full accounts made up to 31 March 2000 (7 pages)
20 September 2000Full accounts made up to 31 March 2000 (7 pages)
8 September 2000Full accounts made up to 31 March 1999 (6 pages)
8 September 2000Full accounts made up to 31 March 1999 (6 pages)
23 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
23 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 April 2000Registered office changed on 16/04/00 from: 7 gower lodge saint georges road weybridge surrey KT13 0ES (1 page)
16 April 2000Registered office changed on 16/04/00 from: 7 gower lodge saint georges road weybridge surrey KT13 0ES (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
3 September 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(4 pages)
3 September 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(4 pages)
2 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Full accounts made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 26/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998Full accounts made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 26/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Return made up to 26/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1997Return made up to 26/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1996Full accounts made up to 31 March 1996 (4 pages)
9 June 1996Full accounts made up to 31 March 1996 (4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 March 1995 (5 pages)
13 June 1995Full accounts made up to 31 March 1995 (5 pages)
6 June 1995Return made up to 26/05/95; full list of members (6 pages)
6 June 1995Return made up to 26/05/95; full list of members (6 pages)