Kingston Upon Thames
KT1 2BZ
Director Name | Ms Pamela Reade-Hill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(55 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr Hamid Ullah Mughal |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(55 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Project Management/Construction |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2023(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | George Arthur Edward Young |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Retired |
Correspondence Address | 15 St Marys Weybridge Surrey KT13 9QG |
Director Name | Mr Geoffrey Roy Entwhistle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 09 April 1992) |
Role | Development Technician |
Correspondence Address | 17 St Marys Weybridge Surrey KT13 9QG |
Director Name | Mrs Amanda Elizabeth Rollo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 1998) |
Role | Air Stewardess |
Correspondence Address | 12 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Secretary Name | Mr Ruben Veksner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 16 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Susan Howlett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 2000) |
Role | Secretary |
Correspondence Address | 8 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Mr Ruben Veksner |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1997) |
Role | Publishers Representative |
Correspondence Address | 16 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Secretary Name | Mr Stephen Dunkling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Eric Pile |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 December 1997) |
Role | Retired |
Correspondence Address | 7 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Bridget Francis May |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 July 2015) |
Role | Hr Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Michael John Morgan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2000) |
Role | Accountant |
Correspondence Address | 23 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Timothy John Brent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2000) |
Role | Retail Development Manager |
Correspondence Address | 21 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Secretary Name | Timothy John Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2000) |
Role | Development Manager |
Correspondence Address | 21 St Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Lee Scampton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2001) |
Role | Sales Director |
Correspondence Address | 18 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Jan Shickle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2002) |
Role | Personal Assistant |
Correspondence Address | 20 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Mark Lee Hives |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2001) |
Role | Accountant |
Correspondence Address | 5 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Secretary Name | Mark Lee Hives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 5 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Secretary Name | Mr Eric John Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Miles Headley Thomas Beeson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2006) |
Role | Marketing |
Correspondence Address | 18 Saint Marys Victoria Road Weybridge Surrey KT13 9QG |
Director Name | Jill Pamela Stellingworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(36 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Director Name | Grainne Mullany |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2006(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 February 2017) |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Joseph Robinsom O Reilly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Mr Eric John Clayden |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(45 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Edward Forbes Thomas |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mrs Virginia Gail Liebner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(48 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2022) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2022(54 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2023) |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | A.e. Khosravi 4.17% Ordinary |
---|---|
1 at £10 | Advance Housing & Support LTD 4.17% Ordinary |
1 at £10 | Bridget Franses May 4.17% Ordinary |
1 at £10 | Cheryl Lorraine Parker 4.17% Ordinary |
1 at £10 | David John Ganley 4.17% Ordinary |
1 at £10 | Derek James Tanner 4.17% Ordinary |
1 at £10 | Dr J. Uther & Dr M. Uther 4.17% Ordinary |
1 at £10 | Eric John Clayden 4.17% Ordinary |
1 at £10 | Gloria O'reilly & Joseph Robinson 4.17% Ordinary |
1 at £10 | Grainne Mary Mullany 4.17% Ordinary |
1 at £10 | Jacqueline Anne Burch 4.17% Ordinary |
1 at £10 | Jill Pamela Stellingworth 4.17% Ordinary |
1 at £10 | John Ford Smith 4.17% Ordinary |
1 at £10 | Michael John Morgan 4.17% Ordinary |
1 at £10 | Mr C.r. Gee 4.17% Ordinary |
1 at £10 | Mr G.r. Entwistle 4.17% Ordinary |
1 at £10 | Ms E. Reade-hill & Mr J.l. Mitchell 4.17% Ordinary |
1 at £10 | Ms V.g. Liebner 4.17% Ordinary |
1 at £10 | R. Mcadam & N. Mcadam 4.17% Ordinary |
1 at £10 | Roger Scott 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Turnover | £420 |
Net Worth | £509 |
Cash | £240 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
12 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
11 September 2023 | Appointment of Mr Hamid Ullah Mughal as a director on 30 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Ms Pamela Reade-Hill on 30 August 2023 (2 pages) |
25 August 2023 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 25 August 2023 (1 page) |
25 August 2023 | Appointment of Graham Bartholomew Limited as a secretary on 18 August 2023 (2 pages) |
19 July 2023 | Appointment of Ms Pamela Reade-Hill as a director on 19 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Virginia Gail Liebner as a director on 11 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Jill Pamela Stellingworth as a director on 12 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Canbury Management Limited as a secretary on 13 July 2023 (1 page) |
27 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
5 September 2022 | Appointment of Canbury Management Limited as a secretary on 5 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Q1 Professional Services Limited as a secretary on 5 September 2022 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 24 December 2021 (2 pages) |
5 September 2022 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 5 September 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
23 August 2021 | Accounts for a dormant company made up to 24 December 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with updates (6 pages) |
13 November 2020 | Appointment of Ms Cheryl Lorraine Parker as a director on 11 November 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
17 February 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
15 August 2019 | Termination of appointment of Edward Forbes Thomas as a director on 30 November 2018 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 24 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
16 July 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
1 February 2018 | Appointment of Mr Edward Forbes Thomas as a director on 15 November 2016 (2 pages) |
10 November 2017 | Appointment of Mrs Virginia Gail Liebner as a director on 15 November 2016 (2 pages) |
10 November 2017 | Appointment of Mrs Virginia Gail Liebner as a director on 15 November 2016 (2 pages) |
25 October 2017 | Termination of appointment of Eric John Clayden as a director on 15 November 2016 (1 page) |
25 October 2017 | Termination of appointment of Eric John Clayden as a director on 15 November 2016 (1 page) |
25 October 2017 | Termination of appointment of Grainne Mullany as a director on 19 February 2017 (1 page) |
25 October 2017 | Termination of appointment of Grainne Mullany as a director on 19 February 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 24 December 2015 (11 pages) |
14 October 2016 | Total exemption full accounts made up to 24 December 2015 (11 pages) |
23 June 2016 | Appointment of Q1 Professional Services Limited as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Q1 Professional Services Limited as a secretary on 1 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 October 2015 | Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
21 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
17 July 2015 | Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
12 September 2014 | Appointment of Mr Eric John Clayden as a director on 30 May 2013 (2 pages) |
12 September 2014 | Appointment of Mr Eric John Clayden as a director on 30 May 2013 (2 pages) |
9 September 2014 | Termination of appointment of Joseph Robinsom O Reilly as a director on 30 May 2013 (1 page) |
9 September 2014 | Termination of appointment of Joseph Robinsom O Reilly as a director on 30 May 2013 (1 page) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 September 2013 | Total exemption full accounts made up to 24 December 2012 (12 pages) |
25 September 2013 | Total exemption full accounts made up to 24 December 2012 (12 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
6 July 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
6 July 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 24 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 24 December 2010 (2 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Director's details changed for Bridget Francis May on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for G C S Property Management Limited on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Grainne Mullany on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Grainne Mullany on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Grainne Mullany on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bridget Francis May on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bridget Francis May on 2 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for G C S Property Management Limited on 31 March 2010 (2 pages) |
8 January 2010 | Appointment of Joseph Robinsom O Reilly as a director (3 pages) |
8 January 2010 | Appointment of Joseph Robinsom O Reilly as a director (3 pages) |
19 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
14 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (13 pages) |
14 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (13 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
4 September 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
21 July 2008 | Accounting reference date shortened from 25/12/2008 to 24/12/2008 (1 page) |
21 July 2008 | Accounting reference date shortened from 25/12/2008 to 24/12/2008 (1 page) |
24 April 2008 | Return made up to 03/04/08; full list of members (13 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (13 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 03/04/07; full list of members (10 pages) |
14 May 2007 | Return made up to 03/04/07; full list of members (10 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 03/04/05; full list of members (15 pages) |
14 April 2005 | Total exemption small company accounts made up to 25 December 2004 (9 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (15 pages) |
14 April 2005 | Total exemption small company accounts made up to 25 December 2004 (9 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 03/04/04; change of members (11 pages) |
27 May 2004 | Return made up to 03/04/04; change of members (11 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 April 2003 | Return made up to 03/04/03; change of members (7 pages) |
12 April 2003 | Return made up to 03/04/03; change of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
13 May 2002 | Return made up to 03/04/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
13 May 2002 | New secretary appointed (1 page) |
13 May 2002 | New secretary appointed (1 page) |
13 May 2002 | Return made up to 03/04/02; full list of members
|
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 03/04/01; no change of members
|
2 May 2001 | Return made up to 03/04/01; no change of members
|
25 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 saint marys victoria road weybridge surrey KT13 9QG (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 saint marys victoria road weybridge surrey KT13 9QG (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 03/04/00; change of members (7 pages) |
18 May 2000 | Return made up to 03/04/00; change of members (7 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 21 st marys victoria road weybridge surrey KT13 9QG (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 21 st marys victoria road weybridge surrey KT13 9QG (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
16 August 1999 | Return made up to 03/04/99; full list of members (8 pages) |
16 August 1999 | Return made up to 03/04/99; full list of members (8 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (9 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (9 pages) |
3 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Return made up to 03/04/98; change of members (6 pages) |
11 April 1998 | Return made up to 03/04/98; change of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
2 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
2 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
14 May 1996 | Accounts made up to 25 December 1995 (7 pages) |
14 May 1996 | Accounts made up to 25 December 1995 (7 pages) |
21 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
21 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 22 st marys victoria road weybridge surrey KT13 9QG (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 22 st marys victoria road weybridge surrey KT13 9QG (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
16 May 1995 | Accounts made up to 25 December 1994 (5 pages) |
16 May 1995 | Accounts made up to 25 December 1994 (5 pages) |