Chessington
Surrey
KT9 2GD
Director Name | John Barnabas Rutter |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Roystons Surbiton Surrey KT5 8HJ |
Secretary Name | John Barnabas Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2001(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Roystons Surbiton Surrey KT5 8HJ |
Director Name | Mr John Rowland Cracknell |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2012(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired Health, Safety & Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malcolm Drive Surbiton Surrey KT6 6QS |
Director Name | Mr Peter Vincent Kelk |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(54 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bridle Close Kingston Upon Thames KT1 2JW |
Director Name | Mr David William Tuffin |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(54 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Mrs Jean Blanche Bennett |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2001) |
Role | Housewife |
Correspondence Address | 34 Southwood Gardens Hinchley Wood Esher Surrey KT10 0DE |
Director Name | Mr Timothy David Brown |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Mushroom House 50 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Mr William James Daly |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 1998) |
Role | Retired |
Correspondence Address | 2 Selsdon Close Avenue Elmers Surbiton Surrey KT6 4TF |
Director Name | Mr Anthony Paxman |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2001) |
Role | Property Mgr |
Correspondence Address | 51 Effingham Road Surbiton Surrey KT6 5LA |
Director Name | Eunice Brenda Paxman |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2001) |
Role | Residential Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Effingham Road Long Ditton Surbiton Surrey KT6 5LA |
Director Name | Mr Trevor Henry Frederick Ribbins |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2001) |
Role | Property Mgr |
Correspondence Address | 26 Cotterill Road Surbiton Surrey KT6 7UN |
Director Name | Mr Adrian Charles Thompson |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Leerdam Drive London E14 3JJ |
Director Name | Samuel Waters |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1993) |
Role | Accountant |
Correspondence Address | 35 Southwood Drive Surbiton Surrey KT5 9PJ |
Secretary Name | Mr Timothy David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mushroom House 50 The Ridings Surbiton Surrey KT5 8HQ |
Secretary Name | Mrs Janice Anthea Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 1 Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Justin Bradford |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2002) |
Role | Accountant |
Correspondence Address | 313 Ewell Road Surbiton Surrey KT6 7BX |
Director Name | Michael George Cripps |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2003) |
Role | Retired |
Correspondence Address | 23 Portland Avenue New Malden Surrey KT3 6AX |
Director Name | Regina Jeanne Parlett |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2002) |
Role | Retired |
Correspondence Address | 94 Surbiton Road Kingston Upon Thames Surrey KT1 2HR |
Director Name | Mr David John Salusbury |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Patricia Anne Lennox Elliott |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(33 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 2003) |
Role | Retired |
Correspondence Address | 42 Regent Road Surbiton Surrey KT5 8NL |
Director Name | Leslie William Blake |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(34 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 41 Grange Road Kingston Surrey KT1 2RA |
Director Name | Malcolm Donovan Johnson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2007) |
Role | Solicitor |
Correspondence Address | Suite 5 Claremont House Claremont Road Surbiton Surrey KT6 4QU |
Director Name | Mr Christopher Charles Quinlan |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | North Lodge Smalls Hill Road, Leigh Reigate Surrey RH2 8RH |
Director Name | Mr Colin Suckling |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Star Cottages Kingston Road Leatherhead Surrey KT22 0DP |
Director Name | Mr Patrick Nairn |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2011) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 88 Surbiton Hill Park Surbiton Surrey KT5 8ER |
Director Name | Mr Michael Richard Head |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2011(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 209 Raeburn Avenue Surbiton Surrey KT5 9DE |
Director Name | Mr Philip James Doyle |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(46 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 September 2015) |
Role | Company Director Of Pdl Consultants |
Country of Residence | England |
Correspondence Address | 9 Westfield Court Portsmouth Road Surbiton Surrey KT6 4HG |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2015(46 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Astor Close Kingston Upon Thames Surrey KT2 7LT |
Director Name | Ms Rowena Cordelia Bass |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Dickerage Road Kingston Upon Thames Surrey KT1 3SS |
Director Name | Mrs Caroline May Bowis |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2016(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Howard Road New Malden Surrey KT3 4AE |
Director Name | Mrs Susan Towner |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2022) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 117 Church Lane Chessington KT9 2DP |
Director Name | Mr Nicholas James Rogers |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(49 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 2019) |
Role | Incident Controller, Network Rail |
Country of Residence | England |
Correspondence Address | 4,Merrow 5, Hobill Walk Surbiton Surrey KT5 8SL |
Director Name | Mr Jason Robert Hughes |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(50 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2019) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 73 Portland Road Kingston Upon Thames KT1 2SH |
Director Name | Mr Philip Josiah Harding |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(51 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Website | www.robinson-white.com |
---|---|
Telephone | 020 85465245 |
Telephone region | London |
Registered Address | 3 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £532,894 |
Cash | £10,644 |
Current Liabilities | £1,489 |
Latest Accounts | 31 December 2022 (3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 1 week from now) |
3 July 1972 | Delivered on: 7 July 1972 Persons entitled: Lloyds Bank LTD Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200, ewell road, surbiton surrey. Outstanding |
---|---|
27 March 1969 | Delivered on: 1 April 1969 Persons entitled: Mrs Joyce Thornton Classification: Charge Secured details: £5000. Particulars: 200, ewell road, surbiton, surrey. Outstanding |
31 July 1968 | Delivered on: 19 August 1968 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8,500. Particulars: 200, ewell road, surbiton, surrey. Outstanding |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
---|---|
25 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 March 2021 | Termination of appointment of Caroline May Bowis as a director on 15 March 2021 (1 page) |
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Philip Josiah Harding as a director on 19 October 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 March 2020 | Appointment of Mr Philip Josiah Harding as a director on 27 February 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Jason Robert Hughes as a director on 8 October 2019 (1 page) |
19 April 2019 | Termination of appointment of Nicholas James Rogers as a director on 25 March 2019 (1 page) |
19 April 2019 | Appointment of Mr Jason Robert Hughes as a director on 25 March 2019 (2 pages) |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Satisfaction of charge 3 in full (1 page) |
30 January 2019 | Satisfaction of charge 1 in full (1 page) |
30 January 2019 | Satisfaction of charge 2 in full (1 page) |
14 November 2018 | Director's details changed for Mr Nicholas James Rogers on 13 November 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Nicholas James Rogers as a director on 26 May 2018 (2 pages) |
21 September 2018 | Appointment of Mrs Susan Towner as a director on 26 May 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Termination of appointment of James White as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Rowena Cordelia Bass as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of James White as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Rowena Cordelia Bass as a director on 31 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 March 2016 | Appointment of Dr James White as a director on 5 September 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Rowena Cordelia Bass as a director on 5 September 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Caroline May Bowis as a director on 19 March 2016 (2 pages) |
24 March 2016 | Appointment of Dr James White as a director on 5 September 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Rowena Cordelia Bass as a director on 5 September 2015 (2 pages) |
24 March 2016 | Appointment of Mrs Caroline May Bowis as a director on 19 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page) |
22 June 2015 | Termination of appointment of Michael Smith as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Michael Smith as a director on 19 June 2015 (1 page) |
16 May 2015 | Appointment of Mr Michael Smith as a director on 12 May 2015 (2 pages) |
16 May 2015 | Appointment of Mr Michael Smith as a director on 12 May 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages) |
31 January 2015 | Termination of appointment of Michael Richard Head as a director on 31 December 2014 (1 page) |
31 January 2015 | Termination of appointment of Michael Richard Head as a director on 31 December 2014 (1 page) |
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page) |
8 November 2014 | Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page) |
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page) |
8 November 2014 | Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Appointment of Mr John Rowland Cracknell as a director (2 pages) |
8 May 2012 | Appointment of Mr John Rowland Cracknell as a director (2 pages) |
9 February 2012 | Appointment of Mr Michael Richard Head as a director (2 pages) |
9 February 2012 | Appointment of Mr Michael Richard Head as a director (2 pages) |
13 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Patrick Nairn as a director (1 page) |
13 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Patrick Nairn as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
30 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Termination of appointment of Leslie Blake as a director (1 page) |
5 March 2010 | Termination of appointment of Leslie Blake as a director (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of constitution by enactment (1 page) |
22 February 2010 | Statement of company's objects (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of constitution by enactment (1 page) |
22 February 2010 | Statement of company's objects (1 page) |
16 February 2010 | Statement of company's objects (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (1 page) |
16 February 2010 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Patrick Nairn on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for John Barnabas Rutter on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Cllr Paul Joseph Johnston on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Suckling on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Leslie William Blake on 25 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Patrick Nairn on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for John Barnabas Rutter on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Cllr Paul Joseph Johnston on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Suckling on 25 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Leslie William Blake on 25 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 3 bridle close kingston upon thames surrey KT1 2JW (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 3 bridle close kingston upon thames surrey KT1 2JW (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 11 kingsmill business park,, chapel mill road, kingston upon thames surrey KT1 3GZ (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from unit 11 kingsmill business park,, chapel mill road, kingston upon thames surrey KT1 3GZ (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 December 2007 | Return made up to 25/10/07; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: unit 11 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
3 December 2007 | Return made up to 25/10/07; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: unit 11 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 200 ewell rd, surbiton surrey KT6 6HL (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 200 ewell rd, surbiton surrey KT6 6HL (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (2 pages) |
27 June 2007 | New director appointed (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Return made up to 25/10/06; full list of members (4 pages) |
31 October 2006 | Return made up to 25/10/06; full list of members (4 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members
|
29 October 2004 | Return made up to 25/10/04; full list of members
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
28 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 25/10/02; full list of members
|
17 December 2002 | Return made up to 25/10/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 November 2001 | Return made up to 25/10/01; full list of members
|
2 November 2001 | Return made up to 25/10/01; full list of members
|
6 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 25/10/00; full list of members (10 pages) |
11 December 2000 | Return made up to 25/10/00; full list of members (10 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
5 January 2000 | Return made up to 25/10/99; full list of members (10 pages) |
5 January 2000 | Return made up to 25/10/99; full list of members (10 pages) |
27 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
27 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
13 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 10/11/97; no change of members (6 pages) |
8 December 1997 | Return made up to 10/11/97; no change of members (6 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Return made up to 10/11/96; full list of members
|
27 October 1997 | Return made up to 10/11/95; no change of members (6 pages) |
27 October 1997 | Return made up to 10/11/96; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |