Company NameSurbiton Property Company Limited
Company StatusActive
Company Number00934535
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCllr Paul Joseph Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address15 Arnold Drive
Chessington
Surrey
KT9 2GD
Director NameJohn Barnabas Rutter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Roystons
Surbiton
Surrey
KT5 8HJ
Secretary NameJohn Barnabas Rutter
NationalityBritish
StatusCurrent
Appointed10 February 2001(32 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Roystons
Surbiton
Surrey
KT5 8HJ
Director NameMr David William Tuffin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(54 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameMr Peter Vincent Kelk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(54 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bridle Close
Kingston Upon Thames
KT1 2JW
Director NameMr Kevin John Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(55 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alexandra Drive
Surbiton
Surrey
KT5 9AE
Director NameMrs Glenda Borg-Darcy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(55 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleTutor
Country of ResidenceEngland
Correspondence Address3 Bridle Close
Kingston Upon Thames
KT1 2JW
Director NameMr Timothy David Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mushroom House
50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMrs Jean Blanche Bennett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2001)
RoleHousewife
Correspondence Address34 Southwood Gardens
Hinchley Wood
Esher
Surrey
KT10 0DE
Director NameMr William James Daly
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 1998)
RoleRetired
Correspondence Address2 Selsdon Close
Avenue Elmers
Surbiton
Surrey
KT6 4TF
Director NameSamuel Waters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1993)
RoleAccountant
Correspondence Address35 Southwood Drive
Surbiton
Surrey
KT5 9PJ
Director NameMr Adrian Charles Thompson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leerdam Drive
London
E14 3JJ
Director NameMr Trevor Henry Frederick Ribbins
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2001)
RoleProperty Mgr
Correspondence Address26 Cotterill Road
Surbiton
Surrey
KT6 7UN
Director NameEunice Brenda Paxman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2001)
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address51 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LA
Director NameMr Anthony Paxman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2001)
RoleProperty Mgr
Correspondence Address51 Effingham Road
Surbiton
Surrey
KT6 5LA
Secretary NameMr Timothy David Brown
NationalityBritish
StatusResigned
Appointed04 July 1990(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mushroom House
50 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameMrs Janice Anthea Jenner
NationalityBritish
StatusResigned
Appointed26 October 1998(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address1 Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameRegina Jeanne Parlett
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2002)
RoleRetired
Correspondence Address94 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HR
Director NameJustin Bradford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2002)
RoleAccountant
Correspondence Address313 Ewell Road
Surbiton
Surrey
KT6 7BX
Director NameMr David John Salusbury
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMichael George Cripps
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2003)
RoleRetired
Correspondence Address23 Portland Avenue
New Malden
Surrey
KT3 6AX
Director NamePatricia Anne Lennox Elliott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(33 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 2003)
RoleRetired
Correspondence Address42 Regent Road
Surbiton
Surrey
KT5 8NL
Director NameLeslie William Blake
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(34 years after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address41 Grange Road
Kingston
Surrey
KT1 2RA
Director NameMalcolm Donovan Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2007)
RoleSolicitor
Correspondence AddressSuite 5 Claremont House
Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameMr Christopher Charles Quinlan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(37 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Smalls Hill Road, Leigh
Reigate
Surrey
RH2 8RH
Director NameMr Colin Suckling
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(38 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Star Cottages
Kingston Road
Leatherhead
Surrey
KT22 0DP
Director NameMr Patrick Nairn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(38 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address88 Surbiton Hill Park
Surbiton
Surrey
KT5 8ER
Director NameMr Michael Richard Head
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2011(42 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address209 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Director NameMr John Rowland Cracknell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(43 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 August 2023)
RoleRetired Health, Safety & Environmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Director NameMr Philip James Doyle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(46 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 September 2015)
RoleCompany Director Of Pdl Consultants
Country of ResidenceEngland
Correspondence Address9 Westfield Court Portsmouth Road
Surbiton
Surrey
KT6 4HG
Director NameMr Michael Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2015(46 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Astor Close
Kingston Upon Thames
Surrey
KT2 7LT
Director NameMs Rowena Cordelia Bass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SS
Director NameMrs Caroline May Bowis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(47 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Howard Road
New Malden
Surrey
KT3 4AE
Director NameMr Nicholas James Rogers
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(49 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 March 2019)
RoleIncident Controller, Network Rail
Country of ResidenceEngland
Correspondence Address4,Merrow 5, Hobill Walk
Surbiton
Surrey
KT5 8SL
Director NameMrs Susan Towner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(49 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2022)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address117 Church Lane
Chessington
KT9 2DP
Director NameMr Jason Robert Hughes
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(50 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2019)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address73 Portland Road
Kingston Upon Thames
KT1 2SH
Director NameMr Philip Josiah Harding
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(51 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW

Contact

Websitewww.robinson-white.com
Telephone020 85465245
Telephone regionLondon

Location

Registered Address3 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£532,894
Cash£10,644
Current Liabilities£1,489

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

3 July 1972Delivered 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 1969Delivered on: 1 April 1969
Persons entitled: Mrs Joyce Thornton

Classification: Charge
Secured details: £5000.
Particulars: 200, ewell road, surbiton, surrey.
Outstanding
31 July 1968Delivered 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

Filing History

6 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
13 November 2023Appointment of Mrs Glenda Borg-Darcy as a director on 6 November 2023 (2 pages)
13 November 2023Appointment of Mr Kevin John Davis as a director on 6 November 2023 (2 pages)
7 November 2023Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
13 October 2023Termination of appointment of John Rowland Cracknell as a director on 28 August 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 February 2023Appointment of Mr David William Tuffin as a director on 30 January 2023 (2 pages)
3 February 2023Appointment of Mr Peter Vincent Kelk as a director on 30 January 2023 (2 pages)
10 November 2022Termination of appointment of Susan Towner as a director on 10 November 2022 (1 page)
2 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 March 2021Termination of appointment of Caroline May Bowis as a director on 15 March 2021 (1 page)
9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Philip Josiah Harding as a director on 19 October 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 March 2020Appointment of Mr Philip Josiah Harding as a director on 27 February 2020 (2 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Jason Robert Hughes as a director on 8 October 2019 (1 page)
19 April 2019Termination of appointment of Nicholas James Rogers as a director on 25 March 2019 (1 page)
19 April 2019Appointment of Mr Jason Robert Hughes as a director on 25 March 2019 (2 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Satisfaction of charge 1 in full (1 page)
30 January 2019Satisfaction of charge 2 in full (1 page)
30 January 2019Satisfaction of charge 3 in full (1 page)
14 November 2018Director's details changed for Mr Nicholas James Rogers on 13 November 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 September 2018Appointment of Mr Nicholas James Rogers as a director on 26 May 2018 (2 pages)
21 September 2018Appointment of Mrs Susan Towner as a director on 26 May 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 April 2017Termination of appointment of James White as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Rowena Cordelia Bass as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Rowena Cordelia Bass as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of James White as a director on 31 March 2017 (1 page)
11 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Appointment of Mrs Rowena Cordelia Bass as a director on 5 September 2015 (2 pages)
24 March 2016Appointment of Dr James White as a director on 5 September 2015 (2 pages)
24 March 2016Appointment of Mrs Rowena Cordelia Bass as a director on 5 September 2015 (2 pages)
24 March 2016Appointment of Dr James White as a director on 5 September 2015 (2 pages)
24 March 2016Appointment of Mrs Caroline May Bowis as a director on 19 March 2016 (2 pages)
24 March 2016Appointment of Mrs Caroline May Bowis as a director on 19 March 2016 (2 pages)
2 November 2015Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page)
2 November 2015Termination of appointment of Philip James Doyle as a director on 5 September 2015 (1 page)
22 June 2015Termination of appointment of Michael Smith as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Michael Smith as a director on 19 June 2015 (1 page)
16 May 2015Appointment of Mr Michael Smith as a director on 12 May 2015 (2 pages)
16 May 2015Appointment of Mr Michael Smith as a director on 12 May 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 February 2015Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Philip James Doyle as a director on 1 January 2015 (2 pages)
31 January 2015Termination of appointment of Michael Richard Head as a director on 31 December 2014 (1 page)
31 January 2015Termination of appointment of Michael Richard Head as a director on 31 December 2014 (1 page)
8 November 2014Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page)
8 November 2014Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(8 pages)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(8 pages)
8 November 2014Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page)
8 November 2014Termination of appointment of Colin Suckling as a director on 24 April 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(9 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(9 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Appointment of Mr John Rowland Cracknell as a director (2 pages)
8 May 2012Appointment of Mr John Rowland Cracknell as a director (2 pages)
9 February 2012Appointment of Mr Michael Richard Head as a director (2 pages)
9 February 2012Appointment of Mr Michael Richard Head as a director (2 pages)
13 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
13 January 2012Termination of appointment of Patrick Nairn as a director (1 page)
13 January 2012Termination of appointment of Patrick Nairn as a director (1 page)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
30 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Termination of appointment of Leslie Blake as a director (1 page)
5 March 2010Termination of appointment of Leslie Blake as a director (1 page)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 February 2010Statement of company's objects (1 page)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 February 2010Statement of company's objects (1 page)
22 February 2010Change of constitution by enactment (1 page)
22 February 2010Change of constitution by enactment (1 page)
16 February 2010Statement of company's objects (1 page)
16 February 2010Statement of company's objects (1 page)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 December 2009Director's details changed for Patrick Nairn on 25 October 2009 (2 pages)
2 December 2009Director's details changed for Cllr Paul Joseph Johnston on 25 October 2009 (2 pages)
2 December 2009Director's details changed for John Barnabas Rutter on 25 October 2009 (2 pages)
2 December 2009Director's details changed for Patrick Nairn on 25 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Colin Suckling on 25 October 2009 (2 pages)
2 December 2009Director's details changed for Cllr Paul Joseph Johnston on 25 October 2009 (2 pages)
2 December 2009Director's details changed for Leslie William Blake on 25 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Leslie William Blake on 25 October 2009 (2 pages)
2 December 2009Director's details changed for John Barnabas Rutter on 25 October 2009 (2 pages)
2 December 2009Director's details changed for Colin Suckling on 25 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Registered office changed on 10/11/2008 from 3 bridle close kingston upon thames surrey KT1 2JW (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3 bridle close kingston upon thames surrey KT1 2JW (1 page)
10 November 2008Return made up to 25/10/08; full list of members (6 pages)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 25/10/08; full list of members (6 pages)
10 November 2008Location of register of members (1 page)
30 October 2008Registered 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 2008Registered 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 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2007Registered 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 2007Location of register of members (1 page)
3 December 2007Return made up to 25/10/07; full list of members (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 25/10/07; full list of members (4 pages)
3 December 2007Registered 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 2007Location of register of members (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Director's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 200 ewell rd, surbiton surrey KT6 6HL (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 200 ewell rd, surbiton surrey KT6 6HL (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (2 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Return made up to 25/10/06; full list of members (4 pages)
31 October 2006Return made up to 25/10/06; full list of members (4 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
16 November 2005Return made up to 25/10/05; full list of members (4 pages)
16 November 2005Return made up to 25/10/05; full list of members (4 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
28 November 2003Return made up to 25/10/03; full list of members (10 pages)
28 November 2003Return made up to 25/10/03; full list of members (10 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
17 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
6 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
11 December 2000Return made up to 25/10/00; full list of members (10 pages)
11 December 2000Return made up to 25/10/00; full list of members (10 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
5 January 2000Return made up to 25/10/99; full list of members (10 pages)
5 January 2000Return made up to 25/10/99; full list of members (10 pages)
27 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
27 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
13 November 1998Return made up to 25/10/98; no change of members (6 pages)
13 November 1998Return made up to 25/10/98; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
8 December 1997Return made up to 10/11/97; no change of members (6 pages)
8 December 1997Return made up to 10/11/97; no change of members (6 pages)
7 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Return made up to 10/11/95; no change of members (6 pages)
27 October 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)