Company NameDanehurst Court (Epsom) Limited
Company StatusActive
Company Number00960071
CategoryPrivate Limited Company
Incorporation Date12 August 1969(54 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Bruce Rosen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Colin Francis Wood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Stacey Michelle Groves
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(43 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleLegal Pa
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 February 2011(41 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter Samuel Willson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 1993)
RoleRetired
Correspondence Address19 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NameMrs Monica Iris Majorie Bysh
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 1997)
RoleEstate Agent
Correspondence Address2 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NameMr Ernest William Stack
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1994)
RoleRetired
Correspondence Address6 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NameMrs Phyllis Maud Parnell
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 October 2001)
RoleHousewife
Correspondence Address10 Danehurst Court
Epsom
Surrey
KT17 4BY
Secretary NameMrs Phyllis Maud Parnell
NationalityBritish
StatusResigned
Appointed08 July 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address10 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NameGavin James Baldauf
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 July 1993)
RoleSenior Lecturer
Correspondence Address30 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NameLeslie Leonard Crowhurst
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(23 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2000)
RoleRetired
Correspondence Address1 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NamePatricia Anne Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(25 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 July 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMr Colin Francis Wood
NationalityBritish
StatusResigned
Appointed24 February 1997(27 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Danehurst Court
Epsom
Surrey
KT17 4BY
Director NamePamela Elizabeth Swait
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1999)
RoleMidwife
Correspondence Address3 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Secretary NameSheilah Mary Elizabeth Crowhurst
NationalityBritish
StatusResigned
Appointed18 December 1997(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NameAndrew Peter Wilkes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1999)
RoleManager
Correspondence Address21 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NameMichael John Hewitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 February 2002)
RoleJournalist
Correspondence Address2 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NamePaul Raymond Windust
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address23 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NameSimon Robert Davies
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(34 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2010)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 April 2005(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameSheilah Mary Elizabeth Crowhurst
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(37 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Danehurst Court
Alexandra Road
Epsom
Surrey
KT17 4BY
Director NameCassandra Anne Chitty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address23 Danehurst Court Alexandra Road
Epsom
Surrey
KT17 4BY
Director NameMiss Karen Nethersole
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Leigh Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2011(42 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 2012)
RoleResidents Association
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Contact

Telephone01372 728250
Telephone regionEsher

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sharon Dowson
6.67%
Ordinary
-OTHER
30.00%
-
1 at £1Cedric Frederick Francis Roul
3.33%
Ordinary
1 at £1Darleycrest Investments LTD
3.33%
Ordinary
1 at £1Guy Everett
3.33%
Ordinary
1 at £1J.m. Unwin LTD
3.33%
Ordinary
1 at £1Jeffrey Lisle
3.33%
Ordinary
1 at £1Karen Nethersole
3.33%
Ordinary
1 at £1Leigh Michael Smith & Stacey Michelle Groves
3.33%
Ordinary
1 at £1Mr Daniel Bruce Rosen
3.33%
Ordinary
1 at £1Mr Nigel William Muntzer & Mrs Katherine Antonia Muntzer
3.33%
Ordinary
1 at £1Mrs Kathleen Beagley
3.33%
Ordinary
1 at £1Mrs Sheilah Mary Crowhurst
3.33%
Ordinary
1 at £1Mrs Vivienne Freda Cracknell
3.33%
Ordinary
1 at £1Ms Tracey Jane Johnston
3.33%
Ordinary
1 at £1Pauline Harmon
3.33%
Ordinary
1 at £1R.c. Macdonald
3.33%
Ordinary
1 at £1Richard Quentin Gray
3.33%
Ordinary
1 at £1Riyadh Jabborry Najim
3.33%
Ordinary
1 at £1Stephen David Bowcott & Andrea Bowcott
3.33%
Ordinary
1 at £1Terence Patrick Boulton & Dorothy Joan Boulton
3.33%
Ordinary

Financials

Year2014
Net Worth£30

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 August 2020Termination of appointment of Patricia Anne Smith as a director on 31 July 2020 (1 page)
21 July 2020Confirmation statement made on 8 July 2020 with updates (7 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Confirmation statement made on 8 July 2018 with updates (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 8 July 2017 with updates (7 pages)
24 July 2017Confirmation statement made on 8 July 2017 with updates (7 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30
(7 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30
(7 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30
(7 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(7 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(7 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(7 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
12 June 2013Appointment of Miss Stacey Michelle Groves as a director (2 pages)
12 June 2013Appointment of Miss Stacey Michelle Groves as a director (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 December 2012Termination of appointment of Karen Nethersole as a director (1 page)
11 December 2012Termination of appointment of Karen Nethersole as a director (1 page)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
17 May 2012Termination of appointment of Leigh Smith as a director (1 page)
17 May 2012Termination of appointment of Leigh Smith as a director (1 page)
14 March 2012Director's details changed for Patricia Anne Smith on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Patricia Anne Smith on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Colin Francis Wood on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Daniel Bruce Rosen on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Daniel Bruce Rosen on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Colin Francis Wood on 14 March 2012 (2 pages)
31 December 2011Full accounts made up to 31 March 2011 (10 pages)
31 December 2011Full accounts made up to 31 March 2011 (10 pages)
20 December 2011Termination of appointment of Sheilah Crowhurst as a director (1 page)
20 December 2011Termination of appointment of Sheilah Crowhurst as a director (1 page)
13 December 2011Appointment of Mr Leigh Smith as a director (2 pages)
13 December 2011Appointment of Mr Leigh Smith as a director (2 pages)
12 December 2011Appointment of Miss Karen Nethersole as a director (2 pages)
12 December 2011Appointment of Miss Karen Nethersole as a director (2 pages)
21 November 2011Termination of appointment of Cassandra Chitty as a director (1 page)
21 November 2011Termination of appointment of Cassandra Chitty as a director (1 page)
28 July 2011Termination of appointment of Ivan Whittingham as a secretary (1 page)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
28 July 2011Termination of appointment of Simon Davies as a director (1 page)
28 July 2011Termination of appointment of Simon Davies as a director (1 page)
28 July 2011Termination of appointment of Ivan Whittingham as a secretary (1 page)
6 May 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page)
6 May 2011Appointment of Graham Bartholomew Limited as a secretary (2 pages)
6 May 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page)
6 May 2011Appointment of Graham Bartholomew Limited as a secretary (2 pages)
6 May 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page)
23 September 2010Full accounts made up to 31 March 2010 (10 pages)
23 September 2010Full accounts made up to 31 March 2010 (10 pages)
19 July 2010Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
19 July 2010Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
19 July 2010Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages)
19 July 2010Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (10 pages)
27 August 2009Full accounts made up to 31 March 2009 (10 pages)
17 August 2009Return made up to 08/07/09; full list of members (16 pages)
17 August 2009Return made up to 08/07/09; full list of members (16 pages)
10 December 2008Director appointed cassandra anne chitty (2 pages)
10 December 2008Director appointed cassandra anne chitty (2 pages)
25 November 2008Director appointed sheilah mary elizabeth crowhurst (2 pages)
25 November 2008Director appointed sheilah mary elizabeth crowhurst (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (10 pages)
30 October 2008Full accounts made up to 31 March 2008 (10 pages)
1 September 2008Return made up to 08/07/08; full list of members (16 pages)
1 September 2008Return made up to 08/07/08; full list of members (16 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 08/07/07; full list of members (12 pages)
6 September 2007Return made up to 08/07/07; full list of members (12 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
14 August 2006Return made up to 08/07/06; change of members (8 pages)
14 August 2006Return made up to 08/07/06; change of members (8 pages)
23 November 2005Full accounts made up to 31 March 2005 (10 pages)
23 November 2005Full accounts made up to 31 March 2005 (10 pages)
16 August 2005Return made up to 08/07/05; change of members (8 pages)
16 August 2005Return made up to 08/07/05; change of members (8 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 16 danehurst court alexandra road epsom surrey KT17 4BY (1 page)
12 April 2005Registered office changed on 12/04/05 from: 16 danehurst court alexandra road epsom surrey KT17 4BY (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
2 September 2004Full accounts made up to 31 March 2004 (11 pages)
2 September 2004Full accounts made up to 31 March 2004 (11 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 August 2003Full accounts made up to 31 March 2003 (11 pages)
21 August 2003Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Return made up to 08/07/03; no change of members (8 pages)
29 July 2003Return made up to 08/07/03; no change of members (8 pages)
15 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 August 2002Full accounts made up to 31 March 2002 (10 pages)
1 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 July 2001Return made up to 08/07/01; change of members (7 pages)
23 July 2001Return made up to 08/07/01; change of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Return made up to 08/07/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 July 2000Return made up to 08/07/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 08/07/99; full list of members (8 pages)
12 July 1999Return made up to 08/07/99; full list of members (8 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1997Return made up to 08/07/97; full list of members (8 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Return made up to 08/07/97; full list of members (8 pages)
27 July 1997New director appointed (2 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 March 1997New secretary appointed (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 10 danehurst court alexandra rd epsom KT17 4BY (1 page)
10 March 1997New secretary appointed (1 page)
10 March 1997Registered office changed on 10/03/97 from: 10 danehurst court alexandra rd epsom KT17 4BY (1 page)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 July 1996Return made up to 08/07/96; full list of members (8 pages)
11 July 1996Return made up to 08/07/96; full list of members (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
17 July 1995Return made up to 08/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 1995Full accounts made up to 31 March 1995 (13 pages)
17 July 1995Full accounts made up to 31 March 1995 (13 pages)
17 July 1995Return made up to 08/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1969Incorporation (11 pages)
12 August 1969Incorporation (11 pages)