Company NameManor Close East Horsley Residents' Association Limited
Company StatusActive
Company Number00974805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1970(54 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr George Kalorkoti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(43 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBreton Manor Close
East Horsley
Leatherhead
Surrey
Director NameMr Stephen Joseph McGuckin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCornerways Manor Close
East Horsley
Leatherhead
KT24 6SB
Director NameMr Nigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressDalehurst Manor Close
East Horsley
Leatherhead
KT24 6SB
Director NameMs Sarah Jane Judd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence AddressRed Gable Manor Close
East Horsley
Leatherhead
KT24 6SA
Director NameMrs Jo Thorne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(53 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKamathan Manor Close
East Horsley
Leatherhead
KT24 6SB
Director NameColin Frank Lewis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 September 2008)
RoleAdvertising & Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Slippers Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameIain James Robert Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleManaging Director
Correspondence AddressBreton
Manor Close
East Horsley
Surrey
KP24 6SB
Director NameMr Roger Eric Salter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleChartered Engineer
Correspondence AddressWildewood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Gerald Obrien
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleChartered Accountant
Correspondence AddressUllenwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Secretary NameKeith Sandford
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressThe Willows
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameJohn Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(23 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 1995)
RoleRetired
Correspondence AddressRed Gable
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameAlan Kemble
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleManaging Director
Correspondence AddressHollyhocks
Lark Rise East Horsley
Leatherhead
Surrey
KT24 6TN
Director NamePatricia Perry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 June 1997)
RoleHousewife
Correspondence AddressOakwood
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameDavid Edward Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(25 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 September 2010)
RoleComputing
Country of ResidenceEngland
Correspondence AddressChimney Cottage Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameRobin Louis Pearson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 July 1999)
RoleTechnical Journalist
Correspondence AddressWillowend Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameAlan Robin Goodfellow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 July 2001)
RoleChartered Surveyor
Correspondence AddressHallagather Cottage Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameDr Beverley Anne Nash
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1997(27 years, 3 months after company formation)
Appointment Duration22 years (resigned 10 July 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Secretary NameDr Beverley Anne Nash
NationalityEnglish
StatusResigned
Appointed24 March 1998(28 years after company formation)
Appointment Duration20 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameStuart Richard Minikin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(29 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 June 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDunholme
Manor Close, East Horsley
Leatherhead
Surrey
KT24 6SA
Director NamePeter Evans
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2008)
RoleRetired
Correspondence AddressStretton
Manor Close, East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameJohn Walter Paul Jaffe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2008)
RoleRetired
Correspondence AddressLawrenny
Manor Close, East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr Jake Rayner Judd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gable Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(32 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMr Mark Palmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(34 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 September 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillowend
Manor Close
East Horsley
Surrey
KT24 6SB
Director NameLauraine Anne Banks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(37 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeches
Manor Close, East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMrs Karen Elizabeth Tatlock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2014)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMs Sarah Jane Judd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(40 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 September 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBreton Manor Close
East Horsley
Leatherhead
KT24 6SB
Director NameMrs Jeanne Kalorkoti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(42 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Clive Robert Tatlock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(46 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMrs Catherine Sarah Elizabeth Gray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(46 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLawrenny Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMrs Nina Danielsen Clarke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 2017(47 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2018)
RoleSenior Mgr Operational Planning
Country of ResidenceEngland
Correspondence AddressWildwood Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SA
Director NameMr Paul William Edward Asher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(47 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2023)
RoleRetired Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk Lodge Manor Close
East Horsley
Leatherhead
KT24 6SB
Director NameMr Michael James McQuaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(48 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaily Bach Manor Close
East Horsley
Leatherhead
KT24 6SA
Director NameMr Johan Thisanayagam
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(52 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 August 2023)
RoleDeputy Headmaster
Country of ResidenceEngland
Correspondence AddressFair Winds Manor Close
East Horsley
Leatherhead
KT24 6SB

Location

Registered AddressBreton Manor Close
East Horsley
Leatherhead
KT24 6SB
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£1,755
Net Worth£2,356
Cash£2,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 September 2023Appointment of Mrs Jo Thorne as a director on 31 August 2023 (2 pages)
3 September 2023Termination of appointment of Paul William Edward Asher as a director on 31 August 2023 (1 page)
3 September 2023Termination of appointment of Johan Thisanayagam as a director on 31 August 2023 (1 page)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 September 2022Appointment of Mr Johan Thisanayagam as a director on 1 September 2022 (2 pages)
5 September 2022Appointment of Ms Sarah Jane Judd as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of Lauraine Anne Banks as a director on 1 September 2022 (1 page)
16 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
13 November 2020Memorandum and Articles of Association (18 pages)
13 November 2020Resolutions
  • RES13 ‐ Company buisiness 03/09/2020
(1 page)
13 November 2020Notice of Restriction on the Company's Articles (2 pages)
10 September 2020Appointment of Mr Nigel Pearce as a director on 3 September 2020 (2 pages)
7 September 2020Termination of appointment of Michael James Mcquaid as a director on 3 September 2020 (1 page)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2019Termination of appointment of Sarah Jane Judd as a director on 23 September 2019 (1 page)
8 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
15 July 2019Termination of appointment of Beverley Anne Nash as a director on 10 July 2019 (1 page)
17 May 2019Appointment of Mr Stephen Joseph Mcguckin as a director on 9 May 2019 (2 pages)
29 September 2018Termination of appointment of Beverley Anne Nash as a secretary on 19 September 2018 (1 page)
29 September 2018Appointment of Mr Michael James Mcquaid as a director on 19 September 2018 (2 pages)
29 September 2018Registered office address changed from Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA to Breton Manor Close East Horsley Leatherhead KT24 6SB on 29 September 2018 (1 page)
29 September 2018Termination of appointment of Nina Danielsen Clarke as a director on 19 September 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 July 2018Appointment of Mr Paul William Edward Asher as a director on 24 January 2018 (2 pages)
15 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 July 2018Termination of appointment of Clive Robert Tatlock as a director on 24 January 2018 (1 page)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 June 2017Appointment of Mrs Nina Danielsen Clarke as a director on 21 June 2017 (2 pages)
25 June 2017Appointment of Mrs Nina Danielsen Clarke as a director on 21 June 2017 (2 pages)
14 May 2017Termination of appointment of Catherine Sarah Elizabeth Gray as a director on 10 May 2017 (1 page)
14 May 2017Termination of appointment of Catherine Sarah Elizabeth Gray as a director on 10 May 2017 (1 page)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 July 2016Appointment of Mrs Catherine Sarah Elizabeth Gray as a director on 21 June 2016 (2 pages)
17 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
17 July 2016Appointment of Mrs Catherine Sarah Elizabeth Gray as a director on 21 June 2016 (2 pages)
17 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
17 July 2016Appointment of Mr Clive Robert Tatlock as a director on 21 June 2016 (2 pages)
17 July 2016Appointment of Mr Clive Robert Tatlock as a director on 21 June 2016 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
27 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
25 July 2015Termination of appointment of Nina Clarke as a director on 23 June 2015 (1 page)
25 July 2015Termination of appointment of Jeanne Kalorkoti as a director on 23 June 2015 (1 page)
25 July 2015Termination of appointment of Karen Elizabeth Tatlock as a director on 19 July 2014 (1 page)
25 July 2015Termination of appointment of Nigel William Halsey Watson as a director on 11 June 2015 (1 page)
25 July 2015Termination of appointment of Jeanne Kalorkoti as a director on 23 June 2015 (1 page)
25 July 2015Termination of appointment of Karen Elizabeth Tatlock as a director on 19 July 2014 (1 page)
25 July 2015Termination of appointment of Nina Clarke as a director on 23 June 2015 (1 page)
25 July 2015Termination of appointment of Nigel William Halsey Watson as a director on 11 June 2015 (1 page)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 July 2014Annual return made up to 12 July 2014 no member list (10 pages)
20 July 2014Annual return made up to 12 July 2014 no member list (10 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 July 2013Appointment of Mr George Kalorkoti as a director (2 pages)
15 July 2013Annual return made up to 12 July 2013 no member list (9 pages)
15 July 2013Appointment of Mr George Kalorkoti as a director (2 pages)
15 July 2013Annual return made up to 12 July 2013 no member list (9 pages)
14 July 2013Director's details changed for Dr Beverley Anne Nash on 17 September 2012 (2 pages)
14 July 2013Director's details changed for Dr Beverley Anne Nash on 17 September 2012 (2 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 12 July 2012 no member list (8 pages)
30 July 2012Appointment of Mrs Jeanne Kalorkoti as a director (2 pages)
30 July 2012Annual return made up to 12 July 2012 no member list (8 pages)
30 July 2012Appointment of Mrs Jeanne Kalorkoti as a director (2 pages)
29 July 2012Termination of appointment of Stuart Minikin as a director (1 page)
29 July 2012Termination of appointment of Stuart Minikin as a director (1 page)
29 July 2012Termination of appointment of Lynn Woodman as a director (1 page)
29 July 2012Termination of appointment of Lynn Woodman as a director (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 12 July 2011 no member list (9 pages)
18 July 2011Annual return made up to 12 July 2011 no member list (9 pages)
17 July 2011Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages)
17 July 2011Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages)
17 July 2011Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages)
16 October 2010Appointment of Mrs Karen Elizabeth Tatlock as a director (2 pages)
16 October 2010Appointment of Mrs Sarah Jane Judd as a director (2 pages)
16 October 2010Appointment of Mrs Lynn Denise Woodman as a director (2 pages)
16 October 2010Appointment of Mrs Sarah Jane Judd as a director (2 pages)
16 October 2010Appointment of Mrs Karen Elizabeth Tatlock as a director (2 pages)
16 October 2010Appointment of Mrs Lynn Denise Woodman as a director (2 pages)
10 October 2010Termination of appointment of Mark Palmer as a director (1 page)
10 October 2010Registered office address changed from the Willows Manor Close, East Horsley Leatherhead Surrey KT24 6SA on 10 October 2010 (1 page)
10 October 2010Termination of appointment of David Thompson as a director (1 page)
10 October 2010Termination of appointment of Mark Palmer as a director (1 page)
10 October 2010Registered office address changed from the Willows Manor Close, East Horsley Leatherhead Surrey KT24 6SA on 10 October 2010 (1 page)
10 October 2010Termination of appointment of Andrew Fish as a director (1 page)
10 October 2010Termination of appointment of Kevin Woodman as a director (1 page)
10 October 2010Termination of appointment of Andrew Fish as a director (1 page)
10 October 2010Termination of appointment of David Thompson as a director (1 page)
10 October 2010Termination of appointment of Kevin Woodman as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 12 July 2010 no member list (11 pages)
20 July 2010Annual return made up to 12 July 2010 no member list (11 pages)
19 July 2010Director's details changed for Kevin John Woodman on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Palmer on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Stuart Richard Minikin on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Beverley Anne Nash on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Palmer on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Kevin John Woodman on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Nina Clarke on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Nina Clarke on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Lauraine Anne Banks on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Lauraine Anne Banks on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Stuart Richard Minikin on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Beverley Anne Nash on 12 July 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Annual return made up to 12/07/09 (5 pages)
14 July 2009Appointment terminated director john jaffe (1 page)
14 July 2009Annual return made up to 12/07/09 (5 pages)
14 July 2009Appointment terminated director colin lewis (1 page)
14 July 2009Appointment terminated director colin lewis (1 page)
14 July 2009Appointment terminated director peter evans (1 page)
14 July 2009Appointment terminated director john jaffe (1 page)
14 July 2009Appointment terminated director peter evans (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 July 2008Annual return made up to 12/07/08 (6 pages)
14 July 2008Annual return made up to 12/07/08 (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 July 2007New director appointed (1 page)
30 July 2007Annual return made up to 12/07/07 (3 pages)
30 July 2007New director appointed (1 page)
30 July 2007Annual return made up to 12/07/07 (3 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 July 2006Annual return made up to 12/07/06 (3 pages)
26 July 2006Annual return made up to 12/07/06 (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 October 2005Director resigned (1 page)
9 August 2005Annual return made up to 12/07/05 (8 pages)
9 August 2005Annual return made up to 12/07/05 (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 September 2004New director appointed (2 pages)
2 August 2004Annual return made up to 12/07/04 (7 pages)
2 August 2004Annual return made up to 12/07/04 (7 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
26 July 2001Annual return made up to 12/07/01 (5 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 July 2001Annual return made up to 12/07/01 (5 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 July 2000Annual return made up to 12/07/00
  • 363(287) ‐ Registered office changed on 21/07/00
(5 pages)
21 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 July 2000Annual return made up to 12/07/00
  • 363(287) ‐ Registered office changed on 21/07/00
(5 pages)
26 July 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 12/07/99
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1999Annual return made up to 12/07/99
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1998Annual return made up to 12/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998Annual return made up to 12/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 September 1997Full accounts made up to 31 December 1996 (8 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Annual return made up to 12/07/97
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997Annual return made up to 12/07/97
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: stretton manor close east horley surrey KT24 6SB (1 page)
1 April 1997Registered office changed on 01/04/97 from: stretton manor close east horley surrey KT24 6SB (1 page)
12 February 1997Full accounts made up to 31 December 1995 (9 pages)
12 February 1997Full accounts made up to 31 December 1995 (9 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Annual return made up to 12/07/96
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Annual return made up to 12/07/96
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1970Incorporation (19 pages)
17 March 1970Incorporation (19 pages)