Company NameBury Street Residents Company Limited
Company StatusActive
Company Number00987233
CategoryPrivate Limited Company
Incorporation Date18 August 1970(53 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Paul Carter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleResearch Officer - University
Country of ResidenceUnited Kingdom
Correspondence Address1 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMr Michael John Gorman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameDr Julian Meyer Leigh
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleMedicine
Country of ResidenceUnited Kingdom
Correspondence Address3 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameMargaret Heather Symonds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(27 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Close
Faringdon
Oxfordshire
SN7 7EN
Director NameMichael John Goater
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(28 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleBuilding Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood The Fairway
Godalming
Surrey
GU7 1PG
Director NameMr Richard James Bailey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(36 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 4AL
Director NameIan John Bennett Simpson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(37 years after company formation)
Appointment Duration16 years, 8 months
RoleDomestic Energy Assessor
Country of ResidenceUnited Kingdom
Correspondence Address2 Freshcliffe House West Bury Street
Guildford
Surrey
GU2 4AL
Director NameNino Fratimico
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2011(40 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameRichard Hamilton Armstrong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(43 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameBelinda Noble
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(43 years, 12 months after company formation)
Appointment Duration9 years, 8 months
RoleBotanical Illustrator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed30 November 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Vincent Paul Bennett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1997)
RoleAdvertising Photographer
Correspondence Address7 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMrs Enid Valerie Alabaster
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 13 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSumac
Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameMrs Sandra Mary Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1997)
RoleCareers Assistant (Special Needs)
Correspondence Address7 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMr Ernest Roy Goater
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 1999)
RoleDecorator
Correspondence Address5 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameMr James Alan Watts
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 December 2005)
RoleExhibition Organiser - Retired
Correspondence Address6 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMrs Susan V King
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2008)
RoleHealth Visitor
Correspondence AddressFlat 4 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMiss Phyllis Mary Kleiser
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address4 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameMrs Gladys Hilda Lane
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address7 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameMs Sharon Pilling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 October 2006)
RoleTechnician
Correspondence Address3 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameMr Michael Previn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 July 2011)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Freschliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Director NameMrs Dorothy Mabel Rummery
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 December 2005)
RoleRetired Examiner
Correspondence Address5 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NameExors Of Elizabeth Jane Stanley
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressLat Of 2 Freshcliffe House West
C/O Messrs Triggs Turner & Co 128 Hi
Guildford
Surrey
GU2 5AL
Director NameMr Richard A Symonds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 1998)
RoleScientist
Correspondence Address2 Freshcliffe House East
Bury Street
Guildford
Surrey
GU2 5AN
Secretary NameClarke Gammon Wellers
NationalityBritish
StatusResigned
Appointed13 March 1993(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address4 Quarry Street
Guildford
Surrey
GU1 3TY
Director NameChristopher Struan Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2000)
RoleIT Project Manager
Correspondence AddressFlat 7 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 5AL
Director NamePeter George Dodd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(29 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 October 2012)
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
Headley Road
Grayshott
Surrey
GU26 6DL
Director NamePatrick John Brennan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 January 2008)
RoleAccountant
Correspondence Address5 Freshcliffe Houst West
Bury Fields
Guildford
Surrey
GU2 4AZ
Director NameJames Joseph Allen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(35 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2010)
RoleAccountant
Correspondence Address6 Freshcliffe House West
Bury Street
Guildford
Surrey
GU2 4AL
Director NameAnna Rebecca Harvey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(37 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Freshcliffe House West Bury Street
Guildford
Surrey
GU2 4AL
Director NamePhilip Anthony Fraser-Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Devenish Road
Sunningdale
Berkshire
SL5 9QR
Director NameClifford Dean Budge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2014)
RoleSenior Data Analysis Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Freshcliffe House West Bury Street
Guildford
Surrey
GU2 4AL
Secretary NamePHSK (Corporation)
StatusResigned
Appointed01 December 2000(30 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 September 2016)
Correspondence Address6 Genesis Business Centre Redkiln Way
Horsham
West Sussex
RH13 5QH
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed12 September 2016(46 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2018)
Correspondence Address11/15 High Street High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £420Dr Julian Meyer Leigh
6.59%
Ordinary A
1 at £420Enid Valerie Alabaster
6.59%
Ordinary A
1 at £420Marcus Clemaron
6.59%
Ordinary A
1 at £420Margaret Heather Symonds
6.59%
Ordinary A
1 at £420Michael John Goater
6.59%
Ordinary A
1 at £420Mr Michael John Gorman
6.59%
Ordinary A
1 at £420Nicholas Paul Carter
6.59%
Ordinary A
1 at £420Nino Fratamico
6.59%
Ordinary A
1 at £420Peter George Dodd
6.59%
Ordinary A
1 at £420Richard James Bailey
6.59%
Ordinary A
-OTHER
33.33%
-
1 at £5Dr Julian Meyer Leigh
0.08%
Ordinary
1 at £5Enid Valerie Alabaster
0.08%
Ordinary
1 at £5Marcus Clemaron
0.08%
Ordinary
1 at £5Margaret Heather Symonds
0.08%
Ordinary
1 at £5Michael John Goater
0.08%
Ordinary
1 at £5Mr Michael John Gorman
0.08%
Ordinary
1 at £5Nicholas Paul Carter
0.08%
Ordinary
1 at £5Nino Fratamico
0.08%
Ordinary
1 at £5Peter George Dodd
0.08%
Ordinary
1 at £5Richard James Bailey
0.08%
Ordinary

Financials

Year2014
Net Worth£6,375

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

3 April 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
20 February 2024Micro company accounts made up to 30 November 2023 (3 pages)
21 March 2023Confirmation statement made on 13 March 2023 with updates (6 pages)
21 March 2023Termination of appointment of Julian Meyer Leigh as a director on 11 June 2021 (1 page)
18 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 March 2022Confirmation statement made on 13 March 2022 with updates (6 pages)
5 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 June 2020Registered office address changed from PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
2 December 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 30 November 2018 (1 page)
2 December 2018Appointment of Hes Estate Management Ltd as a secretary on 30 November 2018 (2 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
15 September 2016Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA on 15 September 2016 (1 page)
15 September 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 12 September 2016 (2 pages)
15 September 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 12 September 2016 (2 pages)
15 September 2016Termination of appointment of Phsk as a secretary on 12 September 2016 (1 page)
15 September 2016Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Phsk as a secretary on 12 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Secretary's details changed for Spilkin Knight on 26 May 2016 (1 page)
27 May 2016Secretary's details changed for Spilkin Knight on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Enid Valerie Alabaster as a director on 13 June 2015 (1 page)
26 May 2016Termination of appointment of Enid Valerie Alabaster as a director on 13 June 2015 (1 page)
26 May 2016Termination of appointment of Peter George Dodd as a director on 30 October 2012 (1 page)
26 May 2016Termination of appointment of Peter George Dodd as a director on 30 October 2012 (1 page)
6 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,375
(17 pages)
6 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,375
(17 pages)
8 March 2016Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AR to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AR to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,375
(17 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,375
(17 pages)
18 November 2014Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page)
18 November 2014Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page)
18 November 2014Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page)
30 September 2014Appointment of Belinda Noble as a director on 6 August 2014 (3 pages)
30 September 2014Appointment of Belinda Noble as a director on 6 August 2014 (3 pages)
30 September 2014Appointment of Belinda Noble as a director on 6 August 2014 (3 pages)
5 August 2014Appointment of Richard Hamilton Armstrong as a director on 20 May 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Appointment of Richard Hamilton Armstrong as a director on 20 May 2014 (3 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6,375
(16 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6,375
(16 pages)
10 July 2013Appointment of Clifford Dean Budge as a director (3 pages)
10 July 2013Appointment of Clifford Dean Budge as a director (3 pages)
8 July 2013Total exemption small company accounts made up to 1 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 1 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 1 December 2012 (3 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (16 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (16 pages)
5 April 2013Termination of appointment of Anna Harvey as a director (1 page)
5 April 2013Termination of appointment of Anna Harvey as a director (1 page)
3 September 2012Total exemption small company accounts made up to 1 December 2011 (3 pages)
3 September 2012Total exemption small company accounts made up to 1 December 2011 (3 pages)
3 September 2012Total exemption small company accounts made up to 1 December 2011 (3 pages)
10 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (17 pages)
10 May 2012Termination of appointment of Michael Previn as a director (1 page)
10 May 2012Termination of appointment of Michael Previn as a director (1 page)
10 May 2012Termination of appointment of Philip Fraser-Smith as a director (1 page)
10 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (17 pages)
10 May 2012Termination of appointment of Philip Fraser-Smith as a director (1 page)
12 July 2011Appointment of Nino Fratimico as a director (3 pages)
12 July 2011Appointment of Nino Fratimico as a director (3 pages)
13 June 2011Total exemption small company accounts made up to 1 December 2010 (3 pages)
13 June 2011Total exemption small company accounts made up to 1 December 2010 (3 pages)
13 June 2011Total exemption small company accounts made up to 1 December 2010 (3 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (17 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (17 pages)
14 July 2010Appointment of Anna Rebecca Harvey as a director (3 pages)
14 July 2010Appointment of Anna Rebecca Harvey as a director (3 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (18 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (18 pages)
12 May 2010Director's details changed for Philip Anthony Fraser-Smith on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Margaret Heather Symonds on 13 March 2010 (2 pages)
12 May 2010Termination of appointment of James Allen as a director (1 page)
12 May 2010Director's details changed for Margaret Heather Symonds on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Carter on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael John Gorman on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Peter George Dodd on 13 March 2010 (2 pages)
12 May 2010Termination of appointment of James Allen as a director (1 page)
12 May 2010Secretary's details changed for Spilkin Knight on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael Previn on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Dr Julian Meyer Leigh on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Peter George Dodd on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Ian John Bennett Simpson on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mrs Enid Valerie Alabaster on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Carter on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael Previn on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Dr Julian Meyer Leigh on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Philip Anthony Fraser-Smith on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Ian John Bennett Simpson on 13 March 2010 (2 pages)
12 May 2010Secretary's details changed for Spilkin Knight on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael John Gorman on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Mrs Enid Valerie Alabaster on 13 March 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 1 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 1 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 1 December 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
13 May 2009Return made up to 13/03/09; full list of members (20 pages)
13 May 2009Return made up to 13/03/09; full list of members (20 pages)
12 May 2009Appointment terminated director phyllis kleiser (1 page)
12 May 2009Appointment terminated director patrick brennan (1 page)
12 May 2009Appointment terminated director patrick brennan (1 page)
12 May 2009Appointment terminated director phyllis kleiser (1 page)
17 February 2009Appointment terminated director susan king (1 page)
17 February 2009Appointment terminated director susan king (1 page)
22 August 2008Total exemption full accounts made up to 1 December 2007 (6 pages)
22 August 2008Total exemption full accounts made up to 1 December 2007 (6 pages)
22 August 2008Total exemption full accounts made up to 1 December 2007 (6 pages)
18 July 2008Director appointed philip anthony fraser-smith (2 pages)
18 July 2008Director appointed philip anthony fraser-smith (2 pages)
16 May 2008Return made up to 13/03/08; change of members (13 pages)
16 May 2008Return made up to 13/03/08; change of members (13 pages)
7 May 2008Director appointed ian john bennett simpson (2 pages)
7 May 2008Appointment terminated director gladys lane (1 page)
7 May 2008Appointment terminated director gladys lane (1 page)
7 May 2008Director appointed ian john bennett simpson (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
6 June 2007Total exemption full accounts made up to 1 December 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 1 December 2006 (6 pages)
6 June 2007Return made up to 13/03/07; full list of members (16 pages)
6 June 2007Total exemption full accounts made up to 1 December 2006 (6 pages)
6 June 2007Return made up to 13/03/07; full list of members (16 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
9 June 2006Return made up to 13/03/06; full list of members (17 pages)
9 June 2006Return made up to 13/03/06; full list of members (17 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 1 December 2005 (6 pages)
25 May 2006Total exemption full accounts made up to 1 December 2005 (6 pages)
25 May 2006Total exemption full accounts made up to 1 December 2005 (6 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
5 August 2005Total exemption full accounts made up to 1 December 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 1 December 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 1 December 2004 (7 pages)
30 March 2005Return made up to 13/03/05; full list of members (17 pages)
30 March 2005Return made up to 13/03/05; full list of members (17 pages)
26 July 2004Total exemption full accounts made up to 1 December 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 1 December 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 1 December 2003 (10 pages)
20 April 2004Return made up to 13/03/04; full list of members (17 pages)
20 April 2004Return made up to 13/03/04; full list of members (17 pages)
19 November 2003Total exemption full accounts made up to 1 December 2002 (8 pages)
19 November 2003Total exemption full accounts made up to 1 December 2002 (8 pages)
19 November 2003Total exemption full accounts made up to 1 December 2002 (8 pages)
17 April 2003Return made up to 13/03/03; full list of members (17 pages)
17 April 2003Return made up to 13/03/03; full list of members (17 pages)
6 June 2002Total exemption full accounts made up to 1 December 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 1 December 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 1 December 2001 (10 pages)
11 April 2002Return made up to 13/03/02; full list of members (14 pages)
11 April 2002Return made up to 13/03/02; full list of members (14 pages)
24 July 2001Total exemption full accounts made up to 1 December 2000 (10 pages)
24 July 2001Total exemption full accounts made up to 1 December 2000 (10 pages)
24 July 2001Total exemption full accounts made up to 1 December 2000 (10 pages)
26 June 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page)
30 May 2001Registered office changed on 30/05/01 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page)
30 May 2001Registered office changed on 30/05/01 from: farriers the street albury guildford surrey GU5 9AR (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: farriers the street albury guildford surrey GU5 9AR (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
28 April 2000Full accounts made up to 1 December 1999 (9 pages)
28 April 2000Full accounts made up to 1 December 1999 (9 pages)
28 April 2000Full accounts made up to 1 December 1999 (9 pages)
22 March 2000Return made up to 13/03/00; full list of members (15 pages)
22 March 2000Return made up to 13/03/00; full list of members (15 pages)
21 March 2000Registered office changed on 21/03/00 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page)
21 March 2000Registered office changed on 21/03/00 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page)
16 March 2000Registered office changed on 16/03/00 from: 59 quarry street guildford surrey GU1 3UA (1 page)
16 March 2000Registered office changed on 16/03/00 from: 59 quarry street guildford surrey GU1 3UA (1 page)
24 March 1999Return made up to 13/03/99; change of members (10 pages)
24 March 1999Return made up to 13/03/99; change of members (10 pages)
24 March 1999Full accounts made up to 1 December 1998 (10 pages)
24 March 1999Full accounts made up to 1 December 1998 (10 pages)
24 March 1999Full accounts made up to 1 December 1998 (10 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
19 June 1998Full accounts made up to 1 December 1997 (10 pages)
19 June 1998Full accounts made up to 1 December 1997 (10 pages)
19 June 1998Full accounts made up to 1 December 1997 (10 pages)
20 March 1998Return made up to 13/03/98; change of members (10 pages)
20 March 1998Return made up to 13/03/98; change of members (10 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
7 April 1997Return made up to 13/03/97; full list of members (10 pages)
7 April 1997Full accounts made up to 1 December 1996 (12 pages)
7 April 1997Return made up to 13/03/97; full list of members (10 pages)
7 April 1997Full accounts made up to 1 December 1996 (12 pages)
7 April 1997Full accounts made up to 1 December 1996 (12 pages)
19 March 1996Full accounts made up to 1 December 1995 (6 pages)
19 March 1996Full accounts made up to 1 December 1995 (6 pages)
19 March 1996Full accounts made up to 1 December 1995 (6 pages)
19 March 1996Return made up to 13/03/96; no change of members (8 pages)
19 March 1996Return made up to 13/03/96; no change of members (8 pages)
30 March 1995Auditor's resignation (2 pages)
30 March 1995Auditor's resignation (2 pages)
15 March 1995Full accounts made up to 1 December 1994 (12 pages)
15 March 1995Full accounts made up to 1 December 1994 (12 pages)
15 March 1995Return made up to 13/03/95; no change of members (8 pages)
15 March 1995Return made up to 13/03/95; no change of members (8 pages)
15 March 1995Full accounts made up to 1 December 1994 (12 pages)
7 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1970Incorporation (13 pages)
18 August 1970Incorporation (13 pages)