Leatherhead
KT22 7NA
Director Name | Mrs Julie Anne Harryman Bradley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Oliver Mark Smedley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Paul Geoffry Rees |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Michel William Ryan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Repairs Manager |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mrs Natalia Kolotneva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director, Asset Management |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mrs Mandy Arnold |
---|---|
Status | Current |
Appointed | 24 February 2022(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Sanjay Gulati |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Alec Jeremy Sanderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Michael John Calvert |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1981(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 1995) |
Role | Farmer Justice Of Peace |
Correspondence Address | Ockley Court Ockley Dorking Surrey RH5 5LS |
Director Name | David Sidney Harding |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1985(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 July 1994) |
Role | Police Welfare Officer |
Correspondence Address | 439 Woodham Lane Woodham Addlestone Surrey KT15 3QG |
Director Name | Mr John Douglas Dixon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1988(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 1994) |
Role | Head Of Quality Audit Surrey S |
Correspondence Address | The Old Post Office 121 The Street Capel Dorking Surrey RH5 5JX |
Director Name | Roger John Fear |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1988(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1995) |
Role | Housing Resources Manager Lond |
Correspondence Address | 30 Arlington Drive Carshalton Surrey SM5 2EX |
Director Name | Elizabeth Audrey Anson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1995) |
Role | Barrister |
Correspondence Address | 81 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Director Name | Royston Ernest Baker |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1997) |
Role | Retired Accountant |
Correspondence Address | 15 The Woodlands Esher Surrey KT10 8DD |
Secretary Name | Mr Stephen Frederick Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 1 The Slade Froxfield Petersfield Hampshire GU32 1EB |
Secretary Name | Mr Paul Thomas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 2 Broke Court Merrow Park Guildford Surrey GU4 7HQ |
Director Name | Drusilla Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 1998) |
Role | Architect |
Correspondence Address | 2 Windsor House Wenlock Road London N1 7SX |
Director Name | Kenneth George Aitken |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 September 2006) |
Role | Retired |
Correspondence Address | Willowmead Glendene Avenue East Horsley Leatherhead Surrey KT24 5AY |
Director Name | David Gansel Brewer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2003) |
Role | Architect |
Correspondence Address | Church Woods The Street Wonersh Guildford Surrey GU5 0PG |
Secretary Name | Osbert Morris Alexander Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | 18 Mounthurst Road Hayes Bromley Kent BR2 7QN |
Director Name | Angela Mary Clark |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Copse Mile Path,Hook Heath Woking Surrey GU22 0JL |
Director Name | Mr Brian Leslie George Adams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Hilders Ashtead Surrey KT21 1LS |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Willow Court The Gables Oxshott Surrey KT22 0SD |
Director Name | Mrs Deborah Ann Drury |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pincott Farm Pincott Lane West Horsley Leatherhead Surrey Kt24 6v |
Director Name | Christopher John Burdett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoke Road Guildford Surrey GU1 4HW |
Secretary Name | Mr Paul Thomas Mitchell |
---|---|
Status | Resigned |
Appointed | 22 September 2011(39 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mr Ratna Sukumaran |
---|---|
Status | Resigned |
Appointed | 27 September 2012(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Lee Harris |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(40 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Jane Bolton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(40 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Green Road Esher Surrey KT10 8HD |
Director Name | Mr Christopher James Deacon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(40 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Spring Valley Churt Road Churt Farnham Surrey GU10 2QU |
Director Name | Mr Stephen Patrick Drury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Miss Amanda Michelle Colman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burlescombe House Burrage Road Redhill RH1 1TL |
Director Name | Mr Mark Edward Austen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Ms Sally Ann Dubery |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2019) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Website | transformhousing.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 387100 |
Telephone region | Esher |
Registered Address | Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,597,000 |
Net Worth | £11,756,000 |
Cash | £4,555,000 |
Current Liabilities | £1,391,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 November 1991 | Delivered on: 10 December 1991 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17,Edgefield close,redhill,surrey tog with all buildings trade and other fixtures fixed plant and machinery and the benefit of licences held. Outstanding |
---|---|
8 September 1983 | Delivered on: 20 September 1983 Persons entitled: Reigate and Banstead Borough Council Classification: Further charge Secured details: £34,000. Particulars: 70 doods road, reigate surrey. Outstanding |
12 July 1976 | Delivered on: 22 July 1976 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £8500-25 and further advances. Particulars: 6/7 middle church lane, farnham, surrey. Outstanding |
5 March 1976 | Delivered on: 19 March 1976 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: For securing 11,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "St margarets" (formerley "patio cottage and st margarets") epsom road ewell, surrey. Outstanding |
15 July 1975 | Delivered on: 30 July 1975 Persons entitled: Guildford Diocesan Board of Finance Classification: Charge of whole Secured details: £5,000. Particulars: 30 york rd, guildford, surrey. Title no sy 93438. Outstanding |
15 July 1975 | Delivered on: 30 July 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 york rd, guildford, surrey. Title no sy 93438. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2020 | Delivered on: 10 September 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as flat 1, 7A bridge street, leatherhead, surrey, KT22 8BQ (formerly known as land on the south side of bridge street, leatherhead) registered at the land registry with title number SY227229. For more details please refer to the instrument. Outstanding |
21 March 1975 | Delivered on: 25 March 1975 Persons entitled: The Council of the Borough of Reigate and Banstead Classification: Legal charge Secured details: £20,000. Particulars: 70 doods road reigate surrey. Outstanding |
23 August 2019 | Delivered on: 28 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as flats 1-5 (inclusive) at bank house, addlestone, KT15 1SX, registered at the land registry with title number SY695381 and other properties as described in schedule 1 (mortgaged properties) of the charge. Outstanding |
1 November 2016 | Delivered on: 2 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property at 6 burleigh court, belmont road leatherhead, surrey which is registered at the land registry with the number SY592620. To see all charges, please see schedule 1 of the charging document attached to this form. Outstanding |
20 September 2002 | Delivered on: 30 September 2002 Persons entitled: Bradford & Bingley PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 ryle road farnham t/no: SY704247; 19, 20 and 21 blays lane (now k/a 1-6 elm house) englefield green runnymede surrey t/no: SY94624. See the mortgage charge document for full details. Outstanding |
17 May 2002 | Delivered on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 146 woodcote road and annex 2A hawthorn road sutton t/n SGL405750, fieldview court burges way staines t/n SY576283. Outstanding |
26 April 2001 | Delivered on: 3 May 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beeches, weydon lane, pitch place, worplesdon GU2 6UT and parking spaces on the north west side of gilbert road, frimley and 27,28,29,30,34,35,37 greenbank way, frimley, surrey GU15 2UA (formerky k/a land land lying to the northwest of gilbert road, frimley green) (for further properties see form 395). see the mortgage charge document for full details. Outstanding |
26 April 2001 | Delivered on: 3 May 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36-41 (inclusive) woodfield road, thames ditton surrey KT7 0DQ (formerly land on the south side of lynwood road, hinchley wood, thames ditton) and 1-8 coldstream road, caterham, surrey CR3 5ZA (formerly land and buildings lying to the north of wellington road, caterham village, surrey, tanbridge). Outstanding |
1 August 2000 | Delivered on: 12 August 2000 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 chaldon road caterham under t/no.SY687256;10 chaldon road caterham under t/no.SY687257;12 chaldon road caterham under t/no.SY687258.for further details of property charged please see form 395. Outstanding |
1 August 2000 | Delivered on: 12 August 2000 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 24 and 25 century court,victoria way,woking and car parking spaces under t/no.SY692406;land and buildings on the north west side of victoria way,woking under t/no.SY685726;14 waterside road,guildford and garage under t/no.SY389017.for further details of property please see form 395.. see the mortgage charge document for full details. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-6 belmont house (formally land at middle view) green lane farnham surrey; 1-8 cedar court (formally land on the south west side of ewell park way) ewell park way ewell 1-8 chaucer court (formally land on the north side of college crescent) redhill surrey t/nos: SY676853 SY678455 and SY676693. See the mortgage charge document for full details. Outstanding |
7 July 1999 | Delivered on: 16 July 1999 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 84 gresham rd,staines;napier lodge,napier rd,ashford;67 busbridge lane,godalming;eversleigh house,crouch oak lane,addlestone and lancaster court,sefton rd,epsom and all other assets/income,all buildings,trade/other fixtures,fixed plant machinery thereon. Outstanding |
24 September 1998 | Delivered on: 8 October 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of clifton road wallington sutton leasehold t/n SY243850 9 and 11 ryle road farnham freehold t/n SY675803 15 gosden hill road guildford surrey freehold t/n SY506478 111 nutfield road merstham reigate and banstead surrey freehold t/n SY280306 doods house 70 doods road reigate reigate and banstead freehold t/n SY278715 and dommett house voctoria way (formerly 229 laliham road) staines spelthorne surrey freehold t/n SY546714 and the benefit of all rights and claims and to any proceeds of sale. Outstanding |
9 August 1996 | Delivered on: 16 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 and 116 east street epsom surrey t/n-SY444428. Outstanding |
9 August 1996 | Delivered on: 16 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59,60,61 east street farnham surrey t/no. SY219427. Outstanding |
25 March 1996 | Delivered on: 11 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 aarons hill, godalming, surrey. Outstanding |
10 January 1996 | Delivered on: 22 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lyndhurst, 45 salisbury road, carshalton, formerly part of land k/a carshalton war memorial hospital, the park, carshalton, l/b of sutton. Outstanding |
2 October 1995 | Delivered on: 6 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274 chessington road epsom surrey t/n-SY419617. Outstanding |
16 June 1995 | Delivered on: 23 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 waterfields leatherhead surrey t/n-SY548960. Outstanding |
24 April 1995 | Delivered on: 1 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 holland close redhill surrey t/n sy 543982. Outstanding |
24 April 1995 | Delivered on: 1 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mead close redhill surrey t/n sy 434489. Outstanding |
17 December 1993 | Delivered on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No.1 Waterfields lower ashstead leatherhead surrey and garage t/n SY522878. Outstanding |
22 February 1974 | Delivered on: 8 March 1974 Persons entitled: The Urban District Council for the Urban District of Farnham Classification: Mortgage Secured details: £15,000. Particulars: 8/9 middle church lane farnham surrey. Outstanding |
17 May 1974 | Delivered on: 24 May 1974 Satisfied on: 7 October 2016 Persons entitled: Woking Borough Council Classification: Mortgage Secured details: £15,000. Particulars: 130/132 high street old woking surrey. Fully Satisfied |
18 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Appointment of Mr Alec Jeremy Sanderson as a director on 1 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Jane Bolton as a director on 29 September 2022 (1 page) |
14 December 2022 | Termination of appointment of Christopher James Deacon as a director on 29 September 2022 (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (76 pages) |
5 August 2022 | Appointment of Mr Sanjay Gulati as a director on 25 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Ratna Sukumaran as a secretary on 24 February 2022 (1 page) |
4 March 2022 | Appointment of Mrs Mandy Arnold as a secretary on 24 February 2022 (2 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (65 pages) |
13 September 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Mrs Natalia Kolotneva as a director on 14 July 2021 (2 pages) |
6 May 2021 | Form HC04: notice of registration of a registered provider of social housing (2 pages) |
30 April 2021 | Form HC04 (2 pages) |
12 October 2020 | Termination of appointment of David John Turner as a director on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Robert William Mills as a director on 24 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 March 2020 (72 pages) |
30 September 2020 | HC04 form - company entered onto the register of registered providers of social housing - company designated as not for profit. (2 pages) |
10 September 2020 | Registration of charge 010579840030, created on 3 September 2020 (31 pages) |
21 August 2020 | Appointment of Mr Michel William Ryan as a director on 10 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 August 2020 | Statement of company's objects (3 pages) |
5 August 2020 | Resolutions
|
4 August 2020 | Memorandum and Articles of Association (24 pages) |
13 January 2020 | Appointment of Mr Paul Geoffry Rees as a director on 2 January 2020 (2 pages) |
27 December 2019 | Appointment of Mr Oliver Mark Smedley as a director on 11 December 2019 (2 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (64 pages) |
3 October 2019 | Appointment of Mrs Julie Anne Harryman Bradley as a director on 26 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Katie Wadey as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mrs Katie Wadey as a director on 17 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Lee Harris as a director on 26 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Sally Ann Dubery as a director on 26 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Christopher John Relleen as a director on 26 September 2019 (1 page) |
28 August 2019 | Registration of charge 010579840029, created on 23 August 2019 (34 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Nickie Johnson as a director on 20 May 2019 (1 page) |
13 June 2019 | Appointment of Mrs Katie Wadey as a director on 6 June 2019 (2 pages) |
2 January 2019 | Termination of appointment of Amanda Michelle Colman as a director on 31 December 2018 (1 page) |
1 November 2018 | Termination of appointment of Edward Lawson Moseley as a director on 19 October 2018 (1 page) |
9 October 2018 | Full accounts made up to 31 March 2018 (43 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
18 October 2017 | Termination of appointment of Jane Lesley Williams as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Jane Lesley Williams as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 28 September 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page) |
29 March 2017 | NEO1 (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Change of name notice (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | NEO1 (2 pages) |
29 March 2017 | Change of name notice (2 pages) |
11 November 2016 | Satisfaction of charge 4 in full (4 pages) |
11 November 2016 | Satisfaction of charge 4 in full (4 pages) |
10 November 2016 | Appointment of Mrs Nickie Johnson as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Edward Lawson Moseley as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Nickie Johnson as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Sally Ann Dubery as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Sally Ann Dubery as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Edward Lawson Moseley as a director on 1 November 2016 (2 pages) |
2 November 2016 | Registration of charge 010579840028, created on 1 November 2016 (27 pages) |
2 November 2016 | Registration of charge 010579840028, created on 1 November 2016 (27 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
7 October 2016 | Satisfaction of charge 7 in full (4 pages) |
7 October 2016 | Satisfaction of charge 27 in full (4 pages) |
7 October 2016 | Satisfaction of charge 6 in full (4 pages) |
7 October 2016 | Satisfaction of charge 3 in full (4 pages) |
7 October 2016 | Satisfaction of charge 8 in full (4 pages) |
7 October 2016 | Satisfaction of charge 9 in full (4 pages) |
7 October 2016 | Satisfaction of charge 3 in full (4 pages) |
7 October 2016 | Satisfaction of charge 7 in full (4 pages) |
7 October 2016 | Satisfaction of charge 8 in full (4 pages) |
7 October 2016 | Satisfaction of charge 27 in full (4 pages) |
7 October 2016 | Satisfaction of charge 9 in full (4 pages) |
7 October 2016 | Satisfaction of charge 5 in full (4 pages) |
7 October 2016 | Satisfaction of charge 2 in full (4 pages) |
7 October 2016 | Satisfaction of charge 5 in full (4 pages) |
7 October 2016 | Satisfaction of charge 6 in full (4 pages) |
7 October 2016 | Satisfaction of charge 2 in full (4 pages) |
23 June 2016 | Annual return made up to 22 June 2016 no member list (11 pages) |
23 June 2016 | Annual return made up to 22 June 2016 no member list (11 pages) |
12 February 2016 | Termination of appointment of David William Howitt Steeds as a director on 8 February 2016 (1 page) |
12 February 2016 | Termination of appointment of David William Howitt Steeds as a director on 8 February 2016 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
1 December 2015 | Appointment of Mr Stephen Patrick Drury as a director on 27 January 2014 (2 pages) |
1 December 2015 | Appointment of Mr Stephen Patrick Drury as a director on 27 January 2014 (2 pages) |
30 November 2015 | Termination of appointment of Bernard John Stevens as a director on 24 September 2015 (1 page) |
30 November 2015 | Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Mark Edward Austen as a director on 26 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Bernard John Stevens as a director on 24 September 2015 (1 page) |
30 November 2015 | Appointment of Mr Mark Edward Austen as a director on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages) |
31 July 2015 | Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page) |
31 July 2015 | Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page) |
31 July 2015 | Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page) |
12 June 2015 | Appointment of Miss Amanda Michelle Colman as a director on 29 January 2015 (2 pages) |
12 June 2015 | Appointment of Miss Amanda Michelle Colman as a director on 29 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 27 May 2015 no member list (12 pages) |
12 June 2015 | Termination of appointment of Deborah Ann Drury as a director on 19 January 2015 (1 page) |
12 June 2015 | Annual return made up to 27 May 2015 no member list (12 pages) |
12 June 2015 | Termination of appointment of Deborah Ann Drury as a director on 19 January 2015 (1 page) |
2 October 2014 | Statement of company's objects (2 pages) |
2 October 2014 | Memorandum and Articles of Association (25 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
2 October 2014 | Memorandum and Articles of Association (25 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (13 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (13 pages) |
19 December 2013 | Termination of appointment of a director (2 pages) |
19 December 2013 | Termination of appointment of a director (2 pages) |
19 December 2013 | Termination of appointment of a director (2 pages) |
19 December 2013 | Termination of appointment of a director (2 pages) |
11 December 2013 | Appointment of David Spencer Parmee as a director (3 pages) |
11 December 2013 | Appointment of David Spencer Parmee as a director (3 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
3 October 2013 | Termination of appointment of Michael Doherty as a director (1 page) |
3 October 2013 | Termination of appointment of Christopher Burdett as a director (1 page) |
3 October 2013 | Termination of appointment of Christopher Burdett as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Doherty as a director (1 page) |
26 June 2013 | Appointment of Jane Bolton as a director (3 pages) |
26 June 2013 | Appointment of Lee Harris as a director (3 pages) |
26 June 2013 | Appointment of Mr Christopher James Deacon as a director (3 pages) |
26 June 2013 | Appointment of Jane Bolton as a director (3 pages) |
26 June 2013 | Appointment of Lee Harris as a director (3 pages) |
26 June 2013 | Appointment of Mr Christopher James Deacon as a director (3 pages) |
21 May 2013 | Termination of appointment of Paul Mitchell as a secretary (1 page) |
21 May 2013 | Termination of appointment of Paul Mitchell as a secretary (1 page) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (10 pages) |
21 May 2013 | Annual return made up to 13 May 2013 no member list (10 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 September 2012 | Appointment of Mr Ratna Sukumaran as a secretary (1 page) |
28 September 2012 | Termination of appointment of Colin Selvin as a director (1 page) |
28 September 2012 | Appointment of Mr Ratna Sukumaran as a secretary (1 page) |
28 September 2012 | Termination of appointment of Colin Selvin as a director (1 page) |
2 July 2012 | Resignation of an auditor (1 page) |
2 July 2012 | Resignation of an auditor (1 page) |
15 May 2012 | Annual return made up to 13 May 2012 no member list (11 pages) |
15 May 2012 | Annual return made up to 13 May 2012 no member list (11 pages) |
20 April 2012 | Termination of appointment of Philip Walker as a director (1 page) |
20 April 2012 | Termination of appointment of Philip Walker as a director (1 page) |
27 October 2011 | Appointment of Christopher John Burdett as a director (3 pages) |
27 October 2011 | Appointment of Christopher John Burdett as a director (3 pages) |
21 October 2011 | Appointment of Mr Paul Thomas Mitchell as a secretary (1 page) |
21 October 2011 | Appointment of Mr Paul Thomas Mitchell as a secretary (1 page) |
20 October 2011 | Termination of appointment of Osbert Klass as a secretary (1 page) |
20 October 2011 | Termination of appointment of Osbert Klass as a secretary (1 page) |
17 October 2011 | Appointment of Robert William Mills as a director (3 pages) |
17 October 2011 | Appointment of Robert William Mills as a director (3 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
7 October 2011 | Termination of appointment of Sally Varah as a director (1 page) |
7 October 2011 | Termination of appointment of Beverley Stone as a director (1 page) |
7 October 2011 | Termination of appointment of David Hypher as a director (1 page) |
7 October 2011 | Termination of appointment of David Hypher as a director (1 page) |
7 October 2011 | Termination of appointment of Sally Varah as a director (1 page) |
7 October 2011 | Termination of appointment of Beverley Stone as a director (1 page) |
12 July 2011 | Appointment of David William Howitt Steeds as a director (3 pages) |
12 July 2011 | Appointment of David William Howitt Steeds as a director (3 pages) |
9 June 2011 | Termination of appointment of Simon Underwood as a director (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 no member list (13 pages) |
9 June 2011 | Termination of appointment of Simon Underwood as a director (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 no member list (13 pages) |
3 June 2011 | Appointment of Philip Lawrence Walker as a director (3 pages) |
3 June 2011 | Appointment of Jane Lesley Williams as a director (3 pages) |
3 June 2011 | Appointment of Philip Lawrence Walker as a director (3 pages) |
3 June 2011 | Appointment of Jane Lesley Williams as a director (3 pages) |
24 May 2011 | Appointment of Mr David John Turner as a director (3 pages) |
24 May 2011 | Appointment of Mr David John Turner as a director (3 pages) |
12 January 2011 | Termination of appointment of Graham Waters as a director (1 page) |
12 January 2011 | Termination of appointment of Graham Waters as a director (1 page) |
25 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
10 June 2010 | Director's details changed for Mr Simon Anthony Underwood on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 no member list (8 pages) |
10 June 2010 | Director's details changed for Deborah Ann Drury on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael Eunan Doherty on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Bernard John Stevens on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Colin Christopher Selvin on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Simon Anthony Underwood on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Bernard John Stevens on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Richard Waters on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 no member list (8 pages) |
10 June 2010 | Director's details changed for Mr Colin Christopher Selvin on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Deborah Ann Drury on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Richard Waters on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael Eunan Doherty on 13 May 2010 (2 pages) |
1 February 2010 | Termination of appointment of Brian Adams as a director (1 page) |
1 February 2010 | Termination of appointment of Brian Adams as a director (1 page) |
9 October 2009 | Termination of appointment of William Hinton as a director (1 page) |
9 October 2009 | Termination of appointment of Deborah Mangnall as a director (1 page) |
9 October 2009 | Termination of appointment of Deborah Mangnall as a director (1 page) |
9 October 2009 | Termination of appointment of William Hinton as a director (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
1 October 2009 | Director appointed sally anne varah (2 pages) |
1 October 2009 | Director appointed sally anne varah (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
11 June 2009 | Secretary's change of particulars / osbert klass / 10/06/2009 (2 pages) |
11 June 2009 | Secretary's change of particulars / osbert klass / 10/06/2009 (2 pages) |
10 June 2009 | Annual return made up to 13/05/09 (6 pages) |
10 June 2009 | Annual return made up to 13/05/09 (6 pages) |
10 October 2008 | Director appointed deborah ann drury (2 pages) |
10 October 2008 | Director appointed deborah ann drury (2 pages) |
10 October 2008 | Director appointed elizabeth ann stafford kennedy (2 pages) |
10 October 2008 | Director appointed elizabeth ann stafford kennedy (2 pages) |
15 September 2008 | Annual return made up to 13/05/08 (5 pages) |
15 September 2008 | Annual return made up to 13/05/08 (5 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
19 March 2008 | Director appointed michael eunan doherty (2 pages) |
19 March 2008 | Director appointed michael eunan doherty (2 pages) |
18 March 2008 | Appointment terminated director henry trant (1 page) |
18 March 2008 | Appointment terminated director henry trant (1 page) |
18 March 2008 | Appointment terminated director john wallace (1 page) |
18 March 2008 | Appointment terminated director john wallace (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Annual return made up to 13/05/07 (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Annual return made up to 13/05/07 (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
4 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
20 June 2006 | Annual return made up to 13/05/06 (3 pages) |
20 June 2006 | Annual return made up to 13/05/06 (3 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
6 June 2005 | Annual return made up to 13/05/05
|
6 June 2005 | Annual return made up to 13/05/05
|
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: windsor house high street esher surrey KT10 9RY (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: windsor house high street esher surrey KT10 9RY (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Memorandum and Articles of Association (25 pages) |
8 July 2004 | Memorandum and Articles of Association (25 pages) |
8 July 2004 | Resolutions
|
14 June 2004 | Annual return made up to 13/05/04 (9 pages) |
14 June 2004 | Annual return made up to 13/05/04 (9 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
13 June 2003 | Annual return made up to 13/05/03 (10 pages) |
13 June 2003 | Annual return made up to 13/05/03 (10 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
22 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Annual return made up to 13/05/02 (9 pages) |
14 June 2002 | Annual return made up to 13/05/02 (9 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 July 2001 | Annual return made up to 13/05/01
|
2 July 2001 | Annual return made up to 13/05/01
|
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 13/05/00
|
19 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
19 May 2000 | Annual return made up to 13/05/00
|
2 November 1999 | Particulars of mortgage/charge (7 pages) |
2 November 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Annual return made up to 13/05/99 (6 pages) |
15 June 1999 | Annual return made up to 13/05/99 (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
1 March 1999 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 13/05/98 (6 pages) |
27 May 1998 | Annual return made up to 13/05/98 (6 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
20 May 1997 | Annual return made up to 13/05/97 (8 pages) |
20 May 1997 | Annual return made up to 13/05/97 (8 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Annual return made up to 15/05/96
|
21 May 1996 | Annual return made up to 15/05/96
|
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 February 1996 | New director appointed (2 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Annual return made up to 18/05/95 (6 pages) |
23 May 1995 | Annual return made up to 18/05/95 (6 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
21 February 1994 | Company name changed surrey community development tru st LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed surrey community development tru st LIMITED\certificate issued on 22/02/94 (2 pages) |
13 June 1972 | Certificate of incorporation (1 page) |
13 June 1972 | Certificate of incorporation (1 page) |