Company NameTransform Housing & Support
Company StatusActive
Company Number01057984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1972(51 years, 11 months ago)
Previous NamesSurrey Community Development Trust Limited and Surrey Community Development Trust

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Katie Wadey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCustomer Director
Country of ResidenceEngland
Correspondence AddressBradmere House Brook Way
Leatherhead
KT22 7NA
Director NameMrs Julie Anne Harryman Bradley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Oliver Mark Smedley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Paul Geoffry Rees
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(47 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Michel William Ryan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(48 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleRepairs Manager
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMrs Natalia Kolotneva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleDirector, Asset Management
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMrs Mandy Arnold
StatusCurrent
Appointed24 February 2022(49 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Sanjay Gulati
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Alec Jeremy Sanderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMichael John Calvert
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1981(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 1995)
RoleFarmer Justice Of Peace
Correspondence AddressOckley Court
Ockley
Dorking
Surrey
RH5 5LS
Director NameDavid Sidney Harding
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1985(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 July 1994)
RolePolice Welfare Officer
Correspondence Address439 Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QG
Director NameMr John Douglas Dixon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1988(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 1994)
RoleHead Of Quality Audit Surrey S
Correspondence AddressThe Old Post Office 121 The Street
Capel
Dorking
Surrey
RH5 5JX
Director NameRoger John Fear
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1988(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1995)
RoleHousing Resources Manager Lond
Correspondence Address30 Arlington Drive
Carshalton
Surrey
SM5 2EX
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1995)
RoleBarrister
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameRoyston Ernest Baker
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1997)
RoleRetired Accountant
Correspondence Address15 The Woodlands
Esher
Surrey
KT10 8DD
Secretary NameMr Stephen Frederick Burr
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address1 The Slade
Froxfield
Petersfield
Hampshire
GU32 1EB
Secretary NameMr Paul Thomas Mitchell
NationalityBritish
StatusResigned
Appointed01 December 1993(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address2 Broke Court
Merrow Park
Guildford
Surrey
GU4 7HQ
Director NameDrusilla Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 February 1998)
RoleArchitect
Correspondence Address2 Windsor House
Wenlock Road
London
N1 7SX
Director NameKenneth George Aitken
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(23 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 September 2006)
RoleRetired
Correspondence AddressWillowmead
Glendene Avenue East Horsley
Leatherhead
Surrey
KT24 5AY
Director NameDavid Gansel Brewer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2003)
RoleArchitect
Correspondence AddressChurch Woods
The Street Wonersh
Guildford
Surrey
GU5 0PG
Secretary NameOsbert Morris Alexander Klass
NationalityBritish
StatusResigned
Appointed17 February 1999(26 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 September 2011)
RoleCompany Director
Correspondence Address18 Mounthurst Road
Hayes
Bromley
Kent
BR2 7QN
Director NameAngela Mary Clark
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Copse
Mile Path,Hook Heath
Woking
Surrey
GU22 0JL
Director NameMr Brian Leslie George Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Hilders
Ashtead
Surrey
KT21 1LS
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(35 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Willow Court
The Gables
Oxshott
Surrey
KT22 0SD
Director NameMrs Deborah Ann Drury
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(36 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPincott Farm Pincott Lane
West Horsley
Leatherhead
Surrey
Kt24 6v
Director NameChristopher John Burdett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(37 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoke Road
Guildford
Surrey
GU1 4HW
Secretary NameMr Paul Thomas Mitchell
StatusResigned
Appointed22 September 2011(39 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMr Ratna Sukumaran
StatusResigned
Appointed27 September 2012(40 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameLee Harris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(40 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameJane Bolton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(40 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Green Road
Esher
Surrey
KT10 8HD
Director NameMr Christopher James Deacon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(40 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpring Valley Churt Road
Churt
Farnham
Surrey
GU10 2QU
Director NameMr Stephen Patrick Drury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMiss Amanda Michelle Colman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2018)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burlescombe House Burrage Road
Redhill
RH1 1TL
Director NameMr Mark Edward Austen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMs Sally Ann Dubery
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2019)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA

Contact

Websitetransformhousing.org.uk
Email address[email protected]
Telephone01372 387100
Telephone regionEsher

Location

Registered AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,597,000
Net Worth£11,756,000
Cash£4,555,000
Current Liabilities£1,391,000

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 November 1991Delivered 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 1983Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 2020Delivered 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 1975Delivered 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 2019Delivered 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 2016Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1974Delivered 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 1974Delivered 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

Filing History

18 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 December 2022Appointment of Mr Alec Jeremy Sanderson as a director on 1 December 2022 (2 pages)
14 December 2022Termination of appointment of Jane Bolton as a director on 29 September 2022 (1 page)
14 December 2022Termination of appointment of Christopher James Deacon as a director on 29 September 2022 (1 page)
12 October 2022Full accounts made up to 31 March 2022 (76 pages)
5 August 2022Appointment of Mr Sanjay Gulati as a director on 25 July 2022 (2 pages)
14 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Ratna Sukumaran as a secretary on 24 February 2022 (1 page)
4 March 2022Appointment of Mrs Mandy Arnold as a secretary on 24 February 2022 (2 pages)
26 October 2021Full accounts made up to 31 March 2021 (65 pages)
13 September 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 September 2021Appointment of Mrs Natalia Kolotneva as a director on 14 July 2021 (2 pages)
6 May 2021Form HC04: notice of registration of a registered provider of social housing (2 pages)
30 April 2021Form HC04 (2 pages)
12 October 2020Termination of appointment of David John Turner as a director on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Robert William Mills as a director on 24 September 2020 (1 page)
5 October 2020Full accounts made up to 31 March 2020 (72 pages)
30 September 2020HC04 form - company entered onto the register of registered providers of social housing - company designated as not for profit. (2 pages)
10 September 2020Registration of charge 010579840030, created on 3 September 2020 (31 pages)
21 August 2020Appointment of Mr Michel William Ryan as a director on 10 August 2020 (2 pages)
21 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 August 2020Statement of company's objects (3 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2020Memorandum and Articles of Association (24 pages)
13 January 2020Appointment of Mr Paul Geoffry Rees as a director on 2 January 2020 (2 pages)
27 December 2019Appointment of Mr Oliver Mark Smedley as a director on 11 December 2019 (2 pages)
15 October 2019Full accounts made up to 31 March 2019 (64 pages)
3 October 2019Appointment of Mrs Julie Anne Harryman Bradley as a director on 26 September 2019 (2 pages)
2 October 2019Termination of appointment of Katie Wadey as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Mrs Katie Wadey as a director on 17 September 2019 (2 pages)
1 October 2019Termination of appointment of Lee Harris as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Sally Ann Dubery as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Christopher John Relleen as a director on 26 September 2019 (1 page)
28 August 2019Registration of charge 010579840029, created on 23 August 2019 (34 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Nickie Johnson as a director on 20 May 2019 (1 page)
13 June 2019Appointment of Mrs Katie Wadey as a director on 6 June 2019 (2 pages)
2 January 2019Termination of appointment of Amanda Michelle Colman as a director on 31 December 2018 (1 page)
1 November 2018Termination of appointment of Edward Lawson Moseley as a director on 19 October 2018 (1 page)
9 October 2018Full accounts made up to 31 March 2018 (43 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 March 2017 (40 pages)
25 October 2017Full accounts made up to 31 March 2017 (40 pages)
18 October 2017Termination of appointment of Jane Lesley Williams as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of Jane Lesley Williams as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 28 September 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page)
8 May 2017Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page)
8 May 2017Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page)
8 May 2017Termination of appointment of Stephen Patrick Drury as a director on 21 April 2017 (1 page)
29 March 2017NEO1 (2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
29 March 2017Change of name notice (2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
29 March 2017NEO1 (2 pages)
29 March 2017Change of name notice (2 pages)
11 November 2016Satisfaction of charge 4 in full (4 pages)
11 November 2016Satisfaction of charge 4 in full (4 pages)
10 November 2016Appointment of Mrs Nickie Johnson as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Edward Lawson Moseley as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mrs Nickie Johnson as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Sally Ann Dubery as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Sally Ann Dubery as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Edward Lawson Moseley as a director on 1 November 2016 (2 pages)
2 November 2016Registration of charge 010579840028, created on 1 November 2016 (27 pages)
2 November 2016Registration of charge 010579840028, created on 1 November 2016 (27 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
7 October 2016Satisfaction of charge 7 in full (4 pages)
7 October 2016Satisfaction of charge 27 in full (4 pages)
7 October 2016Satisfaction of charge 6 in full (4 pages)
7 October 2016Satisfaction of charge 3 in full (4 pages)
7 October 2016Satisfaction of charge 8 in full (4 pages)
7 October 2016Satisfaction of charge 9 in full (4 pages)
7 October 2016Satisfaction of charge 3 in full (4 pages)
7 October 2016Satisfaction of charge 7 in full (4 pages)
7 October 2016Satisfaction of charge 8 in full (4 pages)
7 October 2016Satisfaction of charge 27 in full (4 pages)
7 October 2016Satisfaction of charge 9 in full (4 pages)
7 October 2016Satisfaction of charge 5 in full (4 pages)
7 October 2016Satisfaction of charge 2 in full (4 pages)
7 October 2016Satisfaction of charge 5 in full (4 pages)
7 October 2016Satisfaction of charge 6 in full (4 pages)
7 October 2016Satisfaction of charge 2 in full (4 pages)
23 June 2016Annual return made up to 22 June 2016 no member list (11 pages)
23 June 2016Annual return made up to 22 June 2016 no member list (11 pages)
12 February 2016Termination of appointment of David William Howitt Steeds as a director on 8 February 2016 (1 page)
12 February 2016Termination of appointment of David William Howitt Steeds as a director on 8 February 2016 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (36 pages)
2 January 2016Full accounts made up to 31 March 2015 (36 pages)
1 December 2015Appointment of Mr Stephen Patrick Drury as a director on 27 January 2014 (2 pages)
1 December 2015Appointment of Mr Stephen Patrick Drury as a director on 27 January 2014 (2 pages)
30 November 2015Termination of appointment of Bernard John Stevens as a director on 24 September 2015 (1 page)
30 November 2015Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr Mark Edward Austen as a director on 26 November 2015 (2 pages)
30 November 2015Termination of appointment of Bernard John Stevens as a director on 24 September 2015 (1 page)
30 November 2015Appointment of Mr Mark Edward Austen as a director on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages)
31 July 2015Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page)
31 July 2015Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page)
31 July 2015Termination of appointment of David Spencer Parmee as a director on 2 July 2015 (1 page)
12 June 2015Appointment of Miss Amanda Michelle Colman as a director on 29 January 2015 (2 pages)
12 June 2015Appointment of Miss Amanda Michelle Colman as a director on 29 January 2015 (2 pages)
12 June 2015Annual return made up to 27 May 2015 no member list (12 pages)
12 June 2015Termination of appointment of Deborah Ann Drury as a director on 19 January 2015 (1 page)
12 June 2015Annual return made up to 27 May 2015 no member list (12 pages)
12 June 2015Termination of appointment of Deborah Ann Drury as a director on 19 January 2015 (1 page)
2 October 2014Statement of company's objects (2 pages)
2 October 2014Memorandum and Articles of Association (25 pages)
2 October 2014Full accounts made up to 31 March 2014 (31 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2014Full accounts made up to 31 March 2014 (31 pages)
2 October 2014Memorandum and Articles of Association (25 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2014Statement of company's objects (2 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (13 pages)
27 May 2014Annual return made up to 27 May 2014 no member list (13 pages)
19 December 2013Termination of appointment of a director (2 pages)
19 December 2013Termination of appointment of a director (2 pages)
19 December 2013Termination of appointment of a director (2 pages)
19 December 2013Termination of appointment of a director (2 pages)
11 December 2013Appointment of David Spencer Parmee as a director (3 pages)
11 December 2013Appointment of David Spencer Parmee as a director (3 pages)
10 October 2013Full accounts made up to 31 March 2013 (27 pages)
10 October 2013Full accounts made up to 31 March 2013 (27 pages)
3 October 2013Termination of appointment of Michael Doherty as a director (1 page)
3 October 2013Termination of appointment of Christopher Burdett as a director (1 page)
3 October 2013Termination of appointment of Christopher Burdett as a director (1 page)
3 October 2013Termination of appointment of Michael Doherty as a director (1 page)
26 June 2013Appointment of Jane Bolton as a director (3 pages)
26 June 2013Appointment of Lee Harris as a director (3 pages)
26 June 2013Appointment of Mr Christopher James Deacon as a director (3 pages)
26 June 2013Appointment of Jane Bolton as a director (3 pages)
26 June 2013Appointment of Lee Harris as a director (3 pages)
26 June 2013Appointment of Mr Christopher James Deacon as a director (3 pages)
21 May 2013Termination of appointment of Paul Mitchell as a secretary (1 page)
21 May 2013Termination of appointment of Paul Mitchell as a secretary (1 page)
21 May 2013Annual return made up to 13 May 2013 no member list (10 pages)
21 May 2013Annual return made up to 13 May 2013 no member list (10 pages)
5 October 2012Full accounts made up to 31 March 2012 (24 pages)
5 October 2012Full accounts made up to 31 March 2012 (24 pages)
28 September 2012Appointment of Mr Ratna Sukumaran as a secretary (1 page)
28 September 2012Termination of appointment of Colin Selvin as a director (1 page)
28 September 2012Appointment of Mr Ratna Sukumaran as a secretary (1 page)
28 September 2012Termination of appointment of Colin Selvin as a director (1 page)
2 July 2012Resignation of an auditor (1 page)
2 July 2012Resignation of an auditor (1 page)
15 May 2012Annual return made up to 13 May 2012 no member list (11 pages)
15 May 2012Annual return made up to 13 May 2012 no member list (11 pages)
20 April 2012Termination of appointment of Philip Walker as a director (1 page)
20 April 2012Termination of appointment of Philip Walker as a director (1 page)
27 October 2011Appointment of Christopher John Burdett as a director (3 pages)
27 October 2011Appointment of Christopher John Burdett as a director (3 pages)
21 October 2011Appointment of Mr Paul Thomas Mitchell as a secretary (1 page)
21 October 2011Appointment of Mr Paul Thomas Mitchell as a secretary (1 page)
20 October 2011Termination of appointment of Osbert Klass as a secretary (1 page)
20 October 2011Termination of appointment of Osbert Klass as a secretary (1 page)
17 October 2011Appointment of Robert William Mills as a director (3 pages)
17 October 2011Appointment of Robert William Mills as a director (3 pages)
14 October 2011Full accounts made up to 31 March 2011 (29 pages)
14 October 2011Full accounts made up to 31 March 2011 (29 pages)
7 October 2011Termination of appointment of Sally Varah as a director (1 page)
7 October 2011Termination of appointment of Beverley Stone as a director (1 page)
7 October 2011Termination of appointment of David Hypher as a director (1 page)
7 October 2011Termination of appointment of David Hypher as a director (1 page)
7 October 2011Termination of appointment of Sally Varah as a director (1 page)
7 October 2011Termination of appointment of Beverley Stone as a director (1 page)
12 July 2011Appointment of David William Howitt Steeds as a director (3 pages)
12 July 2011Appointment of David William Howitt Steeds as a director (3 pages)
9 June 2011Termination of appointment of Simon Underwood as a director (1 page)
9 June 2011Annual return made up to 13 May 2011 no member list (13 pages)
9 June 2011Termination of appointment of Simon Underwood as a director (1 page)
9 June 2011Annual return made up to 13 May 2011 no member list (13 pages)
3 June 2011Appointment of Philip Lawrence Walker as a director (3 pages)
3 June 2011Appointment of Jane Lesley Williams as a director (3 pages)
3 June 2011Appointment of Philip Lawrence Walker as a director (3 pages)
3 June 2011Appointment of Jane Lesley Williams as a director (3 pages)
24 May 2011Appointment of Mr David John Turner as a director (3 pages)
24 May 2011Appointment of Mr David John Turner as a director (3 pages)
12 January 2011Termination of appointment of Graham Waters as a director (1 page)
12 January 2011Termination of appointment of Graham Waters as a director (1 page)
25 September 2010Full accounts made up to 31 March 2010 (27 pages)
25 September 2010Full accounts made up to 31 March 2010 (27 pages)
10 June 2010Director's details changed for Mr Simon Anthony Underwood on 13 May 2010 (2 pages)
10 June 2010Annual return made up to 13 May 2010 no member list (8 pages)
10 June 2010Director's details changed for Deborah Ann Drury on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael Eunan Doherty on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Bernard John Stevens on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Colin Christopher Selvin on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Simon Anthony Underwood on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Bernard John Stevens on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Richard Waters on 13 May 2010 (2 pages)
10 June 2010Annual return made up to 13 May 2010 no member list (8 pages)
10 June 2010Director's details changed for Mr Colin Christopher Selvin on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Deborah Ann Drury on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Richard Waters on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael Eunan Doherty on 13 May 2010 (2 pages)
1 February 2010Termination of appointment of Brian Adams as a director (1 page)
1 February 2010Termination of appointment of Brian Adams as a director (1 page)
9 October 2009Termination of appointment of William Hinton as a director (1 page)
9 October 2009Termination of appointment of Deborah Mangnall as a director (1 page)
9 October 2009Termination of appointment of Deborah Mangnall as a director (1 page)
9 October 2009Termination of appointment of William Hinton as a director (1 page)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 October 2009Director appointed sally anne varah (2 pages)
1 October 2009Director appointed sally anne varah (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (26 pages)
10 September 2009Full accounts made up to 31 March 2009 (26 pages)
11 June 2009Secretary's change of particulars / osbert klass / 10/06/2009 (2 pages)
11 June 2009Secretary's change of particulars / osbert klass / 10/06/2009 (2 pages)
10 June 2009Annual return made up to 13/05/09 (6 pages)
10 June 2009Annual return made up to 13/05/09 (6 pages)
10 October 2008Director appointed deborah ann drury (2 pages)
10 October 2008Director appointed deborah ann drury (2 pages)
10 October 2008Director appointed elizabeth ann stafford kennedy (2 pages)
10 October 2008Director appointed elizabeth ann stafford kennedy (2 pages)
15 September 2008Annual return made up to 13/05/08 (5 pages)
15 September 2008Annual return made up to 13/05/08 (5 pages)
20 August 2008Full accounts made up to 31 March 2008 (26 pages)
20 August 2008Full accounts made up to 31 March 2008 (26 pages)
19 March 2008Director appointed michael eunan doherty (2 pages)
19 March 2008Director appointed michael eunan doherty (2 pages)
18 March 2008Appointment terminated director henry trant (1 page)
18 March 2008Appointment terminated director henry trant (1 page)
18 March 2008Appointment terminated director john wallace (1 page)
18 March 2008Appointment terminated director john wallace (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 March 2007 (26 pages)
31 August 2007Full accounts made up to 31 March 2007 (26 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Annual return made up to 13/05/07 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Annual return made up to 13/05/07 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
4 September 2006Full accounts made up to 31 March 2006 (26 pages)
4 September 2006Full accounts made up to 31 March 2006 (26 pages)
20 June 2006Annual return made up to 13/05/06 (3 pages)
20 June 2006Annual return made up to 13/05/06 (3 pages)
15 August 2005Full accounts made up to 31 March 2005 (21 pages)
15 August 2005Full accounts made up to 31 March 2005 (21 pages)
6 June 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (21 pages)
15 October 2004Full accounts made up to 31 March 2004 (21 pages)
22 July 2004Registered office changed on 22/07/04 from: windsor house high street esher surrey KT10 9RY (1 page)
22 July 2004Registered office changed on 22/07/04 from: windsor house high street esher surrey KT10 9RY (1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 July 2004Memorandum and Articles of Association (25 pages)
8 July 2004Memorandum and Articles of Association (25 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2004Annual return made up to 13/05/04 (9 pages)
14 June 2004Annual return made up to 13/05/04 (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
25 September 2003Full accounts made up to 31 March 2003 (21 pages)
25 September 2003Full accounts made up to 31 March 2003 (21 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
13 June 2003Annual return made up to 13/05/03 (10 pages)
13 June 2003Annual return made up to 13/05/03 (10 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
22 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
14 June 2002Annual return made up to 13/05/02 (9 pages)
14 June 2002Annual return made up to 13/05/02 (9 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Full accounts made up to 30 September 2001 (15 pages)
2 May 2002Full accounts made up to 30 September 2001 (15 pages)
2 July 2001Annual return made up to 13/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Annual return made up to 13/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Full accounts made up to 30 September 2000 (16 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 30 September 2000 (16 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (2 pages)
19 May 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 30 September 1999 (21 pages)
19 May 2000Full accounts made up to 30 September 1999 (21 pages)
19 May 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Particulars of mortgage/charge (7 pages)
2 November 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Annual return made up to 13/05/99 (6 pages)
15 June 1999Annual return made up to 13/05/99 (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Full accounts made up to 30 September 1998 (15 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Full accounts made up to 30 September 1998 (15 pages)
1 March 1999New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
27 May 1998Annual return made up to 13/05/98 (6 pages)
27 May 1998Annual return made up to 13/05/98 (6 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 September 1997 (17 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 September 1997 (17 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
20 May 1997Annual return made up to 13/05/97 (8 pages)
20 May 1997Annual return made up to 13/05/97 (8 pages)
7 March 1997Full accounts made up to 30 September 1996 (15 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Full accounts made up to 30 September 1996 (15 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
21 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (15 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (15 pages)
12 February 1996New director appointed (2 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Annual return made up to 18/05/95 (6 pages)
23 May 1995Annual return made up to 18/05/95 (6 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 30 September 1994 (16 pages)
14 March 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 February 1994Company name changed surrey community development tru st LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed surrey community development tru st LIMITED\certificate issued on 22/02/94 (2 pages)
13 June 1972Certificate of incorporation (1 page)
13 June 1972Certificate of incorporation (1 page)