Leatherhead
KT22 7TE
Director Name | David Roy Tidd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Brian Daly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Patricia Mediavilla |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 May 2022(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Meera Vijayan Pillay |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(50 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Digital Producer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Beatrice Lucy Goodwin |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 July 1992) |
Role | Widow |
Correspondence Address | 14 Ashley Court Epsom Surrey KT18 5AJ |
Director Name | Frank Gardner |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 1994) |
Role | Insurance Manager Retired |
Correspondence Address | 1 Ashley Court Epsom Surrey KT18 5AJ |
Director Name | William Ernest Crafter |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Building Surveyor Retired |
Correspondence Address | 3 Ashley Court Epsom Surrey KT18 5AJ |
Director Name | Alfred John Dunstan |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Retired Civil Servant |
Correspondence Address | 21 Ashley Court Epsom Surrey KT18 5AJ |
Secretary Name | Leslie Mackeldey Froude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 March 1998) |
Role | Company Director |
Correspondence Address | 43 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Nicholas Robert King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 1997) |
Role | Carpenter |
Correspondence Address | 11 Ashley Court Epsom Surrey KT18 5AJ |
Secretary Name | Colleen Nathalie Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1996) |
Role | Retired |
Correspondence Address | 8 Ashley Court Ashley Road Surbiton Surrey KT18 5AJ |
Director Name | Mr Ellis Herbert Jones |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 14 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Karim Rauno Luqman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1997) |
Role | Company Contractor |
Correspondence Address | 18 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Glen Blackhall Harris |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 24 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Victor George Henry Hallett |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2001) |
Role | Retired |
Correspondence Address | 20 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Elsie Phoebe Leaver |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2001) |
Role | Retired |
Correspondence Address | 4 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Francis Joseph Leaver |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1999) |
Role | Retired |
Correspondence Address | 4 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Secretary Name | Karen McCabe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | Branch Manager |
Correspondence Address | 2 Ashley Court Epsom Surrey KT18 5AJ |
Secretary Name | Trevor John Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(27 years after company formation) |
Appointment Duration | 8 months (resigned 11 December 2000) |
Role | Consultant |
Correspondence Address | 5 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Secretary Name | Rauni Kyllikki Lugman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2001) |
Role | Artist Fine Art |
Correspondence Address | 18 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Secretary Name | Muriel Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 15 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | John Charles Frank Claxton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Joyce Shedden Anderson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(33 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2013) |
Role | Retired |
Correspondence Address | 3 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Stella Kathleen Georgopoulou |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2008) |
Role | Secretary |
Correspondence Address | 8 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Secretary Name | Helen Margaret Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | Flat 12 Ashley Court Epsom Surrey KT18 5AJ |
Director Name | Miss Carla Boakes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Ashley Court Ashley Road Epsom Surrey KT18 5AJ |
Director Name | Mr Douglas Bell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | David Alexander Bowman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Riona Yvonne Buley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2018) |
Role | Corporate Fraud Investigator |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Philip Buley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2018) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Website | homestartsd.org |
---|
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.2k at £0.1 | Mr Victor Hallett 5.67% Ordinary |
---|---|
4.6k at £0.1 | David Roy Tidd & Diane Patricia Tidd 5.06% Ordinary |
4.6k at £0.1 | Paola Elsa Lisdero 5.06% Ordinary |
4.5k at £0.1 | Barbara Culpin 4.94% Ordinary |
4.5k at £0.1 | Christopher Geoffrey Parker & Elizabeth Jane Parker 4.94% Ordinary |
4.5k at £0.1 | Douglas Bell 4.94% Ordinary |
4.5k at £0.1 | Rauni Luqman 4.94% Ordinary |
4.1k at £0.1 | Andrew Petrie & Andrea Petrie 4.46% Ordinary |
4.1k at £0.1 | June Pollard & David Rivers Pollard 4.46% Ordinary |
4.1k at £0.1 | Mr John D. Mcauley 4.46% Ordinary |
4k at £0.1 | Brennan Barry Mccallion & Anne Rebecca Mccallion 4.34% Ordinary |
4k at £0.1 | Darryl Kendrick-buley 4.34% Ordinary |
4k at £0.1 | Miss Alison M. Thompson 4.34% Ordinary |
4k at £0.1 | Mr Tom G. Parker 4.34% Ordinary |
4k at £0.1 | Stephen John Buss & Zoe Claire Naomi Grant 4.34% Ordinary |
3.5k at £0.1 | Carl Anderson & Joyce Anderson 3.86% Ordinary |
3.5k at £0.1 | David Bowman 3.86% Ordinary |
3.5k at £0.1 | Mr Sam Saber & Marese Saber 3.86% Ordinary |
3.4k at £0.1 | Caroline De Maria & Craig Denholm 3.74% Ordinary |
3.4k at £0.1 | John C.f. Claxton & Patricia Claxton 3.74% Ordinary |
3.4k at £0.1 | Mrs Marie Griffiths 3.74% Ordinary |
2.9k at £0.1 | Kathy Oliver 3.13% Ordinary |
2.9k at £0.1 | Philip John Stephen Polwin & Alison Kim Polwin 3.13% Ordinary |
260 at £0.1 | Gordon Oliver & Kathy R. Oliver 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,229 |
Cash | £96,676 |
Current Liabilities | £872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
14 February 1979 | Delivered on: 21 February 1979 Satisfied on: 13 November 1993 Persons entitled: Ashcourt Management Limited Classification: Memorandum Secured details: Sterling pounds 1500. Particulars: Ashley court, ashley road, epsom, surrey title no sy 270420. Fully Satisfied |
---|
20 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (6 pages) |
5 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
5 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 5 June 2020 (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (6 pages) |
13 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
1 July 2019 | Appointment of Miss Ashley Whitworth as a director on 11 December 2018 (2 pages) |
7 June 2019 | Termination of appointment of Mia Bogild Talbot as a director on 22 November 2018 (1 page) |
23 May 2019 | Appointment of Mr Brian Daly as a director on 29 April 2019 (2 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with updates (6 pages) |
8 October 2018 | Appointment of Hes Estate Management Ltd as a secretary on 1 October 2018 (2 pages) |
24 April 2018 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 11-15 High Street Great Bookham Surrey KT23 4AA on 24 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Graham Bartholomew Limited as a secretary on 21 April 2018 (1 page) |
7 March 2018 | Termination of appointment of Riona Yvonne Buley as a director on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Riona Yvonne Buley as a director on 7 March 2018 (1 page) |
22 January 2018 | Termination of appointment of Douglas Bell as a director on 22 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Termination of appointment of David Alexander Bowman as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David Alexander Bowman as a director on 1 August 2017 (1 page) |
14 February 2017 | Appointment of Mr Philip Buley as a director on 23 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Philip Buley as a director on 23 January 2017 (2 pages) |
19 December 2016 | Appointment of Ms Mia Bogild Talbot as a director on 8 December 2016 (3 pages) |
19 December 2016 | Appointment of Ms Mia Bogild Talbot as a director on 8 December 2016 (3 pages) |
9 December 2016 | Termination of appointment of Gordon Colin Oliver as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Gordon Colin Oliver as a director on 8 December 2016 (1 page) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (8 pages) |
12 September 2016 | Termination of appointment of Alison Margaret Thompson as a director on 3 December 2015 (1 page) |
12 September 2016 | Termination of appointment of Alison Margaret Thompson as a director on 3 December 2015 (1 page) |
31 August 2016 | Appointment of David Roy Tidd as a director on 10 August 2016 (3 pages) |
31 August 2016 | Appointment of David Roy Tidd as a director on 10 August 2016 (3 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 June 2016 | Appointment of Riona Yvonne Buley as a director on 18 May 2016 (3 pages) |
30 June 2016 | Appointment of Riona Yvonne Buley as a director on 18 May 2016 (3 pages) |
3 January 2016 | Appointment of Christopher Geoffrey Parker as a director on 3 December 2015 (3 pages) |
3 January 2016 | Appointment of Christopher Geoffrey Parker as a director on 3 December 2015 (3 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 September 2015 | Termination of appointment of Andrea Petrie as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of John Charles Frank Claxton as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of John Charles Frank Claxton as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Andrea Petrie as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of John Charles Frank Claxton as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Andrea Petrie as a director on 9 September 2015 (1 page) |
19 June 2015 | Director's details changed for John Charles Frank Claxton on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for John Charles Frank Claxton on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gordon Colin Oliver on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Douglas Bell on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gordon Colin Oliver on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Douglas Bell on 19 June 2015 (2 pages) |
5 December 2014 | Appointment of David Alexander Bowman as a director on 30 October 2014 (3 pages) |
5 December 2014 | Appointment of Alison Margaret Thompson as a director on 30 October 2014 (3 pages) |
5 December 2014 | Appointment of David Alexander Bowman as a director on 30 October 2014 (3 pages) |
5 December 2014 | Appointment of Alison Margaret Thompson as a director on 30 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for John Charles Frank Claxton on 2 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for John Charles Frank Claxton on 2 October 2014 (2 pages) |
30 October 2014 | Director's details changed for John Charles Frank Claxton on 2 October 2014 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 February 2014 | Appointment of Mr Gordon Colin Oliver as a director (3 pages) |
21 February 2014 | Appointment of Mr Gordon Colin Oliver as a director (3 pages) |
11 February 2014 | Appointment of Andrea Petrie as a director (3 pages) |
11 February 2014 | Appointment of Andrea Petrie as a director (3 pages) |
29 January 2014 | Termination of appointment of Rauni Luqman as a director (1 page) |
29 January 2014 | Termination of appointment of Joyce Anderson as a director (1 page) |
29 January 2014 | Termination of appointment of Joyce Anderson as a director (1 page) |
29 January 2014 | Termination of appointment of Colin Oliver as a director (1 page) |
29 January 2014 | Termination of appointment of Rauni Luqman as a director (1 page) |
29 January 2014 | Termination of appointment of Colin Oliver as a director (1 page) |
11 December 2013 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
11 December 2013 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
11 December 2013 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 11 December 2013 (3 pages) |
11 December 2013 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 11 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Mavis Wilde as a director (1 page) |
31 October 2013 | Termination of appointment of Mavis Wilde as a director (1 page) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Appointment of Mr Douglas Bell as a director (2 pages) |
8 November 2012 | Appointment of Mr Douglas Bell as a director (2 pages) |
24 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Termination of appointment of William Southey as a director (1 page) |
12 October 2011 | Termination of appointment of Carla Boakes as a director (1 page) |
12 October 2011 | Termination of appointment of Carla Boakes as a director (1 page) |
12 October 2011 | Termination of appointment of William Southey as a director (1 page) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2009 | Appointment of Mrs Rauni Kyllikki Luqman as a director (2 pages) |
30 December 2009 | Appointment of Mrs Rauni Kyllikki Luqman as a director (2 pages) |
22 December 2009 | Appointment of Miss Carla Boakes as a director (2 pages) |
22 December 2009 | Appointment of Mr Colin David Edward Oliver as a director (2 pages) |
22 December 2009 | Appointment of Mr Colin David Edward Oliver as a director (2 pages) |
22 December 2009 | Appointment of Miss Carla Boakes as a director (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (13 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (13 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 March 2009 | Appointment terminated secretary helen page (1 page) |
17 March 2009 | Appointment terminated director andrew page (1 page) |
17 March 2009 | Appointment terminated director andrew page (1 page) |
17 March 2009 | Appointment terminated secretary helen page (1 page) |
15 January 2009 | Appointment terminated director stella georgopoulou (1 page) |
15 January 2009 | Appointment terminated director stella georgopoulou (1 page) |
1 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
1 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 June 2008 | Director appointed william charles graham southey (3 pages) |
17 June 2008 | Director appointed william charles graham southey (3 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (9 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (9 pages) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
15 November 2005 | Return made up to 02/10/05; full list of members (13 pages) |
15 November 2005 | Return made up to 02/10/05; full list of members (13 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
18 October 2004 | Return made up to 02/10/04; change of members (9 pages) |
18 October 2004 | Return made up to 02/10/04; change of members (9 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
7 April 2004 | Ad 16/02/04--------- £ si [email protected]=370 £ ic 8753/9123 (2 pages) |
7 April 2004 | Ad 16/02/04--------- £ si [email protected]=370 £ ic 8753/9123 (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
28 October 2003 | Return made up to 02/10/03; change of members (9 pages) |
28 October 2003 | Return made up to 02/10/03; change of members (9 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
24 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members
|
15 October 2002 | Return made up to 02/10/02; full list of members
|
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
17 October 2001 | Return made up to 02/10/01; change of members (10 pages) |
17 October 2001 | Return made up to 02/10/01; change of members (10 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 02/10/00; change of members
|
11 October 2000 | Return made up to 02/10/00; change of members
|
11 October 2000 | Registered office changed on 11/10/00 from: 6 ashley court ashley road epsom surrey KT18 5AJ (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 6 ashley court ashley road epsom surrey KT18 5AJ (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
19 November 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | New director appointed (2 pages) |
12 November 1997 | Return made up to 12/10/97; change of members
|
12 November 1997 | Return made up to 12/10/97; change of members
|
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
11 November 1996 | Ad 14/10/96--------- £ si [email protected]=8667 £ ic 85/8752 (2 pages) |
11 November 1996 | Particulars of contract relating to shares (4 pages) |
11 November 1996 | Ad 14/10/96--------- £ si [email protected]=8667 £ ic 85/8752 (2 pages) |
11 November 1996 | Particulars of contract relating to shares (4 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
29 October 1996 | Return made up to 12/10/96; full list of members
|
29 October 1996 | Return made up to 12/10/96; full list of members
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 12/10/95; full list of members
|
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 12/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
16 November 1994 | Resolutions
|
15 November 1994 | Articles of association (6 pages) |
15 November 1994 | Articles of association (6 pages) |
9 April 1973 | Incorporation (16 pages) |
9 April 1973 | Incorporation (16 pages) |