Company NameWalton-On-The-Hill (Surrey) Association Limited(The)
Company StatusActive
Company Number01126365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1973(50 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Griffiths
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address35a Walton Street
Walton-0n-The-Hill
Tadworth
Surrey
KT20 7RR
Director NameMrs Suzanne Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(21 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCounty Council Officer
Country of ResidenceEngland
Correspondence Address38 Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UG
Director NameMrs Deborah Mary Castle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(35 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer Cottage 12 Pond Farm Close
Walton On The Hill
Tadworth
Surrey
KT20 7RY
Secretary NameDeborah Mary Castle
StatusCurrent
Appointed02 August 2011(38 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2 Villers Court Upper Mulgrave Road
Sutton
Surrey
SM2 7AJ
Director NameMrs Gesina Julliette Kula
Date of BirthJuly 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed17 February 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Nursery Road
Walton On The Hill
Tadworth
KT20 7TU
Director NameMr Robin Lewis Marsh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1994)
RoleChartered Accountant
Correspondence AddressChussex
Nursery Road Walton On The Hill
Tadworth
KT20 7TU
Director NameMrs Jean McCarthy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration26 years, 2 months (resigned 19 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Director NameJohn Bruce Trevor Williams
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Sandlands Grove
Walton On The Hill
Tadworth
Surrey
KT20 7UZ
Director NameMr Arthur Vivian Sutton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressChurchmead Breech Lane
Tadworth
Surrey
KT20 7SQ
Director NameMrs Jane Elizabeth Perry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleMarried Woman
Correspondence Address38 Breech Lane
Tadworth
Surrey
KT20 7SN
Director NameMr Peter Thomas Nevard
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 1992)
RoleChartered Surveyor
Correspondence AddressCastle House Dorking Road
Tadworth
Surrey
KT20 7TJ
Director NameHumphrey Kenneth Burgess
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1994)
RoleRetired
Correspondence AddressUplands Ebbishham Lane
Tadworth
Surrey
KT20 5BT
Director NameMrs Janet Allum
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 1994)
RoleNursing Sister
Correspondence AddressWindycot Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TL
Secretary NameJohn Bruce Trevor Williams
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 12 months after company formation)
Appointment Duration20 years (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Sandlands Grove
Walton On The Hill
Tadworth
Surrey
KT20 7UZ
Director NameMr Alan Thomas Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(20 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1994)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Croft
Deans Lane
Walton On The Hill
Surrey
KT20 7TS
Director NameMrs Suzette Fay Marsh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressChussex Nursery Road
Tadworth
Surrey
KT20 7TU
Director NameAnthony Peter Hill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 1998)
RoleConsultant
Correspondence AddressEbbisham Egmont Park Road
Walton-On-The-Hill
Tadworth
Surrey
KT20 7QG
Director NameKeith Bezodis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 February 1995)
RoleTeacher
Correspondence Address11 Breech Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7SJ
Director NameMelvin Peter Tiley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 July 1995)
RoleTeacher
Correspondence Address38 Breech Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7SN
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameElizabeth Ann Adams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 1997)
RoleMedical Staffing Officer
Correspondence Address4 Heathend Cottages
Deans Lane Walton-On-The-Hill
Tadworth
Surrey
KT20 7UD
Director NameJane Corinna Gandey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 October 1995)
RoleSwimming Teacher/Coordinator
Correspondence Address28 Breech Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7SN
Director NamePeter Richard Spindler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2001)
RolePolice Officer
Correspondence Address21 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RR
Director NameJohn De Bank
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(21 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2008)
RoleBusiness Consultant
Correspondence AddressFerndale Cottage 2 Duffield Road
Walton On The Hill
Tadworth
Surrey
KT20 7UQ
Director NameDavid Raymond Wennell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 1998)
RolePolice Officer
Correspondence Address63 Breech Lane
Tadworth
Surrey
KT20 7SJ
Director NameNeil Julian Lewiss Day
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 1999)
RoleGolf Club Steward
Correspondence AddressWalton Heath Golf Club Flat
Deans Lane
Tadworth
Surrey
KT20 7TP
Director NameMr Gerard Denis Lightfoot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(23 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 August 2011)
RoleTest Engineer
Country of ResidenceEngland
Correspondence AddressOwlswyck Tadworth Street
Tadworth
Surrey
KT20 5RF
Director NamePamela Anne De Bank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(23 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2008)
RoleHousewife
Correspondence AddressFerndale Cottage
2 Duffield Road
Walton On The Hill
Surrey
KT20 7UQ
Director NameMary Pavy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(25 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 September 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address61 Sandlands Road
Walton On The Hill
Tadworth
Surrey
KT20 7XB
Director NameAnn Catherine Liddle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(33 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 July 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Delacy Court Queens Road
Sutton
SM2 6BQ
Director NameMrs Maria Jane Couchman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2012)
RoleSchool Cook
Country of ResidenceEngland
Correspondence Address49 Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SF
Director NameMr Michael David Giles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(36 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address37 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameClaire Judith Bennet
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(38 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2014)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Villers Court Upper Mulgrave Road
Sutton
Surrey
SM2 7AJ

Location

Registered Address2 Villers Court
Upper Mulgrave Road
Sutton
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2013
Turnover£21,933
Net Worth£237,412
Cash£65,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
8 September 2022Termination of appointment of Michael David Giles as a director on 6 September 2022 (1 page)
2 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 July 2022Termination of appointment of Ann Catherine Liddle as a director on 5 July 2022 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Director's details changed for Ann Catherine Liddle on 23 June 2022 (2 pages)
17 February 2022Appointment of Mrs Gesina Julliette Kula as a director on 17 February 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 July 2018Cessation of Jean Mccarthy as a person with significant control on 20 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Termination of appointment of Mary Pavy as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Mary Pavy as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Jean Mccarthy as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Jean Mccarthy as a director on 19 September 2017 (1 page)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
20 May 2015Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 July 2014Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page)
4 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
4 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
4 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
3 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
3 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
4 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
4 July 2012Annual return made up to 3 July 2012 no member list (10 pages)
7 March 2012Termination of appointment of Maria Couchman as a director (1 page)
7 March 2012Termination of appointment of Maria Couchman as a director (1 page)
11 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
17 August 2011Appointment of Deborah Mary Castle as a secretary (1 page)
17 August 2011Appointment of Deborah Mary Castle as a secretary (1 page)
17 August 2011Appointment of Claire Judith Bennet as a director (2 pages)
17 August 2011Appointment of Claire Judith Bennet as a director (2 pages)
3 August 2011Termination of appointment of John Trevor Williams as a secretary (1 page)
3 August 2011Termination of appointment of John Trevor Williams as a secretary (1 page)
3 August 2011Termination of appointment of Gerard Lightfoot as a director (1 page)
3 August 2011Termination of appointment of Gerard Lightfoot as a director (1 page)
13 July 2011Annual return made up to 3 July 2011 no member list (12 pages)
13 July 2011Annual return made up to 3 July 2011 no member list (12 pages)
13 July 2011Annual return made up to 3 July 2011 no member list (12 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
29 July 2010Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages)
29 July 2010Registered office address changed from Market House 12a Cross Road Tadworth Surrey KT20 5SR on 29 July 2010 (1 page)
29 July 2010Director's details changed for Mary Pavy on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
29 July 2010Director's details changed for Mary Pavy on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
29 July 2010Annual return made up to 3 July 2010 no member list (11 pages)
29 July 2010Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mary Pavy on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages)
29 July 2010Registered office address changed from Market House 12a Cross Road Tadworth Surrey KT20 5SR on 29 July 2010 (1 page)
29 July 2010Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages)
28 July 2010Appointment of Mr Michael David Giles as a director (2 pages)
28 July 2010Appointment of Mr Michael David Giles as a director (2 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
10 July 2009Annual return made up to 03/07/09 (5 pages)
10 July 2009Annual return made up to 03/07/09 (5 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
15 December 2008Director appointed deborah | castle (2 pages)
15 December 2008Director appointed deborah | castle (2 pages)
19 August 2008Annual return made up to 03/07/08 (4 pages)
19 August 2008Annual return made up to 03/07/08 (4 pages)
22 July 2008Director appointed maria jane couchman (2 pages)
22 July 2008Director appointed maria jane couchman (2 pages)
18 April 2008Appointment terminated director pamela de bank (1 page)
18 April 2008Appointment terminated director pamela de bank (1 page)
18 April 2008Appointment terminated director john de bank (1 page)
18 April 2008Appointment terminated director john de bank (1 page)
17 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
6 July 2007Annual return made up to 03/07/07 (3 pages)
6 July 2007Annual return made up to 03/07/07 (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
10 July 2006Annual return made up to 03/07/06 (3 pages)
10 July 2006Annual return made up to 03/07/06 (3 pages)
11 November 2005Memorandum and Articles of Association (17 pages)
11 November 2005Memorandum and Articles of Association (17 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
7 October 2005Memorandum and Articles of Association (19 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Memorandum and Articles of Association (19 pages)
17 August 2005Annual return made up to 03/07/05 (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Annual return made up to 03/07/05 (3 pages)
14 September 2004Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Full accounts made up to 31 March 2004 (16 pages)
2 August 2004Annual return made up to 03/07/04 (7 pages)
2 August 2004Annual return made up to 03/07/04 (7 pages)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
6 September 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (17 pages)
17 September 2002Full accounts made up to 31 March 2002 (17 pages)
11 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2001Full accounts made up to 31 March 2001 (16 pages)
17 September 2001Full accounts made up to 31 March 2001 (16 pages)
26 July 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
31 July 2000Annual return made up to 08/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 July 2000Annual return made up to 08/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Annual return made up to 08/07/99
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1999Annual return made up to 08/07/99
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1999New director appointed (2 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
14 August 1998Annual return made up to 08/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1998Annual return made up to 08/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 1998Registered office changed on 25/02/98 from: 15 walton street walton-on-the-hill tadworth surrey KT20 7RW (1 page)
25 February 1998Registered office changed on 25/02/98 from: 15 walton street walton-on-the-hill tadworth surrey KT20 7RW (1 page)
23 September 1997Full accounts made up to 31 March 1997 (14 pages)
23 September 1997Full accounts made up to 31 March 1997 (14 pages)
14 August 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(8 pages)
14 August 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 31 March 1996 (13 pages)
23 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Annual return made up to 08/07/95
  • 363(287) ‐ Registered office changed on 31/08/95
(8 pages)
31 August 1995Annual return made up to 08/07/95
  • 363(287) ‐ Registered office changed on 31/08/95
(8 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)