Walton-0n-The-Hill
Tadworth
Surrey
KT20 7RR
Director Name | Mrs Suzanne Jane Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(21 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | County Council Officer |
Country of Residence | England |
Correspondence Address | 38 Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UG |
Director Name | Mrs Deborah Mary Castle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2008(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer Cottage 12 Pond Farm Close Walton On The Hill Tadworth Surrey KT20 7RY |
Secretary Name | Deborah Mary Castle |
---|---|
Status | Current |
Appointed | 02 August 2011(38 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Villers Court Upper Mulgrave Road Sutton Surrey SM2 7AJ |
Director Name | Mrs Gesina Julliette Kula |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 February 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Nursery Road Walton On The Hill Tadworth KT20 7TU |
Director Name | Mr Robin Lewis Marsh |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Chussex Nursery Road Walton On The Hill Tadworth KT20 7TU |
Director Name | Mrs Jean McCarthy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 19 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Director Name | John Bruce Trevor Williams |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Sandlands Grove Walton On The Hill Tadworth Surrey KT20 7UZ |
Director Name | Mr Arthur Vivian Sutton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | Churchmead Breech Lane Tadworth Surrey KT20 7SQ |
Director Name | Mrs Jane Elizabeth Perry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1992) |
Role | Married Woman |
Correspondence Address | 38 Breech Lane Tadworth Surrey KT20 7SN |
Director Name | Mr Peter Thomas Nevard |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Castle House Dorking Road Tadworth Surrey KT20 7TJ |
Director Name | Humphrey Kenneth Burgess |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1994) |
Role | Retired |
Correspondence Address | Uplands Ebbishham Lane Tadworth Surrey KT20 5BT |
Director Name | Mrs Janet Allum |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1994) |
Role | Nursing Sister |
Correspondence Address | Windycot Deans Lane Walton On The Hill Tadworth Surrey KT20 7TL |
Secretary Name | John Bruce Trevor Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 20 years (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Sandlands Grove Walton On The Hill Tadworth Surrey KT20 7UZ |
Director Name | Mr Alan Thomas Thornton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1994) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | Deans Croft Deans Lane Walton On The Hill Surrey KT20 7TS |
Director Name | Mrs Suzette Fay Marsh |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Chussex Nursery Road Tadworth Surrey KT20 7TU |
Director Name | Anthony Peter Hill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 1998) |
Role | Consultant |
Correspondence Address | Ebbisham Egmont Park Road Walton-On-The-Hill Tadworth Surrey KT20 7QG |
Director Name | Keith Bezodis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 February 1995) |
Role | Teacher |
Correspondence Address | 11 Breech Lane Walton-On-The-Hill Tadworth Surrey KT20 7SJ |
Director Name | Melvin Peter Tiley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 July 1995) |
Role | Teacher |
Correspondence Address | 38 Breech Lane Walton-On-The-Hill Tadworth Surrey KT20 7SN |
Director Name | Mr David Clive Whitehead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 1997) |
Role | Medical Staffing Officer |
Correspondence Address | 4 Heathend Cottages Deans Lane Walton-On-The-Hill Tadworth Surrey KT20 7UD |
Director Name | Jane Corinna Gandey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1995) |
Role | Swimming Teacher/Coordinator |
Correspondence Address | 28 Breech Lane Walton-On-The-Hill Tadworth Surrey KT20 7SN |
Director Name | Peter Richard Spindler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 September 2001) |
Role | Police Officer |
Correspondence Address | 21 Walton Street Walton On The Hill Tadworth Surrey KT20 7RR |
Director Name | John De Bank |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2008) |
Role | Business Consultant |
Correspondence Address | Ferndale Cottage 2 Duffield Road Walton On The Hill Tadworth Surrey KT20 7UQ |
Director Name | David Raymond Wennell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1998) |
Role | Police Officer |
Correspondence Address | 63 Breech Lane Tadworth Surrey KT20 7SJ |
Director Name | Neil Julian Lewiss Day |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1999) |
Role | Golf Club Steward |
Correspondence Address | Walton Heath Golf Club Flat Deans Lane Tadworth Surrey KT20 7TP |
Director Name | Mr Gerard Denis Lightfoot |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 August 2011) |
Role | Test Engineer |
Country of Residence | England |
Correspondence Address | Owlswyck Tadworth Street Tadworth Surrey KT20 5RF |
Director Name | Pamela Anne De Bank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2008) |
Role | Housewife |
Correspondence Address | Ferndale Cottage 2 Duffield Road Walton On The Hill Surrey KT20 7UQ |
Director Name | Mary Pavy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(25 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 September 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 61 Sandlands Road Walton On The Hill Tadworth Surrey KT20 7XB |
Director Name | Ann Catherine Liddle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 July 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Delacy Court Queens Road Sutton SM2 6BQ |
Director Name | Mrs Maria Jane Couchman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2012) |
Role | School Cook |
Country of Residence | England |
Correspondence Address | 49 Chequers Lane Walton On The Hill Tadworth Surrey KT20 7SF |
Director Name | Mr Michael David Giles |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 September 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 37 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Claire Judith Bennet |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(38 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2014) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villers Court Upper Mulgrave Road Sutton Surrey SM2 7AJ |
Registered Address | 2 Villers Court Upper Mulgrave Road Sutton Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,933 |
Net Worth | £237,412 |
Cash | £65,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Michael David Giles as a director on 6 September 2022 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 July 2022 | Termination of appointment of Ann Catherine Liddle as a director on 5 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Ann Catherine Liddle on 23 June 2022 (2 pages) |
17 February 2022 | Appointment of Mrs Gesina Julliette Kula as a director on 17 February 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 July 2018 | Cessation of Jean Mccarthy as a person with significant control on 20 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Termination of appointment of Mary Pavy as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Mary Pavy as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Jean Mccarthy as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Jean Mccarthy as a director on 19 September 2017 (1 page) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
12 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
20 May 2015 | Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
18 July 2014 | Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Claire Judith Bennet as a director on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
4 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
4 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
3 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
3 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
4 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
4 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
7 March 2012 | Termination of appointment of Maria Couchman as a director (1 page) |
7 March 2012 | Termination of appointment of Maria Couchman as a director (1 page) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
17 August 2011 | Appointment of Deborah Mary Castle as a secretary (1 page) |
17 August 2011 | Appointment of Deborah Mary Castle as a secretary (1 page) |
17 August 2011 | Appointment of Claire Judith Bennet as a director (2 pages) |
17 August 2011 | Appointment of Claire Judith Bennet as a director (2 pages) |
3 August 2011 | Termination of appointment of John Trevor Williams as a secretary (1 page) |
3 August 2011 | Termination of appointment of John Trevor Williams as a secretary (1 page) |
3 August 2011 | Termination of appointment of Gerard Lightfoot as a director (1 page) |
3 August 2011 | Termination of appointment of Gerard Lightfoot as a director (1 page) |
13 July 2011 | Annual return made up to 3 July 2011 no member list (12 pages) |
13 July 2011 | Annual return made up to 3 July 2011 no member list (12 pages) |
13 July 2011 | Annual return made up to 3 July 2011 no member list (12 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
29 July 2010 | Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jean Mccarthy on 1 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Market House 12a Cross Road Tadworth Surrey KT20 5SR on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mary Pavy on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
29 July 2010 | Director's details changed for Mary Pavy on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
29 July 2010 | Annual return made up to 3 July 2010 no member list (11 pages) |
29 July 2010 | Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maria Jane Couchman on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ann Catherine Liddle on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mary Pavy on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Valerie Griffiths on 1 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Market House 12a Cross Road Tadworth Surrey KT20 5SR on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Suzanne Jane Marshall on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gerard Denis Lightfoot on 1 July 2010 (2 pages) |
28 July 2010 | Appointment of Mr Michael David Giles as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael David Giles as a director (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
10 July 2009 | Annual return made up to 03/07/09 (5 pages) |
10 July 2009 | Annual return made up to 03/07/09 (5 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
15 December 2008 | Director appointed deborah | castle (2 pages) |
15 December 2008 | Director appointed deborah | castle (2 pages) |
19 August 2008 | Annual return made up to 03/07/08 (4 pages) |
19 August 2008 | Annual return made up to 03/07/08 (4 pages) |
22 July 2008 | Director appointed maria jane couchman (2 pages) |
22 July 2008 | Director appointed maria jane couchman (2 pages) |
18 April 2008 | Appointment terminated director pamela de bank (1 page) |
18 April 2008 | Appointment terminated director pamela de bank (1 page) |
18 April 2008 | Appointment terminated director john de bank (1 page) |
18 April 2008 | Appointment terminated director john de bank (1 page) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
6 July 2007 | Annual return made up to 03/07/07 (3 pages) |
6 July 2007 | Annual return made up to 03/07/07 (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
10 July 2006 | Annual return made up to 03/07/06 (3 pages) |
10 July 2006 | Annual return made up to 03/07/06 (3 pages) |
11 November 2005 | Memorandum and Articles of Association (17 pages) |
11 November 2005 | Memorandum and Articles of Association (17 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Memorandum and Articles of Association (19 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Memorandum and Articles of Association (19 pages) |
17 August 2005 | Annual return made up to 03/07/05 (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Annual return made up to 03/07/05 (3 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 August 2004 | Annual return made up to 03/07/04 (7 pages) |
2 August 2004 | Annual return made up to 03/07/04 (7 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 September 2003 | Annual return made up to 03/07/03
|
6 September 2003 | Annual return made up to 03/07/03
|
17 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 July 2002 | Annual return made up to 03/07/02
|
11 July 2002 | Annual return made up to 03/07/02
|
17 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 July 2001 | Annual return made up to 08/07/01
|
26 July 2001 | Annual return made up to 08/07/01
|
4 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 July 2000 | Annual return made up to 08/07/00
|
31 July 2000 | Annual return made up to 08/07/00
|
8 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Annual return made up to 08/07/99
|
18 August 1999 | Annual return made up to 08/07/99
|
18 August 1999 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 August 1998 | Annual return made up to 08/07/98
|
14 August 1998 | Annual return made up to 08/07/98
|
25 February 1998 | Registered office changed on 25/02/98 from: 15 walton street walton-on-the-hill tadworth surrey KT20 7RW (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 15 walton street walton-on-the-hill tadworth surrey KT20 7RW (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 August 1997 | Annual return made up to 08/07/97
|
14 August 1997 | Annual return made up to 08/07/97
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Annual return made up to 08/07/96
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Annual return made up to 08/07/96
|
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Annual return made up to 08/07/95
|
31 August 1995 | Annual return made up to 08/07/95
|
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |