East Horsley
Leatherhead
Surrey
KT24 6RT
Director Name | Mr David William Martin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mrs Elaine Margaret Burns |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mr John Phillip Vessey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mrs Elizabeth Claire Vessey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Secretary Name | Mrs Elizabeth Claire Vessey |
---|---|
Status | Current |
Appointed | 29 November 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Canna Forest Road East Horsley Leatherhead Surrey KT24 5BT |
Director Name | Mr Philip Wyn James |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Ms Linda Beal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(49 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mr William Hamilton Pearson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Rock Cottage Hoe Lane Peaslake Guildford Surrey GU5 9SW |
Director Name | Mr Geoffrey Ernest Partridge |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 September 2005) |
Role | Retired |
Correspondence Address | Arden 2 Holmwood Close East Horsley Leatherhead Surrey KT24 6SS |
Director Name | Mr Edward James McGuire |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Personnel Director |
Correspondence Address | Tabbies Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Director Name | Rosemary Dawn Hall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 58 Manor Way Onslow Village Guildford Surrey GU2 5RR |
Secretary Name | Mr Edward James McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Tabbies Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Director Name | Deborah Kate Nurse |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 1998) |
Role | Administrator |
Correspondence Address | 4 Staff Cottages Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BJ |
Secretary Name | Deborah Kate Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 4 Staff Cottages Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BJ |
Director Name | Walter Sidney Leonard Ross Gower |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 December 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1998) |
Role | Local Government Officer |
Correspondence Address | 57 Windsor Road Thornton Heath Surrey CR7 8HG |
Director Name | Maurice Hugh Frayne |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Flints Farm Close East Horsley Leatherhead Surrey KT24 5AE |
Secretary Name | John William Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Kingswood Place Horsham Road Findon Worthing West Sussex BN14 0RG |
Director Name | Brian McCallan Rutherford |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 September 2006) |
Role | Retired |
Correspondence Address | Little Gables Highfields, East Horsley Leatherhead Surrey KT24 5AA |
Director Name | Mr Arnold George Pindar |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Woodlands Road Bookham Leatherhead Surrey KT23 4HF |
Secretary Name | Mr Arnold George Pindar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 September 2006) |
Role | Manager Bs1 |
Country of Residence | England |
Correspondence Address | 10 Woodlands Road Bookham Leatherhead Surrey KT23 4HF |
Director Name | Ms Lauren Fantham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Usa Uk |
Status | Resigned |
Appointed | 06 March 2003(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 September 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Charles Louis Hope |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodside Ockham Road North West Horsley Leatherhead Surrey KT24 6PF |
Director Name | Mrs Helena Jane Johnston |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Highmead Cobham Way East Horsley Surrey KT24 5BH |
Director Name | Mr Nigel William Halsey Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Secretary Name | Ms Lauren Fantham |
---|---|
Nationality | Usa Uk |
Status | Resigned |
Appointed | 01 June 2006(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2011) |
Role | Ict Consultant |
Country of Residence | England |
Correspondence Address | Ovingdene Wildwood Close East Horsley Leatherhead Surrey KT24 5EP |
Director Name | Mr Anthony John Pearson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mr James Christian Wilson Harper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 November 2023) |
Role | Estate Agent Director |
Country of Residence | United Kingdom |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Secretary Name | Mrs Sarah Mary Thomas |
---|---|
Status | Resigned |
Appointed | 05 September 2011(37 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2014) |
Role | Company Director |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Secretary Name | Mrs Helena Jane Johnston |
---|---|
Status | Resigned |
Appointed | 08 September 2014(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 2021) |
Role | Company Director |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mr Nicholas James Bowen Johnston |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2015) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mrs Jennifer Hamel-Cooke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Box Cottage Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Mr Paul William Edward Asher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Director Name | Mr Adrian Edward Bathurst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
Telephone | 01483 284717 |
---|---|
Telephone region | Guildford |
Registered Address | Nomad Theatre Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Turnover | £8,404 |
Net Worth | £1,231,053 |
Current Liabilities | £500 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
---|---|
8 October 2020 | Appointment of Mr John Phillip Vessey as a director on 8 September 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mrs Elizabeth Claire Vessey as a director on 8 September 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
10 December 2018 | Director's details changed for Mr Paul William Edward Asher on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Anthony John Pearson on 10 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
23 April 2018 | Appointment of Mr Adrian Edward Bathurst as a director on 10 April 2018 (2 pages) |
9 March 2018 | Appointment of Mr Paul William Edward Asher as a director on 13 February 2018 (2 pages) |
16 January 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
11 December 2017 | Termination of appointment of Jennifer Hamel-Cooke as a director on 31 October 2017 (1 page) |
11 December 2017 | Termination of appointment of Jennifer Hamel-Cooke as a director on 31 October 2017 (1 page) |
7 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
2 September 2016 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
2 September 2016 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
21 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
21 October 2015 | Appointment of Mrs Jennifer Hamel-Cooke as a director on 15 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Sarah Mary Thomas as a director on 14 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Sarah Mary Thomas as a director on 14 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Nicholas James Bowen Johnston as a director on 13 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Nicholas James Bowen Johnston as a director on 13 October 2015 (1 page) |
21 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
21 October 2015 | Appointment of Mrs Jennifer Hamel-Cooke as a director on 15 September 2015 (2 pages) |
30 July 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
30 July 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
8 October 2014 | Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr David Martin on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Martin as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr David Martin on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Martin as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Martin as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr David Martin on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 25 September 2014 no member list (6 pages) |
7 October 2014 | Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 25 September 2014 no member list (6 pages) |
7 October 2014 | Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page) |
28 March 2014 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
28 March 2014 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
28 March 2014 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
28 March 2014 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
10 December 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
6 November 2013 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
6 November 2013 | Appointment of Mr Robert Andrew Spackman as a director (2 pages) |
10 October 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
25 January 2013 | Appointment of Dr Tom Eric Thomas Stevenson as a director (2 pages) |
25 January 2013 | Appointment of Dr Tom Eric Thomas Stevenson as a director (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
4 March 2012 | Appointment of Mr David John Payne as a director (2 pages) |
4 March 2012 | Appointment of Mr David John Payne as a director (2 pages) |
7 November 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
7 November 2011 | Appointment of Mrs Sarah Mary Thomas as a secretary (1 page) |
7 November 2011 | Appointment of Mrs Sarah Mary Thomas as a secretary (1 page) |
7 November 2011 | Annual return made up to 10 October 2011 no member list (5 pages) |
6 November 2011 | Appointment of Mrs Sarah Mary Thomas as a director (2 pages) |
6 November 2011 | Appointment of Mrs Sarah Mary Thomas as a director (2 pages) |
6 November 2011 | Termination of appointment of Lauren Fantham as a director (1 page) |
6 November 2011 | Termination of appointment of Lauren Fantham as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 September 2011 | Termination of appointment of Lauren Fantham as a secretary (1 page) |
7 September 2011 | Termination of appointment of Arnold Pindar as a director (1 page) |
7 September 2011 | Termination of appointment of Arnold Pindar as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 September 2011 | Termination of appointment of Lauren Fantham as a secretary (1 page) |
7 September 2011 | Termination of appointment of Lauren Fantham as a secretary (1 page) |
7 September 2011 | Termination of appointment of Lauren Fantham as a secretary (1 page) |
4 March 2011 | Appointment of Mr James Christian Wilson Harper as a director (2 pages) |
4 March 2011 | Appointment of Mr James Christian Wilson Harper as a director (2 pages) |
31 January 2011 | Termination of appointment of Helena Johnston as a director (1 page) |
31 January 2011 | Termination of appointment of Helena Johnston as a director (1 page) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
29 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
29 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
9 November 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
9 November 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
2 November 2009 | Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages) |
2 November 2009 | Appointment of Mr Anthony John Pearson as a director (1 page) |
2 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
2 November 2009 | Appointment of Mr Anthony John Pearson as a director (1 page) |
2 November 2009 | Termination of appointment of Nigel Halsey Watson as a director (1 page) |
2 November 2009 | Termination of appointment of Nigel Halsey Watson as a director (1 page) |
2 November 2009 | Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
2 November 2009 | Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 February 2009 | Annual return made up to 10/10/08 (3 pages) |
12 February 2009 | Annual return made up to 10/10/08 (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
2 January 2008 | Annual return made up to 10/10/07 (6 pages) |
2 January 2008 | Annual return made up to 10/10/07 (6 pages) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
2 January 2008 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Annual return made up to 10/10/06
|
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Annual return made up to 10/10/06
|
7 December 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
14 November 2006 | Director resigned (1 page) |
7 December 2005 | Annual return made up to 10/10/05
|
7 December 2005 | Annual return made up to 10/10/05
|
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
16 November 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
16 November 2005 | New director appointed (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
11 November 2004 | Annual return made up to 10/10/04 (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
11 November 2004 | Annual return made up to 10/10/04 (6 pages) |
14 December 2003 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
14 December 2003 | Annual return made up to 10/10/03 (6 pages) |
14 December 2003 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
14 December 2003 | Annual return made up to 10/10/03 (6 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Annual return made up to 10/10/02 (5 pages) |
30 October 2002 | Full accounts made up to 31 May 2002 (16 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Annual return made up to 10/10/02 (5 pages) |
30 October 2002 | Full accounts made up to 31 May 2002 (16 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
7 November 2001 | Annual return made up to 10/10/01 (4 pages) |
7 November 2001 | Annual return made up to 10/10/01 (4 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (14 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Annual return made up to 10/10/00
|
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Annual return made up to 10/10/00
|
29 October 1999 | Annual return made up to 10/10/99
|
29 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
29 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Annual return made up to 10/10/99
|
29 October 1999 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Annual return made up to 10/10/98 (6 pages) |
16 October 1998 | Annual return made up to 10/10/98 (6 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: st martin's house business ctr ockham road south east horsley leatherhead surrey KT24 6SN (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: st martin's house business ctr ockham road south east horsley leatherhead surrey KT24 6SN (1 page) |
25 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
14 November 1997 | Annual return made up to 10/10/97
|
14 November 1997 | Annual return made up to 10/10/97
|
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: the nomad theatre, bishopsmead pde, east horsley surrey KT24 6RT (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: the nomad theatre, bishopsmead pde, east horsley surrey KT24 6RT (1 page) |
27 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
27 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
27 October 1996 | Annual return made up to 10/10/96 (6 pages) |
27 October 1996 | Annual return made up to 10/10/96 (6 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
4 September 1995 | Secretary's particulars changed;new director appointed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Secretary's particulars changed;new director appointed (2 pages) |