Company NameOakwood Drive And Oakwood Close Residents Company Limited
Company StatusActive
Company Number01165730
CategoryPrivate Limited Company
Incorporation Date4 April 1974(50 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter Raymond Bennett-Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(38 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakmont Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Michael Hugh Allen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(42 years, 1 month after company formation)
Appointment Duration8 years
RoleJournalist
Country of ResidenceEngland
Correspondence AddressOakmont Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMrs Gillian Marian Millership
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakmont Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMr Michael Hugh Allen
StatusCurrent
Appointed01 December 2023(49 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressOakmont Oakwood Drive
East Horsley
Leatherhead
KT24 6QF
Director NameDr Stephen Toovey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(49 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMD
Country of ResidenceEngland
Correspondence AddressSpinney Cottage Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameMr Peter Hugill Grainger Clarke
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration15 years (resigned 10 March 2006)
RoleRetired
Correspondence AddressCumbrae Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameMr Peter William Davis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 February 1995)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressHogarth Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Douglas Wiltshire
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2000)
RoleRetired
Correspondence AddressRavenswood Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Gerald Leslie Thirkettle
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RoleRetired
Correspondence AddressCopse Hollow Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameMr John Anthony Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1995)
RoleOperations Director
Correspondence AddressTanglewood Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMr Berkeley Alfred Mowlem
NationalityBritish
StatusResigned
Appointed15 February 1991(16 years, 10 months after company formation)
Appointment Duration1 day (resigned 16 February 1991)
RoleCompany Director
Correspondence AddressVespers Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMr Peter William Davis
NationalityBritish
StatusResigned
Appointed16 February 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHogarth Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMs Stephanie Ann Billington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRumah Kita 7 Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMs Stephanie Ann Billington
NationalityBritish
StatusResigned
Appointed27 November 1995(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRumah Kita 7 Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Anthony Peter Millership
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(21 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameIris May Preston
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressWoodleigh
Oakwood Drive
East Horsley
Surrey
KT24 6QF
Secretary NameMr David Kenneth Kratt
NationalityBritish
StatusResigned
Appointed23 February 1999(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameDouglas Jordan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2007)
RoleRetired
Correspondence AddressThistledown
Oakwood Drive East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Gordon David John Bromley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Jan Peder Baner
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2000(26 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedbank Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameMr David Kenneth Kratt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2002(27 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydal Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMr Peter Hugill Grainger Clarke
NationalityBritish
StatusResigned
Appointed17 February 2002(27 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressCumbrae Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameAnn Elizabeth Joseph
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(31 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 May 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPentarion
Oakwood Close
East Horsley
Surrey
KT24 6QG
Secretary NameMr Anthony Peter Millership
NationalityBritish
StatusResigned
Appointed21 February 2006(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr Nicholas Hugh Bomford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(33 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2016)
RoleOrchestral Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMs Stephanie Billington
StatusResigned
Appointed15 May 2012(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressRumah Kita Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMr David Charles Norman Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(42 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 May 2019)
RoleCorporate Account Manager
Country of ResidenceEngland
Correspondence AddressMoorings Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMr Peter Raymond Bennett-Davies
StatusResigned
Appointed14 October 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressWestbury Oakwood Close
East Horsley
Leatherhead
KT24 6QG
Director NameMr Brian Trevor George Prevost
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestbury Oakwood Close
East Horsley
Leatherhead
KT24 6QG
Director NameMr Ronald Disney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(45 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2022)
RoleIndependent Travel & Retail Consultant
Country of ResidenceEngland
Correspondence AddressWestbury Oakwood Close
East Horsley
Leatherhead
KT24 6QG

Contact

Websiteoakwooddrivecloseresidents.co.uk

Location

Registered AddressOakmont Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

-OTHER
37.50%
-
1 at £1Anthony Peter Millership
3.13%
Ordinary
1 at £1Brendon James Bowers & Mrs Anne Bowers
3.13%
Ordinary
1 at £1David Kenneth Kratt
3.13%
Ordinary
1 at £1Mr Berkeley Alfred Mowlem
3.13%
Ordinary
1 at £1Mr Bryan Ruthven Patrick Joseph & Mrs Ann Elizabeth Joseph
3.13%
Ordinary
1 at £1Mr David Richard Mansell
3.13%
Ordinary
1 at £1Mr Gordon David John Bromley & Mrs Elizabeth Jane Bromley
3.13%
Ordinary
1 at £1Mr Jan Peder Baner & Mrs Gred Maria Christine Baner
3.13%
Ordinary
1 at £1Mr Peter Bassett & Mrs Linda Bassett
3.13%
Ordinary
1 at £1Mr Peter William Davis & Mrs Jill Patricia Davis
3.13%
Ordinary
1 at £1Mrs Beryl Phyllis Bidwell
3.13%
Ordinary
1 at £1Mrs Gillian Brand & Mr David Sheldon Brand
3.13%
Ordinary
1 at £1Mrs Helen Louise Allen & Mr Michael Hugh Allen
3.13%
Ordinary
1 at £1Mrs Jane Elizabeth Shires & Nicholas Philip Hyde Shires
3.13%
Ordinary
1 at £1Mrs Linden Vernon Bomford & Mr Nicholas Hugh Bomford
3.13%
Ordinary
1 at £1Mrs Sara Catherine Abbott & David Charles Norman Abbott
3.13%
Ordinary
1 at £1Mrs Susan Joyce Dickins & Michael Stewart Dickins
3.13%
Ordinary
1 at £1Ms Stephanie Ann Billington
3.13%
Ordinary
1 at £1Rachel Holloway & Colin Holloway
3.13%
Ordinary
1 at £1Robert Francis Dare
3.13%
Ordinary

Financials

Year2014
Net Worth£14,282
Cash£14,422
Current Liabilities£140

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

25 January 2024Appointment of Dr Stephen Toovey as a director on 15 January 2024 (2 pages)
22 January 2024Registered office address changed from Westbury Oakwood Close East Horsley Leatherhead KT24 6QG England to Oakmont Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF on 22 January 2024 (1 page)
7 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
5 December 2023Appointment of Mr Michael Hugh Allen as a secretary on 1 December 2023 (2 pages)
4 December 2023Termination of appointment of Brian Trevor George Prevost as a director on 22 November 2023 (1 page)
4 December 2023Termination of appointment of Peter Raymond Bennett-Davies as a secretary on 1 December 2023 (1 page)
4 December 2023Confirmation statement made on 29 November 2023 with updates (6 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (6 pages)
4 November 2022Termination of appointment of Ronald Disney as a director on 26 October 2022 (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with updates (6 pages)
12 February 2022Confirmation statement made on 11 February 2022 with updates (6 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with updates (7 pages)
13 October 2020Micro company accounts made up to 30 April 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with updates (6 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (1 page)
3 June 2019Appointment of Mr Ronald Disney as a director on 20 May 2019 (2 pages)
31 May 2019Termination of appointment of David Charles Norman Abbott as a director on 20 May 2019 (1 page)
31 May 2019Appointment of Mrs Gillian Marian Millership as a director on 20 May 2019 (2 pages)
31 May 2019Appointment of Mr Brian Trevor George Prevost as a director on 20 May 2019 (2 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (6 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (1 page)
20 February 2018Micro company accounts made up to 30 April 2017 (1 page)
13 February 2018Confirmation statement made on 11 February 2018 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
14 October 2016Registered office address changed from Rumah Kita Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF to Westbury Oakwood Close East Horsley Leatherhead KT24 6QG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Stephanie Billington as a secretary on 14 October 2016 (1 page)
14 October 2016Appointment of Mr Peter Raymond Bennett-Davies as a secretary on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Peter Raymond Bennett-Davies as a secretary on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Stephanie Billington as a secretary on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Rumah Kita Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF to Westbury Oakwood Close East Horsley Leatherhead KT24 6QG on 14 October 2016 (1 page)
10 May 2016Appointment of Mr David Charles Norman Abbott as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Jan Peder Baner as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr Michael Hugh Allen as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr David Charles Norman Abbott as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Ann Elizabeth Joseph as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Nicholas Hugh Bomford as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr Michael Hugh Allen as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Jan Peder Baner as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Nicholas Hugh Bomford as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Ann Elizabeth Joseph as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Stephanie Ann Billington as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Stephanie Ann Billington as a director on 4 May 2016 (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 32
(9 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 32
(9 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
8 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 32
(9 pages)
8 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 32
(9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 32
(9 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 32
(9 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
28 February 2013Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages)
28 February 2013Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
28 February 2013Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
24 January 2013Amended accounts made up to 30 April 2012 (1 page)
24 January 2013Amended accounts made up to 30 April 2012 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
24 July 2012Appointment of Mr Peter Raymond Bennett-Davies as a director (2 pages)
24 July 2012Appointment of Mr Peter Raymond Bennett-Davies as a director (2 pages)
15 May 2012Termination of appointment of Anthony Millership as a secretary (1 page)
15 May 2012Appointment of Ms Stephanie Billington as a secretary (1 page)
15 May 2012Termination of appointment of Anthony Millership as a secretary (1 page)
15 May 2012Termination of appointment of Brian Prevost as a director (1 page)
15 May 2012Termination of appointment of Brian Prevost as a director (1 page)
15 May 2012Termination of appointment of Anthony Millership as a director (1 page)
15 May 2012Appointment of Ms Stephanie Ann Billington as a director (2 pages)
15 May 2012Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of David Kratt as a director (1 page)
15 May 2012Termination of appointment of David Kratt as a director (1 page)
15 May 2012Appointment of Ms Stephanie Billington as a secretary (1 page)
15 May 2012Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Anthony Millership as a director (1 page)
15 May 2012Appointment of Ms Stephanie Ann Billington as a director (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (12 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (12 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
26 October 2011Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT246QF on 26 October 2011 (1 page)
26 October 2011Secretary's details changed for Mr Anthony Peter Millership on 26 October 2011 (1 page)
26 October 2011Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT246QF on 26 October 2011 (1 page)
26 October 2011Secretary's details changed for Mr Anthony Peter Millership on 26 October 2011 (1 page)
25 September 2011Secretary's details changed for Mr Anthony Peter Millership on 25 September 2011 (2 pages)
25 September 2011Secretary's details changed for Mr Anthony Peter Millership on 25 September 2011 (2 pages)
28 June 2011Appointment of Mr Brian Trevor George Prevost as a director (2 pages)
28 June 2011Appointment of Mr Brian Trevor George Prevost as a director (2 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (12 pages)
10 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (12 pages)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
23 February 2010Director's details changed for Mr Jan Peder Baner on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anthony Peter Millership on 22 February 2010 (1 page)
23 February 2010Director's details changed for Ann Elizabeth Joseph on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Anthony Peter Millership on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (24 pages)
23 February 2010Director's details changed for Mr Nicholas Hugh Bomford on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anthony Peter Millership on 22 February 2010 (1 page)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (24 pages)
23 February 2010Director's details changed for Ann Elizabeth Joseph on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nicholas Hugh Bomford on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jan Peder Baner on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Anthony Peter Millership on 22 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
2 March 2009Return made up to 15/02/09; full list of members (22 pages)
2 March 2009Return made up to 15/02/09; full list of members (22 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
29 February 2008Return made up to 15/02/08; full list of members (10 pages)
29 February 2008Return made up to 15/02/08; full list of members (10 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Ad 12/06/07-12/06/07 £ si 1@1=1 £ ic 30/31 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Ad 12/06/07-12/06/07 £ si 1@1=1 £ ic 30/31 (1 page)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
9 March 2007Return made up to 15/02/07; change of members (8 pages)
9 March 2007Return made up to 15/02/07; change of members (8 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
24 March 2006Ad 21/02/06--------- £ si 1@1=1 £ ic 29/30 (2 pages)
24 March 2006Return made up to 15/02/06; full list of members (10 pages)
24 March 2006Ad 21/02/06--------- £ si 1@1=1 £ ic 29/30 (2 pages)
24 March 2006Return made up to 15/02/06; full list of members (10 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
24 February 2006Registered office changed on 24/02/06 from: cumbrae oakwood close east horsley leatherhead surrey KT24 6QG (1 page)
24 February 2006Registered office changed on 24/02/06 from: cumbrae oakwood close east horsley leatherhead surrey KT24 6QG (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
8 March 2005Return made up to 15/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2005Return made up to 15/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
24 February 2004Return made up to 15/02/04; change of members (9 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
24 February 2004Return made up to 15/02/04; change of members (9 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
12 March 2002Return made up to 15/02/02; no change of members (8 pages)
12 March 2002Return made up to 15/02/02; no change of members (8 pages)
5 March 2002Registered office changed on 05/03/02 from: rydal 1 oakwood drive east horsley leatherhead surrey KT24 6QF (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: rydal 1 oakwood drive east horsley leatherhead surrey KT24 6QF (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
9 March 2001New director appointed (2 pages)
15 February 2000Return made up to 15/02/00; no change of members (7 pages)
15 February 2000Return made up to 15/02/00; no change of members (7 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
15 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: rumah kita 7 oakwood drive east horsley surrey KT24 6QF (1 page)
4 March 1999Return made up to 15/02/99; change of members (6 pages)
4 March 1999Return made up to 15/02/99; change of members (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: rumah kita 7 oakwood drive east horsley surrey KT24 6QF (1 page)
4 March 1999Secretary resigned (1 page)
22 January 1999Accounts for a small company made up to 30 April 1998 (1 page)
22 January 1999Accounts for a small company made up to 30 April 1998 (1 page)
17 March 1998Return made up to 15/02/98; full list of members (8 pages)
17 March 1998Return made up to 15/02/98; full list of members (8 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
5 March 1997Return made up to 15/02/97; no change of members (6 pages)
5 March 1997Return made up to 15/02/97; no change of members (6 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
10 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
15 March 1996Return made up to 15/02/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 30 April 1995 (1 page)
15 March 1996Return made up to 15/02/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 30 April 1995 (1 page)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Director resigned;new director appointed (2 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
4 April 1974Incorporation (10 pages)