East Horsley
Leatherhead
Surrey
KT24 6QF
Director Name | Mr Michael Hugh Allen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Oakmont Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mrs Gillian Marian Millership |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakmont Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Mr Michael Hugh Allen |
---|---|
Status | Current |
Appointed | 01 December 2023(49 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Oakmont Oakwood Drive East Horsley Leatherhead KT24 6QF |
Director Name | Dr Stephen Toovey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(49 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | MD |
Country of Residence | England |
Correspondence Address | Spinney Cottage Oakwood Drive East Horsley Surrey KT24 6QF |
Director Name | Mr Peter Hugill Grainger Clarke |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | Cumbrae Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Mr Peter William Davis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 1995) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Hogarth Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Douglas Wiltshire |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 July 2000) |
Role | Retired |
Correspondence Address | Ravenswood Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Gerald Leslie Thirkettle |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1996) |
Role | Retired |
Correspondence Address | Copse Hollow Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Mr John Anthony Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1995) |
Role | Operations Director |
Correspondence Address | Tanglewood Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Mr Berkeley Alfred Mowlem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 16 February 1991) |
Role | Company Director |
Correspondence Address | Vespers Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Mr Peter William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hogarth Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Ms Stephanie Ann Billington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rumah Kita 7 Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Ms Stephanie Ann Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rumah Kita 7 Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Anthony Peter Millership |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Oakwood Drive East Horsley Surrey KT24 6QF |
Director Name | Iris May Preston |
---|---|
Date of Birth | June 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Woodleigh Oakwood Drive East Horsley Surrey KT24 6QF |
Secretary Name | Mr David Kenneth Kratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Douglas Jordan |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2007) |
Role | Retired |
Correspondence Address | Thistledown Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Gordon David John Bromley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Jan Peder Baner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 2000(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redbank Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Mr David Kenneth Kratt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Mr Peter Hugill Grainger Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(27 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | Cumbrae Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Ann Elizabeth Joseph |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 May 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pentarion Oakwood Close East Horsley Surrey KT24 6QG |
Secretary Name | Mr Anthony Peter Millership |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr Nicholas Hugh Bomford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2016) |
Role | Orchestral Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Ms Stephanie Billington |
---|---|
Status | Resigned |
Appointed | 15 May 2012(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Rumah Kita Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Director Name | Mr David Charles Norman Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 May 2019) |
Role | Corporate Account Manager |
Country of Residence | England |
Correspondence Address | Moorings Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
Secretary Name | Mr Peter Raymond Bennett-Davies |
---|---|
Status | Resigned |
Appointed | 14 October 2016(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Westbury Oakwood Close East Horsley Leatherhead KT24 6QG |
Director Name | Mr Brian Trevor George Prevost |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westbury Oakwood Close East Horsley Leatherhead KT24 6QG |
Director Name | Mr Ronald Disney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2022) |
Role | Independent Travel & Retail Consultant |
Country of Residence | England |
Correspondence Address | Westbury Oakwood Close East Horsley Leatherhead KT24 6QG |
Website | oakwooddrivecloseresidents.co.uk |
---|
Registered Address | Oakmont Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
- | OTHER 37.50% - |
---|---|
1 at £1 | Anthony Peter Millership 3.13% Ordinary |
1 at £1 | Brendon James Bowers & Mrs Anne Bowers 3.13% Ordinary |
1 at £1 | David Kenneth Kratt 3.13% Ordinary |
1 at £1 | Mr Berkeley Alfred Mowlem 3.13% Ordinary |
1 at £1 | Mr Bryan Ruthven Patrick Joseph & Mrs Ann Elizabeth Joseph 3.13% Ordinary |
1 at £1 | Mr David Richard Mansell 3.13% Ordinary |
1 at £1 | Mr Gordon David John Bromley & Mrs Elizabeth Jane Bromley 3.13% Ordinary |
1 at £1 | Mr Jan Peder Baner & Mrs Gred Maria Christine Baner 3.13% Ordinary |
1 at £1 | Mr Peter Bassett & Mrs Linda Bassett 3.13% Ordinary |
1 at £1 | Mr Peter William Davis & Mrs Jill Patricia Davis 3.13% Ordinary |
1 at £1 | Mrs Beryl Phyllis Bidwell 3.13% Ordinary |
1 at £1 | Mrs Gillian Brand & Mr David Sheldon Brand 3.13% Ordinary |
1 at £1 | Mrs Helen Louise Allen & Mr Michael Hugh Allen 3.13% Ordinary |
1 at £1 | Mrs Jane Elizabeth Shires & Nicholas Philip Hyde Shires 3.13% Ordinary |
1 at £1 | Mrs Linden Vernon Bomford & Mr Nicholas Hugh Bomford 3.13% Ordinary |
1 at £1 | Mrs Sara Catherine Abbott & David Charles Norman Abbott 3.13% Ordinary |
1 at £1 | Mrs Susan Joyce Dickins & Michael Stewart Dickins 3.13% Ordinary |
1 at £1 | Ms Stephanie Ann Billington 3.13% Ordinary |
1 at £1 | Rachel Holloway & Colin Holloway 3.13% Ordinary |
1 at £1 | Robert Francis Dare 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,282 |
Cash | £14,422 |
Current Liabilities | £140 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
25 January 2024 | Appointment of Dr Stephen Toovey as a director on 15 January 2024 (2 pages) |
---|---|
22 January 2024 | Registered 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 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
5 December 2023 | Appointment of Mr Michael Hugh Allen as a secretary on 1 December 2023 (2 pages) |
4 December 2023 | Termination of appointment of Brian Trevor George Prevost as a director on 22 November 2023 (1 page) |
4 December 2023 | Termination of appointment of Peter Raymond Bennett-Davies as a secretary on 1 December 2023 (1 page) |
4 December 2023 | Confirmation statement made on 29 November 2023 with updates (6 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (6 pages) |
4 November 2022 | Termination of appointment of Ronald Disney as a director on 26 October 2022 (1 page) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (6 pages) |
12 February 2022 | Confirmation statement made on 11 February 2022 with updates (6 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (1 page) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (7 pages) |
13 October 2020 | Micro company accounts made up to 30 April 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (6 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (1 page) |
3 June 2019 | Appointment of Mr Ronald Disney as a director on 20 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of David Charles Norman Abbott as a director on 20 May 2019 (1 page) |
31 May 2019 | Appointment of Mrs Gillian Marian Millership as a director on 20 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Brian Trevor George Prevost as a director on 20 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with updates (6 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
20 February 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
13 February 2018 | Confirmation statement made on 11 February 2018 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
14 October 2016 | Registered 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 2016 | Termination of appointment of Stephanie Billington as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Peter Raymond Bennett-Davies as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Peter Raymond Bennett-Davies as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Stephanie Billington as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Registered 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 2016 | Appointment of Mr David Charles Norman Abbott as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jan Peder Baner as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Michael Hugh Allen as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr David Charles Norman Abbott as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Ann Elizabeth Joseph as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Hugh Bomford as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Michael Hugh Allen as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jan Peder Baner as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Hugh Bomford as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Ann Elizabeth Joseph as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephanie Ann Billington as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephanie Ann Billington as a director on 4 May 2016 (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
8 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
28 February 2013 | Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages) |
28 February 2013 | Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Director's details changed for Ms Stephanie Ann Billington on 1 July 2012 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
24 January 2013 | Amended accounts made up to 30 April 2012 (1 page) |
24 January 2013 | Amended accounts made up to 30 April 2012 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
24 July 2012 | Appointment of Mr Peter Raymond Bennett-Davies as a director (2 pages) |
24 July 2012 | Appointment of Mr Peter Raymond Bennett-Davies as a director (2 pages) |
15 May 2012 | Termination of appointment of Anthony Millership as a secretary (1 page) |
15 May 2012 | Appointment of Ms Stephanie Billington as a secretary (1 page) |
15 May 2012 | Termination of appointment of Anthony Millership as a secretary (1 page) |
15 May 2012 | Termination of appointment of Brian Prevost as a director (1 page) |
15 May 2012 | Termination of appointment of Brian Prevost as a director (1 page) |
15 May 2012 | Termination of appointment of Anthony Millership as a director (1 page) |
15 May 2012 | Appointment of Ms Stephanie Ann Billington as a director (2 pages) |
15 May 2012 | Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of David Kratt as a director (1 page) |
15 May 2012 | Termination of appointment of David Kratt as a director (1 page) |
15 May 2012 | Appointment of Ms Stephanie Billington as a secretary (1 page) |
15 May 2012 | Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT24 6QF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Anthony Millership as a director (1 page) |
15 May 2012 | Appointment of Ms Stephanie Ann Billington as a director (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (12 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (12 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
26 October 2011 | Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT246QF on 26 October 2011 (1 page) |
26 October 2011 | Secretary's details changed for Mr Anthony Peter Millership on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from the Gables Oakwood Drive East Horsley Leatherhead Surrey KT246QF on 26 October 2011 (1 page) |
26 October 2011 | Secretary's details changed for Mr Anthony Peter Millership on 26 October 2011 (1 page) |
25 September 2011 | Secretary's details changed for Mr Anthony Peter Millership on 25 September 2011 (2 pages) |
25 September 2011 | Secretary's details changed for Mr Anthony Peter Millership on 25 September 2011 (2 pages) |
28 June 2011 | Appointment of Mr Brian Trevor George Prevost as a director (2 pages) |
28 June 2011 | Appointment of Mr Brian Trevor George Prevost as a director (2 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (12 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Jan Peder Baner on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Anthony Peter Millership on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ann Elizabeth Joseph on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Peter Millership on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (24 pages) |
23 February 2010 | Director's details changed for Mr Nicholas Hugh Bomford on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Anthony Peter Millership on 22 February 2010 (1 page) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (24 pages) |
23 February 2010 | Director's details changed for Ann Elizabeth Joseph on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Nicholas Hugh Bomford on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Jan Peder Baner on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Peter Millership on 22 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
2 March 2009 | Return made up to 15/02/09; full list of members (22 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (22 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
29 February 2008 | Return made up to 15/02/08; full list of members (10 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (10 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Ad 12/06/07-12/06/07 £ si 1@1=1 £ ic 30/31 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Ad 12/06/07-12/06/07 £ si 1@1=1 £ ic 30/31 (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
9 March 2007 | Return made up to 15/02/07; change of members (8 pages) |
9 March 2007 | Return made up to 15/02/07; change of members (8 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 March 2006 | Ad 21/02/06--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (10 pages) |
24 March 2006 | Ad 21/02/06--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (10 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: cumbrae oakwood close east horsley leatherhead surrey KT24 6QG (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: cumbrae oakwood close east horsley leatherhead surrey KT24 6QG (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
8 March 2005 | Return made up to 15/02/05; change of members
|
8 March 2005 | Return made up to 15/02/05; change of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
24 February 2004 | Return made up to 15/02/04; change of members (9 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
24 February 2004 | Return made up to 15/02/04; change of members (9 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members
|
28 February 2003 | Return made up to 15/02/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
12 March 2002 | Return made up to 15/02/02; no change of members (8 pages) |
12 March 2002 | Return made up to 15/02/02; no change of members (8 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: rydal 1 oakwood drive east horsley leatherhead surrey KT24 6QF (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: rydal 1 oakwood drive east horsley leatherhead surrey KT24 6QF (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members
|
9 March 2001 | Return made up to 15/02/01; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
9 March 2001 | New director appointed (2 pages) |
15 February 2000 | Return made up to 15/02/00; no change of members (7 pages) |
15 February 2000 | Return made up to 15/02/00; no change of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: rumah kita 7 oakwood drive east horsley surrey KT24 6QF (1 page) |
4 March 1999 | Return made up to 15/02/99; change of members (6 pages) |
4 March 1999 | Return made up to 15/02/99; change of members (6 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: rumah kita 7 oakwood drive east horsley surrey KT24 6QF (1 page) |
4 March 1999 | Secretary resigned (1 page) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
17 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
17 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
5 March 1997 | Return made up to 15/02/97; no change of members (6 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
15 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
15 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
4 April 1974 | Incorporation (10 pages) |