Company NamePinkerton Court (Kingston) Management Company Limited
DirectorsDavid Taylor and Alexander Anthony Brown
Company StatusActive
Company Number01335752
CategoryPrivate Limited Company
Incorporation Date26 October 1977(46 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(25 years after company formation)
Appointment Duration21 years, 5 months
RoleCaretaker
Country of ResidenceEngland
Correspondence Address11 Pinkerton Court
3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameMr Alexander Anthony Brown
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(43 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusCurrent
Appointed21 April 1997(19 years, 6 months after company formation)
Appointment Duration27 years
Correspondence AddressPortmore House Portmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameColin Hennings
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 27 November 2017)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address1 Woodstock Court
Lambourn Grove
Kingston-Upon-Thames
Surrey
KT1 3SF
Director NameSylvia Kathe Wood
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed24 December 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2000)
RoleHead Of Department
Correspondence Address5 Woodstock Court
Kingston Upon Thames
Surrey
KT1 3SF
Director NameIan Martin Hedley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleOffice Services Manager
Correspondence Address6 Woodstock Court
Kingston Upon Thames
Surrey
KT1 3SF
Director NameChristina Macfarlane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 1999)
RoleLecturer/Local Government Officer
Correspondence Address5 Maryland Court
Kingston Upon Thames
Surrey
KT1 3SE
Secretary NameMichael King-Lewis
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 1994)
RoleCompany Director
Correspondence AddressSelbourne Seale Lane
Seale
Farnham
Surrey
GU10 1LF
Director NameChristopher Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 January 1999)
RoleReservation Sales
Correspondence Address8 Pinkerton Court
Lambourn Grove
Kingston-Upon-Thames
Surrey
KT1 3SG
Secretary NameAndrew Robin McKeer
NationalityBritish
StatusResigned
Appointed29 September 1994(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1997)
RoleChartered Surveyor
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameRonald William Pinnock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1999)
RoleSolicitor
Country of ResidenceEngland Uk
Correspondence Address8 Woodstock Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SF
Director NameFrank Slack
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1999)
RoleMusician
Correspondence Address3 Maryland Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SE
Director NameRonald William Pinnock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1999)
RoleSolicitor
Country of ResidenceEngland Uk
Correspondence Address8 Woodstock Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SF
Director NameDaniel Richard Judd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2001)
RoleGeophysicist
Correspondence Address4 Pinkerton Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameDavid Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 2000)
RoleTeam Assistant Kingston Hispit
Country of ResidenceEngland
Correspondence Address11 Pinkerton Court
3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameDaphne Joan England
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pinkerton Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameRichard William Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleBuilding Conservation Adviser
Correspondence Address8 Pinkerton Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameSylvia Kathe Hickey
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2000(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 2001)
RoleHead Of Dept College
Correspondence Address5 Woodstock Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SF
Director NameHelene Dang
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 January 2005)
RoleCompany Director
Correspondence Address7 Pinkerton Court
3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameGianluigi Frea
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2003(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinkerton Court
Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameMichael Alan Jenkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(30 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address8 Maryland Court Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SE
Director NameTheresa Ann Hurd
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2013(36 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pickerton Court
3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameMiss Poppy Boden
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(36 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Pinkerton Court 3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director NameMr Mike Jenkins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(38 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2021)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Martin O'Gorman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(41 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2021)
RoleDigital Managing Editor
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP

Contact

Telephone01932 823620
Telephone regionWeybridge

Location

Registered AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £330J.p. Holman
4.76%
Ordinary
1 at £330C. Hennings
2.38%
Ordinary
1 at £330D.b. Taylor
2.38%
Ordinary
1 at £330Dr Laila Samady
2.38%
Ordinary
1 at £330Gareth Marchant
2.38%
Ordinary
1 at £330Jessica Davies & Michael Martindale
2.38%
Ordinary
1 at £330K.a. Buchan & J.w. Buchan
2.38%
Ordinary
1 at £330Korian Sarafian
2.38%
Ordinary
1 at £330M. Gambrill
2.38%
Ordinary
1 at £330M. O'gorman & K. Dooley
2.38%
Ordinary
1 at £330M.d. Matthews
2.38%
Ordinary
1 at £330Mary Cavaciuti
2.38%
Ordinary
1 at £330Michael Alan Jenkins
2.38%
Ordinary
1 at £330Miss Dang My Diep
2.38%
Ordinary
1 at £330Miss E.l.r. Archer
2.38%
Ordinary
1 at £330Miss J.b. Stratton
2.38%
Ordinary
1 at £330Miss L.s. Whitehead
2.38%
Ordinary
1 at £330Mr D. Morgan
2.38%
Ordinary
1 at £330Mr D.c. Glynn & Ms L. Emmanuel
2.38%
Ordinary
1 at £330Mr D.d. Joshi
2.38%
Ordinary
1 at £330Mr J. Sleigh & Mrs Sleigh
2.38%
Ordinary
1 at £330Mr L. Miller
2.38%
Ordinary
1 at £330Mr R.c. Duke
2.38%
Ordinary
1 at £330Mr S. Turnbull
2.38%
Ordinary
1 at £330Mr S.w. Beith
2.38%
Ordinary
1 at £330Mr Thompson & Mrs Thompson
2.38%
Ordinary
1 at £330Mr Zaid A-mohsin Al-khudhari
2.38%
Ordinary
1 at £330Mrs B.j. Love
2.38%
Ordinary
1 at £330Mrs J. Carroll & Mr Carroll
2.38%
Ordinary
1 at £330Ms Henrietta Dorrington Ward
2.38%
Ordinary
1 at £330Ms M.m.h. Wheeler
2.38%
Ordinary
1 at £330Ms Sabrine Samady
2.38%
Ordinary
1 at £330Ms Sara Grant
2.38%
Ordinary
1 at £330Ms Theresa Hurd
2.38%
Ordinary
1 at £330Ms Z. Sadou
2.38%
Ordinary
1 at £330Norbert Jonczyk
2.38%
Ordinary
1 at £330O. Hamblin & D. Hamblin
2.38%
Ordinary
1 at £330P. Duggan & M. Duggan
2.38%
Ordinary
1 at £330Poppy Boden
2.38%
Ordinary
1 at £330Saeid Salehzadeh
2.38%
Ordinary
1 at £330Zoe Laura Fullard & Martin Andrew Fullard & Claire Julia Fullard
2.38%
Ordinary

Financials

Year2014
Net Worth£13,860
Cash£46,847
Current Liabilities£61,566

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

26 January 2021Appointment of Mr Alexander Anthony Brown as a director on 7 January 2021 (2 pages)
12 January 2021Confirmation statement made on 24 December 2020 with updates (7 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Appointment of Mr Martin O'gorman as a director on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 24 December 2018 with updates (7 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (7 pages)
2 January 2018Termination of appointment of Colin Hennings as a director on 27 November 2017 (1 page)
2 January 2018Termination of appointment of Colin Hennings as a director on 27 November 2017 (1 page)
2 January 2018Confirmation statement made on 24 December 2017 with updates (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (9 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Appointment of Mr Mike Jenkins as a director on 2 December 2015 (2 pages)
14 November 2016Appointment of Mr Mike Jenkins as a director on 2 December 2015 (2 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,860
(11 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,860
(11 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 13,860
(11 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 13,860
(11 pages)
8 January 2015Appointment of Poppy Boden as a director on 8 October 2014 (3 pages)
8 January 2015Appointment of Poppy Boden as a director on 8 October 2014 (3 pages)
8 January 2015Appointment of Poppy Boden as a director on 8 October 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 13,860
(10 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 13,860
(10 pages)
20 December 2013Appointment of Theresa Ann Hurd as a director (3 pages)
20 December 2013Appointment of Theresa Ann Hurd as a director (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Termination of appointment of Michael Jenkins as a director (1 page)
6 November 2013Termination of appointment of Michael Jenkins as a director (1 page)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Termination of appointment of Ronald Pinnock as a director (1 page)
5 January 2012Termination of appointment of Ronald Pinnock as a director (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (11 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Termination of appointment of Gianluigi Frea as a director (1 page)
7 April 2011Termination of appointment of Gianluigi Frea as a director (1 page)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Appointment of Ronald William Pinnock as a director (3 pages)
15 December 2010Appointment of Ronald William Pinnock as a director (3 pages)
8 February 2010Termination of appointment of Daphne England as a director (1 page)
8 February 2010Termination of appointment of Daphne England as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Director's details changed for Michael Alan Jenkins on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Gianluigi Frea on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Gianluigi Frea on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Alan Jenkins on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daphne Joan England on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (19 pages)
14 January 2010Director's details changed for David Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Colin Hennings on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Colin Hennings on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (19 pages)
14 January 2010Director's details changed for Daphne Joan England on 14 January 2010 (2 pages)
20 January 2009Return made up to 24/12/08; full list of members (21 pages)
20 January 2009Return made up to 24/12/08; full list of members (21 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Director appointed michael alan jenkins (2 pages)
3 September 2008Director appointed michael alan jenkins (2 pages)
23 January 2008Return made up to 24/12/07; change of members (8 pages)
23 January 2008Return made up to 24/12/07; change of members (8 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 24/12/06; full list of members (8 pages)
17 January 2007Return made up to 24/12/06; full list of members (8 pages)
17 February 2006Return made up to 24/12/05; full list of members (10 pages)
17 February 2006Return made up to 24/12/05; full list of members (10 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
20 January 2005Return made up to 24/12/04; change of members (8 pages)
20 January 2005Return made up to 24/12/04; change of members (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 24/12/03; change of members (7 pages)
20 January 2004Return made up to 24/12/03; change of members (7 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 January 2003Return made up to 24/12/02; full list of members (9 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 24/12/02; full list of members (9 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
4 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001New director appointed (2 pages)
21 July 2000Full accounts made up to 31 March 2000 (7 pages)
21 July 2000Full accounts made up to 31 March 2000 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Return made up to 24/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Return made up to 24/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 1999Registered office changed on 23/11/99 from: 19 high street great bookham surrey KT23 4AA (1 page)
23 November 1999Registered office changed on 23/11/99 from: 19 high street great bookham surrey KT23 4AA (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
8 March 1999Return made up to 24/12/98; full list of members (7 pages)
8 March 1999Return made up to 24/12/98; full list of members (7 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
31 March 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
25 February 1997Return made up to 24/12/96; full list of members (7 pages)
25 February 1997Return made up to 24/12/96; full list of members (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (2 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (2 pages)
27 March 1996Return made up to 24/12/95; full list of members (7 pages)
27 March 1996Return made up to 24/12/95; full list of members (7 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
20 April 1995Return made up to 24/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Return made up to 24/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
26 October 1977Incorporation (13 pages)
26 October 1977Incorporation (13 pages)