Longcross Road
Chertsey
Surrey
KT16 0DJ
Director Name | Mrs Sian Elaine Stephens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Director Name | Mrs Susan Rainger |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Director Name | Mrs Laura Susan Weightman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chiropracter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr Richard Charles Weightman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Civil & Mineral Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr Colin Charles Harold Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fan Court House Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mrs Gillian Mary Wood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Fan Court House 15 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mrs Patricia Mary Crawford |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1994(15 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wing House 7 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mrs Ann Maureen Davis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr Adrian John Plackett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1997(17 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227b Merton Road London SW18 5EB |
Director Name | Mrs Judith Stedeford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1998(19 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8b Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Mr Raphael Heynold |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 July 2005(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Portico House 1 Fan Court Chertsey Surrey KT16 0DJ |
Director Name | Mrs Lara Elizabeth Heynold |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2005(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Portico House 1 Fan Court Chertsey Surrey KT16 0DJ |
Director Name | Mrs Veronica Galuccio |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 01 August 2010(31 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Mr Miguel Matias Galuccio |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(31 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Petrolium Engineer |
Country of Residence | England |
Correspondence Address | 2 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Ms Tara Kusch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Pilates Trainer |
Country of Residence | New Zealand |
Correspondence Address | 6 Brigham Creek Rd Whenuapai New Zealand |
Director Name | Mrs Olga Khaneeva |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 16 October 2015(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr Pavel Korolev |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 16 October 2015(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr William Joseph |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2019(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | 9 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Mr Thomas Jean Patrice Bernard |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 July 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mrs Aline Marie Bernard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 July 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mr William Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2022(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Real Estate Investment Manager |
Country of Residence | England |
Correspondence Address | 8a Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Ms Justyna Forys-Schubert |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 15 September 2022(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8a Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Secretary Name | Mrs Aline Bernard |
---|---|
Status | Current |
Appointed | 28 September 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 11 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Mr Abraham Lodewicus KrÜGer |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | 5 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Mrs Nicole Jennifer KrÜGer |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 06 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Secretary Name | Mrs Victoria Janet Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8, Fan Court The Courtyard House 8 Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Secretary Name | Mr Francis Trevor Rottenburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1997) |
Role | Independant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Secretary Name | Mrs Judith Stedeford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Courtyard House 8 Fan Court Longcross Road Longcross Surrey KT16 0DJ |
Secretary Name | Deborah Dove |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2004) |
Role | Private Investor |
Correspondence Address | Portico House 1 Fan Court Longcross Road Longcross Surrey KT16 0DJ |
Secretary Name | Mrs Susan Rainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Secretary Name | Miss Judith Noble |
---|---|
Status | Resigned |
Appointed | 14 October 2011(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | 2 The Courtyard House 8b, Fan Court Longcross Road Chertsey Surrey KT16 0DJ |
Secretary Name | Ms Tara Kusch |
---|---|
Status | Resigned |
Appointed | 15 October 2013(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 3 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Secretary Name | Ms Tara Kusch |
---|---|
Status | Resigned |
Appointed | 26 September 2014(35 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | 11 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
Director Name | Al Ali Trading & Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1985(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 1999) |
Correspondence Address | PO Box 2154 Kuwait |
Telephone | 01932 873620 |
---|---|
Telephone region | Weybridge |
Registered Address | 11 Fan Court Longcross Road Longcross Chertsey KT16 0DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
4 at £1 | Adrian John Plackett 5.26% Ordinary |
---|---|
4 at £1 | Fan Court Residents 5.26% Ordinary |
4 at £1 | John Rainger 5.26% Ordinary |
4 at £1 | Judith Noble 5.26% Ordinary |
4 at £1 | Lara Elizabeth Heynold & Rafael Heynold 5.26% Ordinary |
4 at £1 | Mr Dave Smith 5.26% Ordinary |
4 at £1 | Mr T. Kusch 5.26% Ordinary |
4 at £1 | Mrs A.m. Davis 5.26% Ordinary |
4 at £1 | Mrs M. Cannon 5.26% Ordinary |
4 at £1 | Mrs P. Crawford 5.26% Ordinary |
4 at £1 | S. Rainger 5.26% Ordinary |
4 at £1 | Veronica Galuccio & Miguel Galuccio 5.26% Ordinary |
2 at £1 | A. Marr 2.63% Ordinary |
2 at £1 | C. Wood 2.63% Ordinary |
2 at £1 | Francis T. Rottenberg 2.63% Ordinary |
2 at £1 | G. Stephens 2.63% Ordinary |
2 at £1 | G. Wood 2.63% Ordinary |
2 at £1 | Mrs K. Rottenberg 2.63% Ordinary |
2 at £1 | Mrs L. Weightman 2.63% Ordinary |
2 at £1 | Mrs V. Marr 2.63% Ordinary |
2 at £1 | R. Weightman 2.63% Ordinary |
2 at £1 | S. Stephens 2.63% Ordinary |
8 at £1 | Pavel Korolev & Olga Khaneeva 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,611 |
Cash | £25,306 |
Current Liabilities | £811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
22 July 1988 | Delivered on: 29 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) land at fan court, near chertsey, surrey. (B) chattels thereat. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
8 December 2023 | Director's details changed for Mr Adrian John Plackett on 1 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Ms Tara Kusch on 1 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Ms Tara Kusch on 12 December 2022 (2 pages) |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (6 pages) |
15 November 2023 | Notification of Judith Stedeford as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Notification of Aline Marie Bernard as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Ms Justyna Forys-Schubert on 10 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mrs Judith Noble on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr William Carroll on 10 November 2023 (2 pages) |
15 November 2023 | Withdrawal of a person with significant control statement on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Pavel Korolev on 10 November 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
20 June 2023 | Director's details changed for Mrs Judith Noble on 22 June 2022 (2 pages) |
20 June 2023 | Director's details changed for Mr William Carroll on 20 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Ms Justyna Forys-Schubert on 20 June 2023 (2 pages) |
11 January 2023 | Director's details changed for Mrs. Veronica Galuccio on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Ms Tara Kusch on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr. Miguel Matias Galuccio on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mrs Judith Noble on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr. Miguel Matias Galuccio on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr William Carroll on 10 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Ms Justyna Forys-Schubert on 10 January 2023 (2 pages) |
7 January 2023 | Appointment of Mr Abraham Lodewicus Krüger as a director on 6 January 2023 (2 pages) |
7 January 2023 | Appointment of Mrs Nicole Jennifer Krüger as a director on 6 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Bobby Mitchell-Halstead as a director on 6 January 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 October 2022 | Appointment of Mrs Aline Bernard as a secretary on 28 September 2022 (2 pages) |
3 October 2022 | Registered office address changed from Woodland House Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG to 11 Fan Court Longcross Road Longcross Chertsey KT16 0DJ on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Tara Kusch as a secretary on 28 September 2022 (1 page) |
15 September 2022 | Appointment of Ms Justyna Forys-Schubert as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Alan John Marr as a director on 14 September 2022 (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
15 September 2022 | Appointment of Mr William Carroll as a director on 15 September 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
29 November 2021 | Appointment of Mr Bobby Mitchell-Halstead as a director on 20 November 2021 (2 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 November 2020 | Termination of appointment of John Peter Rainger as a director on 30 October 2020 (1 page) |
13 October 2020 | Appointment of Mrs Aline Marie Bernard as a director on 3 July 2020 (2 pages) |
13 October 2020 | Appointment of Mr Thomas Jean Patrice Bernard as a director on 3 July 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
12 October 2020 | Termination of appointment of Margery Bridget Cannon as a director on 3 July 2020 (1 page) |
22 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
22 November 2019 | Appointment of Mr William Joseph as a director on 21 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Francis Trevor Rottenburg as a director on 21 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Catherine Mary Rottenburg as a director on 21 November 2019 (1 page) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Termination of appointment of a director (1 page) |
19 October 2016 | Termination of appointment of a director (1 page) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
17 October 2016 | Termination of appointment of Victoria Janet Marr as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Victoria Janet Marr as a director on 17 October 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Appointment of Ms Olga Khaneeva as a director on 16 October 2015 (2 pages) |
29 October 2015 | Appointment of Ms Olga Khaneeva as a director on 16 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Thilo Kusch as a director on 25 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Thilo Kusch as a director on 25 September 2015 (1 page) |
29 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Ms Tara Kusch as a director on 20 September 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Gregory Conrad George Stephens on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Ms Tara Kusch as a director on 20 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Michael Andrew Barnett as a director on 16 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mrs Sian Elaine Stephens on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Pavel Korolev as a director on 16 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Gregory Conrad George Stephens on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Pavel Korolev as a director on 16 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Michael Andrew Barnett as a director on 16 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mrs Sian Elaine Stephens on 28 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 October 2015 | Registered office address changed from 3 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ to Woodland House Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG on 18 October 2015 (1 page) |
18 October 2015 | Registered office address changed from 3 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ to Woodland House Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG on 18 October 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Appointment of Ms Tara Kusch as a secretary on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Ms Tara Kusch as a secretary on 26 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Tara Kusch as a secretary on 26 September 2014 (1 page) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Tara Kusch as a secretary on 26 September 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Termination of appointment of Judith Noble as a secretary (1 page) |
16 October 2013 | Termination of appointment of Judith Noble as a secretary (1 page) |
15 October 2013 | Registered office address changed from 2 the Courtyard House 8B, Fan Court Longcross Road Chertsey Surrey KT16 0DJ United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 2 the Courtyard House 8B, Fan Court Longcross Road Chertsey Surrey KT16 0DJ United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Appointment of Ms Tara Kusch as a secretary (2 pages) |
15 October 2013 | Appointment of Ms Tara Kusch as a secretary (2 pages) |
15 October 2013 | Registered office address changed from 3 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 3 Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ England on 15 October 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (27 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (27 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (26 pages) |
17 October 2011 | Registered office address changed from 10 Fan Court Longcross Road Chertsey Surrey KT16 0DJ on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 10 Fan Court Longcross Road Chertsey Surrey KT16 0DJ on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (26 pages) |
14 October 2011 | Termination of appointment of David Stedeford as a director (1 page) |
14 October 2011 | Termination of appointment of David Stedeford as a director (1 page) |
14 October 2011 | Appointment of Miss Judith Noble as a secretary (2 pages) |
14 October 2011 | Director's details changed for Mrs Judith Stedeford on 28 February 2011 (2 pages) |
14 October 2011 | Director's details changed for Mrs Judith Stedeford on 28 February 2011 (2 pages) |
14 October 2011 | Termination of appointment of Susan Rainger as a secretary (1 page) |
14 October 2011 | Termination of appointment of Susan Rainger as a secretary (1 page) |
14 October 2011 | Appointment of Miss Judith Noble as a secretary (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (28 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (28 pages) |
12 October 2010 | Director's details changed for Mrs Patricia Mary Crawford on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Gillian Mary Wood on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Alan John Marr on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Margery Bridget Cannon on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard Charles Weightman on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs. Victoria Janet Marr on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Lara Heynold on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Gregory Conrad George Stephens on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Raphael Heynold on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Adrian John Plackett on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Francis Trevor Rottenburg on 26 September 2010 (2 pages) |
12 October 2010 | Appointment of Mr. Miguel Galuccio as a director (2 pages) |
12 October 2010 | Appointment of Mrs. Veronica Galuccio as a director (2 pages) |
12 October 2010 | Director's details changed for Mrs Gillian Mary Wood on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Francis Trevor Rottenburg on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Margery Bridget Cannon on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Raphael Heynold on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Gregory Conrad George Stephens on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ann Maureen Davis on 26 September 2010 (2 pages) |
12 October 2010 | Appointment of Mr. Miguel Galuccio as a director (2 pages) |
12 October 2010 | Director's details changed for Thilo Kusch on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Susan Rainger on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Catherine Mary Rottenburg on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Alan John Marr on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Adrian John Plackett on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Sian Elaine Stephens on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Sian Elaine Stephens on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Susan Rainger on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Lara Heynold on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Patricia Mary Crawford on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Catherine Mary Rottenburg on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ann Maureen Davis on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Judith Stedeford on 26 September 2010 (2 pages) |
12 October 2010 | Appointment of Mrs. Veronica Galuccio as a director (2 pages) |
12 October 2010 | Director's details changed for Judith Stedeford on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard Charles Weightman on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs. Victoria Janet Marr on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Thilo Kusch on 26 September 2010 (2 pages) |
9 August 2010 | Termination of appointment of Kevin Manuel as a director (1 page) |
9 August 2010 | Termination of appointment of Elizabeth Gaines as a director (1 page) |
9 August 2010 | Termination of appointment of Elizabeth Gaines as a director (1 page) |
9 August 2010 | Termination of appointment of Kevin Manuel as a director (1 page) |
12 March 2010 | Director's details changed for Mrs Laura Susan Weightman on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Laura Susan Weightman on 11 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (18 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (18 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Director's change of particulars / victoria marr / 10/12/2007 (1 page) |
8 October 2008 | Director's change of particulars / victoria marr / 10/12/2007 (2 pages) |
8 October 2008 | Director's change of particulars / victoria marr / 10/12/2007 (2 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (18 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (18 pages) |
8 October 2008 | Director's change of particulars / victoria marr / 10/12/2007 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (12 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (12 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 26/09/06; full list of members (13 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (13 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
20 December 2005 | Return made up to 26/09/05; change of members
|
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Return made up to 26/09/05; change of members
|
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 26/09/04; no change of members (18 pages) |
14 October 2004 | Return made up to 26/09/04; no change of members (18 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
11 November 2003 | Return made up to 26/09/03; full list of members
|
11 November 2003 | Return made up to 26/09/03; full list of members
|
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 26/09/02; change of members (17 pages) |
29 August 2003 | Return made up to 26/09/02; change of members (17 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 October 2001 | Return made up to 26/09/01; change of members
|
26 October 2001 | Return made up to 26/09/01; change of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 26/09/00; full list of members
|
13 November 2000 | Return made up to 26/09/00; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 November 1999 | Return made up to 26/09/99; no change of members
|
21 November 1999 | Return made up to 26/09/99; no change of members
|
28 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 October 1998 | Return made up to 26/09/98; no change of members (12 pages) |
27 October 1998 | Return made up to 26/09/98; no change of members (12 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 26/09/97; full list of members (15 pages) |
6 November 1997 | Return made up to 26/09/97; full list of members (15 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
2 December 1996 | Return made up to 26/09/96; no change of members
|
2 December 1996 | Return made up to 26/09/96; no change of members
|
21 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 March 1996 | New secretary appointed;director resigned (2 pages) |
29 March 1996 | New secretary appointed;director resigned (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Return made up to 26/09/95; change of members (16 pages) |
15 November 1995 | Return made up to 26/09/95; change of members (16 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
7 January 1995 | Return made up to 26/09/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 November 1993 | Return made up to 26/09/93; full list of members
|