Kingswood
Surrey
KT20 6EJ
Director Name | Eileen Edith Morris |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Marian Eleanor Arnold |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(41 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bancroft Court Reigate Surrey RH2 7RW |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ernest William Roberts |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 May 1997) |
Role | Retired Civil Servant |
Correspondence Address | 13 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | John Adams Nauen |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1996) |
Role | Retired |
Correspondence Address | 9 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Nicholas John Monk |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 May 2001) |
Role | Accountant |
Correspondence Address | 26 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Henry Julius Griscti |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Retired Shop Owner & Chartered Accountant |
Correspondence Address | 8 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | John Baxter Gardner |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 January 1993) |
Role | Consultant |
Correspondence Address | 3 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Kenneth Gordon Hales |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 July 2005) |
Role | Retired Civil Servant |
Correspondence Address | 1 Bancroft Court Reigate Surrey RH2 7RW |
Secretary Name | Anthony Robert Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 53 Old Woking Road West Byfleet Surrey KT14 6LF |
Director Name | Sidney Matthew Dafters |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1999) |
Role | Retired |
Correspondence Address | 17 Bancroft Court Bancroft Road Reigate Surrey RH2 7RW |
Director Name | Ivor John Llewellyn |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Joan Deeley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 1998) |
Role | Deputy Chief Executive |
Correspondence Address | 15 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Percy Lancelot Ward |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | John Lympany |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2004) |
Role | Civil Servant |
Correspondence Address | 15 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | David Harold Johnston |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2007) |
Role | Retired |
Correspondence Address | 18 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Michael Alan John Cox |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Secretary Name | Brian Peter Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 53 Old Woking Road West Byfleet Surrey KT14 6LF |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 2015) |
Role | Chartered Surveyor |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Ms Susan Joy Marlow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Julie Eileen Kinnon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 29 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Rosemary Audrey Patricia Kiek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Max Ryan Burt |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(39 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 2022) |
Role | Pensions Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 2007) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2015(33 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 2015) |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Website | www.heritage-management.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 850260 |
Telephone region | Redhill |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Anthony Guy Sperrin & Gail Lorna Sperrin 6.45% Ordinary |
---|---|
- | OTHER 32.26% - |
1 at £1 | A.r. Beecroft & Miss Penelope Nisbet 3.23% Ordinary |
1 at £1 | Anne Pamela Lympany & Mrs John Lympany 3.23% Ordinary |
1 at £1 | Becker Holdings LTD 3.23% Ordinary |
1 at £1 | Mr Alan Ronald Watts & Mrs Helen Watts 3.23% Ordinary |
1 at £1 | Mr F.k. Kinnon & Mrs J.e. Kinnon 3.23% Ordinary |
1 at £1 | Mr Francois Daube 3.23% Ordinary |
1 at £1 | Mr George Benjamin Sawford 3.23% Ordinary |
1 at £1 | Mr Ivor John Llewellyn & Mrs I.j. Llewellyn 3.23% Ordinary |
1 at £1 | Mr Keith Bettle 3.23% Ordinary |
1 at £1 | Mr Kenneth Gordon Hales 3.23% Ordinary |
1 at £1 | Mr Michael Alan John Cox 3.23% Ordinary |
1 at £1 | Mr Nicholas John Monk 3.23% Ordinary |
1 at £1 | Mrs C.d. Leck & Mr C.d. Leck 3.23% Ordinary |
1 at £1 | Mrs Jane Elizabeth Rowlands 3.23% Ordinary |
1 at £1 | Mrs Jean Margaret Emery 3.23% Ordinary |
1 at £1 | Mrs Jean Robson 3.23% Ordinary |
1 at £1 | Mrs Stella Margaret Barclay 3.23% Ordinary |
1 at £1 | Mrs Ursula Potts 3.23% Ordinary |
1 at £1 | Mrs Vera May Burdett 3.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,030 |
Net Worth | £118,196 |
Cash | £128,067 |
Current Liabilities | £11,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (9 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 30 May 2019 with updates (9 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Susan Joy Marlow as a director on 12 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Susan Joy Marlow as a director on 12 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Director's details changed for Mrs Julie Eileen Kinnon on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Julie Eileen Kinnon on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Ms Susan Joy Marlow on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mr Anthony Guy Sperrin on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Ms Susan Joy Marlow on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mr Anthony Guy Sperrin on 20 December 2016 (4 pages) |
1 November 2016 | Appointment of Rosemary Audrey Patricia Kiek as a director on 3 October 2016 (3 pages) |
1 November 2016 | Appointment of Rosemary Audrey Patricia Kiek as a director on 3 October 2016 (3 pages) |
31 August 2016 | Termination of appointment of Ivor John Llewellyn as a director on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Ivor John Llewellyn as a director on 11 August 2016 (1 page) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 June 2016 | Termination of appointment of Percy Lancelot Ward as a director on 15 July 2015 (2 pages) |
7 June 2016 | Termination of appointment of Percy Lancelot Ward as a director on 15 July 2015 (2 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Termination of appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 September 2015 (2 pages) |
3 October 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 September 2015 (2 pages) |
3 October 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages) |
3 October 2015 | Appointment of Heritage Management Limited as a secretary on 18 September 2015 (3 pages) |
3 October 2015 | Appointment of Heritage Management Limited as a secretary on 18 September 2015 (3 pages) |
3 October 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Julie Eileen Kionnon as a director on 30 July 2015 (2 pages) |
18 August 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mrs Julie Eileen Kionnon on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Julie Eileen Kionnon as a director on 30 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mrs Julie Eileen Kionnon on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 August 2015 (1 page) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Termination of appointment of Michael Cox as a director (1 page) |
8 December 2011 | Termination of appointment of Michael Cox as a director (1 page) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Appointment of Ms Susan Joy Marlow as a director (2 pages) |
1 June 2011 | Appointment of Ms Susan Joy Marlow as a director (2 pages) |
31 May 2011 | Director's details changed for Michael Alan John Cox on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Anthony Guy Sperrin on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Ivor John Llewellyn on 30 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Director's details changed for Michael Alan John Cox on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Percy Lancelot Ward on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Percy Lancelot Ward on 30 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 30 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Anthony Guy Sperrin on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Ivor John Llewellyn on 30 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 30 May 2011 (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (21 pages) |
4 June 2010 | Director's details changed for Michael Alan John Cox on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ivor John Llewellyn on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Percy Lancelot Ward on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ivor John Llewellyn on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Percy Lancelot Ward on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (21 pages) |
4 June 2010 | Director's details changed for Michael Alan John Cox on 30 May 2010 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (18 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (18 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
31 July 2008 | Return made up to 30/05/08; full list of members (19 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
31 July 2008 | Return made up to 30/05/08; full list of members (19 pages) |
31 July 2008 | Location of register of members (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (15 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (15 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 30/05/06; change of members (9 pages) |
13 June 2006 | Return made up to 30/05/06; change of members (9 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 30/05/05; full list of members (14 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (14 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 30/05/04; change of members (8 pages) |
9 June 2004 | Return made up to 30/05/04; change of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
26 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 July 2003 | Return made up to 30/05/03; change of members (8 pages) |
2 July 2003 | Return made up to 30/05/03; change of members (8 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (13 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 30/05/01; change of members (7 pages) |
27 June 2001 | Return made up to 30/05/01; change of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
7 June 2000 | Return made up to 30/05/00; change of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (18 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (18 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 30/05/98; change of members (8 pages) |
25 June 1998 | Return made up to 30/05/98; change of members (8 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 June 1997 | Return made up to 30/05/97; change of members (8 pages) |
19 June 1997 | Return made up to 30/05/97; change of members (8 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 June 1996 | Return made up to 30/05/96; full list of members (13 pages) |
17 June 1996 | Return made up to 30/05/96; full list of members (13 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (1 page) |
25 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 January 1982 | Incorporation (19 pages) |
19 January 1982 | Incorporation (19 pages) |