Company NameSidevine Limited
Company StatusActive
Company Number01619278
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 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 NameMr Christopher Andrew Harper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(39 years, 1 month after company formation)
Appointment Duration3 years
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed24 August 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Michael Stout
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(41 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMs Nkechi Ugochii Nwachukwu
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(41 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMs Susan Charlotte Mouncer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(41 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMrs Margaret Molyneux Burgess
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleRetired
Correspondence Address35 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameJoan Price
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 1999)
RoleSales Manager
Correspondence Address9 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameDaniel Wilson Sharpe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration5 days (resigned 28 February 1992)
RoleCompany Director (Retired)
Correspondence Address29 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameAlbert Henry Soden
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1993)
RoleRetired
Correspondence Address17 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameByron Gregory West
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1995)
RoleCommunication Director
Correspondence AddressBraeside House Seymour Road
Headley Down
Bordon
Hampshire
GU35 8JX
Secretary NameNorman William Edwards
NationalityBritish
StatusResigned
Appointed23 February 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 1997)
RoleCompany Director
Correspondence Address20 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameMr Martin Paul Wikner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleFire Brigade Officer
Correspondence Address7 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameMr Michael Philip James Rutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(11 years after company formation)
Appointment Duration3 years (resigned 26 April 1996)
RoleN.H.S. Finance Manager
Correspondence Address31 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NamePeter Alan Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2002)
RoleRetired
Correspondence Address5 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameDr David Alburn Henson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(13 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 April 2018)
RoleChartered Engineer
Correspondence Address22 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NamePaul Adolf Frederiksen
Date of BirthMarch 1926 (Born 98 years ago)
NationalityDanish
StatusResigned
Appointed26 May 1995(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameBernard Conn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 December 1996)
RoleRetired
Correspondence Address6 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameDavid Malcolm Kirby
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 April 2013)
RoleSales Agent
Correspondence Address18 Succombs Place
Warlingham
Surrey
CR6 9JQ
Secretary NameJosephine Margaret Francis
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address27 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameTerence Clive Williams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 April 2003)
RoleChartered Surveyor
Correspondence Address6 Succombs Place
Warlingham
Surrey
CR6 9JQ
Secretary NamePeter Alan Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2000)
RoleRetired
Correspondence Address5 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Secretary NameSusan Beryl O Connor
NationalityBritish
StatusResigned
Appointed18 April 2000(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 April 2004)
RoleCompany Director
Correspondence Address9 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameMr Christopher Andrew Harper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(20 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 April 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Secretary NamePeter Alan Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2008)
RoleRetired
Correspondence Address5 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Secretary NameMr Christopher Andrew Harper
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameMr Michael Stout
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2017(35 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Succombs Place Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameMr Mathew William Smith, Esq.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(36 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Succombs Place Southview Road
Warlingham
CR6 9JQ
Secretary NameMr Michael Wayne Stout
StatusResigned
Appointed29 April 2018(36 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence Address1 Succombs Place Southview Road
Warlingham
Surrey
Director NameMr Howard Henry Coultrup
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Wendy Florence Sylvia Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(36 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Dean Mintrim
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Ingrid Gillespie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Jonathan Claydon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Nigel Millington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2024)
RoleChauffeur
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2018(36 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2021)
Correspondence AddressThomas House 84 Eccleston Square
Victoria
London
SW1V 1PX

Contact

Websitesuccombsplace.co.uk

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stephen Messenger
5.56%
Ordinary
-OTHER
41.67%
-
1 at £1A. Jones & N. Jones
2.78%
Ordinary
1 at £1Adrian Buswell
2.78%
Ordinary
1 at £1Alan Bennett
2.78%
Ordinary
1 at £1Dr David A. Henson
2.78%
Ordinary
1 at £1Graham Field
2.78%
Ordinary
1 at £1Ian Mcadam
2.78%
Ordinary
1 at £1James Manhire-clark
2.78%
Ordinary
1 at £1Jane Bloxsome
2.78%
Ordinary
1 at £1Lee Martin
2.78%
Ordinary
1 at £1Luke Fisher & Emma Long
2.78%
Ordinary
1 at £1Michael Halford
2.78%
Ordinary
1 at £1Mr Andrew W.d Edsor
2.78%
Ordinary
1 at £1Mr Christopher Andrew Harper
2.78%
Ordinary
1 at £1Mr Norman W. Edwards
2.78%
Ordinary
1 at £1Mr Paul A. Frederiksen
2.78%
Ordinary
1 at £1Mr Richard R. Cook
2.78%
Ordinary
1 at £1Ms Chantelle M. Kerr
2.78%
Ordinary
1 at £1Ms Elizabeth Caroline
2.78%
Ordinary
1 at £1Ms Julie Green
2.78%
Ordinary

Financials

Year2014
Net Worth£137,633
Cash£168,024
Current Liabilities£51,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 September 2023Director's details changed for Ms Nkechi Ugochii Nkachukwu on 22 September 2023 (2 pages)
21 September 2023Termination of appointment of Jonathan Claydon as a director on 21 September 2023 (1 page)
14 September 2023Termination of appointment of Ingrid Gillespie as a director on 14 September 2023 (1 page)
27 June 2023Appointment of Mr Michael Stout as a director on 22 June 2023 (2 pages)
27 June 2023Appointment of Ms Nkechi Ugochii Nkachukwu as a director on 22 June 2023 (2 pages)
27 June 2023Appointment of Ms Susan Charlotte Mouncer as a director on 22 June 2023 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
27 August 2021Director's details changed for Ms Ingrid Gillespie on 26 August 2021 (2 pages)
27 August 2021Appointment of Mr Nigel Millington as a director on 26 August 2021 (2 pages)
25 August 2021Appointment of Mr Jonathan Claydon as a director on 25 August 2021 (2 pages)
24 August 2021Secretary's details changed for Hml Company Secretarial Services Limited on 24 August 2021 (1 page)
24 August 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 August 2021 (1 page)
24 August 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 24 August 2021 (1 page)
24 August 2021Secretary's details changed for Mr Mark Peter Fuller on 24 August 2021 (1 page)
24 August 2021Appointment of Mr Mark Peter Fuller as a secretary on 24 August 2021 (2 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Termination of appointment of Dean Mintrim as a director on 2 November 2020 (1 page)
5 May 2021Appointment of Mr Christopher Andrew Harper as a director on 22 April 2021 (2 pages)
24 March 2021Confirmation statement made on 23 March 2021 with updates (8 pages)
15 December 2020Termination of appointment of Michael Stout as a director on 8 December 2020 (1 page)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Termination of appointment of Wendy Florence Sylvia Williams as a director on 15 January 2020 (1 page)
28 February 2020Confirmation statement made on 23 February 2020 with updates (8 pages)
19 February 2020Termination of appointment of Howard Henry Coultrup as a director on 17 February 2020 (1 page)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 June 2019Appointment of Ms Ingrid Gillespie as a director on 28 May 2019 (2 pages)
12 June 2019Appointment of Mr Dean Mintrim as a director on 28 March 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with updates (8 pages)
21 February 2019Appointment of Mr. Howard Henry Coultrup as a director on 15 February 2019 (2 pages)
21 February 2019Termination of appointment of Mathew William Smith, Esq. as a director on 15 February 2019 (1 page)
21 February 2019Appointment of Mrs. Wendy Florence Sylvia Williams as a director on 15 February 2019 (2 pages)
17 December 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2018 (2 pages)
17 December 2018Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ to 94 Park Lane Croydon Surrey CR0 1JB on 17 December 2018 (1 page)
17 December 2018Termination of appointment of Michael Wayne Stout as a secretary on 14 December 2018 (1 page)
4 September 2018Appointment of Mr. Michael Wayne Stout as a secretary on 29 April 2018 (2 pages)
31 August 2018Director's details changed for Mr Mathew William Smith on 26 April 2018 (2 pages)
31 August 2018Appointment of Mr Mathew William Smith as a director on 26 April 2018 (2 pages)
30 August 2018Termination of appointment of Christopher Andrew Harper as a secretary on 26 April 2018 (2 pages)
29 May 2018Termination of appointment of David Alburn Henson as a director on 26 April 2018 (1 page)
29 May 2018Termination of appointment of Christopher Andrew Harper as a director on 26 April 2018 (1 page)
29 May 2018Termination of appointment of Michael Philip James Rutt as a director on 26 April 2018 (1 page)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 June 2017Appointment of Mr Michael Stout as a director on 27 April 2017 (4 pages)
22 June 2017Appointment of Mr Michael Stout as a director on 27 April 2017 (4 pages)
21 June 2017Termination of appointment of David Richard Willis as a director on 27 April 2017 (2 pages)
21 June 2017Termination of appointment of David Richard Willis as a director on 27 April 2017 (2 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 May 2016Appointment of Mr Michael Philip James Rutt as a director on 28 April 2016 (3 pages)
25 May 2016Appointment of Mr Michael Philip James Rutt as a director on 28 April 2016 (3 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 36
(9 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 36
(9 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 36
(9 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 36
(9 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 36
(9 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 36
(9 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2013Termination of appointment of David Kirby as a director (2 pages)
6 June 2013Termination of appointment of David Kirby as a director (2 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Director's details changed for Christopher Andrews Harper on 31 January 2012 (2 pages)
16 February 2012Director's details changed for Christopher Andrews Harper on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mr Christopher Andrew Harper on 31 January 2012 (1 page)
16 February 2012Secretary's details changed for Mr Christopher Andrew Harper on 31 January 2012 (1 page)
3 March 2011Full accounts made up to 31 December 2010 (10 pages)
3 March 2011Full accounts made up to 31 December 2010 (10 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
4 June 2010Termination of appointment of Peter Smith as a director (2 pages)
4 June 2010Appointment of Mr David Richard Willis as a director (3 pages)
4 June 2010Termination of appointment of Peter Smith as a director (2 pages)
4 June 2010Appointment of Mr David Richard Willis as a director (3 pages)
13 April 2010Full accounts made up to 31 December 2009 (10 pages)
13 April 2010Full accounts made up to 31 December 2009 (10 pages)
1 March 2010Termination of appointment of Michael Rutt as a director (1 page)
1 March 2010Termination of appointment of Michael Rutt as a director (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (17 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (17 pages)
20 January 2010Termination of appointment of Anthony Woodland as a director (1 page)
20 January 2010Termination of appointment of Anthony Woodland as a director (1 page)
6 May 2009Director appointed michael rutt (3 pages)
6 May 2009Director appointed michael rutt (3 pages)
6 March 2009Full accounts made up to 31 December 2008 (10 pages)
6 March 2009Full accounts made up to 31 December 2008 (10 pages)
25 February 2009Return made up to 23/02/09; full list of members (15 pages)
25 February 2009Return made up to 23/02/09; full list of members (15 pages)
29 October 2008Secretary appointed christopher andrew harper (2 pages)
29 October 2008Secretary appointed christopher andrew harper (2 pages)
14 October 2008Appointment terminated secretary peter smith (1 page)
14 October 2008Appointment terminated secretary peter smith (1 page)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 March 2008Return made up to 23/02/08; full list of members (17 pages)
15 March 2008Return made up to 23/02/08; full list of members (17 pages)
29 February 2008Director's change of particulars / anthony woodland / 01/12/2007 (2 pages)
29 February 2008Director's change of particulars / anthony woodland / 01/12/2007 (2 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Return made up to 23/02/07; full list of members (9 pages)
6 March 2007Return made up to 23/02/07; full list of members (9 pages)
5 March 2007Registered office changed on 05/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 23/02/06; full list of members (9 pages)
7 March 2006Return made up to 23/02/06; full list of members (9 pages)
7 February 2006Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page)
7 February 2006Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page)
11 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Full accounts made up to 31 December 2004 (9 pages)
2 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
8 April 2004Full accounts made up to 31 December 2003 (9 pages)
8 April 2004Full accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
2 March 2004Return made up to 23/02/04; full list of members (9 pages)
23 May 2003Full accounts made up to 31 December 2002 (10 pages)
23 May 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
1 April 2003Return made up to 23/02/03; full list of members (16 pages)
1 April 2003Return made up to 23/02/03; full list of members (16 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Return made up to 23/02/02; no change of members (7 pages)
5 March 2002Return made up to 23/02/02; no change of members (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Return made up to 23/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001Return made up to 23/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (10 pages)
18 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 April 1999Return made up to 23/02/99; full list of members (6 pages)
19 April 1999Return made up to 23/02/99; full list of members (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Return made up to 23/02/98; full list of members (9 pages)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Return made up to 23/02/98; full list of members (9 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
12 March 1997Return made up to 23/02/97; change of members (8 pages)
12 March 1997Return made up to 23/02/97; change of members (8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
28 March 1996Return made up to 23/02/96; change of members (8 pages)
28 March 1996Return made up to 23/02/96; change of members (8 pages)
18 March 1996Full accounts made up to 31 December 1995 (9 pages)
18 March 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1995Registered office changed on 09/10/95 from: 9 succombs place southview road warlingham surrey (1 page)
9 October 1995Registered office changed on 09/10/95 from: 9 succombs place southview road warlingham surrey (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 March 1982Certificate of incorporation (1 page)
3 March 1982Certificate of incorporation (1 page)