84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 24 August 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Michael Stout |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Ms Nkechi Ugochii Nwachukwu |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Ms Susan Charlotte Mouncer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mrs Margaret Molyneux Burgess |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1995) |
Role | Retired |
Correspondence Address | 35 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Joan Price |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 1999) |
Role | Sales Manager |
Correspondence Address | 9 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Daniel Wilson Sharpe |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 28 February 1992) |
Role | Company Director (Retired) |
Correspondence Address | 29 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Albert Henry Soden |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 1993) |
Role | Retired |
Correspondence Address | 17 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Byron Gregory West |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1995) |
Role | Communication Director |
Correspondence Address | Braeside House Seymour Road Headley Down Bordon Hampshire GU35 8JX |
Secretary Name | Norman William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 1997) |
Role | Company Director |
Correspondence Address | 20 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Mr Martin Paul Wikner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1994) |
Role | Fire Brigade Officer |
Correspondence Address | 7 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Mr Michael Philip James Rutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(11 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 1996) |
Role | N.H.S. Finance Manager |
Correspondence Address | 31 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Peter Alan Smith |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2002) |
Role | Retired |
Correspondence Address | 5 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Dr David Alburn Henson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 April 2018) |
Role | Chartered Engineer |
Correspondence Address | 22 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Paul Adolf Frederiksen |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 1995(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Bernard Conn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1996) |
Role | Retired |
Correspondence Address | 6 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | David Malcolm Kirby |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 April 2013) |
Role | Sales Agent |
Correspondence Address | 18 Succombs Place Warlingham Surrey CR6 9JQ |
Secretary Name | Josephine Margaret Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 27 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Terence Clive Williams |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 6 Succombs Place Warlingham Surrey CR6 9JQ |
Secretary Name | Peter Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 2000) |
Role | Retired |
Correspondence Address | 5 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Secretary Name | Susan Beryl O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 9 Succombs Place Warlingham Surrey CR6 9JQ |
Director Name | Mr Christopher Andrew Harper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 April 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Secretary Name | Peter Alan Smith |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 5 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Secretary Name | Mr Christopher Andrew Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Mr Michael Stout |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2017(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Mr Mathew William Smith, Esq. |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(36 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Succombs Place Southview Road Warlingham CR6 9JQ |
Secretary Name | Mr Michael Wayne Stout |
---|---|
Status | Resigned |
Appointed | 29 April 2018(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | 1 Succombs Place Southview Road Warlingham Surrey |
Director Name | Mr Howard Henry Coultrup |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(36 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Wendy Florence Sylvia Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(36 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Dean Mintrim |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Ingrid Gillespie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mr Jonathan Claydon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mr Nigel Millington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2024) |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2018(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2021) |
Correspondence Address | Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Website | succombsplace.co.uk |
---|
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stephen Messenger 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £1 | A. Jones & N. Jones 2.78% Ordinary |
1 at £1 | Adrian Buswell 2.78% Ordinary |
1 at £1 | Alan Bennett 2.78% Ordinary |
1 at £1 | Dr David A. Henson 2.78% Ordinary |
1 at £1 | Graham Field 2.78% Ordinary |
1 at £1 | Ian Mcadam 2.78% Ordinary |
1 at £1 | James Manhire-clark 2.78% Ordinary |
1 at £1 | Jane Bloxsome 2.78% Ordinary |
1 at £1 | Lee Martin 2.78% Ordinary |
1 at £1 | Luke Fisher & Emma Long 2.78% Ordinary |
1 at £1 | Michael Halford 2.78% Ordinary |
1 at £1 | Mr Andrew W.d Edsor 2.78% Ordinary |
1 at £1 | Mr Christopher Andrew Harper 2.78% Ordinary |
1 at £1 | Mr Norman W. Edwards 2.78% Ordinary |
1 at £1 | Mr Paul A. Frederiksen 2.78% Ordinary |
1 at £1 | Mr Richard R. Cook 2.78% Ordinary |
1 at £1 | Ms Chantelle M. Kerr 2.78% Ordinary |
1 at £1 | Ms Elizabeth Caroline 2.78% Ordinary |
1 at £1 | Ms Julie Green 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,633 |
Cash | £168,024 |
Current Liabilities | £51,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 September 2023 | Director's details changed for Ms Nkechi Ugochii Nkachukwu on 22 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Jonathan Claydon as a director on 21 September 2023 (1 page) |
14 September 2023 | Termination of appointment of Ingrid Gillespie as a director on 14 September 2023 (1 page) |
27 June 2023 | Appointment of Mr Michael Stout as a director on 22 June 2023 (2 pages) |
27 June 2023 | Appointment of Ms Nkechi Ugochii Nkachukwu as a director on 22 June 2023 (2 pages) |
27 June 2023 | Appointment of Ms Susan Charlotte Mouncer as a director on 22 June 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (6 pages) |
27 August 2021 | Director's details changed for Ms Ingrid Gillespie on 26 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Nigel Millington as a director on 26 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Jonathan Claydon as a director on 25 August 2021 (2 pages) |
24 August 2021 | Secretary's details changed for Hml Company Secretarial Services Limited on 24 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 August 2021 (1 page) |
24 August 2021 | Registered 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 2021 | Secretary's details changed for Mr Mark Peter Fuller on 24 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Mark Peter Fuller as a secretary on 24 August 2021 (2 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 May 2021 | Termination of appointment of Dean Mintrim as a director on 2 November 2020 (1 page) |
5 May 2021 | Appointment of Mr Christopher Andrew Harper as a director on 22 April 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with updates (8 pages) |
15 December 2020 | Termination of appointment of Michael Stout as a director on 8 December 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 March 2020 | Termination of appointment of Wendy Florence Sylvia Williams as a director on 15 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 23 February 2020 with updates (8 pages) |
19 February 2020 | Termination of appointment of Howard Henry Coultrup as a director on 17 February 2020 (1 page) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 June 2019 | Appointment of Ms Ingrid Gillespie as a director on 28 May 2019 (2 pages) |
12 June 2019 | Appointment of Mr Dean Mintrim as a director on 28 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (8 pages) |
21 February 2019 | Appointment of Mr. Howard Henry Coultrup as a director on 15 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Mathew William Smith, Esq. as a director on 15 February 2019 (1 page) |
21 February 2019 | Appointment of Mrs. Wendy Florence Sylvia Williams as a director on 15 February 2019 (2 pages) |
17 December 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2018 (2 pages) |
17 December 2018 | Registered 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 2018 | Termination of appointment of Michael Wayne Stout as a secretary on 14 December 2018 (1 page) |
4 September 2018 | Appointment of Mr. Michael Wayne Stout as a secretary on 29 April 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Mathew William Smith on 26 April 2018 (2 pages) |
31 August 2018 | Appointment of Mr Mathew William Smith as a director on 26 April 2018 (2 pages) |
30 August 2018 | Termination of appointment of Christopher Andrew Harper as a secretary on 26 April 2018 (2 pages) |
29 May 2018 | Termination of appointment of David Alburn Henson as a director on 26 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Christopher Andrew Harper as a director on 26 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Michael Philip James Rutt as a director on 26 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 June 2017 | Appointment of Mr Michael Stout as a director on 27 April 2017 (4 pages) |
22 June 2017 | Appointment of Mr Michael Stout as a director on 27 April 2017 (4 pages) |
21 June 2017 | Termination of appointment of David Richard Willis as a director on 27 April 2017 (2 pages) |
21 June 2017 | Termination of appointment of David Richard Willis as a director on 27 April 2017 (2 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 May 2016 | Appointment of Mr Michael Philip James Rutt as a director on 28 April 2016 (3 pages) |
25 May 2016 | Appointment of Mr Michael Philip James Rutt as a director on 28 April 2016 (3 pages) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2013 | Termination of appointment of David Kirby as a director (2 pages) |
6 June 2013 | Termination of appointment of David Kirby as a director (2 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Director's details changed for Christopher Andrews Harper on 31 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Christopher Andrews Harper on 31 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Christopher Andrew Harper on 31 January 2012 (1 page) |
16 February 2012 | Secretary's details changed for Mr Christopher Andrew Harper on 31 January 2012 (1 page) |
3 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
4 June 2010 | Termination of appointment of Peter Smith as a director (2 pages) |
4 June 2010 | Appointment of Mr David Richard Willis as a director (3 pages) |
4 June 2010 | Termination of appointment of Peter Smith as a director (2 pages) |
4 June 2010 | Appointment of Mr David Richard Willis as a director (3 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 March 2010 | Termination of appointment of Michael Rutt as a director (1 page) |
1 March 2010 | Termination of appointment of Michael Rutt as a director (1 page) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (17 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (17 pages) |
20 January 2010 | Termination of appointment of Anthony Woodland as a director (1 page) |
20 January 2010 | Termination of appointment of Anthony Woodland as a director (1 page) |
6 May 2009 | Director appointed michael rutt (3 pages) |
6 May 2009 | Director appointed michael rutt (3 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (15 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (15 pages) |
29 October 2008 | Secretary appointed christopher andrew harper (2 pages) |
29 October 2008 | Secretary appointed christopher andrew harper (2 pages) |
14 October 2008 | Appointment terminated secretary peter smith (1 page) |
14 October 2008 | Appointment terminated secretary peter smith (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 March 2008 | Return made up to 23/02/08; full list of members (17 pages) |
15 March 2008 | Return made up to 23/02/08; full list of members (17 pages) |
29 February 2008 | Director's change of particulars / anthony woodland / 01/12/2007 (2 pages) |
29 February 2008 | Director's change of particulars / anthony woodland / 01/12/2007 (2 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members
|
2 March 2005 | Return made up to 23/02/05; full list of members
|
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
8 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 23/02/03; full list of members (16 pages) |
1 April 2003 | Return made up to 23/02/03; full list of members (16 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 March 2002 | Return made up to 23/02/02; no change of members (7 pages) |
5 March 2002 | Return made up to 23/02/02; no change of members (7 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Return made up to 23/02/01; change of members
|
20 March 2001 | Return made up to 23/02/01; change of members
|
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members
|
6 March 2000 | Return made up to 23/02/00; full list of members
|
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
19 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 April 1998 | Return made up to 23/02/98; full list of members (9 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 April 1998 | Return made up to 23/02/98; full list of members (9 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 March 1997 | Return made up to 23/02/97; change of members (8 pages) |
12 March 1997 | Return made up to 23/02/97; change of members (8 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 23/02/96; change of members (8 pages) |
28 March 1996 | Return made up to 23/02/96; change of members (8 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 9 succombs place southview road warlingham surrey (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 9 succombs place southview road warlingham surrey (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 March 1995 | Return made up to 23/02/95; full list of members
|
23 March 1995 | Return made up to 23/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
3 March 1982 | Certificate of incorporation (1 page) |
3 March 1982 | Certificate of incorporation (1 page) |