Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director Name | Mrs Brenda Phyllis McCallan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Linda Eileen Hughes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(31 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Drew James Mantell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 April 2015(32 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Dilipkumar Vyas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(37 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Alvin Narayana Pillay |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Hannah Jane Dempsey |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Jane Linzi Jordan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1993) |
Role | Office Manager |
Correspondence Address | 7 Magpie Close Coulsdon Surrey CR5 1AT |
Director Name | Elizabeth Beatrice Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 1997) |
Role | Computer Programmer |
Correspondence Address | 20 Charlton Gardens Coulsdon Surrey CR5 1AS |
Director Name | Peter Douglas Mc Callan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2002) |
Role | Vehicle Valuer |
Correspondence Address | 6 Magpie Close Coulsdon Surrey CR5 1AT |
Secretary Name | Norma Patricia Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 1 Magpie Close Coulsdon Surrey CR5 1AT |
Director Name | Sharon Dorothy Edwards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 November 2004) |
Role | Medical Sec |
Correspondence Address | 21 Ashbourne Close Coulsdon Surrey CR5 1AR |
Director Name | Allison Douglass-Pullin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1994) |
Role | Secretary |
Correspondence Address | 9 Magpie Close Coulsdon Surrey CR5 1AT |
Secretary Name | Carol Ann Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Financial Services Manager |
Correspondence Address | 16 Gorse Drive Smallfield Horley Surrey RH6 9GJ |
Director Name | Kerri Davina Earwicker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1997) |
Role | Business Development Manager |
Correspondence Address | 3 Charlton Gardens Coulsdon Surrey CR5 1AS |
Secretary Name | Judith Ellan Momberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 3 Ashbourne Close Coulsdon Surrey CR5 1AR |
Director Name | Wendy Veronica Hamilton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2000) |
Role | Clerical Officer |
Correspondence Address | 13 Charlton Gardens Coulsdon London CR5 1AS |
Director Name | Gary John Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2004) |
Role | Systems Manager |
Correspondence Address | 1 Charlton Gardens Coulsdon Surrey CR5 1AS |
Director Name | Sheila Anne Elizabeth Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2007) |
Role | Retired |
Correspondence Address | 33 Charlton Gardens Coulsdon Surrey CR5 1AS |
Director Name | Anthony Ian Loomes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2007) |
Role | Retired |
Correspondence Address | 2 Magpie Close Coulsdon Surrey CR5 1AT |
Director Name | Tina Barnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2006) |
Role | Accounts Administrator |
Correspondence Address | 4 Charlton Gardens Coulsdon Surrey CR5 1AS |
Secretary Name | Lisa Anne Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2006) |
Role | Housewife |
Correspondence Address | 17 Ashbourne Close Coulsdon Surrey CR5 1AR |
Director Name | Desmond Jackson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2009) |
Role | Retired |
Correspondence Address | 1 Ashbourne Close Coulsdon London CR5 1AR |
Director Name | Ms Angela Carol Armel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Charlton Gardens Coulsdon London CR5 1AS |
Secretary Name | Sheila Anne Elizabeth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2006(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 January 2007) |
Role | Retired |
Correspondence Address | 33 Charlton Gardens Coulsdon Surrey CR5 1AS |
Secretary Name | Kenneth Alexander Donnolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2007) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlton Gardens Coulsdon London CR5 1AS |
Director Name | Helen Alexandra Cole |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 August 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Helen Alexandra Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charlton Gardens Coulsdon CR5 1AS |
Director Name | Mrs Margaret Jackson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(27 years after company formation) |
Appointment Duration | 2 years (resigned 26 May 2011) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashbourne Close Coulsdon London CR5 1AR |
Director Name | Mr Andrew Awadalla |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2009(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Charlton Gardens Coulsdon London CR5 1AS |
Director Name | Mr Ian Stuart Davidson Harmer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2018) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Christine Elizabeth Hesketh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(28 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charlton Gardens Coulsdon London CR5 1AS |
Director Name | Mrs Shirley Anne Doughty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2019) |
Role | Legal Pa Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Louise Boakes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
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 |
- | OTHER 76.19% - |
---|---|
1 at £1 | Alan Hicks 1.59% Ordinary |
1 at £1 | Christopher Hewitt 1.59% Ordinary |
1 at £1 | Emad George 1.59% Ordinary |
1 at £1 | Ian Harmer 1.59% Ordinary |
1 at £1 | James Andrew Curtis & Jacqueline Susan Girardot 1.59% Ordinary |
1 at £1 | Linda Hughes 1.59% Ordinary |
1 at £1 | Miss Katy Mccallum & Mr Ashley Roberts 1.59% Ordinary |
1 at £1 | Mr James Edward Davies & Mrs Joanna Louise Davies 1.59% Ordinary |
1 at £1 | Mr Neil Francis Dempsey & Mrs Hannah Jane Rainford 1.59% Ordinary |
1 at £1 | Ms Angela Bee 1.59% Ordinary |
1 at £1 | Ms Jacqueline Hutcheson 1.59% Ordinary |
1 at £1 | Ms Mary Doherty 1.59% Ordinary |
1 at £1 | Norma Forsyth 1.59% Ordinary |
1 at £1 | Tania Joy Easton & Andew Christopher Easton 1.59% Ordinary |
1 at £1 | Trudi Agbowu 1.59% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 February 2021 | Appointment of Mr Alvin Narayana Pillay as a director on 18 February 2021 (2 pages) |
---|---|
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (2 pages) |
16 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (13 pages) |
15 August 2019 | Termination of appointment of Shirley Anne Doughty as a director on 5 August 2019 (1 page) |
24 June 2019 | Appointment of Mr Dilipkumar Vyas as a director on 21 May 2019 (2 pages) |
27 March 2019 | Termination of appointment of Linda Mary Riddle as a director on 22 March 2019 (1 page) |
12 February 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (12 pages) |
12 April 2018 | Termination of appointment of Ian Stuart Davidson Harmer as a director on 6 April 2018 (2 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (12 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
7 January 2017 | Director's details changed for Mrs Brenda Phyllis Mccallan on 20 December 2016 (3 pages) |
7 January 2017 | Director's details changed for Mrs Brenda Phyllis Mccallan on 20 December 2016 (3 pages) |
7 January 2017 | Director's details changed for Mr Ian Stuart Davidson Harmer on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mr Ian Stuart Davidson Harmer on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Drew James Mantell on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Shirley Anne Doughty on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Kenneth Alexander Donnolly on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Linda Mary Riddle on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Linda Mary Riddle on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Linda Eileen Hughes on 20 December 2016 (3 pages) |
6 January 2017 | Director's details changed for Mrs Linda Eileen Hughes on 20 December 2016 (3 pages) |
6 January 2017 | Director's details changed for Drew James Mantell on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Kenneth Alexander Donnolly on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mrs Shirley Anne Doughty on 20 December 2016 (4 pages) |
1 December 2016 | Termination of appointment of Raymonde Frank Toms as a director on 11 April 2016 (2 pages) |
1 December 2016 | Termination of appointment of Raymonde Frank Toms as a director on 11 April 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 December 2015 | Termination of appointment of Louise Boakes as a director on 9 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Louise Boakes as a director on 9 November 2015 (2 pages) |
28 April 2015 | Appointment of Drew James Mantell as a director on 13 April 2015 (3 pages) |
28 April 2015 | Appointment of Drew James Mantell as a director on 13 April 2015 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
18 August 2014 | Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages) |
23 April 2014 | Appointment of Mrs Linda Eileen Hughes as a director on 14 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Louise Boakes as a director on 14 April 2014 (1 page) |
23 April 2014 | Appointment of Mrs Linda Eileen Hughes as a director on 14 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Louise Boakes as a director on 14 April 2014 (1 page) |
22 April 2014 | Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages) |
22 April 2014 | Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages) |
22 April 2014 | Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages) |
22 April 2014 | Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 August 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages) |
20 August 2013 | Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages) |
20 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages) |
20 August 2013 | Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages) |
20 August 2013 | Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages) |
20 August 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page) |
29 July 2013 | Director's details changed for Mrs Shirley Anne Doughty on 27 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mrs Shirley Anne Doughty on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mr Raymonde Frank Toms on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mr Ian Stuart Davidson Harmer on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mrs Brenda Phyllis Mccallan on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Kenneth Alexander Donnolly on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mrs Linda Mary Riddle on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mrs Brenda Phyllis Mccallan on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mr Raymonde Frank Toms on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mr Ian Stuart Davidson Harmer on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Kenneth Alexander Donnolly on 27 July 2013 (2 pages) |
27 July 2013 | Director's details changed for Mrs Linda Mary Riddle on 27 July 2013 (2 pages) |
17 June 2013 | Appointment of Mrs Shirley Anne Doughty as a director on 12 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Kenneth Alexander Donnolly on 15 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Kenneth Alexander Donnolly on 15 June 2013 (2 pages) |
17 June 2013 | Appointment of Mrs Shirley Anne Doughty as a director on 12 June 2013 (2 pages) |
15 June 2013 | Secretary's details changed for Helen Alexandra Cole on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 15 June 2013 (1 page) |
15 June 2013 | Secretary's details changed for Helen Alexandra Cole on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 15 June 2013 (1 page) |
13 May 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 13 May 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
3 January 2012 | Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages) |
22 July 2011 | Termination of appointment of Andrew Awadalla as a director (1 page) |
22 July 2011 | Termination of appointment of Andrew Awadalla as a director (1 page) |
15 June 2011 | Appointment of Mrs Linda Mary Riddle as a director (2 pages) |
15 June 2011 | Appointment of Mrs Linda Mary Riddle as a director (2 pages) |
30 May 2011 | Termination of appointment of Margaret Jackson as a director (1 page) |
30 May 2011 | Termination of appointment of Margaret Jackson as a director (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 February 2011 | Termination of appointment of Christine Hesketh as a director (1 page) |
15 February 2011 | Termination of appointment of Christine Hesketh as a director (1 page) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
1 November 2010 | Appointment of Mrs Christine Elizabeth Hesketh as a director (2 pages) |
1 November 2010 | Appointment of Mrs Christine Elizabeth Hesketh as a director (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (30 pages) |
19 January 2010 | Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kenneth Alexander Donnolly on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (30 pages) |
19 January 2010 | Director's details changed for Kenneth Alexander Donnolly on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Ian Stuart Davidson Harmer on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Ian Stuart Davidson Harmer on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 November 2009 | Appointment of Mr Ian Stuart Davidson Harmer as a director (2 pages) |
8 November 2009 | Appointment of Mr Ian Stuart Davidson Harmer as a director (2 pages) |
18 September 2009 | Appointment terminated director wendy hamilton (1 page) |
18 September 2009 | Appointment terminated director wendy hamilton (1 page) |
17 June 2009 | Appointment terminated director ian harmer (1 page) |
17 June 2009 | Appointment terminated director ian harmer (1 page) |
17 June 2009 | Director appointed mr andrew awadalla (1 page) |
17 June 2009 | Director appointed mr andrew awadalla (1 page) |
18 May 2009 | Director appointed mrs margaret jackson (1 page) |
18 May 2009 | Appointment terminated director desmond jackson (1 page) |
18 May 2009 | Appointment terminated director desmond jackson (1 page) |
18 May 2009 | Director appointed mrs margaret jackson (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 April 2009 | Appointment terminated director gail simmons (1 page) |
14 April 2009 | Appointment terminated director gail simmons (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
19 January 2009 | Director's change of particulars / raymonde toms / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / ian harmer / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / desmond jackson / 18/01/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 charlton gardens coulsdon CR5 1AS (1 page) |
19 January 2009 | Director's change of particulars / kenneth donnolly / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / brenda mccallan / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / wendy hamilton / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / raymonde toms / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / brenda mccallan / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / gail simmons / 18/01/2009 (1 page) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Director's change of particulars / desmond jackson / 18/01/2009 (1 page) |
19 January 2009 | Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Director's change of particulars / ian harmer / 18/01/2009 (1 page) |
19 January 2009 | Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page) |
19 January 2009 | Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Director's change of particulars / wendy hamilton / 18/01/2009 (1 page) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Director's change of particulars / gail simmons / 18/01/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 charlton gardens coulsdon CR5 1AS (1 page) |
19 January 2009 | Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / kenneth donnolly / 18/01/2009 (1 page) |
3 October 2008 | Director appointed mr raymonde frank toms (1 page) |
3 October 2008 | Director appointed mr raymonde frank toms (1 page) |
17 July 2008 | Director appointed mrs brenda mccallan (1 page) |
17 July 2008 | Director appointed mrs brenda mccallan (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 March 2008 | Appointment terminated director carole sproson (1 page) |
26 March 2008 | Appointment terminated director carole sproson (1 page) |
17 January 2008 | Return made up to 31/12/07; change of members (10 pages) |
17 January 2008 | Return made up to 31/12/07; change of members (10 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 17 ashbourne close coulsdon CR5 1AS (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 17 ashbourne close coulsdon CR5 1AS (1 page) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 17 ashbourne close coulsdon surrey CR5 1AR (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 17 ashbourne close coulsdon surrey CR5 1AR (1 page) |
2 February 2006 | Return made up to 31/12/05; change of members
|
2 February 2006 | Return made up to 31/12/05; change of members
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; change of members (10 pages) |
11 January 2005 | Return made up to 31/12/04; change of members (10 pages) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 22 charlton gardens coulsdon surrey CR5 1AS (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 22 charlton gardens coulsdon surrey CR5 1AS (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
20 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 3 ashbourne close coulsdon surrey CR5 1AR (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 3 ashbourne close coulsdon surrey CR5 1AR (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
18 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
18 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
28 January 2002 | Return made up to 31/12/01; change of members (10 pages) |
28 January 2002 | Return made up to 31/12/01; change of members (10 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (23 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (23 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
31 January 2000 | Return made up to 31/12/99; change of members (10 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 31/12/99; change of members (10 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
31 January 2000 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
3 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 16 gorse drive meadowview smallfield surrey RH6 9GJ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 16 gorse drive meadowview smallfield surrey RH6 9GJ (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 July 1996 (9 pages) |
31 October 1996 | Full accounts made up to 31 July 1996 (9 pages) |
28 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
5 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
4 May 1982 | Incorporation (16 pages) |
4 May 1982 | Incorporation (16 pages) |