Company NameAshdown Park Limited
Company StatusActive
Company Number01632998
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKenneth Alexander Donnolly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Brenda Phyllis McCallan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Linda Eileen Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(31 years, 11 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameDrew James Mantell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed13 April 2015(32 years, 11 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Dilipkumar Vyas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(37 years after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Alvin Narayana Pillay
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameHannah Jane Dempsey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 August 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJane Linzi Jordan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1993)
RoleOffice Manager
Correspondence Address7 Magpie Close
Coulsdon
Surrey
CR5 1AT
Director NameElizabeth Beatrice Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 1997)
RoleComputer Programmer
Correspondence Address20 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Director NamePeter Douglas Mc Callan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2002)
RoleVehicle Valuer
Correspondence Address6 Magpie Close
Coulsdon
Surrey
CR5 1AT
Secretary NameNorma Patricia Forsyth
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address1 Magpie Close
Coulsdon
Surrey
CR5 1AT
Director NameSharon Dorothy Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(10 years, 6 months after company formation)
Appointment Duration12 years (resigned 24 November 2004)
RoleMedical Sec
Correspondence Address21 Ashbourne Close
Coulsdon
Surrey
CR5 1AR
Director NameAllison Douglass-Pullin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1994)
RoleSecretary
Correspondence Address9 Magpie Close
Coulsdon
Surrey
CR5 1AT
Secretary NameCarol Ann Stuart
NationalityBritish
StatusResigned
Appointed14 April 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleFinancial Services Manager
Correspondence Address16 Gorse Drive
Smallfield
Horley
Surrey
RH6 9GJ
Director NameKerri Davina Earwicker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1997)
RoleBusiness Development Manager
Correspondence Address3 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Secretary NameJudith Ellan Momberg
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address3 Ashbourne Close
Coulsdon
Surrey
CR5 1AR
Director NameWendy Veronica Hamilton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2000)
RoleClerical Officer
Correspondence Address13 Charlton Gardens
Coulsdon
London
CR5 1AS
Director NameGary John Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2004)
RoleSystems Manager
Correspondence Address1 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Director NameSheila Anne Elizabeth Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2007)
RoleRetired
Correspondence Address33 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Director NameAnthony Ian Loomes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2007)
RoleRetired
Correspondence Address2 Magpie Close
Coulsdon
Surrey
CR5 1AT
Director NameTina Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2006)
RoleAccounts Administrator
Correspondence Address4 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Secretary NameLisa Anne Chaston
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2006)
RoleHousewife
Correspondence Address17 Ashbourne Close
Coulsdon
Surrey
CR5 1AR
Director NameDesmond Jackson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2009)
RoleRetired
Correspondence Address1 Ashbourne Close
Coulsdon
London
CR5 1AR
Director NameMs Angela Carol Armel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(24 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2007)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Charlton Gardens
Coulsdon
London
CR5 1AS
Secretary NameSheila Anne Elizabeth Clarke
NationalityBritish
StatusResigned
Appointed05 November 2006(24 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 January 2007)
RoleRetired
Correspondence Address33 Charlton Gardens
Coulsdon
Surrey
CR5 1AS
Secretary NameKenneth Alexander Donnolly
NationalityBritish
StatusResigned
Appointed03 January 2007(24 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2007)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Gardens
Coulsdon
London
CR5 1AS
Director NameHelen Alexandra Cole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHelen Alexandra Cole
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Gardens
Coulsdon
CR5 1AS
Director NameMrs Margaret Jackson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(27 years after company formation)
Appointment Duration2 years (resigned 26 May 2011)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashbourne Close
Coulsdon
London
CR5 1AR
Director NameMr Andrew Awadalla
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Charlton Gardens
Coulsdon
London
CR5 1AS
Director NameMr Ian Stuart Davidson Harmer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(27 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2018)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Christine Elizabeth Hesketh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(28 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Gardens
Coulsdon
London
CR5 1AS
Director NameMrs Shirley Anne Doughty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(31 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2019)
RoleLegal Pa Retired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Louise Boakes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
76.19%
-
1 at £1Alan Hicks
1.59%
Ordinary
1 at £1Christopher Hewitt
1.59%
Ordinary
1 at £1Emad George
1.59%
Ordinary
1 at £1Ian Harmer
1.59%
Ordinary
1 at £1James Andrew Curtis & Jacqueline Susan Girardot
1.59%
Ordinary
1 at £1Linda Hughes
1.59%
Ordinary
1 at £1Miss Katy Mccallum & Mr Ashley Roberts
1.59%
Ordinary
1 at £1Mr James Edward Davies & Mrs Joanna Louise Davies
1.59%
Ordinary
1 at £1Mr Neil Francis Dempsey & Mrs Hannah Jane Rainford
1.59%
Ordinary
1 at £1Ms Angela Bee
1.59%
Ordinary
1 at £1Ms Jacqueline Hutcheson
1.59%
Ordinary
1 at £1Ms Mary Doherty
1.59%
Ordinary
1 at £1Norma Forsyth
1.59%
Ordinary
1 at £1Tania Joy Easton & Andew Christopher Easton
1.59%
Ordinary
1 at £1Trudi Agbowu
1.59%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2021Appointment of Mr Alvin Narayana Pillay as a director on 18 February 2021 (2 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (13 pages)
15 August 2019Termination of appointment of Shirley Anne Doughty as a director on 5 August 2019 (1 page)
24 June 2019Appointment of Mr Dilipkumar Vyas as a director on 21 May 2019 (2 pages)
27 March 2019Termination of appointment of Linda Mary Riddle as a director on 22 March 2019 (1 page)
12 February 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (12 pages)
12 April 2018Termination of appointment of Ian Stuart Davidson Harmer as a director on 6 April 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (12 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
7 January 2017Director's details changed for Mrs Brenda Phyllis Mccallan on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Mrs Brenda Phyllis Mccallan on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Mr Ian Stuart Davidson Harmer on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mr Ian Stuart Davidson Harmer on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Drew James Mantell on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Shirley Anne Doughty on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Kenneth Alexander Donnolly on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Linda Mary Riddle on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Linda Mary Riddle on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Linda Eileen Hughes on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Mrs Linda Eileen Hughes on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Drew James Mantell on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Kenneth Alexander Donnolly on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Shirley Anne Doughty on 20 December 2016 (4 pages)
1 December 2016Termination of appointment of Raymonde Frank Toms as a director on 11 April 2016 (2 pages)
1 December 2016Termination of appointment of Raymonde Frank Toms as a director on 11 April 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 63
(23 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 63
(23 pages)
1 December 2015Termination of appointment of Louise Boakes as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Louise Boakes as a director on 9 November 2015 (2 pages)
28 April 2015Appointment of Drew James Mantell as a director on 13 April 2015 (3 pages)
28 April 2015Appointment of Drew James Mantell as a director on 13 April 2015 (3 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 63
(26 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 63
(26 pages)
18 August 2014Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Helen Alexandra Cole as a director on 6 August 2014 (2 pages)
23 April 2014Appointment of Mrs Linda Eileen Hughes as a director on 14 April 2014 (2 pages)
23 April 2014Termination of appointment of Louise Boakes as a director on 14 April 2014 (1 page)
23 April 2014Appointment of Mrs Linda Eileen Hughes as a director on 14 April 2014 (2 pages)
23 April 2014Termination of appointment of Louise Boakes as a director on 14 April 2014 (1 page)
22 April 2014Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages)
22 April 2014Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages)
22 April 2014Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages)
22 April 2014Appointment of Mrs Louise Boakes as a director on 14 April 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 63
(24 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 63
(24 pages)
20 August 2013Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages)
20 August 2013Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages)
20 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages)
20 August 2013Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages)
20 August 2013Appointment of Heritage Management Limited as a secretary on 1 August 2013 (3 pages)
20 August 2013Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (2 pages)
15 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page)
15 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page)
15 August 2013Termination of appointment of Helen Alexandra Cole as a secretary on 1 August 2013 (1 page)
29 July 2013Director's details changed for Mrs Shirley Anne Doughty on 27 July 2013 (2 pages)
29 July 2013Director's details changed for Mrs Shirley Anne Doughty on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mr Raymonde Frank Toms on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mr Ian Stuart Davidson Harmer on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mrs Brenda Phyllis Mccallan on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Kenneth Alexander Donnolly on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mrs Linda Mary Riddle on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mrs Brenda Phyllis Mccallan on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mr Raymonde Frank Toms on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mr Ian Stuart Davidson Harmer on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Helen Alexandra Cole on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Kenneth Alexander Donnolly on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Mrs Linda Mary Riddle on 27 July 2013 (2 pages)
17 June 2013Appointment of Mrs Shirley Anne Doughty as a director on 12 June 2013 (2 pages)
17 June 2013Director's details changed for Kenneth Alexander Donnolly on 15 June 2013 (2 pages)
17 June 2013Director's details changed for Kenneth Alexander Donnolly on 15 June 2013 (2 pages)
17 June 2013Appointment of Mrs Shirley Anne Doughty as a director on 12 June 2013 (2 pages)
15 June 2013Secretary's details changed for Helen Alexandra Cole on 15 June 2013 (1 page)
15 June 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 15 June 2013 (1 page)
15 June 2013Secretary's details changed for Helen Alexandra Cole on 15 June 2013 (1 page)
15 June 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 15 June 2013 (1 page)
13 May 2013Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 2 Charlton Gardens Coulsdon CR5 1AS United Kingdom on 13 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 2 Charlton Gardens Coulsdon London CR5 1AS United Kingdom on 20 March 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
3 January 2012Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Ian Stuart Davidson Harmer on 2 January 2012 (2 pages)
22 July 2011Termination of appointment of Andrew Awadalla as a director (1 page)
22 July 2011Termination of appointment of Andrew Awadalla as a director (1 page)
15 June 2011Appointment of Mrs Linda Mary Riddle as a director (2 pages)
15 June 2011Appointment of Mrs Linda Mary Riddle as a director (2 pages)
30 May 2011Termination of appointment of Margaret Jackson as a director (1 page)
30 May 2011Termination of appointment of Margaret Jackson as a director (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2011Termination of appointment of Christine Hesketh as a director (1 page)
15 February 2011Termination of appointment of Christine Hesketh as a director (1 page)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
1 November 2010Appointment of Mrs Christine Elizabeth Hesketh as a director (2 pages)
1 November 2010Appointment of Mrs Christine Elizabeth Hesketh as a director (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (30 pages)
19 January 2010Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Kenneth Alexander Donnolly on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (30 pages)
19 January 2010Director's details changed for Kenneth Alexander Donnolly on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Ian Stuart Davidson Harmer on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Margaret Jackson on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Brenda Mccallan on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Raymonde Frank Toms on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Ian Stuart Davidson Harmer on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Helen Alexandra Cole on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Awadalla on 16 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 November 2009Appointment of Mr Ian Stuart Davidson Harmer as a director (2 pages)
8 November 2009Appointment of Mr Ian Stuart Davidson Harmer as a director (2 pages)
18 September 2009Appointment terminated director wendy hamilton (1 page)
18 September 2009Appointment terminated director wendy hamilton (1 page)
17 June 2009Appointment terminated director ian harmer (1 page)
17 June 2009Appointment terminated director ian harmer (1 page)
17 June 2009Director appointed mr andrew awadalla (1 page)
17 June 2009Director appointed mr andrew awadalla (1 page)
18 May 2009Director appointed mrs margaret jackson (1 page)
18 May 2009Appointment terminated director desmond jackson (1 page)
18 May 2009Appointment terminated director desmond jackson (1 page)
18 May 2009Director appointed mrs margaret jackson (1 page)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 April 2009Appointment terminated director gail simmons (1 page)
14 April 2009Appointment terminated director gail simmons (1 page)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
19 January 2009Director's change of particulars / raymonde toms / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / ian harmer / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / desmond jackson / 18/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 2 charlton gardens coulsdon CR5 1AS (1 page)
19 January 2009Director's change of particulars / kenneth donnolly / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / brenda mccallan / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / wendy hamilton / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / raymonde toms / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / brenda mccallan / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / gail simmons / 18/01/2009 (1 page)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Director's change of particulars / desmond jackson / 18/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / ian harmer / 18/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / wendy hamilton / 18/01/2009 (1 page)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Director's change of particulars / gail simmons / 18/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 2 charlton gardens coulsdon CR5 1AS (1 page)
19 January 2009Director and secretary's change of particulars / helen cole / 18/01/2009 (1 page)
19 January 2009Director's change of particulars / kenneth donnolly / 18/01/2009 (1 page)
3 October 2008Director appointed mr raymonde frank toms (1 page)
3 October 2008Director appointed mr raymonde frank toms (1 page)
17 July 2008Director appointed mrs brenda mccallan (1 page)
17 July 2008Director appointed mrs brenda mccallan (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 March 2008Appointment terminated director carole sproson (1 page)
26 March 2008Appointment terminated director carole sproson (1 page)
17 January 2008Return made up to 31/12/07; change of members (10 pages)
17 January 2008Return made up to 31/12/07; change of members (10 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
2 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 17 ashbourne close coulsdon CR5 1AS (1 page)
26 February 2007Registered office changed on 26/02/07 from: 17 ashbourne close coulsdon CR5 1AS (1 page)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
29 March 2006Registered office changed on 29/03/06 from: 17 ashbourne close coulsdon surrey CR5 1AR (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 17 ashbourne close coulsdon surrey CR5 1AR (1 page)
2 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
11 January 2005Return made up to 31/12/04; change of members (10 pages)
11 January 2005Return made up to 31/12/04; change of members (10 pages)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004New director appointed (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 22 charlton gardens coulsdon surrey CR5 1AS (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 22 charlton gardens coulsdon surrey CR5 1AS (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 3 ashbourne close coulsdon surrey CR5 1AR (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 3 ashbourne close coulsdon surrey CR5 1AR (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
29 January 2003Return made up to 31/12/02; change of members (9 pages)
29 January 2003Return made up to 31/12/02; change of members (9 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
18 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
28 January 2002Return made up to 31/12/01; change of members (10 pages)
28 January 2002Return made up to 31/12/01; change of members (10 pages)
31 January 2001Full accounts made up to 31 July 2000 (7 pages)
31 January 2001Full accounts made up to 31 July 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (23 pages)
31 January 2001Return made up to 31/12/00; full list of members (23 pages)
31 January 2000Full accounts made up to 31 July 1999 (7 pages)
31 January 2000Return made up to 31/12/99; change of members (10 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Return made up to 31/12/99; change of members (10 pages)
31 January 2000Full accounts made up to 31 July 1999 (7 pages)
31 January 2000New director appointed (2 pages)
3 February 1999Full accounts made up to 31 July 1998 (7 pages)
3 February 1999Full accounts made up to 31 July 1998 (7 pages)
3 February 1999Return made up to 31/12/98; change of members (8 pages)
3 February 1999Return made up to 31/12/98; change of members (8 pages)
24 April 1998Registered office changed on 24/04/98 from: 16 gorse drive meadowview smallfield surrey RH6 9GJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 16 gorse drive meadowview smallfield surrey RH6 9GJ (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 November 1997Full accounts made up to 31 July 1997 (8 pages)
26 November 1997Full accounts made up to 31 July 1997 (8 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
7 January 1997Return made up to 31/12/96; full list of members (9 pages)
7 January 1997Return made up to 31/12/96; full list of members (9 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 July 1996 (9 pages)
31 October 1996Full accounts made up to 31 July 1996 (9 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Return made up to 31/12/95; change of members (8 pages)
5 January 1996Return made up to 31/12/95; change of members (8 pages)
4 May 1982Incorporation (16 pages)
4 May 1982Incorporation (16 pages)