West Byfleet
Surrey
KT14 6BJ
Director Name | Terrance Whatley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whitemews Residential Lettings & Property Man Ltd London EC1A 2BN |
Director Name | Mr Christopher Andrew Alderman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Whitemews Residential Lettings & Property Man Ltd London EC1A 2BN |
Secretary Name | Mr David Paul Whyte |
---|---|
Status | Current |
Appointed | 22 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Whitemews Residential Lettings & Property Man Ltd London EC1A 2BN |
Director Name | Ms Fiona Dennis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whitemews Residential Lettings & Property Man Ltd London EC1A 2BN |
Director Name | Wendy Marilyn Cameron |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Product Safety Officer |
Correspondence Address | 20 Madeira Crescent West Byfleet Surrey KT14 6BJ |
Director Name | Mr John Richard Sherlock |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 March 2009) |
Role | Fireman |
Correspondence Address | 5 Fosse Way West Byfleet Surrey KT14 6BG |
Director Name | Phyllis Alice Mary Hutchinson |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 1997) |
Role | Retired |
Correspondence Address | 5 Brantwood Court West Byfleet Surrey KT14 6BT |
Director Name | William John Hawkins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 January 2003) |
Role | Trade Union Officer |
Correspondence Address | 9 Brantwood Close West Byfleet Surrey KT14 6BN |
Director Name | Henery Francis Geoffrey Day |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2006) |
Role | Investment Work |
Correspondence Address | 53 Brantwood Gardens West Byfleet Surrey KT14 6BZ |
Director Name | Karen Linda Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 June 2007) |
Role | Financing Manager |
Correspondence Address | 23 Brantwood Court West Byfleet Surrey KT14 6BU |
Director Name | Gwyneth Davis |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 1993) |
Role | Librarian |
Correspondence Address | 11 Madeira Crescent West Byfleet Surrey KT14 6BJ |
Director Name | Andrea Louise Hart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(11 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 1997) |
Role | Customer Service Administrator |
Correspondence Address | 17 Brantwood Gardens West Byfleet Surrey KT14 6BZ |
Director Name | Sandy Bunyard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1999) |
Role | Snr Technical Engineer Defence |
Correspondence Address | 41 Brantwood Court West Byfleet Surrey KT14 6BU |
Director Name | Ian Frances Oxford |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2001) |
Role | Security Officer |
Correspondence Address | 10 Fosse Way West Byfleet Surrey KT14 6BG |
Director Name | Alan Herbert Woolnough |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(19 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2009) |
Role | Retired |
Correspondence Address | 1 Brantwood Drive West Byfleet Surrey KT14 6BY |
Director Name | Angela Reardon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 2006) |
Role | Office Manager |
Correspondence Address | 46 Brantwood Court West Byfleet Surrey KT14 6BX |
Director Name | Phyllis Hubbard |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2009) |
Role | Retired |
Correspondence Address | 15 Fosse Way West Byfleet Surrey KT14 6BG |
Director Name | David John Askew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 20 December 2006) |
Role | Unemployed Retired |
Correspondence Address | 36 Brantwood Court West Byfleet Surrey KT14 6BU |
Director Name | Mr Craig Alan Swift |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2010) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Brantwood Close West Byfleet Surrey KT14 6BN |
Director Name | Rosemary Elizabeth Longden |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2010) |
Role | Property Manager |
Correspondence Address | 1 Brantwood Court West Byfleet Surrey KT14 6BU |
Director Name | Juliet Sarah Stevens |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2010) |
Role | Manager |
Correspondence Address | 4 Madeira Crescent West Byfleet Surrey KT14 6BJ |
Director Name | Mr Roland Denis Stephen Nevett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Place Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Ann Roberta Rayner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Azabor Madeira Road West Byfleet Surrey KT14 6DD |
Director Name | Derek Leslie Gibson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gem Estate Management Ltd Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2009) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management (1995) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2019) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2019(36 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2021) |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Website | gemestate.co.uk |
---|
Registered Address | Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
- | OTHER 88.18% - |
---|---|
5 at £1 | S M Williams & Co LTD 2.46% Ordinary |
1 at £1 | A. Roddy 0.49% Ordinary |
1 at £1 | D. Askew 0.49% Ordinary |
1 at £1 | D. Gibson 0.49% Ordinary |
1 at £1 | D. Shorter & M. Turvill 0.49% Ordinary |
1 at £1 | D. Vunic 0.49% Ordinary |
1 at £1 | E. Lester 0.49% Ordinary |
1 at £1 | E.j. Hastie 0.49% Ordinary |
1 at £1 | F.v. Thomas & E.p. Thomas 0.49% Ordinary |
1 at £1 | H. Darlington 0.49% Ordinary |
1 at £1 | J.e. Gillott 0.49% Ordinary |
1 at £1 | L.s. Martin 0.49% Ordinary |
1 at £1 | M. Lansley 0.49% Ordinary |
1 at £1 | Mr Edward & Mrs N. Edward 0.49% Ordinary |
1 at £1 | Mr Morgan & Mrs P.c. Morgan 0.49% Ordinary |
1 at £1 | P. Macenroe 0.49% Ordinary |
1 at £1 | P. Tallent 0.49% Ordinary |
1 at £1 | S. Sandford 0.49% Ordinary |
1 at £1 | T. Brandman 0.49% Ordinary |
1 at £1 | V. Dracott 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,581 |
Cash | £449,830 |
Current Liabilities | £11,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 October 2008 | Delivered on: 14 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 29 June 2023 with updates (18 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with updates (18 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 November 2021 | Appointment of Ms Fiona Dennis as a director on 16 November 2021 (2 pages) |
22 October 2021 | Appointment of Mr David Paul Whyte as a secretary on 22 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 29 June 2021 with updates (17 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN on 22 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 April 2021 (1 page) |
12 January 2021 | Termination of appointment of Ann Roberta Rayner as a director on 30 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (17 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (17 pages) |
8 April 2019 | Appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 March 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (17 pages) |
4 April 2018 | Termination of appointment of Derek Leslie Gibson as a director on 7 March 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Appointment of Mr Christopher Andrew Alderman as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Christopher Andrew Alderman as a director on 18 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (17 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (17 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 December 2015 | Termination of appointment of Roland Denis Stephen Nevett as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Roland Denis Stephen Nevett as a director on 15 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 January 2013 | Appointment of Terrance Whatley as a director (3 pages) |
9 January 2013 | Appointment of Terrance Whatley as a director (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (22 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (22 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (21 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (21 pages) |
14 July 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
14 July 2011 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
14 July 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
13 July 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
3 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (21 pages) |
3 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (21 pages) |
2 August 2010 | Secretary's details changed for Gem Estate Management Ltd on 29 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Gem Estate Management Ltd on 29 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Jason Williams on 29 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Jason Williams on 29 June 2010 (2 pages) |
27 July 2010 | Appointment of Ann Roberta Rayner as a director (1 page) |
27 July 2010 | Appointment of Ann Roberta Rayner as a director (1 page) |
20 July 2010 | Termination of appointment of Juliet Stevens as a director (2 pages) |
20 July 2010 | Termination of appointment of Juliet Stevens as a director (2 pages) |
20 July 2010 | Termination of appointment of Craig Swift as a director (2 pages) |
20 July 2010 | Termination of appointment of Rosemary Longden as a director (2 pages) |
20 July 2010 | Termination of appointment of Craig Swift as a director (2 pages) |
20 July 2010 | Termination of appointment of Rosemary Longden as a director (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Appointment of Derek Leslie Gibson as a director (3 pages) |
30 April 2010 | Appointment of Derek Leslie Gibson as a director (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Secretary appointed gem estate management LTD (1 page) |
1 September 2009 | Secretary appointed gem estate management LTD (1 page) |
28 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
28 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
26 August 2009 | Appointment terminated director alan woolnough (1 page) |
26 August 2009 | Appointment terminated director alan woolnough (1 page) |
20 July 2009 | Return made up to 29/06/09; full list of members (24 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (24 pages) |
20 July 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / rosemary longden / 15/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / rosemary longden / 15/06/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
26 June 2009 | Appointment terminated director phyllis hubbard (1 page) |
26 June 2009 | Appointment terminated director john sherlock (1 page) |
26 June 2009 | Appointment terminated director phyllis hubbard (1 page) |
26 June 2009 | Appointment terminated director john sherlock (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
7 November 2008 | Director appointed roland denis stephen nevett (2 pages) |
7 November 2008 | Director appointed roland denis stephen nevett (2 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Director appointed rosemary elizabeth longden (2 pages) |
30 July 2008 | Director appointed rosemary elizabeth longden (2 pages) |
7 July 2008 | Director appointed juliet sarah stevens (2 pages) |
7 July 2008 | Director appointed juliet sarah stevens (2 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (16 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (16 pages) |
3 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 29/06/07; full list of members (17 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 29/06/07; full list of members (17 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (39 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (39 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2005 | Return made up to 29/06/05; change of members (15 pages) |
2 August 2005 | Return made up to 29/06/05; change of members (15 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Return made up to 29/06/04; change of members (14 pages) |
21 July 2004 | Return made up to 29/06/04; change of members (14 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (68 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (68 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
26 July 2002 | Return made up to 29/06/02; change of members (19 pages) |
26 July 2002 | Return made up to 29/06/02; change of members (19 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 29/06/01; change of members (17 pages) |
31 July 2001 | Return made up to 29/06/01; change of members (17 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2000 | Return made up to 29/06/00; full list of members (17 pages) |
31 July 2000 | Return made up to 29/06/00; full list of members (17 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 29/06/99; change of members (8 pages) |
28 July 1999 | Return made up to 29/06/99; change of members (8 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1998 | Return made up to 29/06/98; bulk list available separately (7 pages) |
29 July 1998 | Return made up to 29/06/98; bulk list available separately (7 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
22 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 29/06/97; change of members (8 pages) |
25 July 1997 | Return made up to 29/06/97; change of members (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
14 July 1996 | Return made up to 29/06/96; change of members (8 pages) |
14 July 1996 | Return made up to 29/06/96; change of members (8 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members (10 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members (10 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (22 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |