Company NameBrantwood Estate Management Company Limited
Company StatusActive
Company Number01634999
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJason Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(13 years after company formation)
Appointment Duration28 years, 11 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address16 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Director NameTerrance Whatley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitemews Residential Lettings & Property Man Ltd
London
EC1A 2BN
Director NameMr Christopher Andrew Alderman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemews Residential Lettings & Property Man Ltd
London
EC1A 2BN
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed22 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressWhitemews Residential Lettings & Property Man Ltd
London
EC1A 2BN
Director NameMs Fiona Dennis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitemews Residential Lettings & Property Man Ltd
London
EC1A 2BN
Director NameWendy Marilyn Cameron
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleProduct Safety Officer
Correspondence Address20 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Director NameMr John Richard Sherlock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 28 March 2009)
RoleFireman
Correspondence Address5 Fosse Way
West Byfleet
Surrey
KT14 6BG
Director NamePhyllis Alice Mary Hutchinson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1997)
RoleRetired
Correspondence Address5 Brantwood Court
West Byfleet
Surrey
KT14 6BT
Director NameWilliam John Hawkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 24 January 2003)
RoleTrade Union Officer
Correspondence Address9 Brantwood Close
West Byfleet
Surrey
KT14 6BN
Director NameHenery Francis Geoffrey Day
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2006)
RoleInvestment Work
Correspondence Address53 Brantwood Gardens
West Byfleet
Surrey
KT14 6BZ
Director NameKaren Linda Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 04 June 2007)
RoleFinancing Manager
Correspondence Address23 Brantwood Court
West Byfleet
Surrey
KT14 6BU
Director NameGwyneth Davis
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1993)
RoleLibrarian
Correspondence Address11 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Director NameAndrea Louise Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(11 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 1997)
RoleCustomer Service Administrator
Correspondence Address17 Brantwood Gardens
West Byfleet
Surrey
KT14 6BZ
Director NameSandy Bunyard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1999)
RoleSnr Technical Engineer Defence
Correspondence Address41 Brantwood Court
West Byfleet
Surrey
KT14 6BU
Director NameIan Frances Oxford
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2001)
RoleSecurity Officer
Correspondence Address10 Fosse Way
West Byfleet
Surrey
KT14 6BG
Director NameAlan Herbert Woolnough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2009)
RoleRetired
Correspondence Address1 Brantwood Drive
West Byfleet
Surrey
KT14 6BY
Director NameAngela Reardon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 2006)
RoleOffice Manager
Correspondence Address46 Brantwood Court
West Byfleet
Surrey
KT14 6BX
Director NamePhyllis Hubbard
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2009)
RoleRetired
Correspondence Address15 Fosse Way
West Byfleet
Surrey
KT14 6BG
Director NameDavid John Askew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 20 December 2006)
RoleUnemployed Retired
Correspondence Address36 Brantwood Court
West Byfleet
Surrey
KT14 6BU
Director NameMr Craig Alan Swift
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2010)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Brantwood Close
West Byfleet
Surrey
KT14 6BN
Director NameRosemary Elizabeth Longden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2010)
RoleProperty Manager
Correspondence Address1 Brantwood Court
West Byfleet
Surrey
KT14 6BU
Director NameJuliet Sarah Stevens
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2010)
RoleManager
Correspondence Address4 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameAnn Roberta Rayner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(27 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAzabor Madeira Road
West Byfleet
Surrey
KT14 6DD
Director NameDerek Leslie Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGem Estate Management Ltd Gem House
1 Dunhams Lane
Letchworth
Herts
SG6 1GL
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed29 June 1991(9 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2009)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management (1995) Ltd (Corporation)
StatusResigned
Appointed01 June 2009(27 years after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2019)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2019(36 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2021)
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR

Contact

Websitegemestate.co.uk

Location

Registered AddressWhitemews Residential Lettings & Property Man Ltd
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

-OTHER
88.18%
-
5 at £1S M Williams & Co LTD
2.46%
Ordinary
1 at £1A. Roddy
0.49%
Ordinary
1 at £1D. Askew
0.49%
Ordinary
1 at £1D. Gibson
0.49%
Ordinary
1 at £1D. Shorter & M. Turvill
0.49%
Ordinary
1 at £1D. Vunic
0.49%
Ordinary
1 at £1E. Lester
0.49%
Ordinary
1 at £1E.j. Hastie
0.49%
Ordinary
1 at £1F.v. Thomas & E.p. Thomas
0.49%
Ordinary
1 at £1H. Darlington
0.49%
Ordinary
1 at £1J.e. Gillott
0.49%
Ordinary
1 at £1L.s. Martin
0.49%
Ordinary
1 at £1M. Lansley
0.49%
Ordinary
1 at £1Mr Edward & Mrs N. Edward
0.49%
Ordinary
1 at £1Mr Morgan & Mrs P.c. Morgan
0.49%
Ordinary
1 at £1P. Macenroe
0.49%
Ordinary
1 at £1P. Tallent
0.49%
Ordinary
1 at £1S. Sandford
0.49%
Ordinary
1 at £1T. Brandman
0.49%
Ordinary
1 at £1V. Dracott
0.49%
Ordinary

Financials

Year2014
Net Worth£447,581
Cash£449,830
Current Liabilities£11,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

10 October 2008Delivered 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

Filing History

13 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 July 2023Confirmation statement made on 29 June 2023 with updates (18 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 July 2022Confirmation statement made on 29 June 2022 with updates (18 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 November 2021Appointment of Ms Fiona Dennis as a director on 16 November 2021 (2 pages)
22 October 2021Appointment of Mr David Paul Whyte as a secretary on 22 October 2021 (2 pages)
6 September 2021Confirmation statement made on 29 June 2021 with updates (17 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Registered 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 2021Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 April 2021 (1 page)
12 January 2021Termination of appointment of Ann Roberta Rayner as a director on 30 December 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (17 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (17 pages)
8 April 2019Appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2019 (2 pages)
1 April 2019Registered 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 2019Termination of appointment of Gem Estate Management Limited as a secretary on 31 March 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (17 pages)
4 April 2018Termination of appointment of Derek Leslie Gibson as a director on 7 March 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Appointment of Mr Christopher Andrew Alderman as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Mr Christopher Andrew Alderman as a director on 18 September 2017 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (17 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (17 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 203
(20 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 203
(20 pages)
15 December 2015Termination of appointment of Roland Denis Stephen Nevett as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Roland Denis Stephen Nevett as a director on 15 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 203
(23 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 203
(23 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 203
(23 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 203
(23 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(23 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(23 pages)
9 January 2013Appointment of Terrance Whatley as a director (3 pages)
9 January 2013Appointment of Terrance Whatley as a director (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (22 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (22 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (21 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (21 pages)
14 July 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
14 July 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
14 July 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
14 July 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
13 July 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
13 July 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (21 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (21 pages)
2 August 2010Secretary's details changed for Gem Estate Management Ltd on 29 June 2010 (2 pages)
2 August 2010Secretary's details changed for Gem Estate Management Ltd on 29 June 2010 (2 pages)
30 July 2010Director's details changed for Jason Williams on 29 June 2010 (2 pages)
30 July 2010Director's details changed for Jason Williams on 29 June 2010 (2 pages)
27 July 2010Appointment of Ann Roberta Rayner as a director (1 page)
27 July 2010Appointment of Ann Roberta Rayner as a director (1 page)
20 July 2010Termination of appointment of Juliet Stevens as a director (2 pages)
20 July 2010Termination of appointment of Juliet Stevens as a director (2 pages)
20 July 2010Termination of appointment of Craig Swift as a director (2 pages)
20 July 2010Termination of appointment of Rosemary Longden as a director (2 pages)
20 July 2010Termination of appointment of Craig Swift as a director (2 pages)
20 July 2010Termination of appointment of Rosemary Longden as a director (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Appointment of Derek Leslie Gibson as a director (3 pages)
30 April 2010Appointment of Derek Leslie Gibson as a director (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Secretary appointed gem estate management LTD (1 page)
1 September 2009Secretary appointed gem estate management LTD (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
26 August 2009Appointment terminated director alan woolnough (1 page)
26 August 2009Appointment terminated director alan woolnough (1 page)
20 July 2009Return made up to 29/06/09; full list of members (24 pages)
20 July 2009Return made up to 29/06/09; full list of members (24 pages)
20 July 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
20 July 2009Director's change of particulars / rosemary longden / 15/06/2009 (1 page)
20 July 2009Director's change of particulars / rosemary longden / 15/06/2009 (1 page)
20 July 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
26 June 2009Appointment terminated director phyllis hubbard (1 page)
26 June 2009Appointment terminated director john sherlock (1 page)
26 June 2009Appointment terminated director phyllis hubbard (1 page)
26 June 2009Appointment terminated director john sherlock (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
7 November 2008Director appointed roland denis stephen nevett (2 pages)
7 November 2008Director appointed roland denis stephen nevett (2 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Director appointed rosemary elizabeth longden (2 pages)
30 July 2008Director appointed rosemary elizabeth longden (2 pages)
7 July 2008Director appointed juliet sarah stevens (2 pages)
7 July 2008Director appointed juliet sarah stevens (2 pages)
4 July 2008Return made up to 29/06/08; full list of members (16 pages)
4 July 2008Return made up to 29/06/08; full list of members (16 pages)
3 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 29/06/07; full list of members (17 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Return made up to 29/06/07; full list of members (17 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
20 July 2006Return made up to 29/06/06; full list of members (39 pages)
20 July 2006Return made up to 29/06/06; full list of members (39 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2005Return made up to 29/06/05; change of members (15 pages)
2 August 2005Return made up to 29/06/05; change of members (15 pages)
13 July 2005Full accounts made up to 31 December 2004 (12 pages)
13 July 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2004Return made up to 29/06/04; change of members (14 pages)
21 July 2004Return made up to 29/06/04; change of members (14 pages)
30 July 2003Return made up to 29/06/03; full list of members (68 pages)
30 July 2003Return made up to 29/06/03; full list of members (68 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
26 July 2002Return made up to 29/06/02; change of members (19 pages)
26 July 2002Return made up to 29/06/02; change of members (19 pages)
25 March 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002Full accounts made up to 31 December 2001 (12 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
31 July 2001Return made up to 29/06/01; change of members (17 pages)
31 July 2001Return made up to 29/06/01; change of members (17 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2000Return made up to 29/06/00; full list of members (17 pages)
31 July 2000Return made up to 29/06/00; full list of members (17 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
28 July 1999Return made up to 29/06/99; change of members (8 pages)
28 July 1999Return made up to 29/06/99; change of members (8 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1998Return made up to 29/06/98; bulk list available separately (7 pages)
29 July 1998Return made up to 29/06/98; bulk list available separately (7 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
22 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 April 1998Full accounts made up to 31 December 1997 (12 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
25 July 1997Return made up to 29/06/97; change of members (8 pages)
25 July 1997Return made up to 29/06/97; change of members (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Full accounts made up to 31 December 1996 (11 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
14 July 1996Return made up to 29/06/96; change of members (8 pages)
14 July 1996Return made up to 29/06/96; change of members (8 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 July 1995Return made up to 29/06/95; full list of members (10 pages)
26 July 1995Return made up to 29/06/95; full list of members (10 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (22 pages)
28 March 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)