Company NameChristchurch Gardens (Epsom) Limited
Company StatusActive
Company Number01682464
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 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 NameMr Walter Patrick O'Rouke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(29 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleInterior Refurbisher
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMark William Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(34 years after company formation)
Appointment Duration7 years, 5 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr David Alan Teahan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Thomas Robert Booth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameKamini Paul
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Institutional Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NamePhilip John Hudson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 November 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Janet Fletcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleHousewife
Correspondence Address24 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMr James Robert Hurwood Cranshaw
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleSales Manager
Correspondence Address27 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameMrs Carolyne Taylor
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address29 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMrs Sally-Ann Hobdell Evans
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleDental Nurse
Correspondence Address15 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameMrs Sally-Ann Hobdell Evans
NationalityBritish
StatusResigned
Appointed13 October 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1994)
RoleDental Nurse
Correspondence Address15 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameJoan Davies
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(11 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 June 1994)
RoleRetired
Correspondence Address33 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NamePatrick Brian Matier
NationalityBritish
StatusResigned
Appointed05 December 1994(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 1995)
RoleCompany Director
Correspondence Address1 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameSarah Jane Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1996)
RoleAssistant Training Manager
Correspondence Address9 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameDr John Derek Couch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2001)
RolePrincipal Economist
Correspondence Address17 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NamePatricia Jane Mary Findley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2000)
RoleRetired
Correspondence Address20 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameAlayne Mary Crawshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1997)
RoleCounsellor
Correspondence Address27 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NamePatricia Jane Mary Findley
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2000)
RoleRetired
Correspondence Address20 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMiss Pamela Mary Austin
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1997(14 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMr Hugh John Foxcroft
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2000)
RoleRetired
Correspondence Address2 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameMargaret Helen Keay Markarian
NationalityBritish
StatusResigned
Appointed01 July 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2001)
RoleRetired
Correspondence Address21 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameDr John Derek Couch
NationalityBritish
StatusResigned
Appointed22 August 2001(18 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 September 2001)
RoleEconomist
Correspondence Address17 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameStephen John Bourne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2004)
RoleConsultant
Correspondence Address30 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameJennifer Margaret Watney
NationalityBritish
StatusResigned
Appointed21 September 2001(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 October 2003)
RoleTeacher
Correspondence Address15 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMatthew John Bedson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2007)
RoleRetail Manager
Correspondence Address12 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameStephen John Bourne
NationalityBritish
StatusResigned
Appointed10 October 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2004)
RoleCompany Director
Correspondence Address30 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NameRonald Edward Hammerton
NationalityBritish
StatusResigned
Appointed06 November 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 2010)
RoleCompany Director
Correspondence Address19 Chisenhale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5FP
Director NameMr Paul Anthony Craige
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 February 2014)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address4 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMr Luke Dixon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address12 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameWilliam Arthur Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameCarol Ann Isobel Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(31 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 May 2014)
RoleHost Family Organiser
Country of ResidenceEngland
Correspondence AddressFlat 17 Christchurch Gardens Christ Church Mount
Epsom
Surrey
KT19 8RU
Director NameMr Samuel Graham Balmford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2020)
RoleInstallation Engineer Manager
Country of ResidenceEngland
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
41.18%
-
1 at £1Brigade Properties LTD
2.94%
Ordinary
1 at £1Dr Bernhard Andreas Osmund Kelley-patterson & Mrs J. Kelley-patterson
2.94%
Ordinary
1 at £1Mr Brian P. Matier
2.94%
Ordinary
1 at £1Mr David Barker
2.94%
Ordinary
1 at £1Mr David Henry Franklin & Mrs Marjorie May Franklin
2.94%
Ordinary
1 at £1Mr Marc A. Godwin
2.94%
Ordinary
1 at £1Mr Paul A. Ergatoudis
2.94%
Ordinary
1 at £1Mr Richard Buitenhek Mcgovern & Ms Charlotte Emily Mcgovern
2.94%
Ordinary
1 at £1Mr Sean Stephen Byron Hebden & Mrs Susannah Joanne Hebden
2.94%
Ordinary
1 at £1Mr Sherif Nagi Aimin Mekhail & Ms Randa Samir Fawzi Daoud
2.94%
Ordinary
1 at £1Mr Thomas Robert Booth & Mrs Rebecca Louise Booth
2.94%
Ordinary
1 at £1Mr Tony Chitty
2.94%
Ordinary
1 at £1Mrs Abdul Khaliq-masood & Mrs Shahida Khaliq-masood
2.94%
Ordinary
1 at £1Mrs Carol Ann Cooper & Mr Kenneth Michael Cooper
2.94%
Ordinary
1 at £1Mrs Daphne M. Childerstone
2.94%
Ordinary
1 at £1Ms Claire Rachel Hannan
2.94%
Ordinary
1 at £1Ms Donna Anderson
2.94%
Ordinary
1 at £1Ms Katie Jane Jonas
2.94%
Ordinary
1 at £1Ms Sabine Koch
2.94%
Ordinary
1 at £1Ms Sharon Hewer
2.94%
Ordinary

Financials

Year2014
Turnover£55,159
Net Worth£43,757
Cash£8,699
Current Liabilities£8,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

25 February 2021Confirmation statement made on 14 February 2021 with updates (9 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Termination of appointment of Samuel Graham Balmford as a director on 12 June 2020 (1 page)
25 February 2020Confirmation statement made on 14 February 2020 with updates (10 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 February 2019Confirmation statement made on 14 February 2019 with updates (9 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (6 pages)
6 September 2018Appointment of Mr Thomas Robert Booth as a director on 30 August 2018 (2 pages)
6 September 2018Appointment of Mr David Alan Teahan as a director on 30 August 2018 (2 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (9 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 October 2017Termination of appointment of Elizabeth Jane Shippen as a director on 6 October 2017 (3 pages)
13 October 2017Termination of appointment of Elizabeth Jane Shippen as a director on 6 October 2017 (3 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 January 2017Director's details changed for Elizabeth Jane Shippen on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mr Robert James Ubee on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mr Walter Patrick O'rouke on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Dr Bernhard Andreas Osmund Kelley-Patterson on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Elizabeth Jane Shippen on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Dr Bernhard Andreas Osmund Kelley-Patterson on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mr Walter Patrick O'rouke on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mr Robert James Ubee on 20 December 2016 (4 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
16 December 2016Appointment of Mark William Taylor as a director on 30 November 2016 (3 pages)
16 December 2016Appointment of Mark William Taylor as a director on 30 November 2016 (3 pages)
7 June 2016Appointment of Samuel Balmford as a director on 25 February 2016 (3 pages)
7 June 2016Appointment of Samuel Balmford as a director on 25 February 2016 (3 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 34
(23 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 34
(23 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 34
(19 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 34
(19 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
28 October 2014Director's details changed for Dr Bernhard Andreas Osmund Kelley-Patterson on 26 August 2014 (4 pages)
28 October 2014Director's details changed for Dr Bernhard Andreas Osmund Kelley-Patterson on 26 August 2014 (4 pages)
29 September 2014Appointment of Dr Bernhard Andreas Osmund Kelley-Patterson as a director on 10 February 2014 (3 pages)
29 September 2014Appointment of Dr Bernhard Andreas Osmund Kelley-Patterson as a director on 10 February 2014 (3 pages)
3 June 2014Termination of appointment of Carol Cooper as a director (2 pages)
3 June 2014Termination of appointment of Carol Cooper as a director (2 pages)
28 March 2014Appointment of Carol Ann Isobel Cooper as a director (3 pages)
28 March 2014Appointment of Carol Ann Isobel Cooper as a director (3 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 34
(19 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 34
(19 pages)
12 February 2014Termination of appointment of Paul Craige as a director (2 pages)
12 February 2014Termination of appointment of Paul Craige as a director (2 pages)
19 August 2013Appointment of Robert James Ubee as a director (3 pages)
19 August 2013Appointment of Robert James Ubee as a director (3 pages)
15 August 2013Appointment of Elizabeth Jane Shippen as a director (3 pages)
15 August 2013Appointment of Elizabeth Jane Shippen as a director (3 pages)
5 August 2013Accounts made up to 31 March 2013 (11 pages)
5 August 2013Accounts made up to 31 March 2013 (11 pages)
20 June 2013Termination of appointment of William Clark as a director (2 pages)
20 June 2013Termination of appointment of William Clark as a director (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (18 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (18 pages)
22 November 2012Appointment of William Arthur Clark as a director (3 pages)
22 November 2012Appointment of William Arthur Clark as a director (3 pages)
16 November 2012Accounts made up to 31 March 2012 (11 pages)
16 November 2012Accounts made up to 31 March 2012 (11 pages)
15 November 2012Termination of appointment of Jennifer Power as a director (2 pages)
15 November 2012Termination of appointment of Jennifer Power as a director (2 pages)
4 October 2012Termination of appointment of Pamela Austin as a director (2 pages)
4 October 2012Termination of appointment of Pamela Austin as a director (2 pages)
27 June 2012Appointment of Walter Patrick O'rouke as a director (3 pages)
27 June 2012Appointment of Walter Patrick O'rouke as a director (3 pages)
8 June 2012519 (1 page)
8 June 2012519 (1 page)
11 May 2012Termination of appointment of Lei Pang as a director (2 pages)
11 May 2012Termination of appointment of Lei Pang as a director (2 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (20 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (20 pages)
26 January 2012Accounts made up to 31 March 2011 (13 pages)
26 January 2012Accounts made up to 31 March 2011 (13 pages)
21 December 2011Termination of appointment of Luke Dixon as a director (2 pages)
21 December 2011Termination of appointment of Luke Dixon as a director (2 pages)
22 November 2011Appointment of Lei Pang as a director (3 pages)
22 November 2011Appointment of Lei Pang as a director (3 pages)
17 November 2011Appointment of Jennifer Margaret Power as a director (3 pages)
17 November 2011Appointment of Jennifer Margaret Power as a director (3 pages)
30 August 2011Termination of appointment of Anne Minter as a director (2 pages)
30 August 2011Termination of appointment of Anne Minter as a director (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (20 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (20 pages)
13 January 2011Termination of appointment of David Franklin as a director (2 pages)
13 January 2011Termination of appointment of David Franklin as a director (2 pages)
6 December 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU England on 6 December 2010 (2 pages)
6 December 2010Appointment of Heritage Management Limited as a secretary (3 pages)
6 December 2010Appointment of Heritage Management Limited as a secretary (3 pages)
6 December 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU England on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU England on 6 December 2010 (2 pages)
12 October 2010Accounts made up to 31 March 2010 (13 pages)
12 October 2010Accounts made up to 31 March 2010 (13 pages)
8 July 2010Termination of appointment of Philippa Hammerton as a director (1 page)
8 July 2010Termination of appointment of Philippa Hammerton as a director (1 page)
25 June 2010Termination of appointment of Ann Murphy as a director (1 page)
25 June 2010Termination of appointment of Ann Murphy as a director (1 page)
7 June 2010Registered office address changed from 19 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 33 Christchurch Gardens Epsom Surrey KT19 8RU on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 19 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 19 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP on 7 June 2010 (1 page)
15 March 2010Termination of appointment of Ronald Hammerton as a secretary (1 page)
15 March 2010Termination of appointment of Ronald Hammerton as a secretary (1 page)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
26 February 2010Director's details changed for Philippa Hammerton on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Philippa Hammerton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Luke Dixon on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Ann Mary Murphy on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Ann Mary Murphy on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anne Minter on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Henry Franklin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Luke Dixon on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anne Minter on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Pamela Mary Austin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Anthony Craige on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Henry Franklin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Anthony Craige on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Pamela Mary Austin on 25 February 2010 (2 pages)
1 October 2009Accounts made up to 31 March 2009 (12 pages)
1 October 2009Accounts made up to 31 March 2009 (12 pages)
15 July 2009Director appointed david henry franklin (2 pages)
15 July 2009Director appointed david henry franklin (2 pages)
18 June 2009Director appointed luke dixon (2 pages)
18 June 2009Director appointed luke dixon (2 pages)
11 March 2009Director's change of particulars / paul cragle / 10/03/2009 (2 pages)
11 March 2009Director's change of particulars / paul cragle / 10/03/2009 (2 pages)
10 March 2009Return made up to 14/02/09; full list of members (20 pages)
10 March 2009Return made up to 14/02/09; full list of members (20 pages)
20 February 2009Appointment terminated director dominique mcgregor (2 pages)
20 February 2009Appointment terminated director dominique mcgregor (2 pages)
2 February 2009Director appointed paul anthony cragle (2 pages)
2 February 2009Director appointed paul anthony cragle (2 pages)
2 September 2008Accounts made up to 31 March 2008 (12 pages)
2 September 2008Accounts made up to 31 March 2008 (12 pages)
12 March 2008Return made up to 14/02/08; full list of members (22 pages)
12 March 2008Return made up to 14/02/08; full list of members (22 pages)
11 March 2008Director's change of particulars / ann murphy / 14/02/2008 (2 pages)
11 March 2008Director's change of particulars / ann murphy / 14/02/2008 (2 pages)
10 August 2007Accounts made up to 31 March 2007 (12 pages)
10 August 2007Accounts made up to 31 March 2007 (12 pages)
5 June 2007Director resigned (2 pages)
5 June 2007Director resigned (2 pages)
14 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 August 2006Accounts made up to 31 March 2006 (11 pages)
14 August 2006Accounts made up to 31 March 2006 (11 pages)
22 March 2006Return made up to 14/02/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2006Return made up to 14/02/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
23 August 2005Accounts made up to 31 March 2005 (10 pages)
23 August 2005Accounts made up to 31 March 2005 (10 pages)
27 July 2005Director resigned (2 pages)
27 July 2005Director resigned (2 pages)
15 March 2005Return made up to 14/02/05; change of members (9 pages)
15 March 2005Return made up to 14/02/05; change of members (9 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 30 christchurch gardens epsom surrey KT19 8RU (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 30 christchurch gardens epsom surrey KT19 8RU (1 page)
15 September 2004Accounts made up to 31 March 2004 (10 pages)
15 September 2004Accounts made up to 31 March 2004 (10 pages)
24 March 2004Return made up to 14/02/04; full list of members (17 pages)
24 March 2004Return made up to 14/02/04; full list of members (17 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (2 pages)
6 November 2003Secretary resigned;director resigned (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: 15 christchurch gardens epsom surrey KT19 8RU (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 15 christchurch gardens epsom surrey KT19 8RU (1 page)
19 September 2003Accounts made up to 31 March 2003 (11 pages)
19 September 2003Accounts made up to 31 March 2003 (11 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
11 March 2003Return made up to 14/02/03; full list of members (39 pages)
11 March 2003Return made up to 14/02/03; full list of members (39 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 March 2002Return made up to 14/02/02; change of members (8 pages)
12 March 2002Return made up to 14/02/02; change of members (8 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 33 christchurch gardens epsom surrey KT19 8RU (1 page)
9 October 2001Registered office changed on 09/10/01 from: 33 christchurch gardens epsom surrey KT19 8RU (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
31 August 2001Accounts made up to 31 March 2001 (11 pages)
31 August 2001Accounts made up to 31 March 2001 (11 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001Secretary resigned;director resigned (1 page)
21 February 2001Return made up to 14/02/01; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 February 2001Return made up to 14/02/01; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2000Accounts made up to 31 March 2000 (10 pages)
6 November 2000Accounts made up to 31 March 2000 (10 pages)
31 August 2000Registered office changed on 31/08/00 from: 20 christchurch gardens epsom surrey KT19 8RU (1 page)
31 August 2000Registered office changed on 31/08/00 from: 20 christchurch gardens epsom surrey KT19 8RU (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Return made up to 14/02/00; full list of members (34 pages)
14 March 2000Return made up to 14/02/00; full list of members (34 pages)
9 November 1999Accounts made up to 31 March 1999 (10 pages)
9 November 1999Accounts made up to 31 March 1999 (10 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
26 February 1999Return made up to 14/02/99; change of members (9 pages)
26 February 1999Return made up to 14/02/99; change of members (9 pages)
13 November 1998Accounts made up to 31 March 1998 (10 pages)
13 November 1998Accounts made up to 31 March 1998 (10 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
13 March 1998Return made up to 14/02/98; change of members (12 pages)
13 March 1998Return made up to 14/02/98; change of members (12 pages)
10 November 1997Accounts made up to 31 March 1997 (11 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Accounts made up to 31 March 1997 (11 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
13 March 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
13 March 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
10 December 1996Accounts made up to 31 March 1996 (10 pages)
10 December 1996Accounts made up to 31 March 1996 (10 pages)
8 July 1996Registered office changed on 08/07/96 from: 15 christchurch gardens epsom surrey KT19 8RY (1 page)
8 July 1996Registered office changed on 08/07/96 from: 15 christchurch gardens epsom surrey KT19 8RY (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 April 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Accounts made up to 31 March 1995 (10 pages)
15 January 1996Accounts made up to 31 March 1995 (10 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Return made up to 14/02/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Return made up to 14/02/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1982Incorporation (14 pages)
29 November 1982Incorporation (14 pages)