Weybridge
Surrey
KT13 9LZ
Director Name | Susan Elizabeth Cooil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Site Administration Team Leade |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Robert Charles Randall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Christopher James Butlin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Sylvia Steer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Keith Michael Thomson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Anne Etherington |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Director Name | Stacey Allison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(28 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Regulatory Affairs Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shalfleet Close Langney Eastbourne East Sussex BN23 8DU |
Director Name | Hazel Picton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Angela Christine Weal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Goldsmiths Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakwood Court Clews Lane Bisley Surrey GU24 9SJ |
Director Name | Miss Jenny Lardh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 August 2016(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Qa Test Engineer |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mrs Joan Clayton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2017(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2023(38 years, 11 months after company formation) |
Appointment Duration | 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Terence Roy Doyle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 1995) |
Role | Sales Consultant |
Correspondence Address | 11 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mrs Christine Ann Bookham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Assistant Accountant |
Correspondence Address | 2 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mr David Adams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Builder |
Correspondence Address | 8 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Miss Eleanor Cottle |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 15 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mrs Hilda Bowry |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 1999) |
Role | Retired |
Correspondence Address | 15 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mr John Cooper |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 1995) |
Role | Retired |
Correspondence Address | 16 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mrs Constance Marie Clark |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 November 2002) |
Role | Retired |
Correspondence Address | 13 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Mr George Henry Clark |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Retired |
Correspondence Address | 13 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Dorothy Cooper |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 21 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Mrs Sheyda Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 1 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Anne Patricia Asquith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2002) |
Role | Systems Analyst |
Correspondence Address | 10 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Director Name | James Milton Asquith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2002) |
Role | Self Employed |
Correspondence Address | 10 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Director Name | Mary Jane Bean |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 December 2006) |
Role | Stockcontrol Manager |
Correspondence Address | 6 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Director Name | Ian William Bostridge |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1996) |
Role | Retired |
Correspondence Address | 9 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Director Name | Heather Grantham Bostridge |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2000) |
Role | Retired |
Correspondence Address | 9 Oakwood Court Clews Lane Bisley Woking Surrey GU24 9SJ |
Secretary Name | Miss Lynda Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 11 Oakwood Court Bisley Woking Surrey GU24 9SJ |
Director Name | Jacqueline Anne Brealey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 13 May 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Caroline Sarah Bradley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2011) |
Role | 14-16 Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Darryl Barnes |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Gary Gordon Clayton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 2023) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £5 | Angela Christine Weal 6.25% Ordinary |
---|---|
1 at £5 | Brian Richard Picton & Hazel Picton 6.25% Ordinary |
1 at £5 | Christopher Charles Dyke & Soraya Winifred Dubra 6.25% Ordinary |
1 at £5 | Gary Gordon Clayton 6.25% Ordinary |
1 at £5 | Joe Freire 6.25% Ordinary |
1 at £5 | K.m. Mills 6.25% Ordinary |
1 at £5 | Keith Michael Thomson 6.25% Ordinary |
1 at £5 | Lynda Faithfull & Mr A. Faithfull 6.25% Ordinary |
1 at £5 | Miss Susan Cooil 6.25% Ordinary |
1 at £5 | Mr C.j. Butlin 6.25% Ordinary |
1 at £5 | Mr Robert Charles Randall 6.25% Ordinary |
1 at £5 | Ms A. Etherington 6.25% Ordinary |
1 at £5 | Ms J. Brealey 6.25% Ordinary |
1 at £5 | Ms Sylvia Steer 6.25% Ordinary |
1 at £5 | Rebecca Louise Thomson 6.25% Ordinary |
1 at £5 | S. Allison & J. Allison 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 27 July 2023 (1 page) |
5 December 2023 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 5 December 2023 (1 page) |
5 December 2023 | Appointment of Gcs Estate Management Ltd as a secretary on 27 July 2023 (2 pages) |
26 July 2023 | Accounts for a dormant company made up to 24 December 2022 (3 pages) |
18 July 2023 | Termination of appointment of Christopher Charles Dyke as a director on 22 June 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
10 November 2022 | Termination of appointment of Joe Freire as a director on 13 June 2022 (1 page) |
20 June 2022 | Accounts for a dormant company made up to 24 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
25 August 2021 | Accounts for a dormant company made up to 24 December 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
19 June 2020 | Accounts for a dormant company made up to 24 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 June 2019 | Accounts for a dormant company made up to 24 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
7 June 2018 | Micro company accounts made up to 24 December 2017 (7 pages) |
19 March 2018 | Termination of appointment of Rebecca Thomson as a director on 19 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
14 September 2017 | Micro company accounts made up to 24 December 2016 (8 pages) |
14 September 2017 | Micro company accounts made up to 24 December 2016 (8 pages) |
3 May 2017 | Appointment of Mrs Joan Clayton as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Joan Clayton as a director on 3 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gary Gordon Clayton as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Gary Gordon Clayton as a director on 24 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
16 August 2016 | Appointment of Miss Jenny Lardh as a director on 11 August 2016 (2 pages) |
16 August 2016 | Appointment of Miss Jenny Lardh as a director on 11 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Jacqueline Anne Brealey as a director on 13 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Jacqueline Anne Brealey as a director on 13 May 2016 (1 page) |
5 January 2016 | Director's details changed for Joe Freire on 25 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Hazel Picton on 25 August 2015 (2 pages) |
5 January 2016 | Director's details changed for Hazel Picton on 25 August 2015 (2 pages) |
5 January 2016 | Director's details changed for Gary Gordon Clayton on 25 August 2015 (2 pages) |
5 January 2016 | Director's details changed for Joe Freire on 25 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Gary Gordon Clayton on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 24 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 24 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 November 2014 | Appointment of Angela Christine Weal as a director on 9 October 2014 (3 pages) |
26 November 2014 | Appointment of Angela Christine Weal as a director on 9 October 2014 (3 pages) |
26 November 2014 | Appointment of Angela Christine Weal as a director on 9 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Kate Elizabeth Hatfield as a director on 9 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Kate Elizabeth Hatfield as a director on 9 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Kate Elizabeth Hatfield as a director on 9 October 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
18 August 2014 | Appointment of Rebecca Homson as a director on 10 December 2013 (2 pages) |
18 August 2014 | Appointment of Rebecca Homson as a director on 10 December 2013 (2 pages) |
18 August 2014 | Director's details changed for Rebecca Homson on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Rebecca Homson on 18 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Anthony William Faithfull as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Darryl Barnes as a director on 10 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Claire Richards as a director on 10 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Claire Richards as a director on 10 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Anthony William Faithfull as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Darryl Barnes as a director on 10 December 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 24 December 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 24 December 2013 (1 page) |
26 March 2014 | Appointment of Gary Gordon Clayton as a director (3 pages) |
26 March 2014 | Appointment of Gary Gordon Clayton as a director (3 pages) |
7 January 2014 | Termination of appointment of Dorothy Cooper as a director (1 page) |
7 January 2014 | Termination of appointment of Dorothy Cooper as a director (1 page) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 7 January 2014 (1 page) |
7 August 2013 | Appointment of Hazel Picton as a director (3 pages) |
7 August 2013 | Appointment of Hazel Picton as a director (3 pages) |
9 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
9 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
25 April 2013 | Termination of appointment of Iris Holloway as a director (1 page) |
25 April 2013 | Termination of appointment of Iris Holloway as a director (1 page) |
17 April 2013 | Appointment of Joe Freire as a director (3 pages) |
17 April 2013 | Appointment of Joe Freire as a director (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Termination of appointment of Soraya Dubra as a director (1 page) |
7 November 2012 | Termination of appointment of Soraya Dubra as a director (1 page) |
17 October 2012 | Appointment of Ms Kate Elizabeth Hatfield as a director (2 pages) |
17 October 2012 | Termination of appointment of Andrew Valvona as a director (1 page) |
17 October 2012 | Termination of appointment of Andrew Valvona as a director (1 page) |
17 October 2012 | Appointment of Ms Kate Elizabeth Hatfield as a director (2 pages) |
2 October 2012 | Appointment of Stacey Allison as a director (3 pages) |
2 October 2012 | Appointment of Stacey Allison as a director (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
5 January 2012 | Termination of appointment of Simon Foottit as a director (1 page) |
5 January 2012 | Termination of appointment of Simon Foottit as a director (1 page) |
5 January 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
5 January 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
22 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
22 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Termination of appointment of Derek Mills as a director (1 page) |
29 July 2010 | Termination of appointment of Derek Mills as a director (1 page) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 February 2010 | Appointment of Anne Etherington as a director (2 pages) |
4 February 2010 | Appointment of Anne Etherington as a director (2 pages) |
12 January 2010 | Director's details changed for Christopher James Butlin on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Caroline Sarah Bradley on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Anthony William Faithfull on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
12 January 2010 | Director's details changed for Keith Michael Thomson on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Jacqueline Anne Brealey on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Foottit on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Darryl Barnes on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Valvona on 30 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Susan Elizabeth Cooil on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert Charles Randall on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Valvona on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Sylvia Steer on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Derek Patrick Mills on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Iris Margaret Kathleen Holloway on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert Charles Randall on 30 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Richards on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Sylvia Steer on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
12 January 2010 | Director's details changed for Christopher Charles Dyke on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dorothy Cooper on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Caroline Sarah Bradley on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher Charles Dyke on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Iris Margaret Kathleen Holloway on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Jacqueline Anne Brealey on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Susan Elizabeth Cooil on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Anthony William Faithfull on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher James Butlin on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Derek Patrick Mills on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Dorothy Cooper on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Soraya Winifred Dubra on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Keith Michael Thomson on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Richards on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Soraya Winifred Dubra on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Darryl Barnes on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Foottit on 30 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Kim Fowkes as a director (1 page) |
17 December 2009 | Director's details changed for Miss Lynda Jenner on 17 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Kim Fowkes as a director (1 page) |
17 December 2009 | Director's details changed for Miss Lynda Jenner on 17 December 2009 (2 pages) |
27 August 2009 | Director's change of particulars / jacqueline fitzcosta / 06/01/2009 (1 page) |
27 August 2009 | Director's change of particulars / jacqueline fitzcosta / 06/01/2009 (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 January 2009 | Director appointed christopher james butlin (2 pages) |
27 January 2009 | Director appointed christopher james butlin (2 pages) |
22 January 2009 | Director appointed claire richards (2 pages) |
22 January 2009 | Director appointed claire richards (2 pages) |
22 January 2009 | Director appointed darryl barnes (2 pages) |
22 January 2009 | Director appointed darryl barnes (2 pages) |
6 January 2009 | Appointment terminated secretary lynda jenner (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
6 January 2009 | Appointment terminated secretary lynda jenner (1 page) |
6 January 2009 | Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / g c s property management LIMITED / 31/12/2008 (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
12 May 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
12 May 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
9 May 2008 | Director appointed andrew valvona (2 pages) |
9 May 2008 | Director appointed andrew valvona (2 pages) |
9 May 2008 | Appointment terminated director peter fitzcosta (1 page) |
9 May 2008 | Appointment terminated director peter fitzcosta (1 page) |
9 May 2008 | Director appointed caroline sarah bradley (2 pages) |
9 May 2008 | Director appointed caroline sarah bradley (2 pages) |
7 March 2008 | Director appointed keith michael thomson (2 pages) |
7 March 2008 | Director appointed keith michael thomson (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (19 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (19 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
8 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
15 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
19 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
19 November 1999 | Auditor's resignation (1 page) |
19 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
19 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members
|
10 February 1999 | Return made up to 31/12/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; change of members (12 pages) |
27 January 1998 | Return made up to 31/12/97; change of members (12 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members
|
13 January 1997 | Return made up to 31/12/96; full list of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 11 oakwood court clews lane bisley surrey GU24 9SJ (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 11 oakwood court clews lane bisley surrey GU24 9SJ (1 page) |
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; change of members
|
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 31/12/95; change of members
|
31 January 1996 | New director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 1 oakwood court clews lane bisley woking surrey GU24 9SJ (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 1 oakwood court clews lane bisley woking surrey GU24 9SJ (1 page) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Return made up to 31/12/94; no change of members
|
17 March 1995 | Return made up to 31/12/94; no change of members
|