Cox Lane
Chessington
KT9 1SD
Director Name | Mr David Everard Shrimpton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(15 years after company formation) |
Appointment Duration | 21 years, 9 months (closed 03 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Ralph Mantel |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Manor Lodge Lower Moushill Lane Milford Godalming Surrey GU8 5EA |
Director Name | Alastair Charles Spencer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Alastair Charles Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Mary Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Oaks Woodham Rise Woking Surrey GU21 4EE |
Director Name | James McKenzie Easton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 1 Chess Close Latimer Chesham Buckinghamshire HP5 1UU |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 6 Stevens Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5RG |
Director Name | Mr William Francis Muddyman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus Wellington Way Weybridge Suurey KT13 0TT |
Secretary Name | Euan Niall Macnaughton Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Ruxley House 2 Hamm Moor Lane Addlestone Surrey KT15 2SA |
Director Name | David Donald Morphey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2002) |
Role | Po Director Cash Handling Divi |
Correspondence Address | 109 Defoe House Barbican London EC2Y 8ND |
Director Name | Michael Andrew Boyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2004) |
Role | Finance Director |
Correspondence Address | Ruxley House 2 Hamm Moor Lane Addlestone Surrey KT15 2SA |
Secretary Name | Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2004) |
Role | Finance Director |
Correspondence Address | Ruxley House 2 Hamm Moor Lane Addlestone Surrey KT15 2SA |
Secretary Name | Mr Jonathan Paul Larbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Suite 12 Chessington Business Centre Cox Lane Chessington KT9 1SD |
Registered Address | Suite 12 Chessington Business Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3m at £1 | Ruxley Holdings LTD 54.13% Preference |
---|---|
2.4m at £1 | Post Office LTD 44.05% Preference |
99.5k at £1 | Ruxley Holdings LTD 1.81% Ordinary |
490 at £1 | Post Office LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,057,984 |
Cash | £709 |
Current Liabilities | £8,099,915 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2004 | Delivered on: 10 March 2004 Persons entitled: Ruxley Holdings Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 June 1999 | Delivered on: 21 June 1999 Persons entitled: Belvedere Smith Portfolio (I) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the terms of any guarantee. Particulars: Rent deposit £106,677. see the mortgage charge document for full details. Outstanding |
10 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Registered office address changed from Regus Wellington Way Weybridge Suurey KT13 0TT England to Suite 12 Chessington Business Centre Cox Lane Chessington KT9 1SD on 10 February 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 May 2020 | Termination of appointment of William Francis Muddyman as a director on 13 May 2020 (1 page) |
13 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL to Regus Wellington Way Weybridge Suurey KT13 0TT on 23 January 2019 (1 page) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Mr Jonathan Paul Larbey on 17 December 2013 (1 page) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Mr Jonathan Paul Larbey on 17 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages) |
5 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages) |
5 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages) |
5 November 2010 | Notice of completion of voluntary arrangement (6 pages) |
5 November 2010 | Notice of completion of voluntary arrangement (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages) |
19 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages) |
19 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages) |
15 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages) |
15 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, 2ND floor albany house, claremont lane, esher, surrey, KT10 9DA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 2ND floor albany house, claremont lane, esher, surrey, KT10 9DA (1 page) |
9 December 2008 | Director's change of particulars / andrew muddyman / 09/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / andrew muddyman / 09/11/2008 (1 page) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages) |
6 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages) |
6 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages) |
23 August 2007 | Notice of end of Administration (1 page) |
23 August 2007 | Notice of end of Administration (1 page) |
11 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages) |
11 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages) |
11 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
9 December 2005 | Supervisors report to 07/10/05 (3 pages) |
9 December 2005 | Supervisors report to 07/10/05 (3 pages) |
28 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages) |
28 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages) |
28 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: smith & williamson, prospect house, 2 athenaeum road, london N20 9YU (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: smith & williamson, prospect house, 2 athenaeum road, london N20 9YU (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 September 2004 | Administrator's progress report (31 pages) |
27 September 2004 | Administrator's progress report (31 pages) |
13 July 2004 | Result of meeting of creditors (1 page) |
13 July 2004 | Result of meeting of creditors (1 page) |
10 June 2004 | Statement of affairs (9 pages) |
10 June 2004 | Statement of affairs (9 pages) |
28 April 2004 | Statement of administrator's proposal (15 pages) |
28 April 2004 | Statement of administrator's proposal (15 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page) |
10 March 2004 | Particulars of mortgage/charge (4 pages) |
10 March 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Appointment of an administrator (1 page) |
4 March 2004 | Appointment of an administrator (1 page) |
5 February 2004 | Nc inc already adjusted 24/09/02 (1 page) |
5 February 2004 | Nc inc already adjusted 24/09/02 (1 page) |
5 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
5 February 2004 | Ad 31/12/02--------- £ si 400000@1=400000 £ ic 5100000/5500000 (2 pages) |
5 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
5 February 2004 | Ad 31/12/02--------- £ si 400000@1=400000 £ ic 5100000/5500000 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Ad 24/09/02--------- £ si 153538@1 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Ad 24/09/02--------- £ si 153538@1 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 18/12/02; full list of members
|
17 January 2003 | Return made up to 18/12/02; full list of members
|
17 January 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Ad 30/07/02--------- £ si 4945462@1=4945462 £ ic 1000/4946462 (2 pages) |
13 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
13 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
13 August 2002 | Ad 30/07/02--------- £ si 4945462@1=4945462 £ ic 1000/4946462 (2 pages) |
13 August 2002 | Resolutions
|
23 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
16 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
16 May 2000 | Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
16 May 2000 | Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (5 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (5 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: alexandra house, 1-5 alexandra terrace, guildford, surrey GU1 3DA (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: alexandra house, 1-5 alexandra terrace, guildford, surrey GU1 3DA (1 page) |
20 July 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 July 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
21 June 1999 | Particulars of mortgage/charge (7 pages) |
21 June 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Company name changed cashtech security services limit ed\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed cashtech security services limit ed\certificate issued on 01/03/99 (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
23 December 1998 | Company name changed cashtec security services limite d\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed cashtec security services limite d\certificate issued on 24/12/98 (2 pages) |
9 December 1998 | Company name changed dramsit LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Company name changed dramsit LIMITED\certificate issued on 10/12/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 56-58 chertsey street, guildford, surrey, GU1 4HL (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 56-58 chertsey street, guildford, surrey, GU1 4HL (1 page) |
2 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
6 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
6 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
3 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 3 pannells court, chertsey street, guildford, surrey GU1 4EU (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 3 pannells court, chertsey street, guildford, surrey GU1 4EU (1 page) |
22 July 1988 | Registered office changed on 22/07/88 from: ruxley towers, claygate, esher, surrey, KT10 0TL (1 page) |
22 July 1988 | Registered office changed on 22/07/88 from: ruxley towers, claygate, esher, surrey, KT10 0TL (1 page) |
16 February 1988 | Registered office changed on 16/02/88 from: cherry tree cottage, 19 arbrook lane, esher, surrey (1 page) |
16 February 1988 | Registered office changed on 16/02/88 from: cherry tree cottage, 19 arbrook lane, esher, surrey (1 page) |
12 October 1984 | Incorporation (15 pages) |
12 October 1984 | Incorporation (15 pages) |