Company NameCashtec Services Limited
Company StatusDissolved
Company Number01854899
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Muddyman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(11 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD
Director NameMr David Everard Shrimpton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(15 years after company formation)
Appointment Duration21 years, 9 months (closed 03 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameRalph Mantel
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressManor Lodge Lower Moushill Lane
Milford
Godalming
Surrey
GU8 5EA
Director NameAlastair Charles Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameAlastair Charles Spencer
NationalityBritish
StatusResigned
Appointed18 December 1990(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMary Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Oaks
Woodham Rise
Woking
Surrey
GU21 4EE
Director NameJames McKenzie Easton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 January 2006)
RoleCompany Director
Correspondence Address1 Chess Close
Latimer
Chesham
Buckinghamshire
HP5 1UU
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 1999)
RoleCompany Director
Correspondence Address6 Stevens Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5RG
Director NameMr William Francis Muddyman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Wellington Way
Weybridge
Suurey
KT13 0TT
Secretary NameEuan Niall Macnaughton Niven
NationalityBritish
StatusResigned
Appointed06 December 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRuxley House 2 Hamm Moor Lane
Addlestone
Surrey
KT15 2SA
Director NameDavid Donald Morphey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 May 2002)
RolePo Director Cash Handling Divi
Correspondence Address109 Defoe House
Barbican
London
EC2Y 8ND
Director NameMichael Andrew Boyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2004)
RoleFinance Director
Correspondence AddressRuxley House
2 Hamm Moor Lane
Addlestone
Surrey
KT15 2SA
Secretary NameMichael Andrew Boyd
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2004)
RoleFinance Director
Correspondence AddressRuxley House
2 Hamm Moor Lane
Addlestone
Surrey
KT15 2SA
Secretary NameMr Jonathan Paul Larbey
NationalityBritish
StatusResigned
Appointed26 February 2004(19 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressSuite 12 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD

Location

Registered AddressSuite 12 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3m at £1Ruxley Holdings LTD
54.13%
Preference
2.4m at £1Post Office LTD
44.05%
Preference
99.5k at £1Ruxley Holdings LTD
1.81%
Ordinary
490 at £1Post Office LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£10,057,984
Cash£709
Current Liabilities£8,099,915

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 February 2004Delivered 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 1999Delivered 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

Filing History

10 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 February 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 May 2020Termination of appointment of William Francis Muddyman as a director on 13 May 2020 (1 page)
13 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Registered 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 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,500,000
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,500,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,500,000
(6 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,500,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,500,000
(6 pages)
7 January 2014Secretary's details changed for Mr Jonathan Paul Larbey on 17 December 2013 (1 page)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,500,000
(6 pages)
7 January 2014Secretary's details changed for Mr Jonathan Paul Larbey on 17 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages)
11 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
11 January 2013Director's details changed for Mr William Francis Muddyman on 6 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012 (2 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
5 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages)
5 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages)
5 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (11 pages)
5 November 2010Notice of completion of voluntary arrangement (6 pages)
5 November 2010Notice of completion of voluntary arrangement (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages)
19 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages)
19 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2009Return made up to 17/12/08; full list of members (4 pages)
15 January 2009Return made up to 17/12/08; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
15 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages)
15 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages)
15 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from, 2ND floor albany house, claremont lane, esher, surrey, KT10 9DA (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 2ND floor albany house, claremont lane, esher, surrey, KT10 9DA (1 page)
9 December 2008Director's change of particulars / andrew muddyman / 09/11/2008 (1 page)
9 December 2008Director's change of particulars / andrew muddyman / 09/11/2008 (1 page)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
6 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages)
6 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages)
6 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007 (6 pages)
23 August 2007Notice of end of Administration (1 page)
23 August 2007Notice of end of Administration (1 page)
11 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages)
11 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages)
11 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2006 (7 pages)
2 August 2006Registered office changed on 02/08/06 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page)
2 August 2006Registered office changed on 02/08/06 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
9 December 2005Supervisors report to 07/10/05 (3 pages)
9 December 2005Supervisors report to 07/10/05 (3 pages)
28 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages)
28 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages)
28 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2005 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: smith & williamson, prospect house, 2 athenaeum road, london N20 9YU (1 page)
12 August 2005Registered office changed on 12/08/05 from: smith & williamson, prospect house, 2 athenaeum road, london N20 9YU (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
19 October 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 October 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 September 2004Administrator's progress report (31 pages)
27 September 2004Administrator's progress report (31 pages)
13 July 2004Result of meeting of creditors (1 page)
13 July 2004Result of meeting of creditors (1 page)
10 June 2004Statement of affairs (9 pages)
10 June 2004Statement of affairs (9 pages)
28 April 2004Statement of administrator's proposal (15 pages)
28 April 2004Statement of administrator's proposal (15 pages)
10 March 2004Registered office changed on 10/03/04 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page)
10 March 2004Registered office changed on 10/03/04 from: ruxley house 2 hamm moor lane, addlestone, surrey KT15 2SA (1 page)
10 March 2004Particulars of mortgage/charge (4 pages)
10 March 2004Particulars of mortgage/charge (4 pages)
4 March 2004Appointment of an administrator (1 page)
4 March 2004Appointment of an administrator (1 page)
5 February 2004Nc inc already adjusted 24/09/02 (1 page)
5 February 2004Nc inc already adjusted 24/09/02 (1 page)
5 February 2004Return made up to 18/12/03; full list of members (8 pages)
5 February 2004Ad 31/12/02--------- £ si 400000@1=400000 £ ic 5100000/5500000 (2 pages)
5 February 2004Return made up to 18/12/03; full list of members (8 pages)
5 February 2004Ad 31/12/02--------- £ si 400000@1=400000 £ ic 5100000/5500000 (2 pages)
27 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Ad 24/09/02--------- £ si 153538@1 (2 pages)
27 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2003Ad 24/09/02--------- £ si 153538@1 (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Director resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 August 2002Ad 30/07/02--------- £ si 4945462@1=4945462 £ ic 1000/4946462 (2 pages)
13 August 2002Nc inc already adjusted 30/07/02 (1 page)
13 August 2002Nc inc already adjusted 30/07/02 (1 page)
13 August 2002Ad 30/07/02--------- £ si 4945462@1=4945462 £ ic 1000/4946462 (2 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2002Return made up to 18/12/01; full list of members (8 pages)
23 January 2002Return made up to 18/12/01; full list of members (8 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
15 January 2001Return made up to 18/12/00; full list of members (8 pages)
15 January 2001Return made up to 18/12/00; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
16 May 2000Nc inc already adjusted 19/04/00 (1 page)
16 May 2000Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2000Nc inc already adjusted 19/04/00 (1 page)
16 May 2000Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 February 2000Return made up to 18/12/99; full list of members (5 pages)
8 February 2000Return made up to 18/12/99; full list of members (5 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: alexandra house, 1-5 alexandra terrace, guildford, surrey GU1 3DA (1 page)
11 October 1999Registered office changed on 11/10/99 from: alexandra house, 1-5 alexandra terrace, guildford, surrey GU1 3DA (1 page)
20 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
29 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
21 June 1999Particulars of mortgage/charge (7 pages)
21 June 1999Particulars of mortgage/charge (7 pages)
26 February 1999Company name changed cashtech security services limit ed\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed cashtech security services limit ed\certificate issued on 01/03/99 (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
11 January 1999Return made up to 18/12/98; full list of members (7 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Return made up to 18/12/98; full list of members (7 pages)
23 December 1998Company name changed cashtec security services limite d\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed cashtec security services limite d\certificate issued on 24/12/98 (2 pages)
9 December 1998Company name changed dramsit LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed dramsit LIMITED\certificate issued on 10/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 56-58 chertsey street, guildford, surrey, GU1 4HL (1 page)
3 December 1998Registered office changed on 03/12/98 from: 56-58 chertsey street, guildford, surrey, GU1 4HL (1 page)
2 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
2 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
6 January 1998Return made up to 18/12/97; no change of members (5 pages)
6 January 1998Return made up to 18/12/97; no change of members (5 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 February 1997Return made up to 18/12/96; no change of members (4 pages)
13 February 1997Return made up to 18/12/96; no change of members (4 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
17 July 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 3 pannells court, chertsey street, guildford, surrey GU1 4EU (1 page)
4 May 1995Registered office changed on 04/05/95 from: 3 pannells court, chertsey street, guildford, surrey GU1 4EU (1 page)
22 July 1988Registered office changed on 22/07/88 from: ruxley towers, claygate, esher, surrey, KT10 0TL (1 page)
22 July 1988Registered office changed on 22/07/88 from: ruxley towers, claygate, esher, surrey, KT10 0TL (1 page)
16 February 1988Registered office changed on 16/02/88 from: cherry tree cottage, 19 arbrook lane, esher, surrey (1 page)
16 February 1988Registered office changed on 16/02/88 from: cherry tree cottage, 19 arbrook lane, esher, surrey (1 page)
12 October 1984Incorporation (15 pages)
12 October 1984Incorporation (15 pages)