Lightwater
Surrey
GU18 5YT
Director Name | Mr James Michael Carter |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Nigel Richard Little |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Joan Patricia Morris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Suzanne Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(38 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Miss Nicola Kathryn Cartwright |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 August 2000) |
Role | Personnel & Training Manager |
Correspondence Address | 83 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | William George Andrews |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Two Acres Cottage Middleton Road Camberley Surrey GU15 3TT |
Director Name | Mrs Alison Jane Bourne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 March 1992) |
Role | Journalist |
Correspondence Address | 75 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Jane Calverley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2003) |
Role | Technical Author |
Correspondence Address | Paddock Wood House 71 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mrs Angela Christine Luetchford |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1992) |
Role | Manager |
Correspondence Address | Loxwood 16 Ivy Drive Paddock Wood Lightwater Surrey GU18 5YZ |
Director Name | Mrs Jane Ann Shirley Fulton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1993) |
Role | Administrator |
Correspondence Address | 56 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mrs Kathryn Ann Godmon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Accountant |
Correspondence Address | 58 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mr Richard Alexander Robert Godmon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 58 Ivy Drive Lightwater Surrey GU18 5YT |
Secretary Name | Jane Calverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Paddock Wood House 71 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mr Mark Penfold |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 1995) |
Role | Airline Ground Staff |
Correspondence Address | 82 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mr Justin Dunn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1993) |
Role | Air Cabin Crew Purser |
Correspondence Address | 111 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mrs Deborah Carol Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 September 1997) |
Role | Part Time Sales Assistant |
Correspondence Address | 48 Ivy Drive Paddock Wood Lightwater Surrey GU18 5YT |
Director Name | Yvonne Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(8 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 June 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Janet Elizabeth Kitchener-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 May 2002) |
Role | Nurse |
Correspondence Address | 74 Ivy Drive Lightwater Surrey GU18 5YT |
Secretary Name | Janet Elizabeth Kitchener-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 May 2002) |
Role | Nurse |
Correspondence Address | 74 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Sharon Parkin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1997) |
Role | Nurse |
Correspondence Address | 109 Ivy Drive Paddock Wood Lightwater Surrey GU18 5YT |
Director Name | Kate Palmer Marshallsay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 2001) |
Role | Careers Adviser |
Correspondence Address | 109 Ivy Drive Lightwater Surrey GU18 5YT |
Secretary Name | Yvonne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2008) |
Role | Secretary & Pa |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Jacqueline Bass |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2006) |
Role | Project Manager |
Correspondence Address | 82 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mary Justine Fuller |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 February 2012) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Rosemary Lynette Harrison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2007) |
Role | Sales |
Correspondence Address | 75 Ivy Drive Lightwater Surrey GU18 5YT |
Secretary Name | Auriol Jacqueline Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | Management Consultant |
Correspondence Address | 40 Ivy Drive Paddock Wood Lightwater Surrey GU18 5YT |
Director Name | Anthony John Conner |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Gary George Edmonds |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2015) |
Role | Air Crew |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarry Bank Lightwater Surrey GU18 5PE |
Director Name | Patricia Susan Francis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Jose Oliveira |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mrs Joan Patricia Morris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ivy Drive Lightwater Surrey GU18 5YT |
Director Name | Mr Antony Lawrence Knights |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Bnritish |
Status | Resigned |
Appointed | 01 December 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2017) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Nataile Mammana |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2019) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 24 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 June 2001 | Delivered on: 3 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at ivy drive paddock wood lightwater surrey t/n SY623487. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 2001 | Delivered on: 2 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 2001 | Delivered on: 2 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H north side of red road lightwater surrey. T/no. SY566755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 September 2023 | Accounts for a dormant company made up to 24 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 May 2023 with updates (9 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
21 June 2022 | Accounts for a dormant company made up to 24 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with updates (9 pages) |
3 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
8 June 2021 | Confirmation statement made on 30 May 2021 with updates (9 pages) |
24 May 2021 | Accounts for a dormant company made up to 24 December 2020 (6 pages) |
5 June 2020 | Accounts for a dormant company made up to 24 December 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (9 pages) |
21 February 2020 | Termination of appointment of Shane Byron Wilson as a director on 7 November 2019 (1 page) |
21 February 2020 | Termination of appointment of Nataile Mammana as a director on 7 November 2019 (1 page) |
20 February 2020 | Appointment of Mrs Joan Patricia Morris as a director on 7 November 2019 (2 pages) |
21 June 2019 | Accounts for a dormant company made up to 24 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (9 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with updates (9 pages) |
9 April 2018 | Accounts for a dormant company made up to 24 December 2017 (6 pages) |
10 January 2018 | Appointment of Mr Nigel Little as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Nigel Little as a director on 10 January 2018 (2 pages) |
15 December 2017 | Appointment of Mr Shane Byron Wilson as a director on 23 November 2017 (2 pages) |
15 December 2017 | Appointment of Miss Nataile Mammana as a director on 23 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Antony Lawrence Knights as a director on 23 November 2017 (1 page) |
15 December 2017 | Appointment of Miss Nataile Mammana as a director on 23 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Shane Byron Wilson as a director on 23 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Antony Lawrence Knights as a director on 23 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Joan Patricia Morris as a director on 17 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Joan Patricia Morris as a director on 17 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Yvonne Price as a director on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Yvonne Price as a director on 13 November 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 24 December 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 24 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (10 pages) |
22 May 2017 | Termination of appointment of Anthony John Conner as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Anthony John Conner as a director on 22 May 2017 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 March 2016 | Termination of appointment of Eric Edwin Smith as a director on 25 November 2014 (1 page) |
2 March 2016 | Termination of appointment of Eric Edwin Smith as a director on 25 November 2014 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 June 2016 to 24 December 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 June 2016 to 24 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Antony Lawrence Knights as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Antony Lawrence Knights as a director on 1 December 2015 (2 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 April 2015 | Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page) |
21 January 2015 | Appointment of Mr James Michael Carter as a director on 9 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr James Michael Carter as a director on 9 December 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 October 2014 | Appointment of Yvonne Price as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Joan Patricia Morris as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Joan Patricia Morris as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Yvonne Price as a director on 27 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Amanda-Jane Sumner as a director on 25 April 2014 (1 page) |
13 October 2014 | Termination of appointment of Amanda-Jane Sumner as a director on 25 April 2014 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 July 2012 | Appointment of Miss Amanda-Jane Sumner as a director (2 pages) |
12 July 2012 | Appointment of Miss Amanda-Jane Sumner as a director (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Termination of appointment of Patricia Francis as a director (1 page) |
10 May 2012 | Termination of appointment of Patricia Francis as a director (1 page) |
7 February 2012 | Termination of appointment of Mary Fuller as a director (1 page) |
7 February 2012 | Termination of appointment of Mary Fuller as a director (1 page) |
23 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (12 pages) |
23 February 2011 | Termination of appointment of Jose Oliveira as a director (1 page) |
23 February 2011 | Termination of appointment of Jose Oliveira as a director (1 page) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 November 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
2 November 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
28 October 2010 | Registered office address changed from 92 Victoria Road Aldershot Hampshire GU11 1SS on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 92 Victoria Road Aldershot Hampshire GU11 1SS on 28 October 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (30 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (30 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Anthony John Conner on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Gary George Edmonds on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Anthony John Conner on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Gary George Edmonds on 30 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Patricia Susan Francis on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mary Justine Fuller on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Jose Oliveira on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mary Justine Fuller on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Anthony John Conner on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Anthony John Conner on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Patricia Susan Francis on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Jose Oliveira on 30 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Eric Edwin Smith on 30 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Eric Edwin Smith on 30 May 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 October 2009 | Termination of appointment of Auriol Stephenson as a secretary (1 page) |
19 October 2009 | Termination of appointment of Auriol Stephenson as a secretary (1 page) |
8 July 2009 | Return made up to 30/05/09; full list of members (37 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (37 pages) |
4 December 2008 | Director appointed eric edwin smith (2 pages) |
4 December 2008 | Director appointed eric edwin smith (2 pages) |
13 November 2008 | Director appointed gary george edmonds (2 pages) |
13 November 2008 | Director appointed gary george edmonds (2 pages) |
13 November 2008 | Director appointed jose oliveira (2 pages) |
13 November 2008 | Director appointed patricia susan francis (2 pages) |
13 November 2008 | Director appointed jose oliveira (2 pages) |
13 November 2008 | Director appointed patricia susan francis (2 pages) |
13 November 2008 | Director appointed anthony john conner (2 pages) |
13 November 2008 | Director appointed anthony john conner (2 pages) |
16 October 2008 | Appointment terminated director auriol stephenson (1 page) |
16 October 2008 | Appointment terminated director auriol stephenson (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 16 grosvenor road aldershot hampshire GU11 1DP (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 16 grosvenor road aldershot hampshire GU11 1DP (1 page) |
19 August 2008 | Return made up to 30/05/08; full list of members
|
19 August 2008 | Return made up to 30/05/08; full list of members
|
11 August 2008 | Appointment terminate, director and secretary yvonne price logged form (1 page) |
11 August 2008 | Appointment terminate, director and secretary yvonne price logged form (1 page) |
8 August 2008 | Secretary appointed auriol jacqueline stephenson (2 pages) |
8 August 2008 | Appointment terminated director amanda sumner (1 page) |
8 August 2008 | Appointment terminated director amanda sumner (1 page) |
8 August 2008 | Secretary appointed auriol jacqueline stephenson (2 pages) |
9 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 30/05/07; change of members
|
14 June 2007 | Return made up to 30/05/07; change of members
|
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (11 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (11 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 30/05/05; change of members (8 pages) |
17 June 2005 | Return made up to 30/05/05; change of members (8 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Return made up to 30/05/04; change of members (12 pages) |
14 June 2004 | Return made up to 30/05/04; change of members (12 pages) |
7 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
16 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 30/05/02; change of members (13 pages) |
15 July 2002 | Return made up to 30/05/02; change of members (13 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (2 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 30/05/01; change of members (12 pages) |
7 June 2001 | Return made up to 30/05/01; change of members (12 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
27 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
27 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 30/05/00; full list of members (23 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (23 pages) |
13 October 1999 | Accounts made up to 30 June 1999 (7 pages) |
13 October 1999 | Accounts made up to 30 June 1999 (7 pages) |
14 June 1999 | Return made up to 30/05/99; change of members (8 pages) |
14 June 1999 | Return made up to 30/05/99; change of members (8 pages) |
10 February 1999 | Accounts made up to 30 June 1998 (9 pages) |
10 February 1999 | Accounts made up to 30 June 1998 (9 pages) |
19 June 1998 | Return made up to 30/05/98; change of members (8 pages) |
19 June 1998 | Return made up to 30/05/98; change of members (8 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
21 November 1997 | Accounts made up to 30 June 1997 (9 pages) |
21 November 1997 | Accounts made up to 30 June 1997 (9 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
25 October 1996 | Accounts made up to 30 June 1996 (9 pages) |
25 October 1996 | Accounts made up to 30 June 1996 (9 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 30/05/96; change of members (8 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 30/05/96; change of members (8 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 43/45 victoria road farnborough hampshire GU14 7PD (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 43/45 victoria road farnborough hampshire GU14 7PD (1 page) |
30 January 1996 | Accounts made up to 30 June 1995 (9 pages) |
30 January 1996 | Accounts made up to 30 June 1995 (9 pages) |
8 January 1996 | Auditor's resignation (1 page) |
8 January 1996 | Auditor's resignation (1 page) |
21 December 1995 | New secretary appointed;director resigned (2 pages) |
21 December 1995 | New secretary appointed;director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 30/05/95; change of members (8 pages) |
27 June 1995 | Return made up to 30/05/95; change of members (8 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
30 July 1985 | Incorporation (19 pages) |
30 July 1985 | Incorporation (19 pages) |