Claygate
Surrey
KT10 0JX
Director Name | Mr Gareth John Perrin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Status | Current |
Appointed | 15 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mrs Katherine Ann Inwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Rivendor Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Mrs Zoe Marie Edwards |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Sarah Janet Hand |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Hawthorns Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Carol Ann Manley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 1996) |
Role | Teacher |
Correspondence Address | Anstiebury Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mr Brian Arthur Sydney Fisher |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Headteacher (Retired) |
Correspondence Address | Nyewoods Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mr David John Beckers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 1996) |
Role | Graphic Designer |
Correspondence Address | Turville Cottage Fee Farm Road Claygate Esher Surrey KT10 0JX |
Secretary Name | Mrs Geraldine Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Little Oak Fee Farm Road Claygate Esher Surrey KT10 0JX |
Secretary Name | Carol Ann Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1996) |
Role | Teacher |
Correspondence Address | Anstiebury Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Michael John Charles Clarke |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 1996) |
Role | Project Manager |
Correspondence Address | Apple Tree House Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Anthony Michael Berry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Little Oak Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Peter James Menneer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2000) |
Role | Marketing Research |
Correspondence Address | Fee Farm Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Elizabeth Albright Frost |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 May 1999) |
Role | Retired |
Correspondence Address | Pennsway Fee Farm Road Claygate Surrey KT10 0JX |
Secretary Name | Anthony Michael Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Little Oak Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Cathy Mary Gilbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2001) |
Role | N N E B |
Correspondence Address | Green Cottage Fee Farm Road Claygate Esher Surrey KT10 0JX |
Secretary Name | Peter James Menneer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2000) |
Role | Broadcasting Researcher |
Correspondence Address | Fee Farm Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Tracy Elise Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2002) |
Role | Teacher |
Correspondence Address | Woodlands Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Isabel Aitken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2003) |
Role | Housewife |
Correspondence Address | Two Trees Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Stephen John Hand |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2004) |
Role | Sales Manager |
Correspondence Address | Hawthorns Fee Farm Road Claygate Esher Surrey KT10 0JX |
Secretary Name | Isabel Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2003) |
Role | Housewife |
Correspondence Address | Two Trees Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Paul Anthony Elliott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | Dingley Dell Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Janet Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 May 2006) |
Role | Nursery Teacher |
Correspondence Address | Rivendor Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Ms Suzanne Jane Huddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2008) |
Role | Advertising Director |
Correspondence Address | Pennsway Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Audrey Deadman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | Inglewood Fee Farm Road Claygate Esher Surrey KT10 0JX |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr David Joseph Andrews |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(20 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fee Farm Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Howard Kieran Barry |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlemarch Fee Farm Road Claygate Surrey KT10 0JX |
Secretary Name | Ms Suzanne Jane Huddart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2010) |
Role | Advertising Director |
Correspondence Address | Pennsway Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Leigh Bainbridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 May 2019) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mr Stephen Richard Pearce |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mrs Melanie Jane Bennett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Director Name | Mr Aaron Grey |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2020) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
Registered Address | Woodlands Fee Farm Road Claygate Surrey KT10 0JX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £9,550 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 September 2020 | Termination of appointment of Aaron Grey as a director on 15 September 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mrs Zoe Marie Edwards as a director on 16 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Leigh Bainbridge as a director on 17 May 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 July 2016 | Appointment of Mr Aaron Grey as a director on 19 May 2016 (2 pages) |
30 July 2016 | Appointment of Mr Aaron Grey as a director on 19 May 2016 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
19 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
13 June 2015 | Appointment of Mrs Katherine Ann Inwood as a director on 21 May 2015 (2 pages) |
13 June 2015 | Termination of appointment of Melanie Jane Bennett as a director on 21 May 2015 (1 page) |
13 June 2015 | Appointment of Mrs Katherine Ann Inwood as a director on 21 May 2015 (2 pages) |
13 June 2015 | Termination of appointment of Melanie Jane Bennett as a director on 21 May 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Appointment of Mr Gareth John Perrin as a director on 15 May 2014 (2 pages) |
1 August 2014 | Appointment of Mr Gareth John Perrin as a director on 15 May 2014 (2 pages) |
19 July 2014 | Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page) |
19 July 2014 | Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page) |
19 July 2014 | Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page) |
8 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
7 July 2014 | Appointment of Mr Philip Idris James Thomas as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Philip Idris James Thomas as a secretary (2 pages) |
23 April 2014 | Appointment of Mrs Melanie Jane Bennett as a director (2 pages) |
23 April 2014 | Appointment of Mrs Melanie Jane Bennett as a director (2 pages) |
9 November 2013 | Termination of appointment of David Andrews as a director (1 page) |
9 November 2013 | Termination of appointment of David Andrews as a director (1 page) |
18 August 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
18 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2013 | Annual return made up to 21 June 2013 no member list (4 pages) |
10 July 2012 | Appointment of Mr Stephen Richard Pearce as a director (2 pages) |
10 July 2012 | Appointment of Mr Stephen Richard Pearce as a director (2 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
7 July 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
30 June 2012 | Termination of appointment of Howard Barry as a director (1 page) |
30 June 2012 | Termination of appointment of Howard Barry as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
12 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
8 August 2010 | Appointment of Mr Leigh Bainbridge as a director (2 pages) |
8 August 2010 | Appointment of Mr Leigh Bainbridge as a director (2 pages) |
8 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Appointment of Mr Christopher Adam Graham as a director (2 pages) |
20 July 2010 | Appointment of Mr Christopher Adam Graham as a director (2 pages) |
6 July 2010 | Termination of appointment of Carol Manley as a director (1 page) |
6 July 2010 | Director's details changed for Mr Howard Kieran Barry on 21 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
6 July 2010 | Termination of appointment of Carol Manley as a director (1 page) |
6 July 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
6 July 2010 | Director's details changed for Mr Howard Kieran Barry on 21 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
12 June 2010 | Termination of appointment of Suzanne Huddart as a secretary (1 page) |
12 June 2010 | Termination of appointment of Suzanne Huddart as a secretary (1 page) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
17 July 2008 | Annual return made up to 30/06/08 (3 pages) |
17 July 2008 | Annual return made up to 30/06/08 (3 pages) |
17 July 2008 | Secretary appointed ms suzanne jane huddart (1 page) |
17 July 2008 | Secretary appointed ms suzanne jane huddart (1 page) |
16 July 2008 | Appointment terminated secretary suzanne huddart (1 page) |
16 July 2008 | Director appointed mr howard kieran barry (1 page) |
16 July 2008 | Director appointed mr howard kieran barry (1 page) |
16 July 2008 | Appointment terminated secretary suzanne huddart (1 page) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Annual return made up to 30/06/07 (2 pages) |
12 July 2007 | Annual return made up to 30/06/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Annual return made up to 30/06/06 (2 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Annual return made up to 30/06/06 (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | Annual return made up to 30/06/05
|
14 July 2005 | Annual return made up to 30/06/05
|
14 July 2005 | New director appointed (1 page) |
16 August 2004 | Annual return made up to 30/06/04
|
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Annual return made up to 30/06/04
|
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
4 August 2003 | Annual return made up to 30/06/03
|
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Annual return made up to 30/06/03
|
11 October 2002 | Registered office changed on 11/10/02 from: messers mundays, crown house, church road claygate surrey. KT10 0LP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: messers mundays, crown house, church road claygate surrey. KT10 0LP (1 page) |
17 July 2002 | Annual return made up to 30/06/02
|
17 July 2002 | Annual return made up to 30/06/02
|
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
12 July 2001 | Annual return made up to 30/06/01
|
12 July 2001 | Annual return made up to 30/06/01
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Annual return made up to 30/06/00
|
21 August 2000 | Annual return made up to 30/06/00
|
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (3 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Annual return made up to 30/06/99
|
4 August 1999 | Annual return made up to 30/06/99
|
4 August 1999 | Full accounts made up to 31 March 1999 (3 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (3 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (3 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (3 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Annual return made up to 30/06/97
|
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Annual return made up to 30/06/97
|
21 August 1996 | Annual return made up to 30/06/96
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Annual return made up to 30/06/96
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (3 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (3 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
18 July 1995 | Annual return made up to 30/06/95 (4 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
18 July 1995 | Annual return made up to 30/06/95 (4 pages) |
20 September 1985 | Incorporation (19 pages) |
20 September 1985 | Incorporation (19 pages) |