Company NameOttershaw School Management Company Limited
Company StatusActive
Company Number01969561
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Laurence Livesey York
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1995(10 years after company formation)
Appointment Duration28 years, 4 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Secretary NameMr Laurence Livesey York
NationalityBritish
StatusCurrent
Appointed17 December 1995(10 years after company formation)
Appointment Duration28 years, 4 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMrs Stephanie Della Gillett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFreelance Pa
Country of ResidenceEngland
Correspondence Address1 Colebrooke Place Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMr Steven James Orme
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colebrooke Place Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMr Charles Mills
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1995)
RoleArea Manager
Correspondence Address3 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMr Jonathon Vaughan Pierce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1995)
RoleFinance House Executive
Correspondence Address7 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Secretary NameMr Laurence Livesey York
NationalityBritish
StatusResigned
Appointed17 July 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameChristopher Ursell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 November 1995)
RoleAirline Pilot
Correspondence Address6 Colebrook Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Secretary NameChristopher Ursell
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 November 1995)
RoleAirline Pilot
Correspondence Address6 Colebrook Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameEllice Cooper
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1998)
RoleSelf Employed
Correspondence Address2 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameLorna Sutherland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1998)
RoleSecretary
Correspondence Address2 Colebrooke Place
Guildford Road Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMartin John Older
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 July 2003)
RoleAccountant
Correspondence Address6 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameBeverly Susan Anne Minette
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 2000)
RoleTeacher
Correspondence Address3 Colebrooke Place
Guildford Road Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameAndrea Marie Mills
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleSales Person
Correspondence Address7 Colebrooke Place
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameWilliam Charles Whitby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2002)
RoleFabric Retailer
Correspondence Address1 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMartine Suzanne Older
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 2003)
RoleCompany Director
Correspondence Address6 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameJohn Charles Starkie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2005)
RoleGeologist
Correspondence Address1 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameSean Anthony Byrne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RoleTennis Coach
Correspondence Address2 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameTracey Frances Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2010)
RoleCharity Worker
Correspondence Address4 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMrs Jacqueline Violet Jennings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 1 month after company formation)
Appointment Duration10 years (resigned 08 February 2016)
RoleReceptionadministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMrs Glynis Szabo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
Director NameMiss Gemma-Marie Victoria Stilwell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(27 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2017)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Colebrooke Place, Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMrs Ellice Symonds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Colebrooke Place, Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMiss Janine Jane Piper
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 October 2020)
RoleConsumer Insight Manager
Country of ResidenceEngland
Correspondence Address1 Colebrooke Place Guildford Road
Ottershaw
Chertsey
KT16 0QX
Director NameMrs Glynis Szabo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Colebrooke Place Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMrs Kayleigh Louise Bett
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Colebrooke Place Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QX
Director NameMs Hannah Frances Lisby
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(34 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 July 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Colebrooke Place Guildford Road
Ottershaw
Chertsey
KT16 0QX

Contact

Telephone01932 872288
Telephone regionWeybridge

Location

Registered Address5 Colebrooke Place
Guildford Road
Ottershaw
Surrey
KT16 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

1 at £1Ellice Cooper
11.11%
Ordinary
1 at £1Eugenia Crew
11.11%
Ordinary
1 at £1Gemma-marie Stilwell
11.11%
Ordinary
1 at £1Jacqueline Jennings
11.11%
Ordinary
1 at £1Laurence L. York
11.11%
Ordinary
1 at £1Mr A.c. Dunjay
11.11%
Ordinary
1 at £1Mr J.b. Cook
11.11%
Ordinary
1 at £1Sangeeta Kaul & Rajendera Kaul
11.11%
Ordinary
1 at £1William C. Whitby & Ms Glynis Szabo
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

12 November 2020Appointment of Ms Hannah Frances Lisby as a director on 26 October 2020 (2 pages)
11 November 2020Termination of appointment of Janine Jane Piper as a director on 26 October 2020 (1 page)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Glynis Szabo as a director on 10 July 2019 (1 page)
12 July 2019Appointment of Mrs Kayleigh Louise Bett as a director on 10 July 2019 (2 pages)
30 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Termination of appointment of Gemma-Marie Victoria Stilwell as a director on 27 October 2017 (1 page)
29 October 2017Appointment of Miss Glynis Szabo as a director on 27 October 2017 (2 pages)
29 October 2017Termination of appointment of Gemma-Marie Victoria Stilwell as a director on 27 October 2017 (1 page)
29 October 2017Appointment of Miss Glynis Szabo as a director on 27 October 2017 (2 pages)
23 October 2017Appointment of Miss Janine Jane Piper as a director on 19 October 2017 (2 pages)
23 October 2017Termination of appointment of Ellice Symonds as a director on 19 October 2017 (1 page)
23 October 2017Appointment of Miss Janine Jane Piper as a director on 19 October 2017 (2 pages)
23 October 2017Termination of appointment of Ellice Symonds as a director on 19 October 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with no updates (3 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with no updates (3 pages)
11 February 2016Appointment of Mrs Ellice Symonds as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Jacqueline Violet Jennings as a director on 8 February 2016 (1 page)
11 February 2016Termination of appointment of Jacqueline Violet Jennings as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mrs Ellice Symonds as a director on 8 February 2016 (2 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 9
(7 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 9
(7 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
15 July 2013Appointment of Miss Gemma-Marie Victoria Stilwell as a director (2 pages)
15 July 2013Appointment of Miss Gemma-Marie Victoria Stilwell as a director (2 pages)
12 July 2013Termination of appointment of Glynis Szabo as a director (1 page)
12 July 2013Termination of appointment of Glynis Szabo as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2011Director's details changed for Mr Laurence Livesey York on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
18 July 2011Director's details changed for Mr Laurence Livesey York on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Director's details changed for Mrs Jacqueline Violet Jennings on 17 July 2010 (3 pages)
21 July 2010Director's details changed for Mrs Glynis Szabo on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Laurence Livesey York on 17 July 2010 (3 pages)
21 July 2010Director's details changed for Mrs Glynis Szabo on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jacqueline Violet Jennings on 17 July 2010 (3 pages)
21 July 2010Director's details changed for Mr Laurence Livesey York on 17 July 2010 (3 pages)
21 July 2010Secretary's details changed for Mr Laurence Livesey York on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Mr Laurence Livesey York on 17 July 2010 (2 pages)
11 February 2010Appointment of Mrs Glynis Szabo as a director (2 pages)
11 February 2010Appointment of Mrs Glynis Szabo as a director (2 pages)
10 February 2010Termination of appointment of Tracey Knight as a director (1 page)
10 February 2010Termination of appointment of Tracey Knight as a director (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (7 pages)
21 July 2009Return made up to 17/07/09; full list of members (7 pages)
21 July 2009Director's change of particulars / jacqueline jennings / 01/01/2009 (1 page)
21 July 2009Director's change of particulars / jacqueline jennings / 01/01/2009 (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (7 pages)
17 July 2008Return made up to 17/07/08; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 August 2007Return made up to 17/07/07; full list of members (5 pages)
2 August 2007Return made up to 17/07/07; full list of members (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (4 pages)
4 August 2006Return made up to 17/07/06; full list of members (4 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
5 August 2005Return made up to 17/07/05; full list of members (5 pages)
5 August 2005Return made up to 17/07/05; full list of members (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 August 2004Return made up to 17/07/04; full list of members (10 pages)
2 August 2004Return made up to 17/07/04; full list of members (10 pages)
14 August 2003Amended accounts made up to 31 March 2002 (1 page)
14 August 2003Return made up to 17/07/03; full list of members (10 pages)
14 August 2003Amended accounts made up to 31 March 2002 (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Return made up to 17/07/03; full list of members (10 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
30 August 2002Return made up to 17/07/02; full list of members (10 pages)
30 August 2002Return made up to 17/07/02; full list of members (10 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
15 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
9 August 1999Return made up to 17/07/99; full list of members (6 pages)
9 August 1999Return made up to 17/07/99; full list of members (6 pages)
20 August 1998Director resigned (1 page)
20 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
20 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
3 August 1997Return made up to 17/07/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
3 August 1997Return made up to 17/07/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 July 1996Return made up to 17/07/96; full list of members (6 pages)
12 July 1996Return made up to 17/07/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
8 January 1996Registered office changed on 08/01/96 from: 6 colebrooke place guildford road ottershaw surrey KT16 0QX (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Registered office changed on 08/01/96 from: 6 colebrooke place guildford road ottershaw surrey KT16 0QX (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
25 September 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
25 September 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)