Company NameHoltlodge Limited
DirectorsGillian Mary Pittman and Andrew Jonathan Horwitz
Company StatusActive
Company Number01969789
CategoryPrivate Limited Company
Incorporation Date10 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 NameGillian Mary Pittman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Andrew Jonathan Horwitz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Daniel Joslyn
StatusCurrent
Appointed01 March 2023(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Simon Barry McDonald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 28 January 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameStephen Charles Sills
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 13 July 2000)
RoleSales Manager
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameEdward Albert Terence Noble
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 1998)
RoleRetired
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameDerick Paul Kettle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 1998)
RoleFinancial Adviser
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameAnthony Raymond Alibert
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressSakura
51 Eastwick Road
Walton On Thames
Surrey
KT12 5AR
Director NameMichael John Golding
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1992)
RoleCompany Director
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameGisela Rita Eveline De Wit
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration20 years (resigned 03 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameAnthony Raymond Alibert
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameAilsa Janet Hunter
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1994)
RoleProfessional Musician
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameTracey Ann Lubanski
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 1998)
RoleComputer Advisor
Correspondence AddressFlat 3 28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameDerick Paul Kettle
NationalityBritish
StatusResigned
Appointed16 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1995)
RolePersonal Financial Adviser
Correspondence Address28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameMark Oram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 August 2005)
RoleCivil Engineer
Correspondence AddressFlat 5
28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameTracey Ann Lubanski
NationalityBritish
StatusResigned
Appointed20 August 1995(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 July 1996)
RoleComputer Adviser
Correspondence AddressFlat 3 28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameMillicent Lee Thomas
NationalityBritish
StatusResigned
Appointed05 August 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1999)
RoleAdministration
Correspondence AddressFlat1/28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed14 December 1999(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameMr Matthew Charrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address55 Anne Of Cleaves House
Queens Reach
East Molesey
Surrey
KT8 9DE
Director NameMark John Ford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2003)
RolePrivate Client Manager
Correspondence AddressFlat 6
28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameMr Kenneth Harding
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2011)
RoleMedical Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameMyra Butterworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2006)
RoleJournalist
Correspondence AddressFlat 7
28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameJean Margaret Birch
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(20 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2014)
RoleLegal Sec
Country of ResidenceUnited Kingdom
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Director NameMr David Edmund McKay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 October 2013)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameJonathan David Quinlan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,28 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameMark Penny
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2019)
RoleHead Of Capability Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameRoss Alexander Hood
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(28 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2023)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed24 May 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Katrina Marianne Dewar
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameHelen Bernadette Enright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameMr David Edward James Hughes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMrs Lynn Angela Crilly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 April 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2012)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameJPW Property Management Ltd. (Corporation)
StatusResigned
Appointed01 December 2012(26 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2016)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2023)
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

374 at £1Jonathan David Quinlan
9.97%
Ordinary
374 at £1Nadia Georgia Di Meo & David Edmond Mckay
9.97%
Ordinary
375 at £1D.e.j. Hughes
10.00%
Ordinary
375 at £1Debora Louise Horwitz & Andrew Jonathan Horwitz
10.00%
Ordinary
375 at £1Gillian Mary Pittman
10.00%
Ordinary
375 at £1M. Craddock
10.00%
Ordinary
375 at £1Richard Oliver Moran & Katherine Margaret Moran
10.00%
Ordinary
375 at £1Sam Murray
10.00%
Ordinary
375 at £1Sayeh Alavi & Mohammad Babak Modarres-naraghi
10.00%
Ordinary
375 at £1Simon Barry McDonald
10.00%
Ordinary
1 at £1M. Penny
0.03%
Ordinary
1 at £1V. Friedrich & R. Hood
0.03%
Ordinary

Financials

Year2014
Turnover£12,672
Net Worth£17,482
Cash£14,329
Current Liabilities£3,046

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

20 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
6 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 November 2023Termination of appointment of David Edward James Hughes as a director on 26 March 2023 (1 page)
6 November 2023Termination of appointment of Ross Alexander Hood as a director on 8 June 2023 (1 page)
29 March 2023Termination of appointment of Arm Secretaries Limited as a secretary on 29 March 2023 (1 page)
29 March 2023Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 338 Hook Road Chessington KT9 1NU on 29 March 2023 (1 page)
16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
3 September 2021Termination of appointment of Helen Bernadette Enright as a director on 31 August 2021 (1 page)
3 September 2021Termination of appointment of Katrina Marianne Dewar as a director on 29 June 2021 (1 page)
9 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
9 February 2021Secretary's details changed for Arm Secretaries Limited on 6 January 2020 (1 page)
29 January 2021Termination of appointment of Simon Barry Mcdonald as a director on 28 January 2021 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Termination of appointment of Lynn Angela Crilly as a director on 24 August 2020 (1 page)
28 April 2020Appointment of Mrs Lynn Angela Crilly as a director on 28 April 2020 (2 pages)
19 March 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
14 February 2020Appointment of Mr David Edward James Hughes as a director on 30 January 2020 (2 pages)
24 January 2020Appointment of Helen Bernadette Enright as a director on 17 January 2020 (2 pages)
21 January 2020Termination of appointment of Mark Penny as a director on 30 October 2019 (1 page)
17 January 2020Director's details changed for Ross Alexander Hood on 13 January 2020 (2 pages)
17 January 2020Director's details changed for Ms Katrina Marianne Dewar on 13 January 2020 (2 pages)
13 January 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Robert Douglas Spencer Heald as a secretary on 6 January 2020 (1 page)
13 January 2020Appointment of Arm Secretaries Limited as a secretary on 6 January 2020 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
8 August 2019Appointment of Ms Katrina Marianne Dewar as a director on 29 July 2019 (2 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 April 2018Notification of a person with significant control statement (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
31 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,750
(7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,750
(7 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
24 May 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 May 2016 (1 page)
24 May 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 May 2016 (1 page)
24 May 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 24 May 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3,750
(7 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3,750
(7 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 August 2014Appointment of Ross Alexander Hood as a director on 30 July 2014 (2 pages)
14 August 2014Appointment of Ross Alexander Hood as a director on 30 July 2014 (2 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,750
(6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,750
(6 pages)
21 July 2014Termination of appointment of Jean Margaret Birch as a director on 15 July 2014 (1 page)
21 July 2014Termination of appointment of Jean Margaret Birch as a director on 15 July 2014 (1 page)
27 May 2014Termination of appointment of Jonathan Quinlan as a director (1 page)
27 May 2014Termination of appointment of Jonathan Quinlan as a director (1 page)
23 May 2014Appointment of Mark Penny as a director (2 pages)
23 May 2014Appointment of Mark Penny as a director (2 pages)
24 April 2014Registered office address changed from C/O C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
24 April 2014Registered office address changed from C/O C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
2 December 2013Termination of appointment of David Mckay as a director (1 page)
2 December 2013Termination of appointment of David Mckay as a director (1 page)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 December 2012Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 December 2012 (1 page)
11 December 2012Appointment of J J Homes Properties Ltd as a secretary (2 pages)
11 December 2012Appointment of J J Homes Properties Ltd as a secretary (2 pages)
3 December 2012Termination of appointment of Graham Bartholomew Limited as a secretary (1 page)
3 December 2012Termination of appointment of Graham Bartholomew Limited as a secretary (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Appointment of Jonathan David Quinlan as a director (3 pages)
21 September 2012Appointment of Jonathan David Quinlan as a director (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr David Edmund Mckay on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Jean Margaret Birch on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Simon Barry Mcdonald on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr David Edmund Mckay on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Andrew Jonathan Horwitz on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Gillian Mary Pittman on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Jean Margaret Birch on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Gillian Mary Pittman on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Andrew Jonathan Horwitz on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Simon Barry Mcdonald on 19 March 2012 (2 pages)
9 March 2012Termination of appointment of Sadie Wright as a director (1 page)
9 March 2012Termination of appointment of Sadie Wright as a director (1 page)
18 October 2011Termination of appointment of Gisela De Wit as a director (1 page)
18 October 2011Termination of appointment of Matthew Charrett as a director (1 page)
18 October 2011Termination of appointment of Gisela De Wit as a director (1 page)
18 October 2011Termination of appointment of Matthew Charrett as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
26 April 2011Termination of appointment of Kenneth Harding as a director (1 page)
26 April 2011Termination of appointment of Kenneth Harding as a director (1 page)
22 July 2010Director's details changed for Jean Margaret Birch on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
22 July 2010Director's details changed for Matthew Charrett on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Andrew Jonathan Horwitz on 12 July 2010 (2 pages)
22 July 2010Director's details changed for David Edmund Mckay on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Simon Barry Mcdonald on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Matthew Charrett on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Gisela Rita Eveline De Wit on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Simon Barry Mcdonald on 12 July 2010 (2 pages)
22 July 2010Secretary's details changed for Graham Bartholomew Limited on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Sadie Anne Wright on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Gillian Mary Pittman on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Kenneth Harding on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Gillian Mary Pittman on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Gisela Rita Eveline De Wit on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Jean Margaret Birch on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Andrew Jonathan Horwitz on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Sadie Anne Wright on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
22 July 2010Director's details changed for Kenneth Harding on 12 July 2010 (2 pages)
22 July 2010Secretary's details changed for Graham Bartholomew Limited on 12 July 2010 (2 pages)
22 July 2010Director's details changed for David Edmund Mckay on 12 July 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2009Return made up to 12/07/09; full list of members (11 pages)
29 July 2009Return made up to 12/07/09; full list of members (11 pages)
28 July 2009Director's change of particulars / simon mcdonald / 12/07/2009 (1 page)
28 July 2009Director's change of particulars / simon mcdonald / 12/07/2009 (1 page)
28 July 2009Director's change of particulars / matthew charrett / 12/07/2009 (1 page)
28 July 2009Director's change of particulars / david mckay / 12/07/2009 (1 page)
28 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 12/07/2009 (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Director's change of particulars / david mckay / 12/07/2009 (1 page)
28 July 2009Director's change of particulars / matthew charrett / 12/07/2009 (1 page)
28 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 12/07/2009 (1 page)
28 July 2009Location of register of members (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 12/07/08; no change of members (10 pages)
5 August 2008Return made up to 12/07/08; no change of members (10 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 12/07/07; full list of members (10 pages)
23 July 2007Return made up to 12/07/07; full list of members (10 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
27 July 2006Return made up to 12/07/06; full list of members (13 pages)
27 July 2006Return made up to 12/07/06; full list of members (13 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
22 August 2005Return made up to 12/07/05; full list of members (14 pages)
22 August 2005Return made up to 12/07/05; full list of members (14 pages)
21 April 2005Registered office changed on 21/04/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
21 April 2005Secretary resigned (1 page)
27 August 2004Return made up to 12/07/04; full list of members (14 pages)
27 August 2004Return made up to 12/07/04; full list of members (14 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
20 July 2003Return made up to 12/07/03; full list of members (13 pages)
20 July 2003Return made up to 12/07/03; full list of members (13 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2002Return made up to 12/07/02; full list of members (13 pages)
30 July 2002Return made up to 12/07/02; full list of members (13 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Return made up to 12/07/01; full list of members (12 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 12/07/01; full list of members (12 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 28 langley avenue surbiton surrey KT6 6QW (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 28 langley avenue surbiton surrey KT6 6QW (1 page)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 12/07/99; full list of members (8 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 12/07/99; full list of members (8 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
26 July 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 12/07/97; no change of members (6 pages)
14 August 1997Return made up to 12/07/97; no change of members (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 August 1996Return made up to 12/07/96; full list of members (8 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Return made up to 12/07/96; full list of members (8 pages)
4 August 1996Director resigned (1 page)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1989Memorandum and Articles of Association (11 pages)
10 December 1985Incorporation (16 pages)