Chessington
KT9 1NU
Director Name | Mr Andrew Jonathan Horwitz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Daniel Joslyn |
---|---|
Status | Current |
Appointed | 01 March 2023(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Simon Barry McDonald |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 28 January 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | Stephen Charles Sills |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2000) |
Role | Sales Manager |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Edward Albert Terence Noble |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 1998) |
Role | Retired |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Derick Paul Kettle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 1998) |
Role | Financial Adviser |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Anthony Raymond Alibert |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Sakura 51 Eastwick Road Walton On Thames Surrey KT12 5AR |
Director Name | Michael John Golding |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1992) |
Role | Company Director |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Gisela Rita Eveline De Wit |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 03 August 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 28 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Anthony Raymond Alibert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Ailsa Janet Hunter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1994) |
Role | Professional Musician |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Tracey Ann Lubanski |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 1998) |
Role | Computer Advisor |
Correspondence Address | Flat 3 28 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Derick Paul Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1995) |
Role | Personal Financial Adviser |
Correspondence Address | 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Mark Oram |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 August 2005) |
Role | Civil Engineer |
Correspondence Address | Flat 5 28 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Tracey Ann Lubanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 1996) |
Role | Computer Adviser |
Correspondence Address | Flat 3 28 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Millicent Lee Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1999) |
Role | Administration |
Correspondence Address | Flat1/28 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Mr Matthew Charrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Anne Of Cleaves House Queens Reach East Molesey Surrey KT8 9DE |
Director Name | Mark John Ford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2003) |
Role | Private Client Manager |
Correspondence Address | Flat 6 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Mr Kenneth Harding |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 February 2011) |
Role | Medical Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Myra Butterworth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2006) |
Role | Journalist |
Correspondence Address | Flat 7 28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Jean Margaret Birch |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2014) |
Role | Legal Sec |
Country of Residence | United Kingdom |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Director Name | Mr David Edmund McKay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2013) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Director Name | Jonathan David Quinlan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1,28 Langley Avenue Surbiton Surrey KT6 6QW |
Director Name | Mark Penny |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2019) |
Role | Head Of Capability Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | Ross Alexander Hood |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2023) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Katrina Marianne Dewar |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | Helen Bernadette Enright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | Mr David Edward James Hughes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mrs Lynn Angela Crilly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2012) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2016) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2023) |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
374 at £1 | Jonathan David Quinlan 9.97% Ordinary |
---|---|
374 at £1 | Nadia Georgia Di Meo & David Edmond Mckay 9.97% Ordinary |
375 at £1 | D.e.j. Hughes 10.00% Ordinary |
375 at £1 | Debora Louise Horwitz & Andrew Jonathan Horwitz 10.00% Ordinary |
375 at £1 | Gillian Mary Pittman 10.00% Ordinary |
375 at £1 | M. Craddock 10.00% Ordinary |
375 at £1 | Richard Oliver Moran & Katherine Margaret Moran 10.00% Ordinary |
375 at £1 | Sam Murray 10.00% Ordinary |
375 at £1 | Sayeh Alavi & Mohammad Babak Modarres-naraghi 10.00% Ordinary |
375 at £1 | Simon Barry McDonald 10.00% Ordinary |
1 at £1 | M. Penny 0.03% Ordinary |
1 at £1 | V. Friedrich & R. Hood 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,672 |
Net Worth | £17,482 |
Cash | £14,329 |
Current Liabilities | £3,046 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
20 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 November 2023 | Termination of appointment of David Edward James Hughes as a director on 26 March 2023 (1 page) |
6 November 2023 | Termination of appointment of Ross Alexander Hood as a director on 8 June 2023 (1 page) |
29 March 2023 | Termination of appointment of Arm Secretaries Limited as a secretary on 29 March 2023 (1 page) |
29 March 2023 | Registered 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 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
3 September 2021 | Termination of appointment of Helen Bernadette Enright as a director on 31 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Katrina Marianne Dewar as a director on 29 June 2021 (1 page) |
9 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
9 February 2021 | Secretary's details changed for Arm Secretaries Limited on 6 January 2020 (1 page) |
29 January 2021 | Termination of appointment of Simon Barry Mcdonald as a director on 28 January 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2020 | Termination of appointment of Lynn Angela Crilly as a director on 24 August 2020 (1 page) |
28 April 2020 | Appointment of Mrs Lynn Angela Crilly as a director on 28 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
14 February 2020 | Appointment of Mr David Edward James Hughes as a director on 30 January 2020 (2 pages) |
24 January 2020 | Appointment of Helen Bernadette Enright as a director on 17 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Mark Penny as a director on 30 October 2019 (1 page) |
17 January 2020 | Director's details changed for Ross Alexander Hood on 13 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Ms Katrina Marianne Dewar on 13 January 2020 (2 pages) |
13 January 2020 | Registered 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 2020 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 6 January 2020 (1 page) |
13 January 2020 | Appointment of Arm Secretaries Limited as a secretary on 6 January 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
8 August 2019 | Appointment of Ms Katrina Marianne Dewar as a director on 29 July 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 April 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
31 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
31 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
24 May 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Registered 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 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 May 2016 (2 pages) |
24 May 2016 | Registered 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 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 24 May 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Appointment of Ross Alexander Hood as a director on 30 July 2014 (2 pages) |
14 August 2014 | Appointment of Ross Alexander Hood as a director on 30 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 July 2014 | Termination of appointment of Jean Margaret Birch as a director on 15 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Jean Margaret Birch as a director on 15 July 2014 (1 page) |
27 May 2014 | Termination of appointment of Jonathan Quinlan as a director (1 page) |
27 May 2014 | Termination of appointment of Jonathan Quinlan as a director (1 page) |
23 May 2014 | Appointment of Mark Penny as a director (2 pages) |
23 May 2014 | Appointment of Mark Penny as a director (2 pages) |
24 April 2014 | Registered 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 2014 | Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page) |
24 April 2014 | Registered 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 2014 | Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page) |
2 December 2013 | Termination of appointment of David Mckay as a director (1 page) |
2 December 2013 | Termination of appointment of David Mckay as a director (1 page) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 December 2012 (1 page) |
11 December 2012 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
11 December 2012 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
3 December 2012 | Termination of appointment of Graham Bartholomew Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Graham Bartholomew Limited as a secretary (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Appointment of Jonathan David Quinlan as a director (3 pages) |
21 September 2012 | Appointment of Jonathan David Quinlan as a director (3 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Mr David Edmund Mckay on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Jean Margaret Birch on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Simon Barry Mcdonald on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr David Edmund Mckay on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Andrew Jonathan Horwitz on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Gillian Mary Pittman on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Jean Margaret Birch on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Gillian Mary Pittman on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Andrew Jonathan Horwitz on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Simon Barry Mcdonald on 19 March 2012 (2 pages) |
9 March 2012 | Termination of appointment of Sadie Wright as a director (1 page) |
9 March 2012 | Termination of appointment of Sadie Wright as a director (1 page) |
18 October 2011 | Termination of appointment of Gisela De Wit as a director (1 page) |
18 October 2011 | Termination of appointment of Matthew Charrett as a director (1 page) |
18 October 2011 | Termination of appointment of Gisela De Wit as a director (1 page) |
18 October 2011 | Termination of appointment of Matthew Charrett as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
26 April 2011 | Termination of appointment of Kenneth Harding as a director (1 page) |
26 April 2011 | Termination of appointment of Kenneth Harding as a director (1 page) |
22 July 2010 | Director's details changed for Jean Margaret Birch on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (13 pages) |
22 July 2010 | Director's details changed for Matthew Charrett on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Jonathan Horwitz on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Edmund Mckay on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Barry Mcdonald on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Matthew Charrett on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gisela Rita Eveline De Wit on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Barry Mcdonald on 12 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Sadie Anne Wright on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gillian Mary Pittman on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kenneth Harding on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gillian Mary Pittman on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gisela Rita Eveline De Wit on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jean Margaret Birch on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Jonathan Horwitz on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Sadie Anne Wright on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (13 pages) |
22 July 2010 | Director's details changed for Kenneth Harding on 12 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Edmund Mckay on 12 July 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (11 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (11 pages) |
28 July 2009 | Director's change of particulars / simon mcdonald / 12/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / simon mcdonald / 12/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / matthew charrett / 12/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / david mckay / 12/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 12/07/2009 (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Director's change of particulars / david mckay / 12/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / matthew charrett / 12/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 12/07/2009 (1 page) |
28 July 2009 | Location of register of members (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Return made up to 12/07/08; no change of members (10 pages) |
5 August 2008 | Return made up to 12/07/08; no change of members (10 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (10 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (10 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (13 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (13 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 12/07/05; full list of members (14 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (14 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
21 April 2005 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 12/07/04; full list of members (14 pages) |
27 August 2004 | Return made up to 12/07/04; full list of members (14 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (13 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (13 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (13 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (13 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (12 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members
|
17 July 2000 | Return made up to 12/07/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 28 langley avenue surbiton surrey KT6 6QW (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 28 langley avenue surbiton surrey KT6 6QW (1 page) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 12/07/98; change of members
|
26 July 1998 | Return made up to 12/07/98; change of members
|
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
14 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
4 August 1996 | Director resigned (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1989 | Memorandum and Articles of Association (11 pages) |
10 December 1985 | Incorporation (16 pages) |