Company NameBrownraven Properties Limited
DirectorsGareth Osgood and Nader Moghaddam
Company StatusActive
Company Number01972104
CategoryPrivate Limited Company
Incorporation Date17 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 NameGareth Osgood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Nader Moghaddam
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIranian
StatusCurrent
Appointed12 July 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameAffinity Estates Limited (Corporation)
StatusCurrent
Appointed05 October 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address1 Spring Cottages, St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameSue Hughton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 1992)
RolePersonnel Officer
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameDavid Sparling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 February 2005)
RoleBanker
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NamePatricia Anne Snowley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1997)
RoleSecretary
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameAlan Middle Ditch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 29 October 2001)
RoleTravel Agent
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameAnne Kidson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 1996)
RoleMarketing Manager
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameCaroline Healey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 1997)
RolePublic Servant
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameVivien Fung
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 January 2010)
RoleArchitect
Correspondence AddressFlat 8
22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameAmanda Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 March 2002)
RoleHousewife
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Secretary NameAda Tong
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameMary Clare Metcalfe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 October 2001)
RolePersonal Assitant
Correspondence AddressFlat 7 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameJohn Barry Finch
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 1999)
RoleSecurity Offocer
Correspondence AddressFlat 2 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Secretary NameMary Clare Metcalfe
NationalityBritish
StatusResigned
Appointed15 February 1996(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1996)
RolePersonal Assistant
Correspondence AddressFlat 7 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Secretary NameAlastair Thomson Tainsh
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address14 The Glebe
Worcester Park
Surrey
KT4 7PF
Director NameJulie Lowe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressFlat 4 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameFiona Louise Rutter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2002)
RoleBuyer
Correspondence AddressFlat 3 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameAhmad Hatoum
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(13 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2010)
RoleProgrammer
Correspondence Address2 Hatfield House
15 Avenue Elmers
Surbiton
Surrey
KT6 4TJ
Director NameGregory Nakos
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish Greek
StatusResigned
Appointed29 November 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2004)
RoleIT Consultant
Correspondence Address22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameSarah Searle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameTim Waltho
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2005)
RoleArt Director
Correspondence AddressFlat 6
22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Secretary NameGregory Nakos
NationalityBritish
StatusResigned
Appointed09 April 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressFlat 7 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameAsid Mushtaq
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2010)
RolePR Consultant
Correspondence AddressFlat 4
22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Secretary NameTim Waltho
NationalityBritish
StatusResigned
Appointed17 August 2004(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 February 2005)
RoleCompany Director
Correspondence AddressFlat 6
22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameMichael John Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2012)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address7 Brownhaven House 22 Adelaide Road
Surbiton
Surrey
KT6 4SS
Director NameFraser Campbell King
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 2013(27 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2019)
RoleSenior Product Development Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed23 February 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2008)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameTownends Lettings & Management Ltd (Corporation)
StatusResigned
Appointed01 November 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2010)
Correspondence Address111-113 Guildford Street
Chertsey
Surrey
KT16 9AS

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arnauld Gerard
12.50%
Ordinary
1 at £1Claire Elizabeth Walter
12.50%
Ordinary
1 at £1E. Thompsom
12.50%
Ordinary
1 at £1Fraser Cambell King
12.50%
Ordinary
1 at £1Gareth Osgood
12.50%
Ordinary
1 at £1Maxine Caws
12.50%
Ordinary
1 at £1Nader Moghaddam
12.50%
Ordinary
1 at £1Vivien Fung
12.50%
Ordinary

Financials

Year2014
Turnover£19,596
Net Worth£7,265
Cash£8,078
Current Liabilities£2,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2019Termination of appointment of Fraser Campbell King as a director on 27 February 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(5 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(5 pages)
14 January 2015Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 1 Spring Cottages St. Leonards Road Surbiton, Surrey KT6 4DF on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 1 Spring Cottages St. Leonards Road Surbiton, Surrey KT6 4DF on 14 January 2015 (1 page)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(5 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(5 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(5 pages)
3 February 2014Appointment of Fraser Campbell King as a director (2 pages)
3 February 2014Appointment of Fraser Campbell King as a director (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 February 2013Director's details changed for Gareth Osgood on 12 July 2012 (2 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Nader Moghaddam as a director (2 pages)
27 February 2013Termination of appointment of Michael Williams as a director (1 page)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Gareth Osgood on 12 July 2012 (2 pages)
27 February 2013Termination of appointment of Michael Williams as a director (1 page)
27 February 2013Appointment of Mr Nader Moghaddam as a director (2 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
19 November 2010Appointment of Affinity Estates Limited as a secretary (2 pages)
19 November 2010Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
19 November 2010Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
19 November 2010Appointment of Affinity Estates Limited as a secretary (2 pages)
15 November 2010Registered office address changed from 111 - 113 Guildford Street Chertsey Surrey KT16 9AS England on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 111 - 113 Guildford Street Chertsey Surrey KT16 9AS England on 15 November 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Termination of appointment of Asid Mushtaq as a director (1 page)
12 January 2010Termination of appointment of Vivien Fung as a director (1 page)
12 January 2010Director's details changed for Gareth Osgood on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
12 January 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Ahmad Hatoum as a director (1 page)
12 January 2010Director's details changed for Michael John Williams on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Vivien Fung as a director (1 page)
12 January 2010Director's details changed for Gareth Osgood on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Ahmad Hatoum as a director (1 page)
12 January 2010Secretary's details changed for Tyser Greenwood Estate Management Ltd on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Tyser Greenwood Estate Management Ltd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
12 January 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Asid Mushtaq as a director (1 page)
12 January 2010Director's details changed for Michael John Williams on 12 January 2010 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Return made up to 09/10/08; full list of members (6 pages)
19 January 2009Appointment terminated secretary townends property management (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Secretary appointed tyser greenwood estate management LTD (1 page)
19 January 2009Appointment terminated secretary townends property management (1 page)
19 January 2009Secretary appointed tyser greenwood estate management LTD (1 page)
19 January 2009Return made up to 09/10/08; full list of members (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
6 November 2008Director appointed michael john williams (2 pages)
6 November 2008Director appointed michael john williams (2 pages)
11 August 2008Registered office changed on 11/08/2008 from townsend property management latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from townsend property management latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page)
10 March 2008Return made up to 09/10/07; full list of members (6 pages)
10 March 2008Return made up to 09/10/07; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 October 2006Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(10 pages)
25 October 2006Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(10 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: flat 6 22 adelaide road surbiton surrey KT6 4SS (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: flat 6 22 adelaide road surbiton surrey KT6 4SS (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
20 October 2004Return made up to 09/10/04; full list of members (11 pages)
20 October 2004Return made up to 09/10/04; full list of members (11 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: flat 7 22 adelaide road surbiton surrey KT6 6SS (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: flat 7 22 adelaide road surbiton surrey KT6 6SS (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
15 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 November 2003Return made up to 09/10/03; full list of members (11 pages)
3 November 2003Return made up to 09/10/03; full list of members (11 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 September 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
24 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 April 2002Registered office changed on 17/04/02 from: 14 the glebe worcester park surrey KT4 7PF (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002Registered office changed on 17/04/02 from: 14 the glebe worcester park surrey KT4 7PF (1 page)
17 April 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
5 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 09/10/00; full list of members (10 pages)
20 November 2000Return made up to 09/10/00; full list of members (10 pages)
15 November 1999Return made up to 09/10/99; full list of members (10 pages)
15 November 1999Return made up to 09/10/99; full list of members (10 pages)
3 August 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 March 1999 (7 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 March 1999 (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
9 November 1998Return made up to 09/10/98; no change of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 09/10/98; no change of members (6 pages)
11 November 1997Return made up to 09/10/97; change of members (8 pages)
11 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 09/10/97; change of members (8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 09/10/96; full list of members (8 pages)
29 October 1996Return made up to 09/10/96; full list of members (8 pages)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 December 1995Return made up to 09/10/95; no change of members (6 pages)
6 December 1995Return made up to 09/10/95; no change of members (6 pages)
17 December 1985Incorporation (13 pages)
17 December 1985Incorporation (13 pages)