Oakfield Drive
Reigate
Surrey
RH2 9NU
Director Name | Mr Julian Andre Walters |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Terence Victor Moore |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 11 Arlington Court Reigate Surrey RH2 9NU |
Director Name | Margaret Catherine Cornwell |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 12 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Michael David Webb |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 7 Arlington Court Reigate Surrey RH2 9NU |
Secretary Name | Margaret Catherine Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 1993) |
Role | Company Director |
Correspondence Address | 12 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Mr Franklin Komla Atekpe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1993) |
Role | Actuary |
Correspondence Address | 7 Arlington Court Reigate Surrey RH2 9NU |
Director Name | Dorothy May Webb |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 1998) |
Role | Nil |
Correspondence Address | 10 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Mark Gerald Samson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2001) |
Role | Research Scientist |
Correspondence Address | 14 Arlington Ct Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Mitesh Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1995) |
Role | Computer Systems Engineer |
Correspondence Address | 3 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Secretary Name | Mitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1995) |
Role | Computer Systems Engineer |
Correspondence Address | 3 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Helen Louise Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1997) |
Role | Account Manager |
Correspondence Address | 7 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Secretary Name | Helen Louise Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1997) |
Role | Account Manager |
Correspondence Address | 7 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Secretary Name | Terence Victor Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1998) |
Role | Retired |
Correspondence Address | 11 Arlington Court Reigate Surrey RH2 9NU |
Director Name | Oscar James Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2002) |
Role | Engineer |
Correspondence Address | 3 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Secretary Name | Oscar James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2002) |
Role | Engineer |
Correspondence Address | 3 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Thomas Patrick Jonathan Kenny |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2003) |
Role | Actuary |
Correspondence Address | 10 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Christine Mary Moore |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 2008) |
Role | Retired Accountant |
Correspondence Address | 11 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Secretary Name | Thomas Patrick Jonathan Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2003) |
Role | Actuary |
Correspondence Address | 10 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Ivor Lewis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2008) |
Role | Retired |
Correspondence Address | 4 Arlington Court Reigate Surrey RH2 9NU |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2012) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | John Anthony Holah |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2011) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 12 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Benjamin Mark Williams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2023) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 8 Arlington Court Oakfield Drive Reigate Surrey RH2 9NU |
Director Name | Mrs Isabelle Viviane Marguerite Etheridge-Chevalier |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Robinsons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Correspondence Address | 37 Bell Street Reigate Surrey RH2 7AG |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2015(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2015) |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Registered Address | Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | Benjamin Mark Williams 7.14% Ordinary |
---|---|
1 at £20 | C.m. Moore 7.14% Ordinary |
1 at £20 | Katie Le Quesne 7.14% Ordinary |
1 at £20 | Lesley Swinn 7.14% Ordinary |
1 at £20 | Mrs Cecilia Ann Walters & Mr Julian Andre Walters 7.14% Ordinary |
1 at £20 | Owen Richard Daniel Evans 7.14% Ordinary |
1 at £20 | R.j. Newell 7.14% Ordinary |
1 at £20 | Roger Michael Denton 7.14% Ordinary |
1 at £20 | Sandra Patricia Price 7.14% Ordinary |
1 at £20 | Susan Bate & Caroline Bate 7.14% Ordinary |
1 at £20 | Susan Lesley Cranfield & Frederick James Cranfield 7.14% Ordinary |
1 at £20 | Viviane Beryl Rains & Trevor Ashley Rains 7.14% Ordinary |
1 at £20 | Viviane Marguerite Marine Etheridge Chevalier 7.14% Ordinary |
1 at £20 | Wendy Victoria Gillam 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,600 |
Net Worth | £10,467 |
Cash | £12,843 |
Current Liabilities | £3,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
14 May 1986 | Delivered on: 15 May 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the banks from garrat & sons limited on any account whatsoever and from the company under the terms of the charge. Particulars: Arlington court, oakfield drive, reigate, surrey. Fully Satisfied |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 July 2015 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 18 May 2015 (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 31 August 2012 (1 page) |
11 September 2012 | Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 31 August 2012 (1 page) |
11 September 2012 | Appointment of Robinsons Secretarial Services Limited as a secretary on 31 August 2012 (2 pages) |
11 September 2012 | Appointment of Robinsons Secretarial Services Limited as a secretary on 31 August 2012 (2 pages) |
30 May 2012 | Appointment of Mrs Isabelle Viviane Marguerite Etheridge-Chevalier as a director on 28 November 2011 (2 pages) |
30 May 2012 | Appointment of Mrs Isabelle Viviane Marguerite Etheridge-Chevalier as a director on 28 November 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Appointment of Mr Julian Andre Walters as a director on 28 November 2011 (2 pages) |
29 December 2011 | Appointment of Mr Julian Andre Walters as a director on 28 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Termination of appointment of John Anthony Holah as a director on 23 August 2011 (1 page) |
31 October 2011 | Termination of appointment of John Anthony Holah as a director on 23 August 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Director's details changed for Wendy Victoria Gillam on 22 August 2010 (2 pages) |
5 November 2010 | Director's details changed for John Anthony Holah on 22 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Benjamin Mark Williams on 22 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Benjamin Mark Williams on 22 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Wendy Victoria Gillam on 22 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Director's details changed for John Anthony Holah on 22 August 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (8 pages) |
4 December 2008 | Director appointed john anthony holah (2 pages) |
4 December 2008 | Director appointed john anthony holah (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Director appointed benjamin mark williams (2 pages) |
2 December 2008 | Director appointed benjamin mark williams (2 pages) |
26 November 2008 | Appointment terminated director ivor lewis (1 page) |
26 November 2008 | Appointment terminated director ivor lewis (1 page) |
11 November 2008 | Appointment terminated director christine moore (1 page) |
11 November 2008 | Appointment terminated director christine moore (1 page) |
1 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
1 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
27 December 2007 | Return made up to 22/08/07; full list of members (6 pages) |
27 December 2007 | Return made up to 22/08/07; full list of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 22/08/05; full list of members (5 pages) |
30 August 2006 | Return made up to 22/08/05; full list of members (5 pages) |
21 August 2006 | Return made up to 22/08/04; full list of members (5 pages) |
21 August 2006 | Return made up to 22/08/04; full list of members (5 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Return made up to 22/08/03; no change of members
|
4 February 2004 | Return made up to 22/08/03; no change of members
|
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Secretary resigned;director resigned (1 page) |
13 December 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Return made up to 22/08/02; no change of members
|
24 February 2003 | Return made up to 22/08/02; no change of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 22/08/01; full list of members
|
3 November 2001 | Return made up to 22/08/01; full list of members
|
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 October 2000 | Return made up to 22/08/99; full list of members
|
27 October 2000 | Return made up to 22/08/99; full list of members
|
27 October 2000 | Return made up to 22/08/00; full list of members (11 pages) |
27 October 2000 | Return made up to 22/08/00; full list of members (11 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Return made up to 22/08/98; change of members (6 pages) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Return made up to 22/08/98; change of members (6 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 December 1996 | Return made up to 22/08/96; full list of members (8 pages) |
5 December 1996 | Return made up to 22/08/95; change of members (8 pages) |
5 December 1996 | Return made up to 22/08/96; full list of members (8 pages) |
5 December 1996 | Return made up to 22/08/95; change of members (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
11 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: stone odell & frankson 100A high street banstead surrey SM7 2ND (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: stone odell & frankson 100A high street banstead surrey SM7 2ND (1 page) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |