Addlestone
KT15 2BD
Director Name | Mr Stanley Frederick Ralph Love |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Property Management Station Road Addlestone KT15 2BD |
Director Name | Ms Maria Jeanette Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Property Management Station Road Addlestone KT15 2BD |
Secretary Name | Ms Sarah Baylis |
---|---|
Status | Current |
Appointed | 01 January 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Courtlands Road Newbury Berkshire RG14 7LA |
Director Name | Ms Clare Elizabeth Cranstone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1992) |
Role | P A To Chairman |
Correspondence Address | 66 Tucker Road The Brambles Ottershaw Surrey KT16 0HD |
Director Name | Mr Graham Clive Evans |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1995) |
Role | Consultant |
Correspondence Address | 4 Escott Place Ottershaw Chertsey Surrey KT16 0HA |
Director Name | Roberta Best |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1992) |
Role | Registered Child Minder |
Correspondence Address | 13 Escott Place Ottershaw Chertsey Surrey KT16 0HA |
Director Name | Mr Steven Cole |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1992) |
Role | Air Conditioning Engineer |
Correspondence Address | 3 Escott Place Ottershaw Chertsey Surrey KT16 0HA |
Director Name | Mr Trevor Bull |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1992) |
Role | Contracts Admin |
Correspondence Address | 53 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Secretary Name | Ms Clare Elizabeth Cranstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 66 Tucker Road The Brambles Ottershaw Surrey KT16 0HD |
Secretary Name | Roberta Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 1993) |
Role | Registered Childminder |
Correspondence Address | 45 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Roberta Best |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2007) |
Role | Registered Chilmdinder |
Correspondence Address | 45 Tucker Road Ottershaw Surrey KT16 0HD |
Secretary Name | Michelle Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1996) |
Role | Secretary |
Correspondence Address | 31 Winern Glebe Byfleet West Byfleet Surrey KT14 7LT |
Director Name | Philip Anthony Best |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 July 2005) |
Role | Warehouseman |
Correspondence Address | 13 Escott Place Ottershaw Chertsey Surrey KT16 0HA |
Director Name | Jonathan David Boot |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 August 2004) |
Role | Adi |
Correspondence Address | 51 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Marc Robert Cross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 October 1997) |
Role | Sales Admin |
Correspondence Address | 12 Escott Place Ottershaw Chertsey Surrey KT16 0HA |
Secretary Name | Roberta Best |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 June 2007) |
Role | Registered Chilmdinder |
Correspondence Address | 45 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Tonia Lynn Ashburner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2004) |
Role | Purchasing Manager |
Correspondence Address | 59 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Richard Hillier Jenkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2005) |
Role | Semi Retired |
Correspondence Address | 41 Godley Road Byfleet Surrey KT14 7ER |
Director Name | Tracey Jayne Jenkins |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2005) |
Role | Retail Manager |
Correspondence Address | 33 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Phillip Anthony Best |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2007) |
Role | Warehouse Manager |
Correspondence Address | 45 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Claudine Littlewood Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | HR Officer |
Correspondence Address | 12 Escott Place Ottershaw Surrey KT16 0HA |
Secretary Name | Jodie Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2008) |
Role | Analyst |
Correspondence Address | 14 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Jodie Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 2008) |
Role | Analyst |
Correspondence Address | 14 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Chrsitine Elizabeth Allen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 September 2008) |
Role | Accountant |
Correspondence Address | 11 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Ms Nasreen Dharamsi |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 March 2019) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Escott Place Ottershaw Surrey KT16 0HA |
Secretary Name | Ms Nasreen Dharamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2019) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Ms Catherine Ann Laura Cassin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2018(32 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marriott Lodge Close Addlestone Surrey KT15 2XD |
Director Name | Ms Maria Jeanette Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2018(32 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marriott Lodge Close Addlestone Surrey KT15 2XD |
Director Name | Miss Victoria Catherine Avery |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2018(32 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Mr Christopher Armstrong |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Quarry Street Guildford Surrey GU1 3UY |
Director Name | Mr Ryan Coles |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Premier Property Management, Station Road Addlestone Surrey KT15 2BD |
Secretary Name | Clarke Gammon Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2020) |
Correspondence Address | 4a Quarry Street Guildford Surrey GU1 3UY |
Registered Address | Premier Property Management Station Road Addlestone KT15 2BD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
1 at £5 | A.s. Barlow 3.33% Ordinary |
---|---|
1 at £5 | Antony Richard Roberts & Rebecca Louise Maynard 3.33% Ordinary |
1 at £5 | Barbara Thornton 3.33% Ordinary |
1 at £5 | Benjamin Frederick Daniel Pegram 3.33% Ordinary |
1 at £5 | Christine Annie Bayton 3.33% Ordinary |
1 at £5 | Christopher Armstrong 3.33% Ordinary |
1 at £5 | Dawn Lilian Wallis 3.33% Ordinary |
1 at £5 | Gary Chapman & Charlotte Aitken 3.33% Ordinary |
1 at £5 | J. Moore 3.33% Ordinary |
1 at £5 | Jodie Bennett 3.33% Ordinary |
1 at £5 | Justin Cassin & Catherine Cassin 3.33% Ordinary |
1 at £5 | Keith Paul Symons 3.33% Ordinary |
1 at £5 | M. Jagot 3.33% Ordinary |
1 at £5 | Michael Wales 3.33% Ordinary |
1 at £5 | Miss Christine Allen 3.33% Ordinary |
1 at £5 | Miss Michelle Hart 3.33% Ordinary |
1 at £5 | Mr David Norman 3.33% Ordinary |
1 at £5 | Mr Duffell & Mrs Duffell 3.33% Ordinary |
1 at £5 | Mr Graham Evans 3.33% Ordinary |
1 at £5 | Mr Kevin Dalton 3.33% Ordinary |
1 at £5 | Mr Scott Jones 3.33% Ordinary |
1 at £5 | Nasreen Dharamsi 3.33% Ordinary |
1 at £5 | Neil Anthony Drinkwater 3.33% Ordinary |
1 at £5 | Nicolas Newall-holliday 3.33% Ordinary |
1 at £5 | Pamela Jones 3.33% Ordinary |
1 at £5 | Pathmead Key Places 3.33% Ordinary |
1 at £5 | Srdjan Malesevic 3.33% Ordinary |
1 at £5 | Stan Love 3.33% Ordinary |
1 at £5 | Thames Housing 3.33% Ordinary |
1 at £5 | Trevor Bull 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
18 January 2024 | Termination of appointment of Ryan Coles as a director on 5 January 2024 (1 page) |
---|---|
19 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
8 October 2023 | Confirmation statement made on 13 November 2022 with updates (6 pages) |
8 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (6 pages) |
11 July 2022 | Termination of appointment of Catherine Ann Laura Cassin as a director on 28 June 2022 (1 page) |
27 March 2022 | Director's details changed for Mr Ryan Coles on 23 March 2022 (2 pages) |
28 February 2022 | Appointment of Mr Ryan Coles as a director on 23 February 2022 (2 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (6 pages) |
29 June 2021 | Termination of appointment of Victoria Catherine Avery as a director on 7 June 2021 (1 page) |
7 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 January 2021 | Registered office address changed from 4a Quarry Street Guildford Surrey GU1 3UY United Kingdom to Premier Property Management Station Road Addlestone KT15 2BD on 6 January 2021 (1 page) |
2 January 2021 | Appointment of Ms Sarah Baylis as a secretary on 1 January 2021 (2 pages) |
31 December 2020 | Termination of appointment of Clarke Gammon Estates Limited as a secretary on 31 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 5 October 2020 with updates (6 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 October 2019 | Termination of appointment of Christopher Armstrong as a director on 27 September 2019 (1 page) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (6 pages) |
14 March 2019 | Appointment of Mr Christopher Armstrong as a director on 12 March 2019 (2 pages) |
14 March 2019 | Appointment of Ms Maria Jeanette Fisher as a director on 12 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Nasreen Dharamsi as a director on 12 March 2019 (1 page) |
14 March 2019 | Termination of appointment of David Richard Norman as a director on 12 March 2019 (1 page) |
14 March 2019 | Appointment of Ms Victoria Catherine Avery as a director on 12 March 2019 (2 pages) |
14 March 2019 | Appointment of Ms Catherine Ann Laura Cassin as a director on 12 March 2019 (2 pages) |
14 March 2019 | Appointment of Ms Dawn Lillian Wallis as a director on 12 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Stanley Frederick Ralph Love as a director on 12 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Nasreen Dharamsi as a secretary on 1 January 2019 (1 page) |
18 January 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4a Quarry Street Guildford Surrey GU1 3UY on 18 January 2019 (1 page) |
18 January 2019 | Appointment of Clarke Gammon Estates Limited as a secretary on 1 January 2019 (2 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
5 October 2018 | Secretary's details changed for Ms Nasreen Dharamsi on 5 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
7 August 2018 | Appointment of Anthony Roberts as a director on 28 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Anthony Roberts as a director on 28 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Victoria Catherine Avery as a director on 28 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Catherine Ann Laura Cassin as a director on 28 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Maria Jeanette Fisher as a director on 28 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Maria Jeanette Fisher as a director on 28 July 2018 (2 pages) |
31 July 2018 | Appointment of Catherine Ann Laura Cassin as a director (2 pages) |
30 July 2018 | Appointment of Miss Victoria Catherine Avery as a director on 28 July 2018 (2 pages) |
30 July 2018 | Appointment of Mrs Catherine Ann Laura Cassin as a director on 28 July 2018 (2 pages) |
26 June 2018 | Appointment of Mr David Richard Norman as a director on 1 May 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
28 April 2016 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016 (1 page) |
17 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
3 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
16 September 2015 | Registered office address changed from 50 Downend Road Downend Road Downend Bristol BS16 5UE England to 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 50 Downend Road Downend Road Downend Bristol BS16 5UE England to 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA on 16 September 2015 (1 page) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Director's details changed for Ms Nasreen Dharamsi on 18 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Ms Nasreen Dharamsi on 18 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page) |
25 November 2009 | Secretary's details changed for Nasreen Dharamsi on 18 October 2009 (1 page) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Director's details changed for Nasreen Dharamsi on 18 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Nasreen Dharamsi on 18 October 2009 (1 page) |
25 November 2009 | Director's details changed for Nasreen Dharamsi on 18 October 2009 (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 39 escott place ottershaw surrey KT16 0HA (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 39 escott place ottershaw surrey KT16 0HA (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
14 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
14 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
17 September 2008 | Appointment terminated director chrsitine allen (1 page) |
17 September 2008 | Appointment terminated director chrsitine allen (1 page) |
11 September 2008 | Director appointed chrsitine elizabeth allen (2 pages) |
11 September 2008 | Director appointed chrsitine elizabeth allen (2 pages) |
27 August 2008 | Appointment terminated director paul ward (1 page) |
27 August 2008 | Appointment terminated director nicolas newall holliday (1 page) |
27 August 2008 | Appointment terminated director nicolas newall holliday (1 page) |
27 August 2008 | Appointment terminated director paul ward (1 page) |
13 August 2008 | Appointment terminate, director and secretary jodie bennett logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary jodie bennett logged form (1 page) |
11 August 2008 | Appointment terminated director claudine littlewood davis (1 page) |
11 August 2008 | Director and secretary appointed nasreen dharamsi (2 pages) |
11 August 2008 | Director and secretary appointed nasreen dharamsi (2 pages) |
11 August 2008 | Appointment terminated director claudine littlewood davis (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 12 escott place ottershaw surrey KT16 0HA (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 12 escott place ottershaw surrey KT16 0HA (1 page) |
2 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
21 January 2008 | Return made up to 18/10/07; change of members
|
21 January 2008 | Return made up to 18/10/07; change of members
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
6 February 2007 | Return made up to 18/10/06; full list of members
|
6 February 2007 | Return made up to 18/10/06; full list of members
|
6 June 2006 | Registered office changed on 06/06/06 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
22 November 2005 | Return made up to 18/10/05; change of members
|
22 November 2005 | Return made up to 18/10/05; change of members
|
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Return made up to 18/10/04; change of members (10 pages) |
24 January 2005 | Return made up to 18/10/04; change of members (10 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
9 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
9 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (18 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (18 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 November 2002 | Return made up to 18/10/02; change of members (8 pages) |
21 November 2002 | Return made up to 18/10/02; change of members (8 pages) |
28 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
22 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 18/10/99; change of members (7 pages) |
28 January 2000 | Return made up to 18/10/99; change of members (7 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
16 November 1998 | Return made up to 18/10/98; no change of members
|
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 18/10/98; no change of members
|
29 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 18/10/97; full list of members
|
18 November 1997 | Return made up to 18/10/97; full list of members
|
17 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 18/10/96; no change of members
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 18/10/96; no change of members
|
2 February 1997 | Registered office changed on 02/02/97 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 18/10/95; full list of members
|
16 January 1996 | Return made up to 18/10/95; full list of members
|
16 January 1996 | New director appointed (2 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Incorporation (14 pages) |
17 June 1986 | Incorporation (14 pages) |