Company NameFirst Woking Grange Management Company Limited
Company StatusActive
Company Number02141339
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1987(36 years, 10 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 NameMs Helen Teresa Edwards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameMr Howard Dixon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(22 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleOil & Gas Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameMr Rob Fletcher
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Secretary NameWhitemews Residential Lettings And Property Management Ltd (Corporation)
StatusCurrent
Appointed02 August 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 9 months
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameHelen May Sayers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleHousing Advisor
Correspondence Address19 Dorchester Court
Woking
Surrey
GU22 7DN
Director NameBrian Reynolds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 1991)
RoleBanker
Correspondence Address40 Templecombe Mews
Woking
Surrey
GU22 7DL
Director NameDavid Brian Jeremy Palombo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 1997)
RoleContract Gardener
Correspondence Address41 Templecombe Mews
Woking
Surrey
GU22 7DL
Director NameFrances Anne Keegan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1993)
RoleSolicitor
Correspondence Address42 Templecombe Mews
Woking
Surrey
GU22 7DL
Secretary NameGiles Montague Kesterton
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 April 1991)
RoleCompany Director
Correspondence Address36 Dorchester Court
Woking
Surrey
GU22 7DN
Secretary NameBrian Reynolds
NationalityBritish
StatusResigned
Appointed22 April 1991(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 August 1991)
RoleBanker
Correspondence Address40 Templecombe Mews
Woking
Surrey
GU22 7DL
Secretary NameHelen May Sayers
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleHousing Advisor
Correspondence Address19 Dorchester Court
Woking
Surrey
GU22 7DN
Director NameMr Graham Anthony Keep
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 1992)
RoleSystems Analyst
Correspondence Address21 Dorchester Court
Woking
Surrey
GU22 7DN
Secretary NameFrances Anne Keegan
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 1993)
RoleSolicitor
Correspondence Address42 Templecombe Mews
Woking
Surrey
GU22 7DL
Director NameMr Richard Patrick Paul James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 1998)
RoleAccountant
Correspondence Address58 Dorchester Court
Oriental Road
Woking
Surrey
GU22 7DW
Director NameMr Christopher Kershaw
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 1997)
RoleComputer Analyst/Programmer
Correspondence Address29 Templecombe Mews
Oriental Road
Woking
Surrey
GU22 7DL
Director NameMiss Anne Elizabeth Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 1995)
RoleBank Official
Correspondence Address2 Dorchester Court
Oriental Road
Woking
Surrey
GU22 7DN
Secretary NameMr Christopher Kershaw
NationalityBritish
StatusResigned
Appointed18 November 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 1997)
RoleComputer Analyst/Programmer
Correspondence Address29 Templecombe Mews
Oriental Road
Woking
Surrey
GU22 7DL
Director NameHelen Blandy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 November 1996)
RoleCustomer Support Analyst
Correspondence Address6 Templecombe Mews The Grange
Oriental Road
Woking
Surrey
GU22 7DL
Director NameAudrey Patricia Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1998)
RolePersonal Assistant
Correspondence Address27 Dorchester Court
Oriental Road
Woking
Surrey
GU22 7DN
Director NameMary Felicity Bowser
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1996(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 1997)
RoleSenior Customer Adviser
Correspondence Address56 Dorchester Court
Oriental Road
Woking
Surrey
GU22 7DW
Director NameMr Noel Stephen Mannion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 December 1997(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 December 1998)
RoleBuilding Services Engineer
Correspondence Address45 Dorchester Court
Woking
Surrey
GU22 7DW
Director NameElizabeth Mary Cuttle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(10 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 April 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMargaret Ann Forsyth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1998(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 December 2005)
RolePersonal Assistant
Correspondence Address12 Hodgson Gardens
Guildford
Surrey
GU4 7YS
Director NamePaul Benjamin Adams
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2000)
RoleHR Manager
Correspondence Address41 Dorchester Court
Oriental Road
Woking
Surrey
GU22 7DW
Director NameRobert James Gardner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 April 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address245 Saunders Lane
Mayford
Woking
Surrey
GU22 0NU
Director NameDavid Jonathan Saul
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2003)
RoleRetired
Correspondence AddressNibthwaite Mills
Lower Nibthwaite
Ulverston
Cumbria
LA12 8DE
Director NameThomas Christopher Stanley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2006)
RoleIT Consultant
Correspondence Address37 Dorchester Court
Woking
Surrey
GU22 7DW
Director NameGloria Hurst
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameAmy Louise Stanning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(22 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 March 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Dorchester Court
Woking
Surrey
GU22 7DN
Director NameMr Lee Malcolm Simpson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleDirector/Buyer Retail Mens Clothing
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Tina Cussans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2013)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Sam Spink
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2015)
RoleSenior Quality Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Donald Philip Cooper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed25 June 1998(11 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(28 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

21 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
21 June 2022Termination of appointment of Donald Philip Cooper as a director on 8 June 2022 (1 page)
8 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
22 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Rob Fletcher as a director on 18 February 2019 (2 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
30 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 August 2016 (1 page)
30 October 2016Appointment of Whitemews Residential Lettings and Property Managers as a secretary on 2 August 2016 (2 pages)
30 October 2016Appointment of Whitemews Residential Lettings and Property Managers as a secretary on 2 August 2016 (2 pages)
30 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 August 2016 (1 page)
30 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 7 Burcott Gardens Addlestone KT15 2DE on 30 October 2016 (1 page)
30 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 7 Burcott Gardens Addlestone KT15 2DE on 30 October 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 April 2016Termination of appointment of Elizabeth Mary Cuttle as a director on 21 April 2016 (1 page)
27 April 2016Termination of appointment of Elizabeth Mary Cuttle as a director on 21 April 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
13 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
13 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 April 2015Annual return made up to 13 April 2015 no member list (3 pages)
14 April 2015Annual return made up to 13 April 2015 no member list (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Termination of appointment of Amy Louise Stanning as a director on 22 March 2015 (1 page)
1 April 2015Termination of appointment of Amy Louise Stanning as a director on 22 March 2015 (1 page)
9 March 2015Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page)
9 March 2015Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page)
9 March 2015Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page)
18 February 2015Termination of appointment of Lee Malcolm Simpson as a director on 29 July 2014 (1 page)
18 February 2015Termination of appointment of Lee Malcolm Simpson as a director on 29 July 2014 (1 page)
6 May 2014Appointment of Mr Donald Philip Cooper as a director (2 pages)
6 May 2014Appointment of Mr Donald Philip Cooper as a director (2 pages)
24 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
24 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
15 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
15 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
23 April 2013Termination of appointment of Tina Cussans as a director (1 page)
23 April 2013Termination of appointment of Tina Cussans as a director (1 page)
15 April 2013Annual return made up to 13 April 2013 no member list (6 pages)
15 April 2013Annual return made up to 13 April 2013 no member list (6 pages)
22 March 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 March 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
13 April 2012Annual return made up to 13 April 2012 no member list (6 pages)
13 April 2012Annual return made up to 13 April 2012 no member list (6 pages)
27 March 2012Appointment of Ms Sam Spink as a director (2 pages)
27 March 2012Director's details changed for Ms Sam Spinks on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Ms Sam Spink on 27 March 2012 (2 pages)
27 March 2012Appointment of Ms Sam Spink as a director (2 pages)
27 March 2012Director's details changed for Ms Sam Spink on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Ms Sam Spinks on 27 March 2012 (2 pages)
22 March 2012Appointment of Ms Tina Cussans as a director (2 pages)
22 March 2012Appointment of Ms Tina Cussans as a director (2 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
13 April 2011Termination of appointment of Gloria Hurst as a director (1 page)
13 April 2011Termination of appointment of Gloria Hurst as a director (1 page)
13 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
30 March 2011Appointment of Mr Lee Malcolm Simpson as a director (2 pages)
30 March 2011Appointment of Mr Lee Malcolm Simpson as a director (2 pages)
11 June 2010Appointment of Amy Louise Stanning as a director (3 pages)
11 June 2010Appointment of Amy Louise Stanning as a director (3 pages)
12 May 2010Appointment of Mr Howard Dixon as a director (2 pages)
12 May 2010Appointment of Mr Howard Dixon as a director (2 pages)
27 April 2010Annual return made up to 13 April 2010 no member list (3 pages)
27 April 2010Annual return made up to 13 April 2010 no member list (3 pages)
27 April 2010Director's details changed for Elizabeth Mary Cuttle on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Teresa Edwards on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Gloria Hurst on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Elizabeth Mary Cuttle on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Gloria Hurst on 12 April 2010 (2 pages)
27 April 2010Secretary's details changed for G C S Property Management Limited on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Teresa Edwards on 13 April 2010 (2 pages)
27 April 2010Secretary's details changed for G C S Property Management Limited on 12 April 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 February 2010Termination of appointment of Paul Warren as a director (1 page)
16 February 2010Termination of appointment of Paul Warren as a director (1 page)
16 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 April 2009Annual return made up to 13/04/09 (3 pages)
15 April 2009Annual return made up to 13/04/09 (3 pages)
15 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
15 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
24 September 2008Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
24 September 2008Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
24 April 2008Annual return made up to 13/04/08 (3 pages)
24 April 2008Annual return made up to 13/04/08 (3 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 May 2007Annual return made up to 13/04/07 (2 pages)
14 May 2007Annual return made up to 13/04/07 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
12 May 2006Annual return made up to 13/04/06 (2 pages)
12 May 2006Annual return made up to 13/04/06 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
10 May 2005Annual return made up to 13/04/05 (2 pages)
10 May 2005Annual return made up to 13/04/05 (2 pages)
24 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
11 May 2004Annual return made up to 13/04/04 (5 pages)
11 May 2004Annual return made up to 13/04/04 (5 pages)
15 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 May 2003Annual return made up to 13/04/03 (5 pages)
10 May 2003Annual return made up to 13/04/03 (5 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
5 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
16 May 2002Annual return made up to 13/04/02 (4 pages)
16 May 2002Annual return made up to 13/04/02 (4 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 30 September 2001 (9 pages)
28 November 2001Full accounts made up to 30 September 2001 (9 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
20 April 2001Annual return made up to 13/04/01
  • 363(288) ‐ Director resigned
(4 pages)
20 April 2001Annual return made up to 13/04/01
  • 363(288) ‐ Director resigned
(4 pages)
2 January 2001Full accounts made up to 30 September 2000 (9 pages)
2 January 2001Full accounts made up to 30 September 2000 (9 pages)
11 May 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director resigned
(4 pages)
14 January 2000Full accounts made up to 30 September 1999 (9 pages)
14 January 2000Full accounts made up to 30 September 1999 (9 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
14 May 1999Annual return made up to 13/04/99
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999Annual return made up to 13/04/99
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
13 November 1998Full accounts made up to 30 September 1998 (9 pages)
13 November 1998Full accounts made up to 30 September 1998 (9 pages)
13 July 1998Annual return made up to 13/04/98 (6 pages)
13 July 1998Annual return made up to 13/04/98 (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 30 September 1997 (9 pages)
9 December 1997Full accounts made up to 30 September 1997 (9 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
29 April 1997Annual return made up to 13/04/97
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Annual return made up to 13/04/97
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
17 December 1996Full accounts made up to 30 September 1996 (10 pages)
17 December 1996Full accounts made up to 30 September 1996 (10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 54 bridge street walton on thames surrey KT12 1AP (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 54 bridge street walton on thames surrey KT12 1AP (1 page)
7 May 1996Annual return made up to 13/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 May 1996Annual return made up to 13/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 1996Full accounts made up to 30 September 1995 (11 pages)
14 March 1996Full accounts made up to 30 September 1995 (11 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
23 April 1995Annual return made up to 13/04/95 (4 pages)
23 April 1995Annual return made up to 13/04/95 (4 pages)
18 June 1987Incorporation (28 pages)
18 June 1987Incorporation (28 pages)