Addlestone
KT15 2DE
Director Name | Mr Howard Dixon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Oil & Gas Industry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Director Name | Mr Rob Fletcher |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Secretary Name | Whitemews Residential Lettings And Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Director Name | Helen May Sayers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Housing Advisor |
Correspondence Address | 19 Dorchester Court Woking Surrey GU22 7DN |
Director Name | Brian Reynolds |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 1991) |
Role | Banker |
Correspondence Address | 40 Templecombe Mews Woking Surrey GU22 7DL |
Director Name | David Brian Jeremy Palombo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 1997) |
Role | Contract Gardener |
Correspondence Address | 41 Templecombe Mews Woking Surrey GU22 7DL |
Director Name | Frances Anne Keegan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1993) |
Role | Solicitor |
Correspondence Address | 42 Templecombe Mews Woking Surrey GU22 7DL |
Secretary Name | Giles Montague Kesterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 April 1991) |
Role | Company Director |
Correspondence Address | 36 Dorchester Court Woking Surrey GU22 7DN |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 August 1991) |
Role | Banker |
Correspondence Address | 40 Templecombe Mews Woking Surrey GU22 7DL |
Secretary Name | Helen May Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Housing Advisor |
Correspondence Address | 19 Dorchester Court Woking Surrey GU22 7DN |
Director Name | Mr Graham Anthony Keep |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 1992) |
Role | Systems Analyst |
Correspondence Address | 21 Dorchester Court Woking Surrey GU22 7DN |
Secretary Name | Frances Anne Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 1993) |
Role | Solicitor |
Correspondence Address | 42 Templecombe Mews Woking Surrey GU22 7DL |
Director Name | Mr Richard Patrick Paul James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 1998) |
Role | Accountant |
Correspondence Address | 58 Dorchester Court Oriental Road Woking Surrey GU22 7DW |
Director Name | Mr Christopher Kershaw |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 1997) |
Role | Computer Analyst/Programmer |
Correspondence Address | 29 Templecombe Mews Oriental Road Woking Surrey GU22 7DL |
Director Name | Miss Anne Elizabeth Russell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 1995) |
Role | Bank Official |
Correspondence Address | 2 Dorchester Court Oriental Road Woking Surrey GU22 7DN |
Secretary Name | Mr Christopher Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 1997) |
Role | Computer Analyst/Programmer |
Correspondence Address | 29 Templecombe Mews Oriental Road Woking Surrey GU22 7DL |
Director Name | Helen Blandy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1996) |
Role | Customer Support Analyst |
Correspondence Address | 6 Templecombe Mews The Grange Oriental Road Woking Surrey GU22 7DL |
Director Name | Audrey Patricia Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1998) |
Role | Personal Assistant |
Correspondence Address | 27 Dorchester Court Oriental Road Woking Surrey GU22 7DN |
Director Name | Mary Felicity Bowser |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1996(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 October 1997) |
Role | Senior Customer Adviser |
Correspondence Address | 56 Dorchester Court Oriental Road Woking Surrey GU22 7DW |
Director Name | Mr Noel Stephen Mannion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 1997(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 1998) |
Role | Building Services Engineer |
Correspondence Address | 45 Dorchester Court Woking Surrey GU22 7DW |
Director Name | Elizabeth Mary Cuttle |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 April 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Margaret Ann Forsyth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2005) |
Role | Personal Assistant |
Correspondence Address | 12 Hodgson Gardens Guildford Surrey GU4 7YS |
Director Name | Paul Benjamin Adams |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2000) |
Role | HR Manager |
Correspondence Address | 41 Dorchester Court Oriental Road Woking Surrey GU22 7DW |
Director Name | Robert James Gardner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 April 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 245 Saunders Lane Mayford Woking Surrey GU22 0NU |
Director Name | David Jonathan Saul |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2003) |
Role | Retired |
Correspondence Address | Nibthwaite Mills Lower Nibthwaite Ulverston Cumbria LA12 8DE |
Director Name | Thomas Christopher Stanley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2006) |
Role | IT Consultant |
Correspondence Address | 37 Dorchester Court Woking Surrey GU22 7DW |
Director Name | Gloria Hurst |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Amy Louise Stanning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(22 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dorchester Court Woking Surrey GU22 7DN |
Director Name | Mr Lee Malcolm Simpson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Director/Buyer Retail Mens Clothing |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Ms Tina Cussans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2013) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Ms Sam Spink |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2015) |
Role | Senior Quality Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Donald Philip Cooper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(11 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 7 Burcott Gardens Addlestone KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
21 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
21 June 2022 | Termination of appointment of Donald Philip Cooper as a director on 8 June 2022 (1 page) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
22 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Rob Fletcher as a director on 18 February 2019 (2 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
30 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 August 2016 (1 page) |
30 October 2016 | Appointment of Whitemews Residential Lettings and Property Managers as a secretary on 2 August 2016 (2 pages) |
30 October 2016 | Appointment of Whitemews Residential Lettings and Property Managers as a secretary on 2 August 2016 (2 pages) |
30 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 August 2016 (1 page) |
30 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 April 2016 | Termination of appointment of Elizabeth Mary Cuttle as a director on 21 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Elizabeth Mary Cuttle as a director on 21 April 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
13 October 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 April 2015 | Annual return made up to 13 April 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 13 April 2015 no member list (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 April 2015 | Termination of appointment of Amy Louise Stanning as a director on 22 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Amy Louise Stanning as a director on 22 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sam Spink as a director on 8 March 2015 (1 page) |
18 February 2015 | Termination of appointment of Lee Malcolm Simpson as a director on 29 July 2014 (1 page) |
18 February 2015 | Termination of appointment of Lee Malcolm Simpson as a director on 29 July 2014 (1 page) |
6 May 2014 | Appointment of Mr Donald Philip Cooper as a director (2 pages) |
6 May 2014 | Appointment of Mr Donald Philip Cooper as a director (2 pages) |
24 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
24 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
15 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
23 April 2013 | Termination of appointment of Tina Cussans as a director (1 page) |
23 April 2013 | Termination of appointment of Tina Cussans as a director (1 page) |
15 April 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
22 March 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 March 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
13 April 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
13 April 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
27 March 2012 | Appointment of Ms Sam Spink as a director (2 pages) |
27 March 2012 | Director's details changed for Ms Sam Spinks on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ms Sam Spink on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Ms Sam Spink as a director (2 pages) |
27 March 2012 | Director's details changed for Ms Sam Spink on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ms Sam Spinks on 27 March 2012 (2 pages) |
22 March 2012 | Appointment of Ms Tina Cussans as a director (2 pages) |
22 March 2012 | Appointment of Ms Tina Cussans as a director (2 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
13 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
13 April 2011 | Termination of appointment of Gloria Hurst as a director (1 page) |
13 April 2011 | Termination of appointment of Gloria Hurst as a director (1 page) |
13 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
30 March 2011 | Appointment of Mr Lee Malcolm Simpson as a director (2 pages) |
30 March 2011 | Appointment of Mr Lee Malcolm Simpson as a director (2 pages) |
11 June 2010 | Appointment of Amy Louise Stanning as a director (3 pages) |
11 June 2010 | Appointment of Amy Louise Stanning as a director (3 pages) |
12 May 2010 | Appointment of Mr Howard Dixon as a director (2 pages) |
12 May 2010 | Appointment of Mr Howard Dixon as a director (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 no member list (3 pages) |
27 April 2010 | Annual return made up to 13 April 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for Elizabeth Mary Cuttle on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helen Teresa Edwards on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gloria Hurst on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Elizabeth Mary Cuttle on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gloria Hurst on 12 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for G C S Property Management Limited on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helen Teresa Edwards on 13 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for G C S Property Management Limited on 12 April 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 February 2010 | Termination of appointment of Paul Warren as a director (1 page) |
16 February 2010 | Termination of appointment of Paul Warren as a director (1 page) |
16 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 April 2009 | Annual return made up to 13/04/09 (3 pages) |
15 April 2009 | Annual return made up to 13/04/09 (3 pages) |
15 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
15 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
24 April 2008 | Annual return made up to 13/04/08 (3 pages) |
24 April 2008 | Annual return made up to 13/04/08 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 May 2007 | Annual return made up to 13/04/07 (2 pages) |
14 May 2007 | Annual return made up to 13/04/07 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 May 2006 | Annual return made up to 13/04/06 (2 pages) |
12 May 2006 | Annual return made up to 13/04/06 (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 May 2005 | Annual return made up to 13/04/05 (2 pages) |
10 May 2005 | Annual return made up to 13/04/05 (2 pages) |
24 December 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 May 2004 | Annual return made up to 13/04/04 (5 pages) |
11 May 2004 | Annual return made up to 13/04/04 (5 pages) |
15 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
10 May 2003 | Annual return made up to 13/04/03 (5 pages) |
10 May 2003 | Annual return made up to 13/04/03 (5 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
5 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
16 May 2002 | Annual return made up to 13/04/02 (4 pages) |
16 May 2002 | Annual return made up to 13/04/02 (4 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
28 November 2001 | Full accounts made up to 30 September 2001 (9 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
20 April 2001 | Annual return made up to 13/04/01
|
20 April 2001 | Annual return made up to 13/04/01
|
2 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 May 2000 | Annual return made up to 13/04/00
|
11 May 2000 | Annual return made up to 13/04/00
|
14 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
14 May 1999 | Annual return made up to 13/04/99
|
14 May 1999 | Annual return made up to 13/04/99
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
13 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
13 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
13 July 1998 | Annual return made up to 13/04/98 (6 pages) |
13 July 1998 | Annual return made up to 13/04/98 (6 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
29 April 1997 | Annual return made up to 13/04/97
|
29 April 1997 | Annual return made up to 13/04/97
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
17 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 54 bridge street walton on thames surrey KT12 1AP (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 54 bridge street walton on thames surrey KT12 1AP (1 page) |
7 May 1996 | Annual return made up to 13/04/96
|
7 May 1996 | Annual return made up to 13/04/96
|
14 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
23 April 1995 | Annual return made up to 13/04/95 (4 pages) |
23 April 1995 | Annual return made up to 13/04/95 (4 pages) |
18 June 1987 | Incorporation (28 pages) |
18 June 1987 | Incorporation (28 pages) |