Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director Name | Ms Janette Dowson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 October 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Danielle Marie O'Malley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 October 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Mr Campbell Iain Nevill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Tony Hicks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 11 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Director Name | Jean Betty Coppin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 June 2006) |
Role | Laboratory Technician |
Correspondence Address | 9 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Secretary Name | Perry Craig Dean Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 5 Crown Cottages Oxshott Surrey |
Director Name | Nicholas John Litton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1996) |
Role | Marketing Manager |
Correspondence Address | 17 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Secretary Name | Stella Ann Litton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1996) |
Role | Exhibition Manager |
Correspondence Address | 17 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Director Name | Adrienne Bamberger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 1998) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Secretary Name | Peter Alan Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 2 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Secretary Name | Sara Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Dr Martyn Jason James Crook |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Research |
Correspondence Address | 19 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Secretary Name | Dr Martyn Jason James Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Research |
Correspondence Address | 19 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Adrienne Bamberger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 2007) |
Role | Education |
Country of Residence | England |
Correspondence Address | 14 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Secretary Name | Adrienne Bamberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 January 2011) |
Role | Education |
Country of Residence | England |
Correspondence Address | 14 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Barnaby Marshall Fry |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2004) |
Role | PR Manager |
Correspondence Address | 13 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Director Name | William Jason Daley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 September 2003) |
Role | Business Affairs Director |
Correspondence Address | 11 Ditton Lawn Thames Ditton KT7 0EN |
Director Name | Sarah Douglas |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2009) |
Role | Occupational Therapist |
Correspondence Address | 16 Ditton Lawn Thames Ditton Surrey KT7 0EN |
Director Name | Ryan David Herbert |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2012) |
Role | Business Development Manager |
Correspondence Address | 19 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Helen Margaret Walton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Moira Combe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Alastair Sutherland Herd McIlwraith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2018) |
Role | Oil Company Economist |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Mr Paul Ibison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Lucy Catherine Gate |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2013) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 12 Ditton Lawn Portsmouth Road Thames Ditton Surrey KT7 0EN |
Director Name | Adrienne Bamberger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | John James Guest |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(24 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Adrienne Bamberger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(27 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2015) |
Role | Educaton |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 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(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Mciiwraithe 6.67% Ordinary |
---|---|
1 at £1 | Campbell Iain Nevill & Jane Anne Nevill 6.67% Ordinary |
1 at £1 | Danielle Marie O'malley 6.67% Ordinary |
1 at £1 | Gareth John Symonds & Laura Jayne Ingham 6.67% Ordinary |
1 at £1 | Hazell Spiller 6.67% Ordinary |
1 at £1 | J. Milson 6.67% Ordinary |
1 at £1 | Janette Downson 6.67% Ordinary |
1 at £1 | John James Guest & Claire Louise Sherwood 6.67% Ordinary |
1 at £1 | Miss Helen M. Walton 6.67% Ordinary |
1 at £1 | Mr Hiromi Sato 6.67% Ordinary |
1 at £1 | Mr Mcgowan & Mrs Mcgowan & Mr Jones & Mrs Jones 6.67% Ordinary |
1 at £1 | Mrs E.c. Fleming 6.67% Ordinary |
1 at £1 | Ms Adrienne Bamberger 6.67% Ordinary |
1 at £1 | Ms Moira Combe 6.67% Ordinary |
1 at £1 | Pamela Chase Edgar 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £850 |
Net Worth | £1,337 |
Current Liabilities | £40 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 October 2018 | Appointment of Mr Campbell Iain Nevill as a director on 10 September 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 August 2018 | Termination of appointment of Alastair Sutherland Herd Mcilwraith as a director on 2 August 2018 (1 page) |
18 June 2018 | Director's details changed for Ms Janette Dowson on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Alastair Sutherland Herd Mcilwraith on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Moira Combe on 18 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
13 February 2018 | Appointment of Graham Bartholomew Limited as a secretary on 1 January 2018 (2 pages) |
13 February 2018 | Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 13 February 2018 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
11 March 2017 | Appointment of Danielle Marie O'malley as a director on 29 October 2016 (2 pages) |
11 March 2017 | Appointment of Danielle Marie O'malley as a director on 29 October 2016 (2 pages) |
18 February 2017 | Appointment of Janette Dowson as a director on 29 October 2016 (2 pages) |
18 February 2017 | Appointment of Janette Dowson as a director on 29 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of John James Guest as a director on 15 April 2016 (2 pages) |
9 November 2016 | Termination of appointment of John James Guest as a director on 15 April 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Termination of appointment of John James Guest as a director on 15 April 2016 (1 page) |
22 August 2016 | Termination of appointment of John James Guest as a director on 15 April 2016 (1 page) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016 (1 page) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 October 2015 | Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 May 2015 | Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 December 2014 | Appointment of Adrienne Bamberger as a director on 25 November 2014 (2 pages) |
2 December 2014 | Appointment of Adrienne Bamberger as a director on 25 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 August 2014 | Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page) |
3 June 2014 | Termination of appointment of Lucy Gate as a director (1 page) |
3 June 2014 | Termination of appointment of Lucy Gate as a director (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
3 October 2013 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
3 October 2013 | Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
3 October 2013 | Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page) |
3 October 2013 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
3 October 2013 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Adrienne Bamberger as a director (1 page) |
8 October 2012 | Termination of appointment of Adrienne Bamberger as a director (1 page) |
3 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
3 October 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Robert Heald as a director (1 page) |
2 October 2012 | Termination of appointment of Robert Heald as a director (1 page) |
16 August 2012 | Appointment of John James Guest as a director (2 pages) |
16 August 2012 | Appointment of John James Guest as a director (2 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Appointment of Adrienne Bamberger as a director (2 pages) |
27 March 2012 | Appointment of Adrienne Bamberger as a director (2 pages) |
22 March 2012 | Termination of appointment of Ryan Herbert as a director (1 page) |
22 March 2012 | Termination of appointment of Ryan Herbert as a director (1 page) |
20 February 2012 | Appointment of Lucy Catherine Gate as a director (2 pages) |
20 February 2012 | Appointment of Lucy Catherine Gate as a director (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 October 2011 | Appointment of Mr Paul Ibison as a director (2 pages) |
17 October 2011 | Appointment of Mr Paul Ibison as a director (2 pages) |
28 September 2011 | Termination of appointment of Adrienne Bamberger as a director (1 page) |
28 September 2011 | Termination of appointment of Adrienne Bamberger as a director (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 January 2011 | Termination of appointment of Adrienne Bamberger as a secretary (1 page) |
18 January 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
18 January 2011 | Termination of appointment of Adrienne Bamberger as a secretary (1 page) |
18 January 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
18 January 2011 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 18 January 2011 (1 page) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (19 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (19 pages) |
6 January 2010 | Appointment of Alastair Sutherland Herd Mcilwraith as a director (3 pages) |
6 January 2010 | Appointment of Alastair Sutherland Herd Mcilwraith as a director (3 pages) |
17 December 2009 | Appointment of Moira Combe as a director (3 pages) |
17 December 2009 | Appointment of Moira Combe as a director (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Appointment of Helen Margaret Walton as a director (3 pages) |
18 November 2009 | Appointment of Helen Margaret Walton as a director (3 pages) |
6 June 2009 | Appointment terminated director sarah douglas (1 page) |
6 June 2009 | Appointment terminated director sarah douglas (1 page) |
14 April 2009 | Return made up to 30/03/09; no change of members (10 pages) |
14 April 2009 | Return made up to 30/03/09; no change of members (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members
|
30 April 2008 | Return made up to 31/03/08; no change of members
|
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 31/03/07; full list of members (13 pages) |
28 June 2007 | Return made up to 31/03/07; full list of members (13 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members
|
19 April 2006 | Return made up to 31/03/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members
|
11 May 2005 | Return made up to 31/03/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (13 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (13 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: roger mcmillan properties LTD 80 milton road hampton middlesex TW12 2BW (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: roger mcmillan properties LTD 80 milton road hampton middlesex TW12 2BW (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members
|
12 April 1999 | Return made up to 31/03/99; full list of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members
|
22 April 1998 | Return made up to 31/03/98; no change of members
|
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 31/03/97; full list of members
|
13 November 1997 | Return made up to 31/03/97; full list of members
|
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 17 ditton lawn thames ditton surrey KT7 0EN (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 17 ditton lawn thames ditton surrey KT7 0EN (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members
|
28 April 1996 | Return made up to 31/03/96; full list of members
|
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | New director appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | Return made up to 31/03/95; full list of members
|
1 December 1987 | Incorporation (19 pages) |