Company NameFoxhills Management Company Limited
Company StatusActive
Company Number02238343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1988(36 years, 1 month 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 NameMr Keith Henry Thompson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens Burcott Gardens
Addlestone
KT15 2DE
Director NameMs Helen Teresa Edwards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RolePublic Servant Nhs, Ministry Of Justice Local Gov
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens Burcott Gardens
Addlestone
KT15 2DE
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed01 March 2019(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address7 Burcott Gardens Burcott Gardens
Addlestone
KT15 2DE
Director NameMr David John Gubbins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens Burcott Gardens
Addlestone
KT15 2DE
Director NameMrs Chwee Leng Dunne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 1992)
RoleComputer Programmer
Correspondence Address14 Foxhills
Woking
Surrey
GU21 3LT
Secretary NameMr Timothy Best
NationalityBritish
StatusResigned
Appointed14 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address24 Foxhills
Woking
Surrey
GU21 3LT
Director NameMr Simon Collingwood Russell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleSalesman
Correspondence Address40 Foxhills
Woking
Surrey
GU21 3LT
Director NameJohn Richard Swift
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 1995)
RoleWelder
Correspondence Address7 Foxhills
Parley Drive
Woking
Surrey
GU21 3LT
Secretary NameDuncan James Wood
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 1995)
RoleClerical
Correspondence Address18 Foxhills
Parley Drive
Woking
Surrey
GU21 3LT
Director NameChristopher David Garnham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1999)
RoleProject Leader
Correspondence Address41 Foxhills
Woking
Surrey
GU21 3LT
Director NameRuth Anne Evans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1997)
RoleManager Nhs
Correspondence Address33 Foxhills
Goldsworth Park
Woking
Surrey
GU21 3LT
Secretary NameRuth Anne Evans
NationalityBritish
StatusResigned
Appointed13 March 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1997)
RoleManager Nhs
Correspondence Address33 Foxhills
Goldsworth Park
Woking
Surrey
GU21 3LT
Director NameRobert John Woodgate
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1999)
RoleIT Manager
Correspondence Address4 Foxhills
Woking
Surrey
GU21 3LT
Director NameSarah Wratten
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2000)
RoleSales Rep
Correspondence Address35 Foxhills
Woking
Surrey
GU21 3LT
Secretary NameMr Clifford John Homes
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Windmill Avenue
Wokingham
Berkshire
RG41 3XG
Director NameJames David Sleightholm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2001)
RoleAnalyst
Correspondence Address15 Foxhills
Woking
Surrey
GU21 3LT
Director NameBeverley Joanne Whitley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleAccountant
Correspondence Address35 Foxhills
Woking
Surrey
GU21 3LT
Secretary NameMr Anton Gerard Kudlacek Bree
NationalityBritish
StatusResigned
Appointed23 July 1999(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 22 March 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameDaniel Richards
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2001)
RoleIT Consultant
Correspondence Address49 Foxhills
Woking
Surrey
GU21 3LT
Director NameRebecca Cocup
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2003)
RoleFlight Attendant
Correspondence Address49 Foxhills
Woking
Surrey
GU21 3LT
Director NameVanessa Ellicott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 2003)
RolePolitical Organiser
Correspondence Address3 Foxhills
Woking
Surrey
GU21 3LT
Director NameRichard Andrew Stillman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2005)
RoleEngineer
Correspondence Address6 Meadow View Cottages
Hurst Green
Etchingham
East Sussex
TN19 7QP
Director NameSuzanne Louise Da Roza
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill Lodge
Hockering Road
Woking
GU22 7HJ
Director NameSimon Philip Castle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2007)
RoleComputer Analyst
Correspondence Address27 Foxhills
Woking
Surrey
GU21 3LT
Director NameGraham William Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2007)
RoleAccountant
Correspondence Address44 Foxhills
Goldsworth Park
Woking
Surrey
GU21 3LT
Director NameColette Marian Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameColin Daniel Bennett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameOliver James Williams
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Stuart Graham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 2020)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens Burcott Gardens
Addlestone
KT15 2DE
Director NameMr Adrian Justin Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 January 2021)
RoleIT
Country of ResidenceEngland
Correspondence Address41 Foxhills
Woking
GU21 3LT
Secretary NameAJ Enterprises UK Limited (Corporation)
StatusResigned
Appointed22 March 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2001)
Correspondence AddressAnglebury
Kingsway Avenue
Woking
Surrey
GU21 6NX
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 May 2001(13 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2014)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2014(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2018)
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX

Location

Registered Address7 Burcott Gardens
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 Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Helen Teresa Edwards as a director on 29 June 2023 (1 page)
13 April 2023Appointment of Mr Joshua Alexander John Hopper as a director on 13 April 2023 (2 pages)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 March 2022Appointment of Mr David John Gubbins as a director on 1 March 2022 (2 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 January 2021Termination of appointment of Adrian Justin Smith as a director on 16 January 2021 (1 page)
13 January 2021Termination of appointment of Stuart Graham as a director on 13 January 2020 (1 page)
27 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 August 2020Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
7 March 2019Appointment of Mr David Paul Whyte as a secretary on 1 March 2019 (2 pages)
2 November 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 31 August 2018 (1 page)
8 October 2018Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 7 Burcott Gardens Burcott Gardens Addlestone KT15 2DE on 8 October 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Appointment of Mr Adrian Justin Smith as a director on 16 January 2018 (2 pages)
14 December 2017Termination of appointment of Oliver James Williams as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Oliver James Williams as a director on 13 December 2017 (1 page)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
5 February 2016Appointment of Firstport Secretarial Limited as a secretary on 18 July 2014 (2 pages)
5 February 2016Appointment of Firstport Secretarial Limited as a secretary on 18 July 2014 (2 pages)
4 February 2016Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 26 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 26 August 2015 no member list (4 pages)
2 September 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 September 2014 (1 page)
2 September 2014Termination of appointment of G C S Property Management Limited as a secretary on 31 August 2014 (1 page)
2 September 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 September 2014 (1 page)
2 September 2014Termination of appointment of G C S Property Management Limited as a secretary on 31 August 2014 (1 page)
28 August 2014Annual return made up to 26 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 26 August 2014 no member list (4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
2 September 2013Annual return made up to 26 August 2013 no member list (4 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 April 2013Termination of appointment of Colette Taylor as a director (1 page)
17 April 2013Termination of appointment of Colette Taylor as a director (1 page)
31 August 2012Annual return made up to 26 August 2012 no member list (5 pages)
31 August 2012Annual return made up to 26 August 2012 no member list (5 pages)
14 June 2012Appointment of Mr Stuart Graham as a director (2 pages)
14 June 2012Appointment of Mr Stuart Graham as a director (2 pages)
30 April 2012Appointment of Oliver James Williams as a director (3 pages)
30 April 2012Appointment of Oliver James Williams as a director (3 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 March 2012Termination of appointment of Colin Bennett as a director (1 page)
8 March 2012Termination of appointment of Colin Bennett as a director (1 page)
30 August 2011Annual return made up to 26 August 2011 no member list (4 pages)
30 August 2011Annual return made up to 26 August 2011 no member list (4 pages)
15 June 2011Appointment of Ms Helen Teresa Edwards as a director (2 pages)
15 June 2011Appointment of Ms Helen Teresa Edwards as a director (2 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Colin Daniel Bennett on 25 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 no member list (3 pages)
10 September 2010Director's details changed for Colette Marian Taylor on 25 August 2010 (2 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Keith Henry Thompson on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Colette Marian Taylor on 25 August 2010 (2 pages)
10 September 2010Annual return made up to 26 August 2010 no member list (3 pages)
10 September 2010Director's details changed for Colin Daniel Bennett on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Keith Henry Thompson on 25 August 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 25/08/2009 (1 page)
4 September 2009Annual return made up to 26/08/09 (3 pages)
4 September 2009Annual return made up to 26/08/09 (3 pages)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 25/08/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 September 2008Annual return made up to 26/08/08 (3 pages)
17 September 2008Annual return made up to 26/08/08 (3 pages)
17 June 2008Director appointed keith henry thompson (2 pages)
17 June 2008Director appointed keith henry thompson (2 pages)
3 March 2008Director appointed colin daniel bennett (2 pages)
3 March 2008Director appointed colin daniel bennett (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Annual return made up to 26/08/07 (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Annual return made up to 26/08/07 (2 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2006Annual return made up to 26/08/06 (2 pages)
26 September 2006Annual return made up to 26/08/06 (2 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Annual return made up to 26/08/05 (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Annual return made up to 26/08/05 (2 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 September 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 September 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 September 2003Annual return made up to 26/08/03
  • 363(288) ‐ Director resigned
(5 pages)
26 September 2003Annual return made up to 26/08/03
  • 363(288) ‐ Director resigned
(5 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
6 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2002Annual return made up to 26/08/02 (5 pages)
24 September 2002Annual return made up to 26/08/02 (5 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (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)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Annual return made up to 26/08/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 November 2001Registered office changed on 19/11/01 from: 6 chertsey road woking surrey GU21 5AB (1 page)
19 November 2001Annual return made up to 26/08/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 November 2001Registered office changed on 19/11/01 from: 6 chertsey road woking surrey GU21 5AB (1 page)
19 November 2001New director appointed (2 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Annual return made up to 26/08/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 2000Annual return made up to 26/08/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Annual return made up to 26/08/99 (4 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Annual return made up to 26/08/99 (4 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
21 September 1998Annual return made up to 26/08/98 (11 pages)
21 September 1998Annual return made up to 26/08/98 (11 pages)
18 September 1998Registered office changed on 18/09/98 from: 11 high street sunninghill ascot berkshire SL5 9NQ (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 11 high street sunninghill ascot berkshire SL5 9NQ (1 page)
18 September 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
28 August 1997Annual return made up to 26/08/97 (4 pages)
28 August 1997Annual return made up to 26/08/97 (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Registered office changed on 29/04/97 from: 41 foxhills goldsworth park woking surrey GU21 3LT (1 page)
29 April 1997Registered office changed on 29/04/97 from: 41 foxhills goldsworth park woking surrey GU21 3LT (1 page)
6 March 1997Registered office changed on 06/03/97 from: po box 460 16 merrivale gardens woking surrey GU21 3LX (1 page)
6 March 1997Registered office changed on 06/03/97 from: po box 460 16 merrivale gardens woking surrey GU21 3LX (1 page)
13 November 1996Annual return made up to 26/08/96
  • 363(287) ‐ Registered office changed on 13/11/96
(4 pages)
13 November 1996Annual return made up to 26/08/96
  • 363(287) ‐ Registered office changed on 13/11/96
(4 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1995Annual return made up to 26/08/95 (4 pages)
4 September 1995Annual return made up to 26/08/95 (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (9 pages)
26 April 1995Full accounts made up to 31 December 1994 (9 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1988Incorporation (25 pages)
31 March 1988Incorporation (25 pages)