Addlestone
Surrey
KT15 2DE
Director Name | Mrs Susan Chapple |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Mr David Paul Whyte |
---|---|
Status | Current |
Appointed | 01 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Miss Marilize Alet Crafford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 13 October 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Associate Architect |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mrs Nancy Cathleen Sadler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(35 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Michael Edward Farris |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(35 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Retired Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Philip Donald Atherton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 March 2010) |
Role | Retired |
Correspondence Address | 30 Farrington Acres Weybridge Surrey KT13 9NH |
Director Name | Mr John Cooper |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1992) |
Role | Civil Engineer |
Correspondence Address | 22 Farrington Acres Weybridge Surrey KT13 9NH |
Director Name | Michael Parry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1992) |
Role | Secretary |
Correspondence Address | 5 Farington Acres Vale Road Weybridge Surrey KT13 9NH |
Secretary Name | Michael Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 5 Farington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Mr Charles Bridges Stevens |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 June 2003) |
Role | Bank Official |
Correspondence Address | 12 Farington Acres Vale Road Oatlands Village Weybridge Surrey KT13 9NH |
Director Name | Mrs Beryl Riches |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1995) |
Role | Retired |
Correspondence Address | 8 Farington Acres Vale Road Weybridge Surrey KT13 9HH |
Secretary Name | Mrs Beryl Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1995) |
Role | Retired |
Correspondence Address | 8 Farington Acres Vale Road Weybridge Surrey KT13 9HH |
Director Name | Bernard Field |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1998) |
Role | Chemist |
Correspondence Address | 19 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Secretary Name | Mr Philip Donald Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2008) |
Role | Retired |
Correspondence Address | 30 Farrington Acres Weybridge Surrey KT13 9NH |
Director Name | Jane Elizabeth Rushton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2000) |
Role | Sales |
Correspondence Address | 36 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Mr Robert Joseph Bailey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | John Jerome Burton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2005) |
Role | Retired |
Correspondence Address | 4 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Bernard Oneill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2004) |
Role | Project Manager |
Correspondence Address | 7 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Bernard O'Neill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2009) |
Role | Project Manager |
Correspondence Address | 7 Farington Acres Vale Road Weybridge Surrey KT13 9NH |
Secretary Name | Mr Robert Joseph Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2010) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farrington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Ms Lucy Reynolds |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Farington Acres Weybridge Surrey KT13 9NH |
Director Name | Mavis Anne Denley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Mr Brian David Dykes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2010(22 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Frank Chapple |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2014) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Paul Sander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Kenneth Arthur Hewitt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Farington Acres Vale Road Weybridge Surrey KT13 9NH |
Director Name | Mr David Christopher Thompson -Rowlands |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2016) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Jonh Joseph Pennington |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2024) |
Role | Adiinistrator |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mrs Pamela Orange |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | GCS Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2014) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Website | www.whitemews.com |
---|---|
Email address | [email protected] |
Telephone | 01932 882638 |
Telephone region | Weybridge |
Registered Address | 7 Burcott Gardens Addlestone Surrey 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 |
- | OTHER 44.44% - |
---|---|
1 at £1 | Dina Mufti 2.78% Ordinary |
1 at £1 | Frank Chapple 2.78% Ordinary |
1 at £1 | Jennifer Evans 2.78% Ordinary |
1 at £1 | Joan Wood 2.78% Ordinary |
1 at £1 | John Cooper 2.78% Ordinary |
1 at £1 | Julian Guy Salzman 2.78% Ordinary |
1 at £1 | Keith Alan Ord 2.78% Ordinary |
1 at £1 | Kenneth Dawson Clark 2.78% Ordinary |
1 at £1 | Lucy Reynolds 2.78% Ordinary |
1 at £1 | M. Salti-sweilem 2.78% Ordinary |
1 at £1 | Martin John Hall 2.78% Ordinary |
1 at £1 | Mavis Ann Denley 2.78% Ordinary |
1 at £1 | Patrick Neil Lines 2.78% Ordinary |
1 at £1 | Paul Sander 2.78% Ordinary |
1 at £1 | Philip Donald Atherton 2.78% Ordinary |
1 at £1 | Richard Warren Moore 2.78% Ordinary |
1 at £1 | Royston Isaac Romain 2.78% Ordinary |
1 at £1 | Simon Charles Sutton 2.78% Ordinary |
1 at £1 | Stuart James Larner 2.78% Ordinary |
1 at £1 | Wynn Bennett 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £891 |
Net Worth | £36 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
17 June 1988 | Delivered on: 28 June 1988 Satisfied on: 11 June 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farington acres, vale road, weybridge. Floating charge all assets and goodwill (if any). Fully Satisfied |
---|
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (6 pages) |
---|---|
25 August 2020 | Termination of appointment of Pamela Orange as a director on 1 August 2020 (1 page) |
28 November 2019 | Confirmation statement made on 15 November 2019 with updates (6 pages) |
24 October 2019 | Appointment of Miss Marilize Alet Crafford as a director on 13 October 2019 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (6 pages) |
6 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
7 October 2016 | Appointment of Mr Jonh Joseph Pennington as a director on 20 November 2015 (2 pages) |
7 October 2016 | Appointment of Mr Jonh Joseph Pennington as a director on 20 November 2015 (2 pages) |
5 October 2016 | Termination of appointment of David Christopher Thompson -Rowlands as a director on 1 September 2016 (1 page) |
5 October 2016 | Termination of appointment of David Christopher Thompson -Rowlands as a director on 1 September 2016 (1 page) |
5 October 2016 | Appointment of Mrs Pamela Orange as a director on 17 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Pamela Orange as a director on 17 September 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 October 2015 | Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Kenneth Arthur Hewitt as a director on 8 August 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
15 January 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr David Paul Whyte as a secretary on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Gcs Property Management Ltd as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Gcs Property Management Ltd as a secretary on 31 December 2014 (1 page) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 June 2014 | Appointment of Mrs Susan Chapple as a director (2 pages) |
18 June 2014 | Appointment of Mrs Susan Chapple as a director (2 pages) |
23 May 2014 | Termination of appointment of Frank Chapple as a director (1 page) |
23 May 2014 | Termination of appointment of Frank Chapple as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 18 November 2013 (1 page) |
22 August 2013 | Termination of appointment of Paul Sander as a director (1 page) |
22 August 2013 | Termination of appointment of Paul Sander as a director (1 page) |
19 June 2013 | Appointment of Kenneth Arthur Hewitt as a director (3 pages) |
19 June 2013 | Appointment of Kenneth Arthur Hewitt as a director (3 pages) |
13 June 2013 | Appointment of Mr David Christopher Thompson -Rowlands as a director (2 pages) |
13 June 2013 | Appointment of Mr David Christopher Thompson -Rowlands as a director (2 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 November 2012 | Secretary's details changed for Gcs Property Management Ltd on 15 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Secretary's details changed for Gcs Property Management Ltd on 15 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
14 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 May 2012 | Appointment of Mr Paul Sander as a director (2 pages) |
4 May 2012 | Appointment of Mr Paul Sander as a director (2 pages) |
4 May 2012 | Appointment of Mr Robert Joseph Bailey as a director (2 pages) |
4 May 2012 | Appointment of Mr Robert Joseph Bailey as a director (2 pages) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Termination of appointment of Brian Dykes as a director (1 page) |
14 December 2011 | Termination of appointment of Brian Dykes as a director (1 page) |
7 September 2011 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
7 September 2011 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 September 2011 (1 page) |
7 September 2011 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Director's details changed for Mavis Anne Denley on 30 September 2010 (2 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Director's details changed for Mavis Anne Denley on 30 September 2010 (2 pages) |
20 October 2010 | Appointment of Mr Brian David Dykes as a director (2 pages) |
20 October 2010 | Termination of appointment of Robert Bailey as a director (1 page) |
20 October 2010 | Termination of appointment of Robert Bailey as a director (1 page) |
20 October 2010 | Appointment of Mr Frank Chapple as a director (2 pages) |
20 October 2010 | Appointment of Mr Brian David Dykes as a director (2 pages) |
20 October 2010 | Termination of appointment of Lucy Reynolds as a director (1 page) |
20 October 2010 | Termination of appointment of Robert Bailey as a secretary (1 page) |
20 October 2010 | Appointment of Mr Frank Chapple as a director (2 pages) |
20 October 2010 | Termination of appointment of Robert Bailey as a secretary (1 page) |
20 October 2010 | Termination of appointment of Lucy Reynolds as a director (1 page) |
19 May 2010 | Termination of appointment of Philip Atherton as a director (1 page) |
19 May 2010 | Termination of appointment of Philip Atherton as a director (1 page) |
5 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (18 pages) |
5 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (18 pages) |
26 January 2010 | Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 26 January 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 October 2009 | Appointment of Lucy Reynolds as a director (2 pages) |
6 October 2009 | Appointment of Lucy Reynolds as a director (2 pages) |
27 September 2009 | Director appointed mavis anne denley (2 pages) |
27 September 2009 | Director appointed mavis anne denley (2 pages) |
18 May 2009 | Return made up to 15/11/08; no change of members (5 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 15/11/08; no change of members (5 pages) |
28 April 2009 | Appointment terminated director bernard o'neill (1 page) |
28 April 2009 | Appointment terminated director bernard o'neill (1 page) |
28 April 2009 | Secretary appointed robert joseph bailey (1 page) |
28 April 2009 | Appointment terminated secretary philip atherton (1 page) |
28 April 2009 | Appointment terminated secretary philip atherton (1 page) |
28 April 2009 | Secretary appointed robert joseph bailey (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 November 2007 | Return made up to 15/11/07; full list of members (23 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (23 pages) |
25 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 December 2006 | Return made up to 15/11/06; change of members (7 pages) |
12 December 2006 | Return made up to 15/11/06; change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 15/11/05; full list of members
|
29 December 2005 | Return made up to 15/11/05; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 November 2004 | Return made up to 15/11/04; no change of members (7 pages) |
22 November 2004 | Return made up to 15/11/04; no change of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 November 2003 | Return made up to 15/11/03; change of members
|
21 November 2003 | Return made up to 15/11/03; change of members
|
29 October 2003 | Full accounts made up to 31 August 2003 (11 pages) |
29 October 2003 | Full accounts made up to 31 August 2003 (11 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 15/11/02; full list of members
|
23 December 2002 | Return made up to 15/11/02; full list of members
|
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 August 2002 (10 pages) |
24 October 2002 | Full accounts made up to 31 August 2002 (10 pages) |
28 November 2001 | Full accounts made up to 31 August 2001 (10 pages) |
28 November 2001 | Full accounts made up to 31 August 2001 (10 pages) |
15 November 2001 | Return made up to 15/11/01; change of members
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 15/11/01; change of members
|
17 November 2000 | Return made up to 15/11/00; change of members (7 pages) |
17 November 2000 | Return made up to 15/11/00; change of members (7 pages) |
25 October 2000 | Full accounts made up to 31 August 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 August 2000 (10 pages) |
25 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
25 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 August 1998 (10 pages) |
26 October 1998 | Full accounts made up to 31 August 1998 (10 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
25 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Return made up to 15/11/96; change of members
|
2 December 1996 | Return made up to 15/11/96; change of members
|
2 December 1996 | New secretary appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
6 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
6 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
11 December 1995 | Full accounts made up to 31 August 1995 (7 pages) |
11 December 1995 | Full accounts made up to 31 August 1995 (7 pages) |
7 December 1995 | Return made up to 15/11/95; change of members (8 pages) |
7 December 1995 | Return made up to 15/11/95; change of members (8 pages) |
26 April 1988 | Incorporation (17 pages) |
26 April 1988 | Incorporation (17 pages) |