Company NameClarendon Park (Oxshott) Residents Company Limited
Company StatusActive
Company Number02321454
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lesley Katherine Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD
Director NameMrs Judith Margaret Kirk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Oak Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameMs Angela Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Court The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMrs Susan Margaret Albert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Patrick William Harper-Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Martin Donald Waters
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2019(30 years, 4 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameMrs Claire Charlotte Barber
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 1994)
RoleConsultant
Correspondence Address15 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameGlenys Margaret Pashley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1996)
RoleCompany Director
Correspondence Address11 Birch Court
The Gables Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameJames Alastair Barnett
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleRetired
Correspondence Address22 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameDr David Thomas Gilchrist
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2001)
RoleRetired Consultant Anaesthetis
Correspondence Address1 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameColin David King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 1997)
RolePrint Consultant
Correspondence Address5 Ash Court
The Warren
Oxshott
Surrey
KT22 0SD
Director NamePauline Groves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1996)
RoleRetired
Correspondence Address10 The Warren
Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameProf Donald William Pashley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2004)
RoleRetired
Correspondence Address11 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMichael De-Hane Ostleer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1998)
RoleRetired
Correspondence Address9 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMrs Judith Margaret Kirk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2005)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address12 Oak Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Secretary NameMrs Judith Margaret Kirk
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2001)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address12 Oak Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Director NamePaul Richard Mead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2002)
RoleRetired
Correspondence Address28 Maple Court
The Gables, Oxshott
Leatherhead
Surrey
KT22 0SD
Director NamePeter Graham Rhodes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 April 2005)
RoleChartered Accountant
Correspondence Address28 Maple Court
The Gables
Oxshott
Surrey
KT22 0SD
Secretary NamePeter Graham Rhodes
NationalityBritish
StatusResigned
Appointed31 October 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleAccountant
Correspondence Address11 Oak Court
The Warren, Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameLesley Anne Raw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 2004)
RoleSecretary
Correspondence Address5 Ash Court
The Warren
Oxshott
Surrey
KT22 0SB
Secretary NameLesley Anne Raw
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 2004)
RoleSecretary
Correspondence Address5 Ash Court
The Warren
Oxshott
Surrey
KT22 0SB
Secretary NameGlenys Margaret Pashley
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2005)
RoleRetired
Correspondence Address11 Birch Court
The Gables Oxshott
Leatherhead
Surrey
KT22 0SD
Secretary NameGlenys Margaret Pashley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2005)
RoleRetired
Correspondence Address11 Birch Court
The Gables Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMr Michael William Latham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Birch Court
The Gables
Oxshott
Surrey
KT20 0SD
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(17 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Willow Court
The Gables
Oxshott
Surrey
KT22 0SD
Director NameMr Donald George Porter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2013)
RoleDirector Insurance Company
Country of ResidenceUnited Kingdom
Correspondence Address22 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameMr Patrick William Harper-Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Court The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NamePeter Brian Millard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2011)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Court The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMrs Serena Kim Fraser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(23 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Court
The Gables Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameProf Indira Mahalingan Carr
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(23 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2013)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence Address1 Beech Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameMrs Zoe Claire Ridgeway
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(33 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards And Sharp (Corporation)
StatusResigned
Appointed01 November 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2019)
Correspondence Address11-15 High Street
Great Bookham
Surrey
KT22 8AA

Contact

Websitewww.clarendonpark.co.uk
Email address[email protected]

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Robin C. Russell
5.00%
Ordinary
-OTHER
47.50%
-
1 at £1Carmen Maria Magdalena Robinson & Mr Alec Edward Robinson
2.50%
Ordinary
1 at £1Miss Gillian Stewart
2.50%
Ordinary
1 at £1Miss Judith Margaret Kirk
2.50%
Ordinary
1 at £1Mr Alan Frederick Albert & Susan Albert
2.50%
Ordinary
1 at £1Mr Anthony Ingram
2.50%
Ordinary
1 at £1Mr Anthony Neil Goodall
2.50%
Ordinary
1 at £1Mr Colin William Crabb
2.50%
Ordinary
1 at £1Mr Kevin Walters
2.50%
Ordinary
1 at £1Mrs Anna-stina Sivyer
2.50%
Ordinary
1 at £1Mrs Clarice Noreen Sayers & Mr Robert Drysdale Sayers
2.50%
Ordinary
1 at £1Mrs Dorothy Jean Cox
2.50%
Ordinary
1 at £1Mrs Glenys Margaret Pashley
2.50%
Ordinary
1 at £1Mrs Lesley Anne Raw & Mr Anthony Charles Raw
2.50%
Ordinary
1 at £1Mrs Margaret Ann Ostler & Andrew Ostler
2.50%
Ordinary
1 at £1Mrs Margaret Josephine Goodchild
2.50%
Ordinary
1 at £1Mrs Mary Malcolm
2.50%
Ordinary
1 at £1Mrs Pauline Groves
2.50%
Ordinary
1 at £1Mrs Penelope Jane Ida Smith
2.50%
Ordinary
1 at £1Ms Marlene Cecilia Wensley & Mr George Rutherford
2.50%
Ordinary

Financials

Year2014
Net Worth£40
Cash£40

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 January 2021Appointment of Mr Patrick William Harper-Smith as a director on 29 September 2020 (2 pages)
28 June 2020Confirmation statement made on 10 June 2020 with updates (7 pages)
8 June 2020Registered office address changed from 11-15 High Street Great Bookham Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
29 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 April 2020Termination of appointment of Michael William Latham as a director on 11 February 2020 (1 page)
3 February 2020Termination of appointment of Serena Kim Fraser as a director on 31 January 2020 (1 page)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 June 2019Confirmation statement made on 10 June 2019 with updates (7 pages)
28 May 2019Appointment of Mr Michael William Latham as a director on 23 May 2019 (2 pages)
1 April 2019Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Huggins Edwards and Sharp as a secretary on 1 April 2019 (1 page)
16 June 2018Confirmation statement made on 10 June 2018 with updates (7 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2017Appointment of Mrs Susan Albert as a director on 28 July 2017 (2 pages)
6 August 2017Appointment of Mrs Susan Albert as a director on 28 July 2017 (2 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
7 April 2017Termination of appointment of Carmen Maria Magdalena Robinson as a director on 29 March 2017 (1 page)
7 April 2017Termination of appointment of Carmen Maria Magdalena Robinson as a director on 29 March 2017 (1 page)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40
(10 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40
(10 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40
(12 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40
(12 pages)
26 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
26 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40
(12 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40
(12 pages)
5 May 2014Appointment of Ms Angela Smith as a director (2 pages)
5 May 2014Appointment of Ms Angela Smith as a director (2 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 February 2014Termination of appointment of Robin Russell as a director (1 page)
11 February 2014Termination of appointment of Robin Russell as a director (1 page)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(12 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(12 pages)
23 May 2013Appointment of Ms Judith Margaret Kirk as a director (2 pages)
23 May 2013Appointment of Ms Judith Margaret Kirk as a director (2 pages)
2 April 2013Termination of appointment of Indira Carr as a director (1 page)
2 April 2013Termination of appointment of Indira Carr as a director (1 page)
15 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
15 February 2013Appointment of Professor Indira Mahalingan Carr as a director (2 pages)
15 February 2013Appointment of Professor Indira Mahalingan Carr as a director (2 pages)
10 January 2013Termination of appointment of Donald Porter as a director (1 page)
10 January 2013Termination of appointment of Donald Porter as a director (1 page)
5 December 2012Appointment of Ms Lesley Katherine Wells as a director (2 pages)
5 December 2012Appointment of Ms Lesley Katherine Wells as a director (2 pages)
26 October 2012Termination of appointment of Patrick Harper-Smith as a director (1 page)
26 October 2012Termination of appointment of Patrick Harper-Smith as a director (1 page)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
18 April 2012Appointment of Mrs Serena Kim Fraser as a director (2 pages)
18 April 2012Appointment of Mrs Serena Kim Fraser as a director (2 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 August 2011Termination of appointment of Peter Millard as a director (1 page)
23 August 2011Termination of appointment of Peter Millard as a director (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
13 May 2011Termination of appointment of Dawn Tee as a director (1 page)
13 May 2011Termination of appointment of Dawn Tee as a director (1 page)
20 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (30 pages)
5 July 2010Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (30 pages)
5 July 2010Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Michael Doherty as a director (1 page)
17 May 2010Termination of appointment of Michael Doherty as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2009Return made up to 10/06/09; full list of members (9 pages)
28 July 2009Return made up to 10/06/09; full list of members (9 pages)
1 June 2009Director appointed robin christopjer russell (1 page)
1 June 2009Director appointed robin christopjer russell (1 page)
23 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 December 2008Appointment terminated director michael latham (1 page)
16 December 2008Appointment terminated director michael latham (1 page)
14 August 2008Return made up to 10/06/08; change of members (8 pages)
14 August 2008Return made up to 10/06/08; change of members (8 pages)
24 July 2008Director appointed patrick william harper-smith (2 pages)
24 July 2008Director appointed carmen maria magdalena robinson (2 pages)
24 July 2008Director appointed patrick william harper-smith (2 pages)
24 July 2008Director appointed peter brian millard (1 page)
24 July 2008Director appointed carmen maria magdalena robinson (2 pages)
24 July 2008Director appointed peter brian millard (1 page)
23 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 August 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
16 June 2006Return made up to 10/06/06; change of members (8 pages)
16 June 2006Return made up to 10/06/06; change of members (8 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 November 2005Registered office changed on 21/11/05 from: 11 birch court the gables oxshott leatherhead surrey KT22 0SD (1 page)
21 November 2005Registered office changed on 21/11/05 from: 11 birch court the gables oxshott leatherhead surrey KT22 0SD (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
7 July 2005Return made up to 10/06/05; full list of members (10 pages)
7 July 2005Return made up to 10/06/05; full list of members (10 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 April 2004New director appointed (2 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 5 ash court the warren oxshott surrey KT22 0SB (1 page)
20 February 2004Registered office changed on 20/02/04 from: 5 ash court the warren oxshott surrey KT22 0SB (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
2 July 2003Return made up to 10/06/03; change of members (10 pages)
2 July 2003Return made up to 10/06/03; change of members (10 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 June 2003Registered office changed on 18/06/03 from: 11 oak court the warren oxshott surrey KT22 0SB (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 11 oak court the warren oxshott surrey KT22 0SB (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Return made up to 10/06/02; change of members (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Return made up to 10/06/02; change of members (8 pages)
20 June 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 12 the warren oxshott leatherhead surrey KT22 osb (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 12 the warren oxshott leatherhead surrey KT22 osb (1 page)
19 July 2001Return made up to 18/06/01; full list of members (11 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Return made up to 18/06/01; full list of members (11 pages)
8 November 2000Full accounts made up to 31 December 1999 (9 pages)
8 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Return made up to 18/06/00; change of members (8 pages)
6 October 2000Return made up to 18/06/00; change of members (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 August 1999Return made up to 18/06/99; change of members (6 pages)
3 August 1999Return made up to 18/06/99; change of members (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
30 June 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
(9 pages)
30 June 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
(9 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
15 July 1997Return made up to 18/06/97; full list of members (8 pages)
15 July 1997Return made up to 18/06/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
18 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996Director resigned (2 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
3 July 1995Return made up to 18/06/95; full list of members (12 pages)
3 July 1995Return made up to 18/06/95; full list of members (12 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
24 April 1995New director appointed (2 pages)
25 November 1988Incorporation (26 pages)
25 November 1988Incorporation (26 pages)