The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD
Director Name | Mrs Judith Margaret Kirk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Oak Court The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Ms Angela Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Mrs Susan Margaret Albert |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Patrick William Harper-Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Martin Donald Waters |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(30 years, 4 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Mrs Claire Charlotte Barber |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 March 1994) |
Role | Consultant |
Correspondence Address | 15 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Glenys Margaret Pashley |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 11 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | James Alastair Barnett |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 22 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Dr David Thomas Gilchrist |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2001) |
Role | Retired Consultant Anaesthetis |
Correspondence Address | 1 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Colin David King |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 1997) |
Role | Print Consultant |
Correspondence Address | 5 Ash Court The Warren Oxshott Surrey KT22 0SD |
Director Name | Pauline Groves |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1996) |
Role | Retired |
Correspondence Address | 10 The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Prof Donald William Pashley |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 11 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Michael De-Hane Ostleer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 9 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Mrs Judith Margaret Kirk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 12 Oak Court The Warren Oxshott Leatherhead Surrey KT22 0SB |
Secretary Name | Mrs Judith Margaret Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2001) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 12 Oak Court The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Paul Richard Mead |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 2002) |
Role | Retired |
Correspondence Address | 28 Maple Court The Gables, Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Peter Graham Rhodes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 28 Maple Court The Gables Oxshott Surrey KT22 0SD |
Secretary Name | Peter Graham Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Accountant |
Correspondence Address | 11 Oak Court The Warren, Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Lesley Anne Raw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 2004) |
Role | Secretary |
Correspondence Address | 5 Ash Court The Warren Oxshott Surrey KT22 0SB |
Secretary Name | Lesley Anne Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 2004) |
Role | Secretary |
Correspondence Address | 5 Ash Court The Warren Oxshott Surrey KT22 0SB |
Secretary Name | Glenys Margaret Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2005) |
Role | Retired |
Correspondence Address | 11 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Secretary Name | Glenys Margaret Pashley |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2005) |
Role | Retired |
Correspondence Address | 11 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Mr Michael William Latham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Birch Court The Gables Oxshott Surrey KT20 0SD |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Willow Court The Gables Oxshott Surrey KT22 0SD |
Director Name | Mr Donald George Porter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2013) |
Role | Director Insurance Company |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Mr Patrick William Harper-Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cedar Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Peter Brian Millard |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2011) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Mrs Serena Kim Fraser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | Prof Indira Mahalingan Carr |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2013) |
Role | Professor Of Law |
Country of Residence | England |
Correspondence Address | 1 Beech Court The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Mrs Zoe Claire Ridgeway |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards And Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2019) |
Correspondence Address | 11-15 High Street Great Bookham Surrey KT22 8AA |
Website | www.clarendonpark.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Robin C. Russell 5.00% Ordinary |
---|---|
- | OTHER 47.50% - |
1 at £1 | Carmen Maria Magdalena Robinson & Mr Alec Edward Robinson 2.50% Ordinary |
1 at £1 | Miss Gillian Stewart 2.50% Ordinary |
1 at £1 | Miss Judith Margaret Kirk 2.50% Ordinary |
1 at £1 | Mr Alan Frederick Albert & Susan Albert 2.50% Ordinary |
1 at £1 | Mr Anthony Ingram 2.50% Ordinary |
1 at £1 | Mr Anthony Neil Goodall 2.50% Ordinary |
1 at £1 | Mr Colin William Crabb 2.50% Ordinary |
1 at £1 | Mr Kevin Walters 2.50% Ordinary |
1 at £1 | Mrs Anna-stina Sivyer 2.50% Ordinary |
1 at £1 | Mrs Clarice Noreen Sayers & Mr Robert Drysdale Sayers 2.50% Ordinary |
1 at £1 | Mrs Dorothy Jean Cox 2.50% Ordinary |
1 at £1 | Mrs Glenys Margaret Pashley 2.50% Ordinary |
1 at £1 | Mrs Lesley Anne Raw & Mr Anthony Charles Raw 2.50% Ordinary |
1 at £1 | Mrs Margaret Ann Ostler & Andrew Ostler 2.50% Ordinary |
1 at £1 | Mrs Margaret Josephine Goodchild 2.50% Ordinary |
1 at £1 | Mrs Mary Malcolm 2.50% Ordinary |
1 at £1 | Mrs Pauline Groves 2.50% Ordinary |
1 at £1 | Mrs Penelope Jane Ida Smith 2.50% Ordinary |
1 at £1 | Ms Marlene Cecilia Wensley & Mr George Rutherford 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £40 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
21 January 2021 | Appointment of Mr Patrick William Harper-Smith as a director on 29 September 2020 (2 pages) |
---|---|
28 June 2020 | Confirmation statement made on 10 June 2020 with updates (7 pages) |
8 June 2020 | Registered 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 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 April 2020 | Termination of appointment of Michael William Latham as a director on 11 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Serena Kim Fraser as a director on 31 January 2020 (1 page) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Resolutions
|
14 June 2019 | Confirmation statement made on 10 June 2019 with updates (7 pages) |
28 May 2019 | Appointment of Mr Michael William Latham as a director on 23 May 2019 (2 pages) |
1 April 2019 | Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Huggins Edwards and Sharp as a secretary on 1 April 2019 (1 page) |
16 June 2018 | Confirmation statement made on 10 June 2018 with updates (7 pages) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 August 2017 | Appointment of Mrs Susan Albert as a director on 28 July 2017 (2 pages) |
6 August 2017 | Appointment of Mrs Susan Albert as a director on 28 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
7 April 2017 | Termination of appointment of Carmen Maria Magdalena Robinson as a director on 29 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Carmen Maria Magdalena Robinson as a director on 29 March 2017 (1 page) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 May 2014 | Appointment of Ms Angela Smith as a director (2 pages) |
5 May 2014 | Appointment of Ms Angela Smith as a director (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 February 2014 | Termination of appointment of Robin Russell as a director (1 page) |
11 February 2014 | Termination of appointment of Robin Russell as a director (1 page) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
23 May 2013 | Appointment of Ms Judith Margaret Kirk as a director (2 pages) |
23 May 2013 | Appointment of Ms Judith Margaret Kirk as a director (2 pages) |
2 April 2013 | Termination of appointment of Indira Carr as a director (1 page) |
2 April 2013 | Termination of appointment of Indira Carr as a director (1 page) |
15 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Appointment of Professor Indira Mahalingan Carr as a director (2 pages) |
15 February 2013 | Appointment of Professor Indira Mahalingan Carr as a director (2 pages) |
10 January 2013 | Termination of appointment of Donald Porter as a director (1 page) |
10 January 2013 | Termination of appointment of Donald Porter as a director (1 page) |
5 December 2012 | Appointment of Ms Lesley Katherine Wells as a director (2 pages) |
5 December 2012 | Appointment of Ms Lesley Katherine Wells as a director (2 pages) |
26 October 2012 | Termination of appointment of Patrick Harper-Smith as a director (1 page) |
26 October 2012 | Termination of appointment of Patrick Harper-Smith as a director (1 page) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
18 April 2012 | Appointment of Mrs Serena Kim Fraser as a director (2 pages) |
18 April 2012 | Appointment of Mrs Serena Kim Fraser as a director (2 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 August 2011 | Termination of appointment of Peter Millard as a director (1 page) |
23 August 2011 | Termination of appointment of Peter Millard as a director (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Termination of appointment of Dawn Tee as a director (1 page) |
13 May 2011 | Termination of appointment of Dawn Tee as a director (1 page) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (30 pages) |
5 July 2010 | Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Peter Brian Millard on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (30 pages) |
5 July 2010 | Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Carmen Maria Magdalena Robinson on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Dawn Lesley Tee on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Donald George Porter on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Michael Doherty as a director (1 page) |
17 May 2010 | Termination of appointment of Michael Doherty as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
1 June 2009 | Director appointed robin christopjer russell (1 page) |
1 June 2009 | Director appointed robin christopjer russell (1 page) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 December 2008 | Appointment terminated director michael latham (1 page) |
16 December 2008 | Appointment terminated director michael latham (1 page) |
14 August 2008 | Return made up to 10/06/08; change of members (8 pages) |
14 August 2008 | Return made up to 10/06/08; change of members (8 pages) |
24 July 2008 | Director appointed patrick william harper-smith (2 pages) |
24 July 2008 | Director appointed carmen maria magdalena robinson (2 pages) |
24 July 2008 | Director appointed patrick william harper-smith (2 pages) |
24 July 2008 | Director appointed peter brian millard (1 page) |
24 July 2008 | Director appointed carmen maria magdalena robinson (2 pages) |
24 July 2008 | Director appointed peter brian millard (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 August 2007 | Return made up to 10/06/07; full list of members
|
18 August 2007 | Return made up to 10/06/07; full list of members
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 10/06/06; change of members (8 pages) |
16 June 2006 | Return made up to 10/06/06; change of members (8 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 11 birch court the gables oxshott leatherhead surrey KT22 0SD (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 11 birch court the gables oxshott leatherhead surrey KT22 0SD (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (10 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members
|
24 June 2004 | Return made up to 10/06/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 5 ash court the warren oxshott surrey KT22 0SB (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 5 ash court the warren oxshott surrey KT22 0SB (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 10/06/03; change of members (10 pages) |
2 July 2003 | Return made up to 10/06/03; change of members (10 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 11 oak court the warren oxshott surrey KT22 0SB (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 11 oak court the warren oxshott surrey KT22 0SB (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 10/06/02; change of members (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 10/06/02; change of members (8 pages) |
20 June 2002 | Director resigned (1 page) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 12 the warren oxshott leatherhead surrey KT22 osb (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 12 the warren oxshott leatherhead surrey KT22 osb (1 page) |
19 July 2001 | Return made up to 18/06/01; full list of members (11 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 18/06/01; full list of members (11 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Return made up to 18/06/00; change of members (8 pages) |
6 October 2000 | Return made up to 18/06/00; change of members (8 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 August 1999 | Return made up to 18/06/99; change of members (6 pages) |
3 August 1999 | Return made up to 18/06/99; change of members (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 18/06/98; full list of members
|
30 June 1998 | Return made up to 18/06/98; full list of members
|
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
15 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
15 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Return made up to 18/06/96; full list of members
|
18 July 1996 | Return made up to 18/06/96; full list of members
|
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (12 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (12 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 April 1995 | New director appointed (2 pages) |
25 November 1988 | Incorporation (26 pages) |
25 November 1988 | Incorporation (26 pages) |