Leatherhead
KT22 7TE
Director Name | Mrs Tracey Whitfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Harry Michael Lees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr John Baverstock |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Peter Malcolm Skegg |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 | 25 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Penelope Bryant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1992) |
Role | Conveyancing Assistant |
Correspondence Address | 1 Crockhurst Southwater Horsham West Sussex RH13 7XA |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1992) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Mr Edward Hamer Creber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1992) |
Role | Property Developer |
Correspondence Address | 34 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 1992) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Mr Timothy Nicholas Murnane |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 1996) |
Role | Commercial Lawyer |
Correspondence Address | 10 Wildbank Court Woking Surrey GU22 7JH |
Director Name | Robin Keith Shaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1994) |
Role | Commercial Cleaning Contractor |
Correspondence Address | 27 Wildbank Court Woking Surrey GU22 7JH |
Director Name | Mr Mohindar Singh Sekhon |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 August 1992) |
Role | Civil Servant |
Correspondence Address | 11 Wildbank Court Woking Surrey GU22 7JH |
Director Name | Miss Barbara Sian Davies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 1997) |
Role | Personnel |
Correspondence Address | 5 Wildbank Court Woking Surrey GU22 7JH |
Secretary Name | Mrs Julie Elizabeth Lampitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 34 Beechcroft Manor Oatlands Drive Weybridge Surrey KT13 9NZ |
Director Name | Mr Andrew James Tinney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1994) |
Role | Accountant |
Correspondence Address | 28 Wildbank Court Woking Surrey GU22 7JH |
Secretary Name | Jane Madeleine Fearnley-Whittingstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 1 Wellington House Baker Street Weybridge Surrey KT13 8DZ |
Secretary Name | Jane Madeleine Fearnley-Whittingstall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 1 Wellington House Baker Street Weybridge Surrey KT13 8DZ |
Director Name | Mr Jason Peter Whitfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 February 2011) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Fiona Shirley Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 1999) |
Role | International Banker |
Correspondence Address | 31 Wildbank Court White Rose Lane Woking Surrey GU22 7JH |
Director Name | Matthew Joseph Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 October 2017) |
Role | It Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Mr Stephen Eric Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 9 Althorp Close Barnet Hertfordshire EN5 2AY |
Director Name | Victor Duckett |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 May 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hale Place Farnham Surrey GU9 9BJ |
Director Name | Karen Lee Barker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2000) |
Role | Editorial Assistant |
Correspondence Address | 16 Wildbank Court White Rose Lane Woking Surrey GU22 7JH |
Director Name | Anne Patricia Gabrielle Sinnadurai |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2008) |
Role | Research |
Correspondence Address | 9 Wildbank Court White Rose Lane Woking Surrey GU22 7JH |
Director Name | Elizabeth McKenna |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2010) |
Role | Audiogist |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr John Washbrook |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 04 December 2019) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | 11/15 High Street Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(14 years after company formation) |
Appointment Duration | 11 years (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2019) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
17 December 2020 | Appointment of Mr Peter Malcolm Skegg as a director on 16 December 2020 (2 pages) |
---|---|
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Limited on 1 June 2020 (1 page) |
11 June 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
4 January 2020 | Appointment of Mr John Baverstock as a director on 4 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of John Washbrook as a director on 4 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Harry Michael Lees as a director on 4 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Hes Estate Management Limited as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 March 2019 (1 page) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 December 2017 | Notification of a person with significant control statement (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Termination of appointment of Matthew Joseph Preston as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Matthew Joseph Preston as a director on 5 October 2017 (1 page) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 5 December 2015 no member list (4 pages) |
8 December 2015 | Director's details changed for Mrs Tracey Whitfield on 25 August 2015 (2 pages) |
8 December 2015 | Director's details changed for Mrs Tracey Whitfield on 25 August 2015 (2 pages) |
8 December 2015 | Annual return made up to 5 December 2015 no member list (4 pages) |
16 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
18 December 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Annual return made up to 5 December 2014 no member list (4 pages) |
8 December 2014 | Annual return made up to 5 December 2014 no member list (4 pages) |
8 December 2014 | Annual return made up to 5 December 2014 no member list (4 pages) |
4 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 December 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
5 December 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
20 December 2012 | Appointment of Mrs Tracey Whitfield as a director (3 pages) |
20 December 2012 | Appointment of Mrs Tracey Whitfield as a director (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 no member list (3 pages) |
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
6 December 2012 | Annual return made up to 5 December 2012 no member list (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 no member list (3 pages) |
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Annual return made up to 5 December 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 5 December 2011 no member list (3 pages) |
13 December 2011 | Annual return made up to 5 December 2011 no member list (3 pages) |
24 February 2011 | Termination of appointment of Jason Whitfield as a director (1 page) |
24 February 2011 | Termination of appointment of Jason Whitfield as a director (1 page) |
14 December 2010 | Annual return made up to 5 December 2010 no member list (4 pages) |
14 December 2010 | Termination of appointment of Elizabeth Mckenna as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
14 December 2010 | Annual return made up to 5 December 2010 no member list (4 pages) |
14 December 2010 | Annual return made up to 5 December 2010 no member list (4 pages) |
14 December 2010 | Termination of appointment of Elizabeth Mckenna as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
8 December 2009 | Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Elizabeth Mckenna on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Sykes on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew Joseph Preston on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 December 2009 no member list (4 pages) |
8 December 2009 | Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Elizabeth Mckenna on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Washbrook on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 December 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Jason Peter Whitfield on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Washbrook on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 December 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Jason Peter Whitfield on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew Joseph Preston on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Sykes on 4 December 2009 (2 pages) |
18 November 2009 | Termination of appointment of Anne Sinnadurai as a director (1 page) |
18 November 2009 | Termination of appointment of Anne Sinnadurai as a director (1 page) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 03/12/2008 (1 page) |
9 December 2008 | Annual return made up to 05/12/08 (4 pages) |
9 December 2008 | Annual return made up to 05/12/08 (4 pages) |
9 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 03/12/2008 (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
8 January 2008 | Annual return made up to 05/12/07 (2 pages) |
8 January 2008 | Annual return made up to 05/12/07 (2 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
7 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
8 January 2007 | Annual return made up to 05/12/06 (2 pages) |
8 January 2007 | Annual return made up to 05/12/06 (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 January 2006 | Annual return made up to 05/12/05 (2 pages) |
3 January 2006 | Annual return made up to 05/12/05 (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
29 December 2004 | Annual return made up to 05/12/04 (5 pages) |
29 December 2004 | Annual return made up to 05/12/04 (5 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
19 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
19 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page) |
7 January 2004 | Annual return made up to 05/12/03
|
7 January 2004 | Annual return made up to 05/12/03
|
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
23 December 2002 | Annual return made up to 05/12/02 (5 pages) |
23 December 2002 | Annual return made up to 05/12/02 (5 pages) |
14 December 2001 | Annual return made up to 05/12/01 (4 pages) |
14 December 2001 | Annual return made up to 05/12/01 (4 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 January 2001 | Annual return made up to 05/12/00
|
22 January 2001 | Annual return made up to 05/12/00
|
8 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
8 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 December 1999 | Annual return made up to 05/12/99
|
17 December 1999 | Annual return made up to 05/12/99
|
9 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
8 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
8 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 December 1998 | Annual return made up to 05/12/98 (4 pages) |
1 December 1998 | Annual return made up to 05/12/98 (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
17 December 1997 | Annual return made up to 05/12/97
|
17 December 1997 | Annual return made up to 05/12/97
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
10 December 1996 | Annual return made up to 05/12/96 (4 pages) |
10 December 1996 | Annual return made up to 05/12/96 (4 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 July 1996 (11 pages) |
30 September 1996 | Full accounts made up to 31 July 1996 (11 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
5 January 1996 | Annual return made up to 10/12/95 (4 pages) |
5 January 1996 | Annual return made up to 10/12/95 (4 pages) |
27 September 1995 | Full accounts made up to 31 July 1995 (9 pages) |
27 September 1995 | Full accounts made up to 31 July 1995 (9 pages) |
16 July 1990 | Incorporation (21 pages) |
16 July 1990 | Incorporation (21 pages) |