Company NameWhite Rose (Woking) Management Limited
Company StatusActive
Company Number02522535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1990(33 years, 9 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 NameKevin Sykes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(9 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Tracey Whitfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Harry Michael Lees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr John Baverstock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Peter Malcolm Skegg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed25 March 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Penelope Bryant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1992)
RoleConveyancing Assistant
Correspondence Address1 Crockhurst
Southwater
Horsham
West Sussex
RH13 7XA
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1992)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1992)
RoleProperty Developer
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1992)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr Timothy Nicholas Murnane
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1996)
RoleCommercial Lawyer
Correspondence Address10 Wildbank Court
Woking
Surrey
GU22 7JH
Director NameRobin Keith Shaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1994)
RoleCommercial Cleaning Contractor
Correspondence Address27 Wildbank Court
Woking
Surrey
GU22 7JH
Director NameMr Mohindar Singh Sekhon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 28 August 1992)
RoleCivil Servant
Correspondence Address11 Wildbank Court
Woking
Surrey
GU22 7JH
Director NameMiss Barbara Sian Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RolePersonnel
Correspondence Address5 Wildbank Court
Woking
Surrey
GU22 7JH
Secretary NameMrs Julie Elizabeth Lampitt
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address34 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NZ
Director NameMr Andrew James Tinney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1994)
RoleAccountant
Correspondence Address28 Wildbank Court
Woking
Surrey
GU22 7JH
Secretary NameJane Madeleine Fearnley-Whittingstall
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Secretary NameJane Madeleine Fearnley-Whittingstall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Director NameMr Jason Peter Whitfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years after company formation)
Appointment Duration16 years, 6 months (resigned 16 February 2011)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameFiona Shirley Adams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1999)
RoleInternational Banker
Correspondence Address31 Wildbank Court
White Rose Lane
Woking
Surrey
GU22 7JH
Director NameMatthew Joseph Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 October 2017)
RoleIt Business Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameMr Stephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed01 May 1997(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address9 Althorp Close
Barnet
Hertfordshire
EN5 2AY
Director NameVictor Duckett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Hale Place
Farnham
Surrey
GU9 9BJ
Director NameKaren Lee Barker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2000)
RoleEditorial Assistant
Correspondence Address16 Wildbank Court
White Rose Lane
Woking
Surrey
GU22 7JH
Director NameAnne Patricia Gabrielle Sinnadurai
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2008)
RoleResearch
Correspondence Address9 Wildbank Court
White Rose Lane
Woking
Surrey
GU22 7JH
Director NameElizabeth McKenna
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2010)
RoleAudiogist
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr John Washbrook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(16 years, 4 months after company formation)
Appointment Duration13 years (resigned 04 December 2019)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2004(14 years after company formation)
Appointment Duration11 years (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

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

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Appointment of Mr Peter Malcolm Skegg as a director on 16 December 2020 (2 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Limited on 1 June 2020 (1 page)
11 June 2020Registered 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 2020Appointment of Mr John Baverstock as a director on 4 December 2019 (2 pages)
2 January 2020Termination of appointment of John Washbrook as a director on 4 December 2019 (1 page)
2 January 2020Appointment of Mr Harry Michael Lees as a director on 4 December 2019 (2 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Registered 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 2019Appointment of Hes Estate Management Limited as a secretary on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 March 2019 (1 page)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Notification of a person with significant control statement (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Notification of a person with significant control statement (2 pages)
5 October 2017Termination of appointment of Matthew Joseph Preston as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Matthew Joseph Preston as a director on 5 October 2017 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
8 December 2015Director's details changed for Mrs Tracey Whitfield on 25 August 2015 (2 pages)
8 December 2015Director's details changed for Mrs Tracey Whitfield on 25 August 2015 (2 pages)
8 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
16 October 2015Registered 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 2015Registered 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 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
18 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
4 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
4 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
20 December 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
5 December 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
5 December 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 5 December 2013 no member list (4 pages)
20 December 2012Appointment of Mrs Tracey Whitfield as a director (3 pages)
20 December 2012Appointment of Mrs Tracey Whitfield as a director (3 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (3 pages)
6 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (3 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (3 pages)
6 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
13 December 2011Annual return made up to 5 December 2011 no member list (3 pages)
13 December 2011Annual return made up to 5 December 2011 no member list (3 pages)
13 December 2011Annual return made up to 5 December 2011 no member list (3 pages)
24 February 2011Termination of appointment of Jason Whitfield as a director (1 page)
24 February 2011Termination of appointment of Jason Whitfield as a director (1 page)
14 December 2010Annual return made up to 5 December 2010 no member list (4 pages)
14 December 2010Termination of appointment of Elizabeth Mckenna as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
14 December 2010Annual return made up to 5 December 2010 no member list (4 pages)
14 December 2010Annual return made up to 5 December 2010 no member list (4 pages)
14 December 2010Termination of appointment of Elizabeth Mckenna as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
8 December 2009Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Mckenna on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Sykes on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Matthew Joseph Preston on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 no member list (4 pages)
8 December 2009Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages)
8 December 2009Secretary's details changed for G C S Property Management Limited on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Mckenna on 4 December 2009 (2 pages)
8 December 2009Director's details changed for John Washbrook on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 no member list (4 pages)
8 December 2009Director's details changed for Jason Peter Whitfield on 4 December 2009 (2 pages)
8 December 2009Director's details changed for John Washbrook on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 no member list (4 pages)
8 December 2009Director's details changed for Jason Peter Whitfield on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Matthew Joseph Preston on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Sykes on 4 December 2009 (2 pages)
18 November 2009Termination of appointment of Anne Sinnadurai as a director (1 page)
18 November 2009Termination of appointment of Anne Sinnadurai as a director (1 page)
10 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
9 December 2008Secretary's change of particulars / g c s property management LIMITED / 03/12/2008 (1 page)
9 December 2008Annual return made up to 05/12/08 (4 pages)
9 December 2008Annual return made up to 05/12/08 (4 pages)
9 December 2008Secretary's change of particulars / g c s property management LIMITED / 03/12/2008 (1 page)
24 September 2008Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
24 September 2008Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
8 January 2008Annual return made up to 05/12/07 (2 pages)
8 January 2008Annual return made up to 05/12/07 (2 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
8 January 2007Annual return made up to 05/12/06 (2 pages)
8 January 2007Annual return made up to 05/12/06 (2 pages)
7 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
3 January 2006Annual return made up to 05/12/05 (2 pages)
3 January 2006Annual return made up to 05/12/05 (2 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
29 December 2004Annual return made up to 05/12/04 (5 pages)
29 December 2004Annual return made up to 05/12/04 (5 pages)
15 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
4 August 2004Registered office changed on 04/08/04 from: c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
19 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD (1 page)
7 January 2004Annual return made up to 05/12/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 January 2004Annual return made up to 05/12/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page)
17 April 2003Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT (1 page)
2 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
23 December 2002Annual return made up to 05/12/02 (5 pages)
23 December 2002Annual return made up to 05/12/02 (5 pages)
14 December 2001Annual return made up to 05/12/01 (4 pages)
14 December 2001Annual return made up to 05/12/01 (4 pages)
24 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
22 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 2000Full accounts made up to 31 July 2000 (7 pages)
8 November 2000Full accounts made up to 31 July 2000 (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1999Full accounts made up to 31 July 1999 (7 pages)
9 December 1999Full accounts made up to 31 July 1999 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
8 May 1999Full accounts made up to 31 July 1998 (7 pages)
8 May 1999Full accounts made up to 31 July 1998 (7 pages)
1 December 1998Annual return made up to 05/12/98 (4 pages)
1 December 1998Annual return made up to 05/12/98 (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
18 April 1998Full accounts made up to 31 July 1997 (9 pages)
18 April 1998Full accounts made up to 31 July 1997 (9 pages)
17 December 1997Annual return made up to 05/12/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997Annual return made up to 05/12/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
10 December 1996Annual return made up to 05/12/96 (4 pages)
10 December 1996Annual return made up to 05/12/96 (4 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 July 1996 (11 pages)
30 September 1996Full accounts made up to 31 July 1996 (11 pages)
2 September 1996Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA (1 page)
2 September 1996Secretary's particulars changed (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
5 January 1996Annual return made up to 10/12/95 (4 pages)
5 January 1996Annual return made up to 10/12/95 (4 pages)
27 September 1995Full accounts made up to 31 July 1995 (9 pages)
27 September 1995Full accounts made up to 31 July 1995 (9 pages)
16 July 1990Incorporation (21 pages)
16 July 1990Incorporation (21 pages)