Kingston Upon Thames
Surrey
KT1 2BZ
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Lesley Jane Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 23 August 1995) |
Role | Office Administrator |
Correspondence Address | 18 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 1995) |
Role | Assistant Secretary |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | Miss Gillian Gibson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 May 2002) |
Role | Store Manager |
Correspondence Address | 21 Kempton Court Sunbury On Thames Middlesex TW16 5PA |
Director Name | Graham Dewick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 1995) |
Role | Director Shell Chemicals Uk |
Correspondence Address | Higher Heazle Clayhidon Cullompton Devon EX15 3TH |
Secretary Name | Malcolm John William Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Christopher John Horler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Nicholas Portanier |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1998) |
Role | Sports Therapist |
Correspondence Address | 10 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Secretary Name | Lesley Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1998) |
Role | Financial Controller |
Correspondence Address | 18 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Malcolm John William Almond |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 24 May 1996) |
Role | Assistant Company Secretary |
Correspondence Address | 9 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Donna Leech |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1997) |
Role | Office Manager |
Correspondence Address | 27 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Annette Isaac |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2002) |
Role | Solicitor |
Correspondence Address | 22 Kempton Court Kempton Avenue Sunbury Middlesex TW16 5PA |
Secretary Name | Annette Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2002) |
Role | Solicitor |
Correspondence Address | 22 Kempton Court Kempton Avenue Sunbury Middlesex TW16 5PA |
Director Name | Adam Luck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2007) |
Role | Police |
Correspondence Address | 24 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Andrew Richard Oliver |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 2006) |
Role | Air Crew |
Correspondence Address | 15 Kempton Court Kempton Avenue Sunbury Middlesex TW16 5PA |
Director Name | Laura Anne Joyce |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2006) |
Role | Legal Executive |
Correspondence Address | 25 Kempton Court Sunbury On Thames Middlesex TW16 5PA |
Director Name | Innis Van Rooyen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Craig Stone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 September 2015) |
Role | Lab Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kempton Court Sunbury Middx TW16 5PA |
Director Name | Keith Michael Anthony Simpson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Miss Sarah Margaret Ruth Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Kempton Court, Kempton Avenue Sunbury-On-Thames Middlesex TW16 5PA |
Director Name | Mr Brian Pollard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2023) |
Role | Office & Home Maintenance |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Michele Christina Mirzai |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(26 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 October 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2005) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Tg Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 April 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2017) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | Kempton Court Sunbury Management Company LTD 7.69% Ordinary A |
---|---|
1 at £10 | A. Benincasa & C. Benincasa 3.85% Ordinary B |
1 at £10 | Andrew Oliver 3.85% Ordinary B |
1 at £10 | Audrey Kerrigan & Jack Kerrigan & Alistair Kerrigan 3.85% Ordinary B |
1 at £10 | Brenda Ooh & Choon Ooh 3.85% Ordinary B |
1 at £10 | Brigid Philomena Mcmanus 3.85% Ordinary B |
1 at £10 | Charlotte Anne Gallagher 3.85% Ordinary B |
1 at £10 | D.s. Coleman & E.j. Coleman 3.85% Ordinary B |
1 at £10 | Gerald Cook 3.85% Ordinary B |
1 at £10 | Hilda Gardiner & Brandon Gardiner 3.85% Ordinary B |
1 at £10 | J.l. Farnsworth & N.j. Farnsworth 3.85% Ordinary B |
1 at £10 | Jeremy Kitson 3.85% Ordinary B |
1 at £10 | Katie Whyte & James Trevorrow 3.85% Ordinary B |
1 at £10 | Keith Michael Anthony Simpson 3.85% Ordinary B |
1 at £10 | Malcolm William Gilles 3.85% Ordinary B |
1 at £10 | Muriel Yendell 3.85% Ordinary B |
1 at £10 | Neil Young 3.85% Ordinary B |
1 at £10 | Ruth Fraser 3.85% Ordinary B |
1 at £10 | Vanessa Gold & Gary Gold 3.85% Ordinary B |
1 at £10 | William Young & Isabella Young 3.85% Ordinary B |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Net Worth | £260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
6 November 2023 | Cessation of Brian Pollard as a person with significant control on 30 October 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Brian Pollard as a director on 30 October 2023 (1 page) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 April 2023 | Confirmation statement made on 7 April 2023 with updates (6 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with updates (7 pages) |
20 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 7 April 2020 with updates (6 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (6 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (6 pages) |
10 January 2018 | Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page) |
10 January 2018 | Appointment of Graham Bartholomew Limited as a secretary on 1 November 2017 (2 pages) |
10 January 2018 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 January 2018 (1 page) |
16 October 2017 | Termination of appointment of Michele Christina Mirzai as a director on 15 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Michele Christina Mirzai as a director on 15 October 2017 (1 page) |
16 May 2017 | Appointment of Mr Andrew William Packham as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Andrew William Packham as a director on 16 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Michele Christina Mirzai as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Michele Christina Mirzai as a director on 15 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Appointment of Mr Brian Pollard as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Brian Pollard as a director on 23 February 2016 (2 pages) |
17 September 2015 | Termination of appointment of Craig Stone as a director on 10 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Stone as a director on 10 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
22 April 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
22 April 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 March 2014 | Termination of appointment of Innis Van Rooyen as a director (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Termination of appointment of Innis Van Rooyen as a director (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
23 December 2013 | Termination of appointment of Sarah Jones as a director (1 page) |
23 December 2013 | Termination of appointment of Sarah Jones as a director (1 page) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Appointment of Miss Sarah Margaret Ruth Jones as a director (2 pages) |
16 March 2012 | Appointment of Miss Sarah Margaret Ruth Jones as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Registered office address changed from C/O Tyser Greenwood 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C/O Tyser Greenwood 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Stone on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Stone on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Stone on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages) |
7 December 2009 | Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 July 2009 | Return made up to 31/03/09; full list of members (20 pages) |
3 July 2009 | Return made up to 31/03/09; full list of members (20 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page) |
2 July 2009 | Secretary's change of particulars / tyser greenwood estate management / 29/12/2008 (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page) |
2 July 2009 | Secretary's change of particulars / tyser greenwood estate management / 29/12/2008 (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Return made up to 31/03/08; full list of members (14 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o townends latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
3 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o townends latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 31/03/08; full list of members (14 pages) |
1 July 2008 | Director appointed keith michael anthony simpson (1 page) |
1 July 2008 | Director appointed keith michael anthony simpson (1 page) |
4 April 2008 | Appointment terminated director adam luck (1 page) |
4 April 2008 | Appointment terminated director adam luck (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Return made up to 31/03/06; no change of members (8 pages) |
21 July 2006 | Return made up to 31/03/06; no change of members (8 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: n r pulver & co 191 sparrows herne hertfordshire WD23 1AJ (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: n r pulver & co 191 sparrows herne hertfordshire WD23 1AJ (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 31/03/02; full list of members
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 31/03/02; full list of members
|
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 July 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 18 kempton court kempton avenue sunbury thames middlesex TW16 5PA (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 18 kempton court kempton avenue sunbury thames middlesex TW16 5PA (1 page) |
20 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
8 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members
|
16 May 1997 | Return made up to 31/03/97; full list of members
|
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Return made up to 31/03/96; full list of members
|
31 May 1996 | Return made up to 31/03/96; full list of members
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 9 kempton court off kempton avenue sunbury middx. TW16 5PA (1 page) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 9 kempton court off kempton avenue sunbury middx. TW16 5PA (1 page) |
30 August 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members
|
28 March 1995 | Return made up to 31/03/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 August 1990 | Incorporation (16 pages) |
23 August 1990 | Incorporation (16 pages) |