37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(27 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 2nd Floor South Street Epsom KT18 7PF |
Director Name | Brian Harry Wright |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 15 October 2003) |
Role | Chartered Engineer |
Correspondence Address | Paoushun 49 Queens Road Cowes Isle Of Wight PO31 8BW |
Director Name | George Alexander Leslie Grant |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 1999) |
Role | Retired |
Correspondence Address | 4 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Michael Terence Standring |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 1994) |
Role | Group Sales Manager |
Correspondence Address | 3 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Anthony Sreeves |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 September 2007) |
Role | Retired Civil Servant |
Correspondence Address | 1 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Raymond Christopher Seymour |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1993) |
Role | Business Analyst |
Correspondence Address | Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Christopher Savill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 October 1992) |
Role | Computer Consultant |
Correspondence Address | Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Anthony Sreeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 1 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | David Hewitt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1999) |
Role | Trade Union Official |
Correspondence Address | 5 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Ian Robert Steere |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 6 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Benson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(4 years after company formation) |
Appointment Duration | 10 years (resigned 16 October 2004) |
Role | Computer Software Designer |
Correspondence Address | 3 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Alan Rimington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 2005) |
Role | Local Government |
Correspondence Address | 6 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Marjorie Gwendoline Grant |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2006) |
Role | Retired |
Correspondence Address | 4 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Derry Pitcaithly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(13 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2009) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | James Shires |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Road Ashtead Surrey KT21 2LD |
Director Name | Kenneth Geoffrey Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Ham Lane Bishop Sutton Bristol Avon BS39 5TZ |
Director Name | Mr James Barr |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Paul Malcolm King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2020) |
Role | Retired Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Roger Greville Seymour |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2021) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Secretary Name | Tg Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2017) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
15 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 November 2021 | Termination of appointment of Roger Greville Seymour as a director on 9 November 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 April 2021 | Director's details changed for Mr Robert Greville Seymour on 21 April 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Paul Malcolm King as a director on 16 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Robert Greville Seymour as a director on 16 September 2020 (2 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 2nd Floor 22 South Street Epsom KT18 7PF on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Esh Management Ltd as a secretary on 31 October 2017 (1 page) |
23 November 2017 | Appointment of In Block Management Ltd as a secretary on 1 November 2017 (2 pages) |
23 November 2017 | Appointment of In Block Management Ltd as a secretary on 1 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 2nd Floor 22 South Street Epsom KT18 7PF on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Esh Management Ltd as a secretary on 31 October 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Appointment of Mr Paul Malcolm King as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Paul Malcolm King as a director on 2 August 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 March 2015 | Termination of appointment of James Barr as a director on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of James Barr as a director on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of James Barr as a director on 1 February 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
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) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
2 May 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Appointment of Mr James Barr as a director (2 pages) |
17 September 2012 | Appointment of Mr James Barr as a director (2 pages) |
28 March 2012 | Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page) |
28 March 2012 | Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page) |
28 March 2012 | Annual return made up to 2 March 2012 no member list (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 no member list (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 no member list (3 pages) |
28 March 2012 | Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page) |
27 March 2012 | Termination of appointment of Kenneth Lewis as a director (1 page) |
27 March 2012 | Termination of appointment of Kenneth Lewis as a director (1 page) |
6 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
28 March 2011 | Registered office address changed from C/O Tgem 111 -113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Registered office address changed from C/O Tgem 111 -113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Termination of appointment of Derry Pitcaithly as a director (1 page) |
8 September 2010 | Termination of appointment of James Shires as a director (1 page) |
8 September 2010 | Termination of appointment of Derry Pitcaithly as a director (1 page) |
8 September 2010 | Termination of appointment of James Shires as a director (1 page) |
2 March 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Shires on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
2 March 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for James Shires on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for James Shires on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Annual return made up to 15/10/08 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page) |
19 January 2009 | Annual return made up to 15/10/08 (3 pages) |
19 January 2009 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page) |
2 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
2 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
10 March 2008 | Appointment terminated director anthony sreeves (1 page) |
10 March 2008 | Annual return made up to 15/10/07 (3 pages) |
10 March 2008 | Appointment terminated director anthony sreeves (1 page) |
10 March 2008 | Annual return made up to 15/10/07 (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 November 2006 | Annual return made up to 15/10/06
|
10 November 2006 | Annual return made up to 15/10/06
|
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
3 November 2005 | Annual return made up to 15/10/05 (6 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Annual return made up to 15/10/05 (6 pages) |
3 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 December 2004 | Annual return made up to 15/10/04
|
14 December 2004 | Annual return made up to 15/10/04
|
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
19 November 2003 | Annual return made up to 15/10/03
|
19 November 2003 | Annual return made up to 15/10/03
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 November 2002 | Annual return made up to 15/10/02 (6 pages) |
8 November 2002 | Annual return made up to 15/10/02 (6 pages) |
21 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: flat 1, courtlands 37 woodfield lane ashtead surrey, KT21 2BQ (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: flat 1, courtlands 37 woodfield lane ashtead surrey, KT21 2BQ (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
23 October 2001 | Annual return made up to 15/10/01 (5 pages) |
23 October 2001 | Annual return made up to 15/10/01 (5 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 October 2000 | Annual return made up to 15/10/00
|
24 October 2000 | Annual return made up to 15/10/00
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
20 October 1999 | Annual return made up to 15/10/99 (4 pages) |
20 October 1999 | Annual return made up to 15/10/99 (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
27 October 1998 | Annual return made up to 15/10/98 (6 pages) |
27 October 1998 | Annual return made up to 15/10/98 (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
4 November 1997 | Annual return made up to 15/10/97 (6 pages) |
4 November 1997 | Annual return made up to 15/10/97 (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1996 | Annual return made up to 15/10/96 (6 pages) |
29 October 1996 | Annual return made up to 15/10/96 (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 November 1995 | Annual return made up to 15/10/95
|
2 November 1995 | Annual return made up to 15/10/95
|
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 December 1990 | Resolutions
|
17 December 1990 | Resolutions
|
15 October 1990 | Incorporation (10 pages) |
15 October 1990 | Incorporation (10 pages) |