Company NameORME House Management Limited
DirectorsAnita Asghar and Simon John Christopher Stephenson
Company StatusActive
Company Number02604973
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years 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 NameMs Anita Asghar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCardiac Rehabilitation
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Simon John Christopher Stephenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Orme House Tilburstow Hill Road
South Godstone
Godstone
RH9 8NN
Director NameMr John Albert Hammond
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Orme House
Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Director NameNeil McKenzie Nimmo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Orme House
Godstone
Surrey
RH9 8LY
Secretary NameMr Robert Basil Greenland
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Orme House
Tilburstow Hill
Godstone
Surrey
RH9 8LY
Director NameSimon John Vane Percy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1997)
RoleP R Consultant
Correspondence Address9 Orme House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8LY
Director NameEileen Ruth Blake Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 12 December 2006)
RoleNurse
Correspondence Address1 Orme Cottage
Tilburstow Hill Road
Godstone
Surrey
RH9 8NN
Director NameJohn Francis Nurse
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2004)
RoleRetired
Correspondence Address1 Orme House
Tilburstow Hill Road
Godstone
Surrey
RH9 8NN
Secretary NameMrs Lesley Ann Woolfrey
NationalityBritish
StatusResigned
Appointed12 March 1999(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Orme House
Tilburstow Hill Road, South Godstone
Godstone
Surrey
RH9 8NN
Director NameLesley Ann Woolfrey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleAccountant
Correspondence AddressApt 8 Orme House
Tilburstow Hill Road, South Godstone
Godstone
Surrey
RH9 8NN
Secretary NameRobin John Wilson
NationalityAustralian
StatusResigned
Appointed15 December 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Director NameRobin John Wilson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Director NameDavid William Eaton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressApartment 2 Orme House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NN
Director NameBarbara Ann Nurse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2012)
RoleIndependent Advocate Of Charity
Country of ResidenceEngland
Correspondence AddressApartment 1 Orme House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NN
Secretary NameBarbara Ann Nurse
NationalityBritish
StatusResigned
Appointed16 November 2004(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2012)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressApartment 1 Orme House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NN
Director NameRobin John Wilson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2006(15 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Cottages
Tilburstowhill Road
South Godstone
Surrey
RH9 8NP
Director NameMr David Alan Blake Thomas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2010)
RoleChartered Accountant
Correspondence Address1 Orme Cottages
Tilburstow Hill Road South Godstone
Godstone
Surrey
RH9 8NP
Director NameAlan Clifford Penny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 2 Orme House Tilburstow Hill Road
Godstone
Surrey
RH9 8NN
Director NameMr David Edward Huw Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orme House
Tilburstow Hill Road South Godstone
Godstone
Surrey
RH9 8NN
Director NameMr David Edward Chambers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2013(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMrs Eileen Ruth Blake-Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMs Ann Margaret Friend
StatusResigned
Appointed08 February 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2015)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMs Lindsey Carole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2015(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2020)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMs Lindsey Carole
StatusResigned
Appointed08 March 2015(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMrs Pat Lyons
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(24 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMrs Emma Natasha Stephenson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2016(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2020)
RoleIt Infrastructure
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMs Anita Asghar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2020)
RoleRehab Instructor
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMrs Kim Bridges
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(29 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 March 2021)
RoleHome
Country of ResidenceEngland
Correspondence AddressFlat 1 Orme House Tilburstow Hill Road
South Godstone
Godstone
RH9 8NN
Director NameMs Jane-Anne Harrison-Lyons
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Orme House Tilburstow Hill Road
South Godstone
Godstone
RH9 8NN

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Charles Peter Allix & Lindsey Carole
12.50%
Ordinary
1 at £1David Chambers & Ann Margaret Friend
12.50%
Ordinary
1 at £1David Edward H Williams
12.50%
Ordinary
1 at £1Evelyn Bennett & Raymond John Bennett
12.50%
Ordinary
1 at £1Kyung Mi Bridges
12.50%
Ordinary
1 at £1Mr J.s. Ainger
12.50%
Ordinary
1 at £1Mrs Eileen Blake Thomas
12.50%
Ordinary
1 at £1Mrs Patricia Margaret Lyons
12.50%
Ordinary

Financials

Year2014
Net Worth-£318
Cash£8,138
Current Liabilities£11,456

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

16 November 2020Appointment of Ms Jane-Anne Harrison-Lyons as a director on 4 November 2020 (2 pages)
17 October 2020Termination of appointment of Anita Asghar as a director on 17 October 2020 (1 page)
14 October 2020Termination of appointment of Lindsey Carole as a secretary on 30 July 2020 (1 page)
14 October 2020Appointment of Mrs Kim Bridges as a director on 7 October 2020 (2 pages)
14 October 2020Termination of appointment of Lindsey Carole as a director on 30 July 2020 (1 page)
7 July 2020Termination of appointment of Emma Natasha Stephenson as a director on 27 February 2020 (1 page)
8 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 June 2020Director's details changed for Ms Anita Asghar on 1 May 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 September 2017Termination of appointment of Pat Lyons as a director on 9 September 2017 (1 page)
26 September 2017Termination of appointment of Pat Lyons as a director on 9 September 2017 (1 page)
4 September 2017Appointment of Ms Anita Asghar as a director on 14 August 2017 (2 pages)
4 September 2017Appointment of Ms Anita Asghar as a director on 14 August 2017 (2 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Termination of appointment of Eileen Ruth Blake-Thomas as a director on 31 January 2017 (1 page)
16 May 2017Termination of appointment of Eileen Ruth Blake-Thomas as a director on 31 January 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Appointment of Mrs Emma Natasha Stephenson as a director on 7 June 2016 (2 pages)
6 July 2016Appointment of Mrs Emma Natasha Stephenson as a director on 7 June 2016 (2 pages)
1 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 8
(7 pages)
1 July 2016Director's details changed for Ms. Lindsey Carole on 25 April 2016 (2 pages)
1 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 8
(7 pages)
1 July 2016Director's details changed for Ms. Lindsey Carole on 25 April 2016 (2 pages)
11 May 2016Termination of appointment of David Edward Huw Williams as a director on 1 February 2016 (1 page)
11 May 2016Termination of appointment of David Edward Huw Williams as a director on 1 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 September 2015Termination of appointment of David Edward Chambers as a director on 12 September 2015 (1 page)
12 September 2015Termination of appointment of David Edward Chambers as a director on 12 September 2015 (1 page)
20 June 2015Termination of appointment of Ann Margaret Friend as a secretary on 20 June 2015 (1 page)
20 June 2015Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages)
20 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 8
(7 pages)
20 June 2015Termination of appointment of Ann Margaret Friend as a secretary on 20 June 2015 (1 page)
20 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 8
(7 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages)
20 June 2015Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages)
20 June 2015Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages)
20 June 2015Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(6 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(6 pages)
11 March 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 11 March 2014 (1 page)
21 February 2014Termination of appointment of Robin Wilson as a director (1 page)
21 February 2014Termination of appointment of Robin Wilson as a director (1 page)
20 February 2014Appointment of Ms Ann Margaret Friend as a secretary (2 pages)
20 February 2014Appointment of Ms Ann Margaret Friend as a secretary (2 pages)
25 November 2013Appointment of Mr David Edward Chambers as a director (2 pages)
25 November 2013Appointment of Mrs Eileen Ruth Blake-Thomas as a director (2 pages)
25 November 2013Appointment of Mr David Edward Chambers as a director (2 pages)
25 November 2013Appointment of Mrs Eileen Ruth Blake-Thomas as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Termination of appointment of Alan Penny as a director (1 page)
17 December 2012Termination of appointment of Alan Penny as a director (1 page)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
3 May 2012Appointment of Mr David Edward Williams as a director (2 pages)
3 May 2012Appointment of Mr David Edward Williams as a director (2 pages)
14 March 2012Termination of appointment of Barbara Nurse as a secretary (1 page)
14 March 2012Termination of appointment of Barbara Nurse as a secretary (1 page)
14 March 2012Termination of appointment of Barbara Nurse as a director (1 page)
14 March 2012Termination of appointment of Barbara Nurse as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Director's details changed for Barbara Ann Nurse on 25 April 2011 (2 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Barbara Ann Nurse on 25 April 2011 (2 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
19 November 2010Registered office address changed from Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN on 19 November 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 June 2010Termination of appointment of David Blake Thomas as a director (1 page)
8 June 2010Termination of appointment of David Blake Thomas as a director (1 page)
8 June 2010Director's details changed for Alan Clifford Penny on 25 April 2010 (2 pages)
8 June 2010Director's details changed for Alan Clifford Penny on 25 April 2010 (2 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 May 2009Return made up to 25/04/09; full list of members (7 pages)
28 May 2009Return made up to 25/04/09; full list of members (7 pages)
27 May 2009Appointment terminated director david williams (1 page)
27 May 2009Appointment terminated director david williams (1 page)
21 May 2009Director appointed alan clifford penny (2 pages)
21 May 2009Director appointed alan clifford penny (2 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 25/04/08; full list of members (8 pages)
1 May 2008Return made up to 25/04/08; full list of members (8 pages)
5 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 25/04/07; full list of members (5 pages)
9 May 2007Return made up to 25/04/07; full list of members (5 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
24 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: apartment 6 orme house tilburstow hill road godstone surrey RH9 8NN (1 page)
7 December 2004Registered office changed on 07/12/04 from: apartment 6 orme house tilburstow hill road godstone surrey RH9 8NN (1 page)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 July 2004Return made up to 25/04/04; full list of members (10 pages)
15 July 2004Return made up to 25/04/04; full list of members (10 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
1 July 2003Return made up to 25/04/03; full list of members (10 pages)
1 July 2003Return made up to 25/04/03; full list of members (10 pages)
6 August 2002£ ic 9/8 25/06/02 £ sr 1@1=1 (1 page)
6 August 2002£ ic 9/8 25/06/02 £ sr 1@1=1 (1 page)
16 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
16 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
28 May 2002Return made up to 25/04/02; full list of members (10 pages)
28 May 2002Return made up to 25/04/02; full list of members (10 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: apartment 8 orme house tilburstow hill road godstone surrey RH9 8NN (1 page)
8 February 2002Registered office changed on 08/02/02 from: apartment 8 orme house tilburstow hill road godstone surrey RH9 8NN (1 page)
21 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 April 2001Return made up to 25/04/01; full list of members (11 pages)
30 April 2001Return made up to 25/04/01; full list of members (11 pages)
20 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: no 6 orme house tilburstow hill rd godstone surrey RH9 8LY (1 page)
19 May 1999Registered office changed on 19/05/99 from: no 6 orme house tilburstow hill rd godstone surrey RH9 8LY (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 April 1998Return made up to 25/04/98; full list of members (6 pages)
21 April 1998Return made up to 25/04/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 April 1997 (8 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Full accounts made up to 30 April 1997 (8 pages)
12 June 1997Return made up to 25/04/97; full list of members (5 pages)
12 June 1997Return made up to 25/04/97; full list of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
5 June 1996Return made up to 25/04/96; full list of members (5 pages)
5 June 1996Return made up to 25/04/96; full list of members (5 pages)
19 March 1996Full accounts made up to 30 April 1995 (8 pages)
19 March 1996Full accounts made up to 30 April 1995 (8 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
25 April 1995Return made up to 25/04/95; no change of members (4 pages)
25 April 1995Return made up to 25/04/95; no change of members (4 pages)
25 April 1991Incorporation (18 pages)
25 April 1991Incorporation (18 pages)