Caterham
Surrey
CR3 6PA
Director Name | Mr Simon John Christopher Stephenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 8 Orme House Tilburstow Hill Road South Godstone Godstone RH9 8NN |
Director Name | Mr John Albert Hammond |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Orme House Tilburstow Hill Road Godstone Surrey RH9 8LY |
Director Name | Neil McKenzie Nimmo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Orme House Godstone Surrey RH9 8LY |
Secretary Name | Mr Robert Basil Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Orme House Tilburstow Hill Godstone Surrey RH9 8LY |
Director Name | Simon John Vane Percy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 1997) |
Role | P R Consultant |
Correspondence Address | 9 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8LY |
Director Name | Eileen Ruth Blake Thomas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 12 December 2006) |
Role | Nurse |
Correspondence Address | 1 Orme Cottage Tilburstow Hill Road Godstone Surrey RH9 8NN |
Director Name | John Francis Nurse |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2004) |
Role | Retired |
Correspondence Address | 1 Orme House Tilburstow Hill Road Godstone Surrey RH9 8NN |
Secretary Name | Mrs Lesley Ann Woolfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Orme House Tilburstow Hill Road, South Godstone Godstone Surrey RH9 8NN |
Director Name | Lesley Ann Woolfrey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | Apt 8 Orme House Tilburstow Hill Road, South Godstone Godstone Surrey RH9 8NN |
Secretary Name | Robin John Wilson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orme Cottages Tilburstowhill Road South Godstone Surrey RH9 8NP |
Director Name | Robin John Wilson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orme Cottages Tilburstowhill Road South Godstone Surrey RH9 8NP |
Director Name | David William Eaton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Apartment 2 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN |
Director Name | Barbara Ann Nurse |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2012) |
Role | Independent Advocate Of Charity |
Country of Residence | England |
Correspondence Address | Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN |
Secretary Name | Barbara Ann Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2012) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN |
Director Name | Robin John Wilson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orme Cottages Tilburstowhill Road South Godstone Surrey RH9 8NP |
Director Name | Mr David Alan Blake Thomas |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Orme Cottages Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NP |
Director Name | Alan Clifford Penny |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 2 Orme House Tilburstow Hill Road Godstone Surrey RH9 8NN |
Director Name | Mr David Edward Huw Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orme House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NN |
Director Name | Mr David Edward Chambers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mrs Eileen Ruth Blake-Thomas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Secretary Name | Ms Ann Margaret Friend |
---|---|
Status | Resigned |
Appointed | 08 February 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2015) |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Ms Lindsey Carole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2015(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2020) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Secretary Name | Ms Lindsey Carole |
---|---|
Status | Resigned |
Appointed | 08 March 2015(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mrs Pat Lyons |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(24 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mrs Emma Natasha Stephenson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2020) |
Role | It Infrastructure |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Ms Anita Asghar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2020) |
Role | Rehab Instructor |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mrs Kim Bridges |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(29 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 March 2021) |
Role | Home |
Country of Residence | England |
Correspondence Address | Flat 1 Orme House Tilburstow Hill Road South Godstone Godstone RH9 8NN |
Director Name | Ms Jane-Anne Harrison-Lyons |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Orme House Tilburstow Hill Road South Godstone Godstone RH9 8NN |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Charles Peter Allix & Lindsey Carole 12.50% Ordinary |
---|---|
1 at £1 | David Chambers & Ann Margaret Friend 12.50% Ordinary |
1 at £1 | David Edward H Williams 12.50% Ordinary |
1 at £1 | Evelyn Bennett & Raymond John Bennett 12.50% Ordinary |
1 at £1 | Kyung Mi Bridges 12.50% Ordinary |
1 at £1 | Mr J.s. Ainger 12.50% Ordinary |
1 at £1 | Mrs Eileen Blake Thomas 12.50% Ordinary |
1 at £1 | Mrs Patricia Margaret Lyons 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£318 |
Cash | £8,138 |
Current Liabilities | £11,456 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
16 November 2020 | Appointment of Ms Jane-Anne Harrison-Lyons as a director on 4 November 2020 (2 pages) |
---|---|
17 October 2020 | Termination of appointment of Anita Asghar as a director on 17 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Lindsey Carole as a secretary on 30 July 2020 (1 page) |
14 October 2020 | Appointment of Mrs Kim Bridges as a director on 7 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Lindsey Carole as a director on 30 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Emma Natasha Stephenson as a director on 27 February 2020 (1 page) |
8 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Ms Anita Asghar on 1 May 2019 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 September 2017 | Termination of appointment of Pat Lyons as a director on 9 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Pat Lyons as a director on 9 September 2017 (1 page) |
4 September 2017 | Appointment of Ms Anita Asghar as a director on 14 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Anita Asghar as a director on 14 August 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Eileen Ruth Blake-Thomas as a director on 31 January 2017 (1 page) |
16 May 2017 | Termination of appointment of Eileen Ruth Blake-Thomas as a director on 31 January 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Appointment of Mrs Emma Natasha Stephenson as a director on 7 June 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Emma Natasha Stephenson as a director on 7 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Ms. Lindsey Carole on 25 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Ms. Lindsey Carole on 25 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of David Edward Huw Williams as a director on 1 February 2016 (1 page) |
11 May 2016 | Termination of appointment of David Edward Huw Williams as a director on 1 February 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 September 2015 | Termination of appointment of David Edward Chambers as a director on 12 September 2015 (1 page) |
12 September 2015 | Termination of appointment of David Edward Chambers as a director on 12 September 2015 (1 page) |
20 June 2015 | Termination of appointment of Ann Margaret Friend as a secretary on 20 June 2015 (1 page) |
20 June 2015 | Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages) |
20 June 2015 | Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages) |
20 June 2015 | Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages) |
20 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Termination of appointment of Ann Margaret Friend as a secretary on 20 June 2015 (1 page) |
20 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages) |
20 June 2015 | Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages) |
20 June 2015 | Appointment of Mrs Pat Lyons as a director on 1 May 2015 (2 pages) |
20 June 2015 | Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages) |
20 June 2015 | Appointment of Ms. Lindsey Carole as a director on 8 March 2015 (2 pages) |
20 June 2015 | Appointment of Ms. Lindsey Carole as a secretary on 8 March 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 March 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 11 March 2014 (1 page) |
21 February 2014 | Termination of appointment of Robin Wilson as a director (1 page) |
21 February 2014 | Termination of appointment of Robin Wilson as a director (1 page) |
20 February 2014 | Appointment of Ms Ann Margaret Friend as a secretary (2 pages) |
20 February 2014 | Appointment of Ms Ann Margaret Friend as a secretary (2 pages) |
25 November 2013 | Appointment of Mr David Edward Chambers as a director (2 pages) |
25 November 2013 | Appointment of Mrs Eileen Ruth Blake-Thomas as a director (2 pages) |
25 November 2013 | Appointment of Mr David Edward Chambers as a director (2 pages) |
25 November 2013 | Appointment of Mrs Eileen Ruth Blake-Thomas as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Termination of appointment of Alan Penny as a director (1 page) |
17 December 2012 | Termination of appointment of Alan Penny as a director (1 page) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Appointment of Mr David Edward Williams as a director (2 pages) |
3 May 2012 | Appointment of Mr David Edward Williams as a director (2 pages) |
14 March 2012 | Termination of appointment of Barbara Nurse as a secretary (1 page) |
14 March 2012 | Termination of appointment of Barbara Nurse as a secretary (1 page) |
14 March 2012 | Termination of appointment of Barbara Nurse as a director (1 page) |
14 March 2012 | Termination of appointment of Barbara Nurse as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Director's details changed for Barbara Ann Nurse on 25 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Barbara Ann Nurse on 25 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Registered office address changed from Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Apartment 1 Orme House Tilburstow Hill Road South Godstone Surrey RH9 8NN on 19 November 2010 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 June 2010 | Termination of appointment of David Blake Thomas as a director (1 page) |
8 June 2010 | Termination of appointment of David Blake Thomas as a director (1 page) |
8 June 2010 | Director's details changed for Alan Clifford Penny on 25 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Alan Clifford Penny on 25 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
27 May 2009 | Appointment terminated director david williams (1 page) |
27 May 2009 | Appointment terminated director david williams (1 page) |
21 May 2009 | Director appointed alan clifford penny (2 pages) |
21 May 2009 | Director appointed alan clifford penny (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (8 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (8 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 25/04/06; full list of members
|
1 June 2006 | Return made up to 25/04/06; full list of members
|
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 June 2005 | Return made up to 25/04/05; full list of members
|
24 June 2005 | Return made up to 25/04/05; full list of members
|
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: apartment 6 orme house tilburstow hill road godstone surrey RH9 8NN (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: apartment 6 orme house tilburstow hill road godstone surrey RH9 8NN (1 page) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 July 2004 | Return made up to 25/04/04; full list of members (10 pages) |
15 July 2004 | Return made up to 25/04/04; full list of members (10 pages) |
31 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
31 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 July 2003 | Return made up to 25/04/03; full list of members (10 pages) |
1 July 2003 | Return 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 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: apartment 8 orme house tilburstow hill road godstone surrey RH9 8NN (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: apartment 8 orme house tilburstow hill road godstone surrey RH9 8NN (1 page) |
21 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (11 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (11 pages) |
20 June 2000 | Return made up to 25/04/00; full list of members
|
20 June 2000 | Return made up to 25/04/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 25/04/99; no change of members
|
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: no 6 orme house tilburstow hill rd godstone surrey RH9 8LY (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: no 6 orme house tilburstow hill rd godstone surrey RH9 8LY (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 25/04/99; no change of members
|
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
12 June 1997 | Return made up to 25/04/97; full list of members (5 pages) |
12 June 1997 | Return made up to 25/04/97; full list of members (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
5 June 1996 | Return made up to 25/04/96; full list of members (5 pages) |
5 June 1996 | Return made up to 25/04/96; full list of members (5 pages) |
19 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
19 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
25 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
25 April 1991 | Incorporation (18 pages) |
25 April 1991 | Incorporation (18 pages) |