Byfleet
West Byfleet
KT14 7LF
Director Name | Julian Dunbar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(31 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Managing Director, Group Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Paul Leonard Aitchison |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Peter Kavanagh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Director Name | Mr Michael Brian Cook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2017(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Antony Albert Addinall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 April 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Secretary Name | Mr Richard John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Secretary Name | Mrs Lynda Marion Durr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 2008) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage Kent Lane, Harbridge Ringwood Hants BH24 3PY |
Secretary Name | Mr Deidre Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Chimneys 8 The Drive Ashford Common Middlesex TW15 1SJ |
Director Name | Mrs Caroline Franziska Kavanagh |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Farley Hill Branksome Park Road Camberley Surrey GU15 2AE |
Director Name | Mr Seamus Kavanagh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Farley Hill Branksome Park Road Camberley Surrey GU15 2AE |
Secretary Name | Mr Ryan Maurice Mathews |
---|---|
Status | Resigned |
Appointed | 31 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Graham Martin Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Nicholas Anthony Robert Dunning |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Timothy Pierre Van Der Schyff |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 February 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2020) |
Role | Managing Director, Group Lettings |
Country of Residence | England |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Vincent Edward Corley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Director Name | Matthew Alexander Hewitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2023(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
Website | www.townends.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0740095 |
Telephone region | Freephone |
Registered Address | Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,381,380 |
Gross Profit | £4,254,993 |
Net Worth | £1,841,563 |
Cash | £10,000 |
Current Liabilities | £574,144 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (4 days from now) |
7 December 2022 | Delivered on: 19 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2005 | Delivered on: 29 October 2005 Satisfied on: 6 August 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1996 | Delivered on: 7 August 1996 Satisfied on: 21 February 2007 Persons entitled: Winterthur Life UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2023 | Appointment of Julian Dunbar as a director on 11 July 2023 (2 pages) |
---|---|
13 July 2023 | Appointment of Matthew Alexander Hewitt as a director on 11 July 2023 (2 pages) |
16 June 2023 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 31 January 2017 (1 page) |
14 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page) |
19 December 2022 | Registration of charge 026532000003, created on 7 December 2022 (52 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Mr Bruce Quentin Charles Evans as a director on 12 January 2022 (2 pages) |
14 January 2022 | Change of details for Alchemy Special Opportunities Llp as a person with significant control on 4 January 2022 (2 pages) |
20 October 2021 | Change of name notice (2 pages) |
20 October 2021 | Company name changed trsl LIMITED\certificate issued on 20/10/21
|
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
21 July 2021 | Director's details changed for Mr Graham Martin Harrison on 23 March 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 May 2020 | Termination of appointment of Timothy Pierre Van Der Schyff as a director on 28 April 2020 (1 page) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Vincent Edward Corley as a director on 27 February 2019 (2 pages) |
6 March 2019 | Appointment of Timothy Pierre Van Der Schyff as a director on 27 February 2019 (2 pages) |
11 January 2019 | Full accounts made up to 31 December 2017 (20 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 May 2018 | Notification of Badger Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Alchemy Special Opportunities Llp as a person with significant control on 31 January 2017 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 August 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages) |
23 August 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages) |
23 August 2017 | Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages) |
23 August 2017 | Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages) |
10 August 2017 | Change of name notice (2 pages) |
10 August 2017 | Change of name notice (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
20 July 2017 | Termination of appointment of Seamus Kavanagh as a director on 29 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Caroline Franziska Kavanagh as a director on 29 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Seamus Kavanagh as a director on 29 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Caroline Franziska Kavanagh as a director on 29 June 2017 (1 page) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page) |
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 August 2014 | Satisfaction of charge 2 in full (1 page) |
6 August 2014 | Satisfaction of charge 2 in full (1 page) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Caroline Franziska Kavanagh on 1 January 2013 (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
21 May 2010 | Director's details changed for Caroline Franziska Kavanagh on 31 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Caroline Franziska Kavanagh on 31 December 2009 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Director appointed seamus kavanagh (2 pages) |
18 May 2009 | Director appointed caroline franziska kavanagh (1 page) |
18 May 2009 | Director appointed seamus kavanagh (2 pages) |
18 May 2009 | Director appointed caroline franziska kavanagh (1 page) |
15 May 2009 | Appointment terminated director antony addinall (1 page) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director richard gray (1 page) |
15 May 2009 | Appointment terminated director antony addinall (1 page) |
15 May 2009 | Appointment terminated director richard gray (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated secretary deidre murray (1 page) |
21 July 2008 | Appointment terminated secretary deidre murray (1 page) |
1 April 2008 | Secretary appointed deidre elizabeth murray (2 pages) |
1 April 2008 | Secretary appointed deidre elizabeth murray (2 pages) |
31 March 2008 | Appointment terminated secretary lynda durr (1 page) |
31 March 2008 | Appointment terminated secretary lynda durr (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
8 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 October 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | Return made up to 26/07/05; full list of members (3 pages) |
3 October 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
12 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
8 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2001 | Full accounts made up to 31 December 1999 (12 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members
|
9 November 2000 | Return made up to 10/10/00; full list of members
|
15 August 2000 | Company name changed townends & regents (lettings & m anagement) LIMITED\certificate issued on 16/08/00 (3 pages) |
15 August 2000 | Company name changed townends & regents (lettings & m anagement) LIMITED\certificate issued on 16/08/00 (3 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
7 January 2000 | Return made up to 10/10/99; full list of members (7 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
7 January 2000 | Return made up to 10/10/99; full list of members (7 pages) |
24 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
12 December 1997 | Return made up to 10/10/97; full list of members
|
12 December 1997 | Return made up to 10/10/97; full list of members
|
23 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
23 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1996 | Full accounts made up to 31 December 1994 (11 pages) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | New director appointed (3 pages) |
2 May 1996 | New director appointed (3 pages) |
9 January 1996 | Return made up to 10/10/95; full list of members (6 pages) |
9 January 1996 | Return made up to 10/10/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1993 (10 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 November 1994 | Secretary's particulars changed (8 pages) |
23 November 1994 | Return made up to 10/10/94; change of members
|
23 November 1994 | Return made up to 10/10/94; change of members
|
2 December 1993 | Resolutions
|
2 December 1993 | Resolutions
|
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
8 November 1992 | Return made up to 10/10/92; full list of members (6 pages) |
8 November 1992 | Return made up to 10/10/92; full list of members (6 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
29 July 1992 | Company name changed\certificate issued on 29/07/92 (2 pages) |
5 December 1991 | Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1991 | Ad 10/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1991 | Incorporation (17 pages) |
10 October 1991 | Incorporation (17 pages) |