Company NameDockett Moorings Management Limited
Company StatusActive
Company Number02672230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1991(32 years, 3 months 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 NameMr Yusuf Syed Mohammed Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Susan Breckon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Adrian William Askew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Matt Joseph Hardy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr James Joseph Fyfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Clive Robert Carne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Stewart Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Nicholas Alexander Derbyshire
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(31 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMr Stephen Michael Nodder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameDavid Anthony Kohler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Watling Knoll
Radlett
Hertfordshire
WD7 7AW
Director NameMr Nathan Kohler
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 North Promenade
Lytham St Annes
Lancashire
FY8 2NJ
Director NameRosa Vivien Kohler
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 North Promenade
Lytham St Annes
Lancashire
FY8 2NJ
Secretary NamePaul Stuart Sheeter
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Holders Hill Avenue
Hendon
London
NW4 1ES
Director NameMrs Jill Maurice
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameAndrew Letham Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressApartment 1 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameJohn Gilbert Ronald Parker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2003)
RoleRetired
Correspondence AddressApartment 7 Dockett Moorings
Dockett Eddy Island Mead Lane
Chertsey
Surrey
KT16 8LW
Secretary NameMrs Jill Maurice
NationalityBritish
StatusResigned
Appointed09 August 1995(3 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameEdward Peter Francis
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameDavid Alter Maurice
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Dockett Moorings
Mead Lane
Chertsey
Surrey
KT16 8LW
Director NameMr Ramon Jacobs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Matthew Joseph Hardy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary NameMs Susan Ann Meadows
StatusResigned
Appointed20 October 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Anthony John Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr James Joseph Fyfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(26 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 March 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Janet Mary Browne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(26 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2022)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Kieran James Graham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2018(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMs Susan Ann Meadows
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(30 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 01 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary NameMr James Joseph Fyfe
StatusResigned
Appointed01 September 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2023)
RoleCompany Director
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameMrs Pauline Derbyshire Whitehead
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2022(30 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Dockett Moorings Mead Lane
Chertsey
KT16 8LW
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 12 December 1991)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 12 December 1991)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2015(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary Name2Mangeproperty Ltd (Corporation)
StatusResigned
Appointed20 September 2018(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2022)
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD

Location

Registered Address6 Dockett Moorings
Mead Lane
Chertsey
KT16 8LW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,728
Cash£5,339
Current Liabilities£5,008

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

14 January 1992Delivered on: 4 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from chessdene limited to the chargee under the terms of the charge.
Particulars: Dockett eddy house dockett eddy island mead lane chertsey surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
16 November 2023Termination of appointment of James Joseph Fyfe as a secretary on 6 November 2023 (1 page)
24 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 August 2023Appointment of Mr Stephen Michael Nodder as a director on 10 August 2023 (2 pages)
8 August 2023Termination of appointment of Yusuf Syed Mohammed Sadiq as a director on 14 July 2023 (1 page)
27 June 2023Termination of appointment of Pauline Derbyshire Whitehead as a director on 16 June 2023 (1 page)
27 June 2023Appointment of Mr Nicholas Alexander Derbyshire as a director on 16 June 2023 (2 pages)
12 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
13 November 2022Appointment of Mrs Pauline Derbyshire Whitehead as a director on 12 November 2022 (2 pages)
5 October 2022Appointment of Mr Stewart Evans as a director on 5 October 2022 (2 pages)
30 September 2022Termination of appointment of Ramon Jacobs as a director on 30 September 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 September 2022Memorandum and Articles of Association (17 pages)
6 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 September 2022Termination of appointment of 2Mangeproperty Ltd as a secretary on 1 September 2022 (1 page)
2 September 2022Appointment of Mr James Joseph Fyfe as a secretary on 1 September 2022 (2 pages)
2 September 2022Registered office address changed from 13 Loudwater Close Sunbury-on-Thames TW16 6DD England to 6 Dockett Moorings Mead Lane Chertsey KT16 8LW on 2 September 2022 (1 page)
1 September 2022Appointment of Mr Clive Robert Carne as a director on 11 July 2022 (2 pages)
25 August 2022Termination of appointment of Janet Mary Browne as a director on 24 August 2022 (1 page)
8 July 2022Termination of appointment of Gordon Alexander Wilson as a director on 8 July 2022 (1 page)
7 July 2022Appointment of Mr Ramon Jacobs as a director on 5 July 2022 (2 pages)
6 July 2022Appointment of Mr James Joseph Fyfe as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Susan Ann Meadows as a director on 1 July 2022 (1 page)
21 June 2022Appointment of Mr Matt Joseph Hardy as a director on 21 June 2022 (2 pages)
21 June 2022Appointment of Mr Gordon Alexander Wilson as a director on 21 June 2022 (2 pages)
21 June 2022Appointment of Ms Susan Ann Meadows as a director on 10 June 2022 (2 pages)
18 January 2022Appointment of Mr Adrian William Askew as a director on 10 January 2022 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
6 December 2021Termination of appointment of Anthony John Hamilton as a director on 30 November 2021 (1 page)
16 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 July 2019Appointment of Mrs Susan Breckon as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Kieran James Graham as a director on 27 June 2019 (1 page)
10 April 2019Termination of appointment of Ramon Jacobs as a director on 1 April 2019 (1 page)
25 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 12 December 2018 with updates (3 pages)
26 October 2018Director's details changed for Mr John Sadiq on 26 October 2018 (2 pages)
2 October 2018Appointment of 2Mangeproperty Ltd as a secretary on 20 September 2018 (2 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Appointment of Mr Kieran James Graham as a director on 28 March 2018 (2 pages)
10 April 2018Termination of appointment of Jill Maurice as a director on 28 March 2018 (1 page)
13 March 2018Termination of appointment of James Joseph Fyfe as a director on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Matthew Joseph Hardy as a director on 13 March 2018 (1 page)
16 January 2018Appointment of Mrs Jill Maurice as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mrs Janet Mary Browne as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr James Joseph Fyfe as a director on 15 January 2018 (2 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Susan Ann Meadows as a secretary on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Susan Ann Meadows as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Susan Ann Meadows as a secretary on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Susan Ann Meadows as a director on 6 December 2017 (1 page)
11 November 2017Appointment of Mr Anthony John Hamilton as a director on 6 November 2017 (2 pages)
11 November 2017Appointment of Mr Anthony John Hamilton as a director on 6 November 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
23 November 2016Appointment of Mr Ramon Jacobs as a director on 20 October 2016 (2 pages)
23 November 2016Appointment of Mr Ramon Jacobs as a director on 20 October 2016 (2 pages)
23 November 2016Appointment of Mr Matthew Joseph Hardy as a director on 20 October 2016 (2 pages)
23 November 2016Appointment of Mr Matthew Joseph Hardy as a director on 20 October 2016 (2 pages)
15 November 2016Termination of appointment of Jill Maurice as a director on 20 October 2016 (1 page)
15 November 2016Termination of appointment of Janet Mary Browne as a director on 20 October 2016 (1 page)
15 November 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Janet Mary Browne as a director on 20 October 2016 (1 page)
15 November 2016Termination of appointment of Jill Maurice as a director on 20 October 2016 (1 page)
15 November 2016Appointment of Ms Susan Ann Meadows as a secretary on 20 October 2016 (2 pages)
15 November 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 October 2016 (1 page)
15 November 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 October 2016 (1 page)
15 November 2016Appointment of Ms Susan Ann Meadows as a secretary on 20 October 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 12 December 2015 no member list (6 pages)
17 December 2015Annual return made up to 12 December 2015 no member list (6 pages)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 March 2015Registered office address changed from 8 Dockett Moorings Mead Lane Chertsey Surrey KT16 8LW to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Jill Maurice as a secretary on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Jill Maurice as a secretary on 1 March 2015 (1 page)
9 March 2015Appointment of Gcs Property Management Limited as a secretary on 1 March 2015 (2 pages)
9 March 2015Registered office address changed from 8 Dockett Moorings Mead Lane Chertsey Surrey KT16 8LW to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 March 2015 (1 page)
9 March 2015Appointment of Gcs Property Management Limited as a secretary on 1 March 2015 (2 pages)
9 March 2015Appointment of Gcs Property Management Limited as a secretary on 1 March 2015 (2 pages)
9 March 2015Registered office address changed from 8 Dockett Moorings Mead Lane Chertsey Surrey KT16 8LW to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Jill Maurice as a secretary on 1 March 2015 (1 page)
5 January 2015Annual return made up to 12 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 12 December 2014 no member list (6 pages)
8 October 2014Appointment of Mr John Sadiq as a director on 5 September 2014 (2 pages)
8 October 2014Appointment of Mr John Sadiq as a director on 5 September 2014 (2 pages)
8 October 2014Appointment of Mr John Sadiq as a director on 5 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Appointment of Ms Janet Mary Browne as a director on 5 September 2014 (2 pages)
25 September 2014Appointment of Ms Janet Mary Browne as a director on 5 September 2014 (2 pages)
25 September 2014Appointment of Ms Janet Mary Browne as a director on 5 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Termination of appointment of David Alter Maurice as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of David Alter Maurice as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of David Alter Maurice as a director on 5 September 2014 (1 page)
10 January 2014Annual return made up to 12 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 12 December 2013 no member list (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 12 December 2012 no member list (4 pages)
8 January 2013Annual return made up to 12 December 2012 no member list (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 12 December 2011 no member list (4 pages)
22 December 2011Annual return made up to 12 December 2011 no member list (4 pages)
13 December 2011Termination of appointment of Edward Francis as a director (1 page)
13 December 2011Termination of appointment of Edward Francis as a director (1 page)
13 December 2011Appointment of David Alter Maurice as a director (2 pages)
13 December 2011Appointment of David Alter Maurice as a director (2 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 December 2010Director's details changed for Edward Peter Francis on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 12 December 2010 no member list (5 pages)
22 December 2010Director's details changed for Susan Ann Meadows on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Susan Ann Meadows on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Jill Maurice on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Jill Maurice on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Edward Peter Francis on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 12 December 2010 no member list (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2010Annual return made up to 12 December 2009 (13 pages)
6 January 2010Annual return made up to 12 December 2009 (13 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 February 2009Annual return made up to 12/12/08 (7 pages)
3 February 2009Annual return made up to 12/12/08 (7 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Annual return made up to 12/12/07 (4 pages)
4 February 2008Annual return made up to 12/12/07 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 January 2007Annual return made up to 12/12/06 (4 pages)
4 January 2007Annual return made up to 12/12/06 (4 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 March 2006Annual return made up to 12/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 2006Annual return made up to 12/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 2006Registered office changed on 13/02/06 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
13 February 2006Registered office changed on 13/02/06 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
6 January 2005Annual return made up to 12/12/04 (4 pages)
6 January 2005Annual return made up to 12/12/04 (4 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 January 2004Annual return made up to 12/12/03 (4 pages)
15 January 2004Annual return made up to 12/12/03 (4 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
12 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
16 January 2003Annual return made up to 12/12/02 (4 pages)
16 January 2003Annual return made up to 12/12/02 (4 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 January 2002Annual return made up to 12/12/01 (4 pages)
18 January 2002Annual return made up to 12/12/01 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 January 2001Annual return made up to 12/12/00 (4 pages)
15 January 2001Annual return made up to 12/12/00 (4 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Annual return made up to 12/12/99 (4 pages)
10 February 2000Annual return made up to 12/12/99 (4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Annual return made up to 12/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Annual return made up to 12/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Annual return made up to 12/12/96 (4 pages)
15 January 1997Annual return made up to 12/12/96 (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 February 1996Annual return made up to 12/12/95 (6 pages)
22 February 1996Annual return made up to 12/12/95 (6 pages)
14 February 1996Registered office changed on 14/02/96 from: flat 1 dockett moorings dockett eddy island mead lane chertsey surrey (1 page)
14 February 1996Registered office changed on 14/02/96 from: flat 1 dockett moorings dockett eddy island mead lane chertsey surrey (1 page)
28 December 1995Auditor's resignation (4 pages)
28 December 1995Auditor's resignation (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 74 north promenade st annes on sea lancs (1 page)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 74 north promenade st annes on sea lancs (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1991Incorporation (14 pages)
12 December 1991Incorporation (14 pages)