Company NameLakeside Grange Management Co. Limited
Company StatusActive
Company Number02839650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameBertrand Pierre Alexandre Caselitz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed18 March 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameJoÃO Paulo Correia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed19 March 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameGarry Tibbott Veale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameMrs Marjorie Elizabeth Connell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(30 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired Museum Officer
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed01 October 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRalph Charan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1996)
RolePersonnel Officer
Correspondence Address10 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr David Sidney Golder
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Imperial Crescent Lakeside Grange
Oatlands Drive
Weybridge
Surrey
KT13 9ZE
Director NameDavid Brindle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2001)
RoleEngineer
Correspondence Address10 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameJan Chrillesen
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed27 April 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2001)
RoleConsultant
Correspondence Address16 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr Michael John Cook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 February 2006)
RoleChartered Engineer
Correspondence Address26 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameJennifer Mary Carter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 May 2005)
RoleAccountant
Correspondence Address17 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameAmanda Anne Faucherand
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address18 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameAlison Jane Clark Hutchison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2004)
RoleBank Manager
Correspondence Address14 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameAlan Eric Gottschalk
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 2004)
RoleManager
Correspondence Address18 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMadge Eileen Campbell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 March 2008)
RoleImage Consultant
Correspondence Address21 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameJan Chrillesen
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2005(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2009)
RoleRetired
Correspondence Address16 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr Nigel John Dunlop
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySouth American
StatusResigned
Appointed19 February 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2008)
RoleManaging Director
Correspondence Address20 Imperial Crescent
Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameDr George Gowans Gray
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 March 2006)
RoleRetired
Correspondence Address19 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameGeorgina Jane Kaminski
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2010)
RoleRetired
Correspondence Address10 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameDavid Sidney Golder
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 July 2010)
RoleCompany Director
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU
Secretary NameDavid Sydney Golder
NationalityBritish
StatusResigned
Appointed02 November 2006(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address15 Imperial Crescent
Weybridge
Surrey
KT13 9ZE
Director NameStewart James Aldous
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2011)
RoleBenefit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameGeorgina Jane Kaminski
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2008)
RoleCompany Director
Correspondence Address10 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameNorman Aird
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(17 years after company formation)
Appointment Duration2 years (resigned 22 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr Douglas John Colliver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(21 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameAnthony Mark Attwood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2023)
RoleLicensing Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameHuggins Edward And Sharp (Corporation)
StatusResigned
Appointed16 October 2002(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 November 2006)
Correspondence Address11-15 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 September 2007(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2014)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2014(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

2 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Anthony Mark Attwood as a director on 28 July 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
23 September 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
23 August 2022Termination of appointment of David Sidney Golder as a director on 22 August 2022 (1 page)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 February 2020Termination of appointment of Peter Schroder as a director on 12 February 2020 (1 page)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Valerie Hazel Knight as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Garry Tibbott Veale as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Anthony Mark Attwood as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of João Paulo Correia as a director on 19 March 2019 (2 pages)
18 March 2019Appointment of Bertrand Pierre Alexandre Caselitz as a director on 18 March 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 December 2018Termination of appointment of Mohamed Gamal Mostafa as a director on 6 December 2018 (1 page)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 April 2018Appointment of Mr David Sidney Golder as a director on 14 March 2018 (2 pages)
27 March 2018Appointment of Mr Mohamed Gamal Mostafa as a director on 21 March 2018 (2 pages)
15 March 2018Termination of appointment of Michael Cecil Rothera as a director on 14 March 2018 (1 page)
3 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 June 2017Termination of appointment of Robert Christopher Petts as a director on 25 June 2017 (1 page)
25 June 2017Termination of appointment of Robert Christopher Petts as a director on 25 June 2017 (1 page)
30 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
30 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
3 November 2016Termination of appointment of James Malcolm Simpson as a director on 19 October 2016 (2 pages)
3 November 2016Termination of appointment of James Malcolm Simpson as a director on 19 October 2016 (2 pages)
10 October 2016Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 October 2016 (1 page)
10 October 2016Appointment of Fairoak Estate Management Ltd as a secretary on 1 October 2016 (2 pages)
10 October 2016Appointment of Fairoak Estate Management Ltd as a secretary on 1 October 2016 (2 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
20 June 2016Appointment of Valerie Hazel Knight as a director on 12 April 2016 (3 pages)
20 June 2016Appointment of Valerie Hazel Knight as a director on 12 April 2016 (3 pages)
27 April 2016Appointment of Mr Robert Christopher Petts as a director on 9 March 2016 (3 pages)
27 April 2016Appointment of Mr Robert Christopher Petts as a director on 9 March 2016 (3 pages)
27 April 2016Appointment of Dr. Peter Schroder as a director on 9 March 2016 (3 pages)
27 April 2016Appointment of Dr. Peter Schroder as a director on 9 March 2016 (3 pages)
1 March 2016Registered office address changed from C/O Clarke & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from C/O Clarke & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 1 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
10 June 2015Termination of appointment of Barry White as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Barry White as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Douglas John Colliver as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Douglas John Colliver as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Barry White as a director on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Douglas John Colliver as a director on 1 June 2015 (2 pages)
5 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to C/O Clarke & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to C/O Clarke & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to C/O Clarke & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 5 May 2015 (1 page)
1 May 2015Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page)
1 April 2015Appointment of Douglas John Colliver as a director on 11 March 2015 (3 pages)
1 April 2015Appointment of Barry White as a director on 11 March 2015 (3 pages)
1 April 2015Appointment of Barry White as a director on 11 March 2015 (3 pages)
1 April 2015Appointment of Douglas John Colliver as a director on 11 March 2015 (3 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
21 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
29 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
29 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
8 April 2014S.519 companies act 2006 (1 page)
8 April 2014S.519 companies act 2006 (1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Secretarial Appointments Limited as a secretary (1 page)
4 March 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 March 2014 (1 page)
4 March 2014Appointment of Gcs Property Management Limited as a secretary (2 pages)
4 March 2014Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Secretarial Appointments Limited as a secretary (1 page)
4 March 2014Appointment of Gcs Property Management Limited as a secretary (2 pages)
27 January 2014Accounts for a small company made up to 30 September 2013 (4 pages)
27 January 2014Accounts for a small company made up to 30 September 2013 (4 pages)
16 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
16 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
15 August 2013Termination of appointment of Norman Aird as a director (1 page)
15 August 2013Termination of appointment of Alison Pike as a director (1 page)
15 August 2013Termination of appointment of Alison Pike as a director (1 page)
15 August 2013Termination of appointment of Norman Aird as a director (1 page)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 May 2013Termination of appointment of Alison Pike as a director (2 pages)
3 May 2013Termination of appointment of Alison Pike as a director (2 pages)
28 January 2013Accounts for a small company made up to 30 September 2012 (4 pages)
28 January 2013Accounts for a small company made up to 30 September 2012 (4 pages)
6 September 2012Termination of appointment of Norman Aird as a director (2 pages)
6 September 2012Termination of appointment of Norman Aird as a director (2 pages)
24 August 2012Annual return made up to 27 July 2012 no member list (6 pages)
24 August 2012Annual return made up to 27 July 2012 no member list (6 pages)
17 April 2012Appointment of James Simpson as a director (3 pages)
17 April 2012Appointment of James Simpson as a director (3 pages)
17 February 2012Full accounts made up to 30 September 2011 (12 pages)
17 February 2012Full accounts made up to 30 September 2011 (12 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2011Annual return made up to 27 July 2011 no member list (4 pages)
25 August 2011Annual return made up to 27 July 2011 no member list (4 pages)
14 June 2011Appointment of Michael Cecil Rothera as a director (3 pages)
14 June 2011Appointment of Michael Cecil Rothera as a director (3 pages)
8 June 2011Termination of appointment of Stewart Aldous as a director (2 pages)
8 June 2011Termination of appointment of Stewart Aldous as a director (2 pages)
4 May 2011Full accounts made up to 30 September 2010 (11 pages)
4 May 2011Full accounts made up to 30 September 2010 (11 pages)
6 April 2011Termination of appointment of Barry White as a director (2 pages)
6 April 2011Termination of appointment of Barry White as a director (2 pages)
7 October 2010Appointment of Alison Pike as a director (4 pages)
7 October 2010Appointment of Alison Pike as a director (4 pages)
8 September 2010Appointment of Norman Aird as a director (3 pages)
8 September 2010Appointment of Norman Aird as a director (3 pages)
23 August 2010Secretary's details changed for Secretarial Appointments Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Secretarial Appointments Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (4 pages)
23 August 2010Secretary's details changed for Secretarial Appointments Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (4 pages)
28 July 2010Termination of appointment of Patrick O'sullivan as a director (2 pages)
28 July 2010Termination of appointment of David Golder as a director (2 pages)
28 July 2010Termination of appointment of Patrick O'sullivan as a director (2 pages)
28 July 2010Termination of appointment of David Golder as a director (2 pages)
25 June 2010Termination of appointment of Norman Aird as a director (1 page)
25 June 2010Termination of appointment of Norman Aird as a director (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Memorandum and Articles of Association (17 pages)
21 June 2010Memorandum and Articles of Association (17 pages)
18 June 2010Full accounts made up to 30 September 2009 (11 pages)
18 June 2010Full accounts made up to 30 September 2009 (11 pages)
10 June 2010Termination of appointment of Georgina Kaminski as a director (2 pages)
10 June 2010Termination of appointment of Georgina Kaminski as a director (2 pages)
5 January 2010Appointment of Barry White as a director (3 pages)
5 January 2010Appointment of Barry White as a director (3 pages)
28 August 2009Appointment terminated director jan chrillesen (1 page)
28 August 2009Appointment terminated director jan chrillesen (1 page)
5 August 2009Annual return made up to 27/07/09 (4 pages)
5 August 2009Appointment terminated director georgina kaminski (1 page)
5 August 2009Annual return made up to 27/07/09 (4 pages)
5 August 2009Appointment terminated director georgina kaminski (1 page)
29 June 2009Appointment terminated director nigel dunlop (1 page)
29 June 2009Appointment terminated director nigel dunlop (1 page)
26 March 2009Full accounts made up to 30 September 2008 (19 pages)
26 March 2009Full accounts made up to 30 September 2008 (19 pages)
4 September 2008Director appointed georgina jane kaminski (2 pages)
4 September 2008Director appointed georgina jane kaminski (2 pages)
3 September 2008Annual return made up to 27/07/08 (4 pages)
3 September 2008Annual return made up to 27/07/08 (4 pages)
6 June 2008Director appointed stewart james aldous (2 pages)
6 June 2008Director appointed stewart james aldous (2 pages)
29 April 2008Appointment terminated director madge campbell (1 page)
29 April 2008Appointment terminated director madge campbell (1 page)
23 April 2008Full accounts made up to 30 September 2007 (11 pages)
23 April 2008Full accounts made up to 30 September 2007 (11 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
2 October 2007Registered office changed on 02/10/07 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
16 August 2007Annual return made up to 27/07/07 (6 pages)
16 August 2007Annual return made up to 27/07/07 (6 pages)
21 June 2007Full accounts made up to 30 September 2006 (11 pages)
21 June 2007Full accounts made up to 30 September 2006 (11 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 11-15 high street great bookham surrey KT23 4AA (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 11-15 high street great bookham surrey KT23 4AA (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Annual return made up to 27/07/06 (6 pages)
9 August 2006Annual return made up to 27/07/06 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
16 February 2006Full accounts made up to 30 September 2005 (11 pages)
16 February 2006Full accounts made up to 30 September 2005 (11 pages)
22 August 2005Annual return made up to 27/07/05 (6 pages)
22 August 2005Annual return made up to 27/07/05 (6 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
13 May 2005New director appointed (4 pages)
13 May 2005New director appointed (4 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
15 March 2005Full accounts made up to 30 September 2004 (11 pages)
15 March 2005Full accounts made up to 30 September 2004 (11 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
11 August 2004Annual return made up to 27/07/04 (5 pages)
11 August 2004Annual return made up to 27/07/04 (5 pages)
13 May 2004Full accounts made up to 30 September 2003 (13 pages)
13 May 2004Full accounts made up to 30 September 2003 (13 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
11 September 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 30 September 2002 (12 pages)
31 January 2003Full accounts made up to 30 September 2002 (12 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
27 November 2002Annual return made up to 27/07/02 (6 pages)
27 November 2002Annual return made up to 27/07/02 (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
6 October 2002Registered office changed on 06/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
9 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 2001Annual return made up to 27/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2001Full accounts made up to 30 September 2000 (8 pages)
8 June 2001Full accounts made up to 30 September 2000 (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
11 August 2000Annual return made up to 27/07/00 (4 pages)
11 August 2000Annual return made up to 27/07/00 (4 pages)
6 June 2000Full accounts made up to 30 September 1999 (8 pages)
6 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 September 1999Annual return made up to 27/07/99 (4 pages)
13 September 1999Annual return made up to 27/07/99 (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
13 March 1999Full accounts made up to 30 September 1998 (7 pages)
13 March 1999Full accounts made up to 30 September 1998 (7 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 August 1998Annual return made up to 27/07/98 (10 pages)
18 August 1998Annual return made up to 27/07/98 (10 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 September 1997 (6 pages)
28 January 1998Full accounts made up to 30 September 1997 (6 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
19 August 1997Annual return made up to 27/07/97 (6 pages)
19 August 1997Annual return made up to 27/07/97 (6 pages)
15 May 1997Full accounts made up to 30 September 1996 (7 pages)
15 May 1997Full accounts made up to 30 September 1996 (7 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
13 August 1996Annual return made up to 27/07/96 (6 pages)
13 August 1996Annual return made up to 27/07/96 (6 pages)
13 June 1996Full accounts made up to 30 September 1995 (7 pages)
13 June 1996Full accounts made up to 30 September 1995 (7 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
18 August 1995Annual return made up to 27/07/95 (6 pages)
18 August 1995Annual return made up to 27/07/95 (6 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
20 April 1995Full accounts made up to 30 September 1994 (6 pages)
20 April 1995Full accounts made up to 30 September 1994 (6 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1994Memorandum and Articles of Association (16 pages)
27 January 1994Memorandum and Articles of Association (16 pages)
27 July 1993Incorporation (22 pages)
27 July 1993Incorporation (22 pages)