Company NameOakhill Gardens Residents Limited
Company StatusActive
Company Number02861056
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 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 Derek Charles Goddard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(16 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameMr Michael Robert Sands
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Barry Beeston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Jack William Cantelo
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr John Murray Carter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSemi-Retired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(27 years, 5 months after company formation)
Appointment Duration3 years
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Secretary NameMr Michael Robert Sands
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameIan Stewart Hammond
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1994(10 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 July 1995)
RoleManager
Correspondence Address10 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameJohn Downie Lillie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 20 July 1997)
RoleManager
Correspondence Address9 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameJames Stanley Haggitt
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1999)
RoleRetired
Correspondence Address1 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameDavid Raymond Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 18 September 1997)
RoleEngineering Consultant
Correspondence Address8 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameMr Raymond Harrison Burrell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address8 Shottermill Park
Haslemere
Surrey
GU22 1RT
Director NameMr John Douglas Gill
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1999)
RoleRetired
Correspondence Address37 Chander Close
Ferndown
Dorset
BH22 8DW
Director NameMichael John Gelder
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2000)
RoleIt Service Manager
Correspondence Address4 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameGerald Arthur Hignett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 July 2001)
RoleRetired
Correspondence Address12 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameJames Stanley Haggitt
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2001)
RoleRetired
Correspondence Address1 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameDr Michael Arthur Jenkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 July 2005)
RoleLecturer
Correspondence Address15 Oakhill Gardens
Weybridge
Surrey
KT13 9JP
Director NameMr Derek Charles Goddard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2008)
RoleEngineer Building
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakhill Gardens
Weybridge
Surrey
KT13 9JP
Director NameGay Margaret Haggitt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2009)
RoleRetired
Correspondence Address1 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameMrs Kim Georgina Bartlett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(16 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director NameAllan Christopher Fairhurst
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2013)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameJanet Mary Bridge
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2010(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 2016)
RoleRetail Management
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
SL8 5QH
Director NameGay Margaret Haggit
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Roberto Celeste Pietro Ghirardani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameKevin Bailey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
SL8 5QH
Director NameMr Christian Gorth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2021(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 September 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Jack William Cantelo
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(27 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2022)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 April 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed26 September 2016(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
SL8 5QH

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£12,926
Cash£273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 March 2020Termination of appointment of Kim Georgina Bartlett as a director on 19 March 2020 (1 page)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 April 2017Termination of appointment of Kevin Bailey as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Kevin Bailey as a director on 5 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Appointment of Kevin Bailey as a director on 20 September 2016 (3 pages)
1 November 2016Appointment of Kevin Bailey as a director on 20 September 2016 (3 pages)
1 November 2016Termination of appointment of Janet Mary Bridge as a director on 19 October 2016 (2 pages)
1 November 2016Termination of appointment of Janet Mary Bridge as a director on 19 October 2016 (2 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
26 September 2016Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 26 September 2016 (1 page)
26 September 2016Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016 (1 page)
26 September 2016Appointment of Q1 Professional Services Limited as a secretary on 26 September 2016 (2 pages)
26 September 2016Appointment of Q1 Professional Services Limited as a secretary on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016 (1 page)
5 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
5 October 2015Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 October 2015 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 180
(9 pages)
5 October 2015Registered office address changed from , C/O Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 5 October 2015 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 180
(9 pages)
5 October 2015Registered office address changed from , C/O Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 180
(9 pages)
5 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
5 October 2015Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 October 2015 (1 page)
5 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
4 September 2015Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Director's details changed for Janet Mary Siah on 22 June 2013 (2 pages)
7 April 2015Director's details changed for Janet Mary Siah on 22 June 2013 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page)
5 January 2015Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page)
5 January 2015Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 180
(9 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 180
(9 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 180
(9 pages)
25 July 2014Termination of appointment of Allan Christopher Fairhurst as a director on 13 August 2013 (1 page)
25 July 2014Termination of appointment of Allan Christopher Fairhurst as a director on 13 August 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Termination of appointment of Roberto Ghirardani as a director (1 page)
11 November 2013Termination of appointment of Roberto Ghirardani as a director (1 page)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 180
(11 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 180
(11 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 180
(11 pages)
26 February 2013Appointment of Mr Roberto Ghirardani as a director (3 pages)
26 February 2013Appointment of Mr Roberto Ghirardani as a director (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
6 August 2012Termination of appointment of Mary O'gorman as a director (1 page)
6 August 2012Termination of appointment of Mary O'gorman as a director (1 page)
4 April 2012Registered office address changed from the Secretary Oakhill Gardens Residents Limite 14 Oakhill Gardens Oatlands Driv Weybridge Surrey KT13 9JP on 4 April 2012 (1 page)
4 April 2012Appointment of Gcs Property Management Limited as a secretary (2 pages)
4 April 2012Registered office address changed from , the Secretary, Oakhill Gardens Residents Limite, 14 Oakhill Gardens Oatlands Driv, Weybridge Surrey, KT13 9JP on 4 April 2012 (1 page)
4 April 2012Registered office address changed from , the Secretary, Oakhill Gardens Residents Limite, 14 Oakhill Gardens Oatlands Driv, Weybridge Surrey, KT13 9JP on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Michael Sands as a secretary (1 page)
4 April 2012Termination of appointment of Michael Sands as a secretary (1 page)
4 April 2012Appointment of Gcs Property Management Limited as a secretary (2 pages)
4 April 2012Registered office address changed from the Secretary Oakhill Gardens Residents Limite 14 Oakhill Gardens Oatlands Driv Weybridge Surrey KT13 9JP on 4 April 2012 (1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 October 2011Director's details changed for Kim Georgina Bartlett on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
12 October 2011Director's details changed for Gay Margaret Haggit on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
12 October 2011Director's details changed for Gay Margaret Haggit on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Kim Georgina Bartlett on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Derek Charles Goddard on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Allan Christopher Fairhurst on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mary Jean O'gorman on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mary Jean O'gorman on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Derek Charles Goddard on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Allan Christopher Fairhurst on 11 October 2011 (2 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
10 September 2010Appointment of Mary Jean O'gorman as a director (3 pages)
10 September 2010Appointment of Gay Margaret Haggit as a director (3 pages)
10 September 2010Appointment of Mary Jean O'gorman as a director (3 pages)
10 September 2010Appointment of Gay Margaret Haggit as a director (3 pages)
27 August 2010Termination of appointment of Peter York as a director (2 pages)
27 August 2010Termination of appointment of William Wood as a director (2 pages)
27 August 2010Termination of appointment of William Wood as a director (2 pages)
27 August 2010Termination of appointment of Peter York as a director (2 pages)
21 April 2010Appointment of Allan Christopher Fairhurst as a director (3 pages)
21 April 2010Appointment of Allan Christopher Fairhurst as a director (3 pages)
13 April 2010Appointment of Kim Georgina Bartlett as a director (3 pages)
13 April 2010Appointment of Janet Mary Siah as a director (2 pages)
13 April 2010Appointment of Janet Mary Siah as a director (2 pages)
13 April 2010Appointment of Kim Georgina Bartlett as a director (3 pages)
13 April 2010Appointment of Derek Charles Goddard as a director (3 pages)
13 April 2010Appointment of Derek Charles Goddard as a director (3 pages)
22 October 2009Director's details changed for William Arthur Wood on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Henry York on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
22 October 2009Director's details changed for William Arthur Wood on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Henry York on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Henry York on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
22 October 2009Director's details changed for William Arthur Wood on 5 October 2009 (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 August 2009Appointment terminated director gay haggitt (1 page)
13 August 2009Appointment terminated director gay haggitt (1 page)
18 November 2008Return made up to 05/10/08; full list of members (11 pages)
18 November 2008Return made up to 05/10/08; full list of members (11 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 July 2008Appointment terminated director derek goddard (1 page)
29 July 2008Appointment terminated director allan fairhurst (1 page)
29 July 2008Appointment terminated director derek goddard (1 page)
29 July 2008Appointment terminated director allan fairhurst (1 page)
2 November 2007Return made up to 05/10/07; full list of members (11 pages)
2 November 2007Return made up to 05/10/07; full list of members (11 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 October 2006Return made up to 05/10/06; full list of members (13 pages)
16 October 2006Return made up to 05/10/06; full list of members (13 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 October 2005Return made up to 05/10/05; change of members (7 pages)
20 October 2005Return made up to 05/10/05; change of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 October 2004Return made up to 05/10/04; change of members (8 pages)
12 October 2004Return made up to 05/10/04; change of members (8 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 October 2003Return made up to 05/10/03; full list of members (14 pages)
22 October 2003Return made up to 05/10/03; full list of members (14 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
23 July 2003Memorandum and Articles of Association (12 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Memorandum and Articles of Association (12 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 October 2002Return made up to 05/10/02; change of members (8 pages)
14 October 2002Return made up to 05/10/02; change of members (8 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
7 February 2002Ad 11/01/02--------- £ si 1@10=10 £ ic 170/180 (2 pages)
7 February 2002Ad 11/01/02--------- £ si 1@10=10 £ ic 170/180 (2 pages)
31 January 2002Nc inc already adjusted 15/07/01 (1 page)
31 January 2002Nc inc already adjusted 15/07/01 (1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 05/10/00; change of members (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 05/10/00; change of members (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
15 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999Return made up to 11/10/99; change of members (7 pages)
15 October 1999Return made up to 11/10/99; change of members (7 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
7 October 1998Return made up to 11/10/98; full list of members (8 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Return made up to 11/10/98; full list of members (8 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 October 1997Return made up to 11/10/97; change of members (6 pages)
12 October 1997Return made up to 11/10/97; change of members (6 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 October 1996Return made up to 11/10/96; change of members (6 pages)
17 October 1996Return made up to 11/10/96; change of members (6 pages)
29 September 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)