Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director Name | Mr Derek Andrew Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Change Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Peter Frank Versey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Film Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Susan Heightman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Charles Edward Cresser |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2005(10 years, 5 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Sl7 |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1997) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Mr George Christopher Irvin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 31 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Mr Graham Thomas Richard Moody |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Estimator |
Correspondence Address | Casa Rio 2 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Joanna Bridget Markham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 23 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Gavin Henry Nairn Keyzar |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1998) |
Role | Packaging |
Country of Residence | England |
Correspondence Address | 12 The Wilderness East Molesey Surrey KT8 0JT |
Secretary Name | Nancy Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1997) |
Role | Housewife |
Correspondence Address | 7 The Wilderness East Molesey Surrey KT8 0JT |
Secretary Name | Susan Jayne Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 March 2004) |
Role | Company Director |
Correspondence Address | 19 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Priscilla Jean Kheir |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 18 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Patricia Makki |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Secretary |
Correspondence Address | 27 The Wilderness Molesey Park Road East Molesey Surrey KT8 0JT |
Director Name | William Alfred James Miller |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 May 2013) |
Role | Retired |
Correspondence Address | 15 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Lynne Francis O'Neil |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Housewife |
Correspondence Address | 29 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Darren Morgan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2009) |
Role | Consultant |
Correspondence Address | 31 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Martin Godfrey Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2011) |
Role | Retired |
Correspondence Address | 23 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Peter Cockle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2017) |
Role | Retired |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Catriona Maria Nason |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Nicholas John Heightman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Steven John Harland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2014) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Talal Adib Kheir |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Lynne O'Neill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Raymond Ngoc Dien Dang |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2018) |
Role | It Technical Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Stacey Kotecha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Ms Lesley Beames |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 March 2004) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Telephone | 01932 560007 |
---|---|
Telephone region | Weybridge |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
22 May 2023 | Appointment of Charles Edward Cresser as a director on 9 May 2023 (2 pages) |
---|---|
20 May 2023 | Termination of appointment of Talal Adib Kheir as a director on 9 May 2023 (1 page) |
24 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 7 October 2022 with no updates (2 pages) |
23 September 2022 | Appointment of Susan Heightman as a director on 16 September 2022 (2 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 7 October 2021 with no updates (2 pages) |
25 September 2021 | Termination of appointment of Stacey Kotecha as a director on 21 September 2021 (1 page) |
5 September 2021 | Appointment of Peter Frank Versey as a director on 20 August 2021 (2 pages) |
1 June 2021 | Appointment of Mr Derek Andrew Hall as a director on 12 May 2021 (2 pages) |
29 May 2021 | Termination of appointment of Lesley Beames as a director on 12 May 2021 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
22 October 2020 | Confirmation statement made on 7 October 2020 with no updates (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
14 November 2019 | Termination of appointment of Mary Margaret Woozeer as a director on 13 May 2015 (1 page) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (2 pages) |
3 September 2018 | Director's details changed for Lesley Beames on 28 August 2018 (2 pages) |
10 May 2018 | Termination of appointment of Raymond Ngoc Dien Dang as a director on 2 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Lynne O'neill as a director on 2 May 2018 (1 page) |
10 May 2018 | Appointment of Lesley Beames as a director on 2 May 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (2 pages) |
27 September 2017 | Termination of appointment of Peter Cockle as a director on 3 May 2017 (2 pages) |
27 September 2017 | Termination of appointment of Peter Cockle as a director on 3 May 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
11 January 2017 | Director's details changed for Lynne O'neill on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Julia Ayling on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Nicholas John Heightman on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Talal Adib Kheir on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Talal Adib Kheir on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Mr Raymond Ngoc Dien Dang on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Mr Raymond Ngoc Dien Dang on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Peter Cockle on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Peter Cockle on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Lynne O'neill on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Stacey Kotecha on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Stacey Kotecha on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Julia Ayling on 20 December 2016 (4 pages) |
11 January 2017 | Director's details changed for Nicholas John Heightman on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mary Margaret Woozeer on 20 December 2016 (3 pages) |
7 January 2017 | Director's details changed for Mary Margaret Woozeer on 20 December 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
6 September 2016 | Appointment of Stacey Kotecha as a director on 4 May 2016 (3 pages) |
6 September 2016 | Appointment of Stacey Kotecha as a director on 4 May 2016 (3 pages) |
12 July 2016 | Appointment of Julia Ayling as a director on 4 May 2016 (3 pages) |
12 July 2016 | Appointment of Julia Ayling as a director on 4 May 2016 (3 pages) |
16 May 2016 | Termination of appointment of Luiz Carlos Provin as a director on 4 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Luiz Carlos Provin as a director on 4 May 2016 (2 pages) |
20 April 2016 | Termination of appointment of Catriona Maria Nason as a director on 6 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Catriona Maria Nason as a director on 6 April 2016 (2 pages) |
10 November 2015 | Annual return made up to 21 October 2015 (20 pages) |
10 November 2015 | Annual return made up to 21 October 2015 (20 pages) |
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 June 2015 | Appointment of Lynne O'neill as a director on 13 May 2015 (3 pages) |
23 June 2015 | Appointment of Mr Raymond Ngoc Dien Dang as a director on 13 May 2015 (3 pages) |
23 June 2015 | Appointment of Lynne O'neill as a director on 13 May 2015 (3 pages) |
23 June 2015 | Appointment of Mr Raymond Ngoc Dien Dang as a director on 13 May 2015 (3 pages) |
3 November 2014 | Annual return made up to 21 October 2014 (18 pages) |
3 November 2014 | Annual return made up to 21 October 2014 (18 pages) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 May 2014 | Appointment of Talal Adib Kheir as a director (3 pages) |
16 May 2014 | Appointment of Talal Adib Kheir as a director (3 pages) |
12 May 2014 | Termination of appointment of Steven Harland as a director (2 pages) |
12 May 2014 | Termination of appointment of Steven Harland as a director (2 pages) |
24 October 2013 | Annual return made up to 21 October 2013 (18 pages) |
24 October 2013 | Annual return made up to 21 October 2013 (18 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
29 May 2013 | Termination of appointment of William Miller as a director (2 pages) |
29 May 2013 | Termination of appointment of William Miller as a director (2 pages) |
7 November 2012 | Appointment of Mr Steven John Harland as a director (3 pages) |
7 November 2012 | Appointment of Mr Steven John Harland as a director (3 pages) |
5 November 2012 | Annual return made up to 21 October 2012 (18 pages) |
5 November 2012 | Annual return made up to 21 October 2012 (18 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
31 October 2011 | Annual return made up to 21 October 2011 (18 pages) |
31 October 2011 | Annual return made up to 21 October 2011 (18 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Appointment of Nicholas John Heightman as a director (3 pages) |
9 September 2011 | Appointment of Nicholas John Heightman as a director (3 pages) |
26 August 2011 | Termination of appointment of Martin Brown as a director (2 pages) |
26 August 2011 | Termination of appointment of Martin Brown as a director (2 pages) |
27 April 2011 | Termination of appointment of Nancy Pollard as a director (3 pages) |
27 April 2011 | Termination of appointment of Nancy Pollard as a director (3 pages) |
28 October 2010 | Annual return made up to 21 October 2010 (19 pages) |
28 October 2010 | Annual return made up to 21 October 2010 (19 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 September 2010 | Appointment of Catriona Maria Nason as a director (3 pages) |
28 September 2010 | Appointment of Catriona Maria Nason as a director (3 pages) |
7 January 2010 | Termination of appointment of Lynne O'neil as a director (2 pages) |
7 January 2010 | Termination of appointment of Lynne O'neil as a director (2 pages) |
9 November 2009 | Annual return made up to 21 October 2009 (19 pages) |
9 November 2009 | Annual return made up to 21 October 2009 (19 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 July 2009 | Appointment terminated director darren morgan (1 page) |
15 July 2009 | Appointment terminated director darren morgan (1 page) |
7 February 2009 | Director appointed peter cockle (3 pages) |
7 February 2009 | Director appointed peter cockle (3 pages) |
6 February 2009 | Director appointed luiz carlos provin (2 pages) |
6 February 2009 | Director appointed luiz carlos provin (2 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 November 2008 | Annual return made up to 21/10/08 (6 pages) |
5 November 2008 | Annual return made up to 21/10/08 (6 pages) |
2 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 October 2007 | Annual return made up to 21/10/07 (6 pages) |
26 October 2007 | Annual return made up to 21/10/07 (6 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 October 2006 | Annual return made up to 21/10/06 (6 pages) |
31 October 2006 | Annual return made up to 21/10/06 (6 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
28 December 2005 | Annual return made up to 21/10/05 (7 pages) |
28 December 2005 | Annual return made up to 21/10/05 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: c/o townends latour house chertsey boulevard hanworth lane chertsey surry KT16 9JX (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: c/o townends latour house chertsey boulevard hanworth lane chertsey surry KT16 9JX (1 page) |
13 April 2005 | Annual return made up to 21/10/04 (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Annual return made up to 21/10/04 (7 pages) |
13 April 2005 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 19 the wilderness east molesey surrey KT8 0JT (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 19 the wilderness east molesey surrey KT8 0JT (1 page) |
22 October 2003 | Annual return made up to 21/10/03 (6 pages) |
22 October 2003 | Annual return made up to 21/10/03 (6 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
14 November 2002 | Annual return made up to 21/10/02 (6 pages) |
14 November 2002 | Annual return made up to 21/10/02 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 21/10/01 (4 pages) |
19 December 2001 | Annual return made up to 21/10/01 (4 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
13 November 2000 | Annual return made up to 21/10/00
|
13 November 2000 | Annual return made up to 21/10/00
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
21 October 1999 | Annual return made up to 21/10/99
|
21 October 1999 | Annual return made up to 21/10/99
|
9 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 21/10/98 (4 pages) |
10 November 1998 | Annual return made up to 21/10/98 (4 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
18 August 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
18 August 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
30 December 1997 | Annual return made up to 21/10/97
|
30 December 1997 | Annual return made up to 21/10/97
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 47 castle street reading RG1 7SR (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 47 castle street reading RG1 7SR (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
16 December 1996 | Annual return made up to 21/10/96 (4 pages) |
16 December 1996 | Annual return made up to 21/10/96 (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Memorandum and Articles of Association (6 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Memorandum and Articles of Association (6 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
12 October 1995 | Annual return made up to 21/10/95 (4 pages) |
12 October 1995 | Annual return made up to 21/10/95 (4 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |