Company NamePaul's Place Management Company Limited
Company StatusActive
Company Number03142637
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
Secretary NameMr Christopher John Wilson
NationalityBritish
StatusCurrent
Appointed08 July 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr Peter Charles Linsell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMrs Julie Patricia Mursaleen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr Graham Neil Turner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindfield House High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Director NameDerek David Dennard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFairlawn Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMichael William Gearon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Cottage Chuck Hatch Lane
Colemans Hatch
Hartfield
East Sussex
TN7 4EN
Secretary NamePaul Timothy Wright
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Allwoods Crescent
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RP
Director NameMr Peter Charles Linsell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 08 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameJanice Susan Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 08 July 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameDr John Armitage Southam
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 06 July 2000)
RoleMedical Appeal Tribunal
Correspondence AddressSouth Lodge 49 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameJames Edward New
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence Address25 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 06 July 2000)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Secretary NameJames Edward New
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence Address25 Pauls Place
Ashtead
Surrey
KT21 1HN
Secretary NameRoy William John Foster
NationalityBritish
StatusResigned
Appointed22 October 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2000)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMrs Josephine Margaret Hulme
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 July 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address41 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameKenneth James Negus
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 2001)
RoleRetired
Correspondence AddressRosebury House
48 Brighton Road
Banstead
Surrey
SM7 1BW
Secretary NameJanice Susan Wilson
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 July 2004)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameSimon Andrew Caird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 July 2006)
RoleEstate Agent
Correspondence Address5 Pauls Place
Ashstead
Surrey
KT21 1HN
Director NameMr Michael John Viney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Paul's Place
Ashtead
Surrey
KT21 1HN
Director NameMrs Cheryl Wendy Matharoo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2010)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Paul's Place
Ashtead
Surrey
KT21 1HN
Director NameRaymond Gardner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Paul's Place
Ashtead
Surrey
KT21 1HN
Director NameMrs Anne Clark
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr John Gordon Fraser Roscoe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Paul's Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMrs Kathleen York
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr David Burnell Keep
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 02 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr Duncan Melville McGregor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31 Pauls Place
Ashtead
Surrey
KT21 1HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Pauls Place
Ashtead
Surrey
KT21 1HN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

1 at £1Brian Clark & Anne Clark
3.85%
Ordinary
1 at £1Carol Margaret Campbell & Malcolm Ian Campbell
3.85%
Ordinary
1 at £1Carol Viney & Michael John Viney
3.85%
Ordinary
1 at £1Christine Margaret Foster & Roy William John Foster
3.85%
Ordinary
1 at £1David York & Kathleen York
3.85%
Ordinary
1 at £1Duncan Melville Mcgregor & Marcia Anne Mcgregor
3.85%
Ordinary
1 at £1Heiko Dahse & Sylvia Dahse
3.85%
Ordinary
1 at £1Janice Susan Wilson & Christopher John Wilson
3.85%
Ordinary
1 at £1Jeffrey Leonard Simmons & Mary Elizabeth Simmons
3.85%
Ordinary
1 at £1John Armitage Southam & Audrey Gladys Southam
3.85%
Ordinary
1 at £1Josephine Margaret Hulme
3.85%
Ordinary
1 at £1Karen Elizabeth Harman & Christopher Martin Edward Avery
3.85%
Ordinary
1 at £1Karen Margaret Robinson & Clive George Robinson
3.85%
Ordinary
1 at £1Marie Anne White & Ian Robert White
3.85%
Ordinary
1 at £1Michael Joseph Mcdonnell
3.85%
Ordinary
1 at £1Patrick George Smith
3.85%
Ordinary
1 at £1Philip William Burgoyne & Angela Burgoyne
3.85%
Ordinary
1 at £1Raymond Gardner & Gillian Gardner
3.85%
Ordinary
1 at £1Richard Brenig Williams & Sheryl Gwynne Williams
3.85%
Ordinary
1 at £1Sandra Margaret Linsell & Peter Charles Linsell
3.85%
Ordinary
1 at £1Simon Berry & Helen Kirby
3.85%
Ordinary
1 at £1Simon Caird & Emma Caird
3.85%
Ordinary
1 at £1Stella Roscoe
3.85%
Ordinary
1 at £1Stephanie Claire Weston & Hugh Nicholas Weston
3.85%
Ordinary
1 at £1Steven Thomas Watkins & Juliet Ann Watkins
3.85%
Ordinary
1 at £1Zia Mursaleen & Julie Patricia Mursaleen
3.85%
Ordinary

Financials

Year2014
Net Worth£58,346
Cash£63,722
Current Liabilities£5,377

Accounts

Latest Accounts21 January 2023 (1 year, 3 months ago)
Next Accounts Due21 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End21 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 21 January 2023 (9 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 September 2022Termination of appointment of Duncan Melville Mcgregor as a director on 9 June 2022 (1 page)
2 September 2022Micro company accounts made up to 21 January 2022 (8 pages)
11 January 2022Confirmation statement made on 6 January 2022 with updates (6 pages)
10 September 2021Micro company accounts made up to 21 January 2021 (9 pages)
12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 21 January 2020 (14 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 21 January 2019 (12 pages)
10 January 2019Confirmation statement made on 6 January 2019 with updates (6 pages)
30 August 2018Total exemption full accounts made up to 21 January 2018 (12 pages)
22 February 2018Second filing of Confirmation Statement dated 06/01/2018 (4 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/02/2018.
(7 pages)
18 August 2017Total exemption full accounts made up to 21 January 2017 (12 pages)
18 August 2017Total exemption full accounts made up to 21 January 2017 (12 pages)
25 July 2017Appointment of Mrs Julie Patricia Mursaleen as a director on 6 July 2017 (2 pages)
25 July 2017Appointment of Mrs Julie Patricia Mursaleen as a director on 6 July 2017 (2 pages)
24 July 2017Termination of appointment of Kathleen York as a director on 6 July 2017 (1 page)
24 July 2017Termination of appointment of Kathleen York as a director on 6 July 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 21 January 2016 (12 pages)
19 August 2016Total exemption full accounts made up to 21 January 2016 (12 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 26
(11 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 26
(11 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 26
(11 pages)
17 July 2015Total exemption small company accounts made up to 21 January 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 21 January 2015 (8 pages)
14 July 2015Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page)
7 January 2015Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 26
(13 pages)
7 January 2015Director's details changed for Mr Christopher John Wilson on 23 December 2014 (2 pages)
7 January 2015Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages)
7 January 2015Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages)
7 January 2015Director's details changed for Mr Christopher John Wilson on 23 December 2014 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 26
(13 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 26
(13 pages)
15 August 2014Total exemption small company accounts made up to 21 January 2014 (9 pages)
15 August 2014Total exemption small company accounts made up to 21 January 2014 (9 pages)
15 July 2014Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages)
15 July 2014Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages)
15 July 2014Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages)
9 July 2014Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages)
9 July 2014Appointment of Mr Duncan Melville Mcgregor as a director (2 pages)
9 July 2014Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages)
9 July 2014Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages)
7 July 2014Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Anne Clark as a director (1 page)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (12 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (12 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (12 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 26
(12 pages)
6 November 2013Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page)
6 November 2013Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page)
6 November 2013Termination of appointment of Raymond Gardner as a director (1 page)
6 November 2013Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page)
7 August 2013Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages)
7 August 2013Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages)
7 August 2013Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages)
29 July 2013Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page)
29 July 2013Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages)
29 July 2013Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages)
29 July 2013Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Josephine Hulme as a director (1 page)
29 July 2013Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages)
29 July 2013Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page)
29 July 2013Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page)
29 July 2013Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 21 January 2013 (9 pages)
14 May 2013Total exemption small company accounts made up to 21 January 2013 (9 pages)
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (12 pages)
26 January 2013Termination of appointment of John Roscoe as a director (1 page)
26 January 2013Termination of appointment of John Gordon Fraser Roscoe as a director on 10 November 2012 (1 page)
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (12 pages)
26 January 2013Termination of appointment of John Gordon Fraser Roscoe as a director on 10 November 2012 (1 page)
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (12 pages)
18 September 2012Total exemption small company accounts made up to 21 January 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 21 January 2012 (4 pages)
5 August 2012Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages)
5 August 2012Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages)
5 August 2012Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages)
5 August 2012Appointment of Mr John Gordon Fraser Roscoe as a director (2 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (12 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (12 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (12 pages)
20 September 2011Total exemption full accounts made up to 21 January 2011 (10 pages)
20 September 2011Total exemption full accounts made up to 21 January 2011 (10 pages)
26 January 2011Termination of appointment of Cheryl Matharoo as a director (1 page)
26 January 2011Termination of appointment of Cheryl Matharoo as a director (1 page)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (12 pages)
12 October 2010Appointment of Mrs Anne Clark as a director (2 pages)
12 October 2010Appointment of Mrs Anne Clark as a director (2 pages)
12 July 2010Total exemption full accounts made up to 21 January 2010 (10 pages)
12 July 2010Total exemption full accounts made up to 21 January 2010 (10 pages)
19 January 2010Director's details changed for Michael John Viney on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Cheryl Wendy Matharoo on 12 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Michael John Viney on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Raymond Gardner on 12 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Raymond Gardner on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Cheryl Wendy Matharoo on 12 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Josephine Margaret Hulme on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher John Wilson on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Christopher John Wilson on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Josephine Margaret Hulme on 12 January 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 21 January 2009 (10 pages)
15 July 2009Total exemption full accounts made up to 21 January 2009 (10 pages)
14 January 2009Return made up to 06/01/09; full list of members (19 pages)
14 January 2009Return made up to 06/01/09; full list of members (19 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from 44 paul's place farm lane ashtead surrey KT21 1HN (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Registered office changed on 13/01/2009 from 44 paul's place farm lane ashtead surrey KT21 1HN (1 page)
14 July 2008Total exemption full accounts made up to 21 January 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 21 January 2008 (10 pages)
24 January 2008Return made up to 06/01/08; full list of members (9 pages)
24 January 2008Return made up to 06/01/08; full list of members (9 pages)
21 July 2007Total exemption full accounts made up to 21 January 2007 (10 pages)
21 July 2007Total exemption full accounts made up to 21 January 2007 (10 pages)
21 February 2007Return made up to 06/01/07; full list of members (10 pages)
21 February 2007Return made up to 06/01/07; full list of members (10 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Total exemption full accounts made up to 21 January 2006 (10 pages)
25 July 2006Total exemption full accounts made up to 21 January 2006 (10 pages)
27 April 2006Return made up to 06/01/06; no change of members (8 pages)
27 April 2006Return made up to 06/01/06; no change of members (8 pages)
19 July 2005Total exemption full accounts made up to 21 January 2005 (10 pages)
19 July 2005Total exemption full accounts made up to 21 January 2005 (10 pages)
13 January 2005Return made up to 06/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2005Return made up to 06/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 43 pauls place farm lane ashtead surrey KT21 1HN (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 43 pauls place farm lane ashtead surrey KT21 1HN (1 page)
10 August 2004Total exemption full accounts made up to 21 January 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 21 January 2004 (10 pages)
14 February 2004Return made up to 06/01/04; full list of members (10 pages)
14 February 2004Return made up to 06/01/04; full list of members (10 pages)
29 July 2003Total exemption full accounts made up to 21 January 2003 (9 pages)
29 July 2003Total exemption full accounts made up to 21 January 2003 (9 pages)
13 January 2003Return made up to 06/01/03; full list of members (10 pages)
13 January 2003Return made up to 06/01/03; full list of members (10 pages)
14 August 2002Total exemption full accounts made up to 21 January 2002 (9 pages)
14 August 2002Total exemption full accounts made up to 21 January 2002 (9 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
8 January 2002Return made up to 02/01/02; change of members (7 pages)
8 January 2002Return made up to 02/01/02; change of members (7 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
17 July 2001Total exemption full accounts made up to 21 January 2001 (9 pages)
17 July 2001Total exemption full accounts made up to 21 January 2001 (9 pages)
12 February 2001Return made up to 02/01/01; full list of members (9 pages)
12 February 2001Return made up to 02/01/01; full list of members (9 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
13 July 2000Full accounts made up to 21 January 2000 (8 pages)
13 July 2000Full accounts made up to 21 January 2000 (8 pages)
24 January 2000Return made up to 02/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 02/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Full accounts made up to 21 January 1999 (7 pages)
10 August 1999Full accounts made up to 21 January 1999 (7 pages)
14 March 1999Return made up to 02/01/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1999Return made up to 02/01/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 21 January 1998 (8 pages)
4 August 1998Full accounts made up to 21 January 1998 (8 pages)
8 July 1998Return made up to 02/01/98; full list of members (10 pages)
8 July 1998Return made up to 02/01/98; full list of members (10 pages)
9 January 1998Registered office changed on 09/01/98 from: alexandra house 11 queen street horsham west sussex RH13 5AA (1 page)
9 January 1998Registered office changed on 09/01/98 from: alexandra house 11 queen street horsham west sussex RH13 5AA (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: rydon house forest row east sussex RH18 5DW (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: rydon house forest row east sussex RH18 5DW (1 page)
6 June 1997Full accounts made up to 21 January 1997 (11 pages)
6 June 1997Full accounts made up to 21 January 1997 (11 pages)
7 February 1997Return made up to 02/01/97; full list of members (6 pages)
7 February 1997Return made up to 02/01/97; full list of members (6 pages)
14 July 1996Accounting reference date notified as 21/01 (1 page)
14 July 1996Accounting reference date notified as 21/01 (1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
2 January 1996Incorporation (23 pages)
2 January 1996Incorporation (42 pages)
2 January 1996Incorporation (23 pages)