Ashtead
Surrey
KT21 1HN
Secretary Name | Mr Christopher John Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 38 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr Peter Charles Linsell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mrs Julie Patricia Mursaleen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr Graham Neil Turner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindfield House High Street Lindfield Haywards Heath West Sussex RH16 2HU |
Director Name | Derek David Dennard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairlawn Wilderness Avenue Sevenoaks Kent TN15 0EA |
Director Name | Michael William Gearon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Cottage Chuck Hatch Lane Colemans Hatch Hartfield East Sussex TN7 4EN |
Secretary Name | Paul Timothy Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Allwoods Crescent Wivelsfield Green Haywards Heath West Sussex RH17 7RP |
Director Name | Mr Peter Charles Linsell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Janice Susan Wilson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 38 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Dr John Armitage Southam |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2000) |
Role | Medical Appeal Tribunal |
Correspondence Address | South Lodge 49 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | James Edward New |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Secretary Name | James Edward New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Pauls Place Ashtead Surrey KT21 1HN |
Secretary Name | Roy William John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Mrs Josephine Margaret Hulme |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 July 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Kenneth James Negus |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | Rosebury House 48 Brighton Road Banstead Surrey SM7 1BW |
Secretary Name | Janice Susan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2004) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 38 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Simon Andrew Caird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2006) |
Role | Estate Agent |
Correspondence Address | 5 Pauls Place Ashstead Surrey KT21 1HN |
Director Name | Mr Michael John Viney |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Paul's Place Ashtead Surrey KT21 1HN |
Director Name | Mrs Cheryl Wendy Matharoo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2010) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Paul's Place Ashtead Surrey KT21 1HN |
Director Name | Raymond Gardner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paul's Place Ashtead Surrey KT21 1HN |
Director Name | Mrs Anne Clark |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr John Gordon Fraser Roscoe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Mrs Kathleen York |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr David Burnell Keep |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr Duncan Melville McGregor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 June 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31 Pauls Place Ashtead Surrey KT21 1HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Pauls Place Ashtead Surrey KT21 1HN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
1 at £1 | Brian Clark & Anne Clark 3.85% Ordinary |
---|---|
1 at £1 | Carol Margaret Campbell & Malcolm Ian Campbell 3.85% Ordinary |
1 at £1 | Carol Viney & Michael John Viney 3.85% Ordinary |
1 at £1 | Christine Margaret Foster & Roy William John Foster 3.85% Ordinary |
1 at £1 | David York & Kathleen York 3.85% Ordinary |
1 at £1 | Duncan Melville Mcgregor & Marcia Anne Mcgregor 3.85% Ordinary |
1 at £1 | Heiko Dahse & Sylvia Dahse 3.85% Ordinary |
1 at £1 | Janice Susan Wilson & Christopher John Wilson 3.85% Ordinary |
1 at £1 | Jeffrey Leonard Simmons & Mary Elizabeth Simmons 3.85% Ordinary |
1 at £1 | John Armitage Southam & Audrey Gladys Southam 3.85% Ordinary |
1 at £1 | Josephine Margaret Hulme 3.85% Ordinary |
1 at £1 | Karen Elizabeth Harman & Christopher Martin Edward Avery 3.85% Ordinary |
1 at £1 | Karen Margaret Robinson & Clive George Robinson 3.85% Ordinary |
1 at £1 | Marie Anne White & Ian Robert White 3.85% Ordinary |
1 at £1 | Michael Joseph Mcdonnell 3.85% Ordinary |
1 at £1 | Patrick George Smith 3.85% Ordinary |
1 at £1 | Philip William Burgoyne & Angela Burgoyne 3.85% Ordinary |
1 at £1 | Raymond Gardner & Gillian Gardner 3.85% Ordinary |
1 at £1 | Richard Brenig Williams & Sheryl Gwynne Williams 3.85% Ordinary |
1 at £1 | Sandra Margaret Linsell & Peter Charles Linsell 3.85% Ordinary |
1 at £1 | Simon Berry & Helen Kirby 3.85% Ordinary |
1 at £1 | Simon Caird & Emma Caird 3.85% Ordinary |
1 at £1 | Stella Roscoe 3.85% Ordinary |
1 at £1 | Stephanie Claire Weston & Hugh Nicholas Weston 3.85% Ordinary |
1 at £1 | Steven Thomas Watkins & Juliet Ann Watkins 3.85% Ordinary |
1 at £1 | Zia Mursaleen & Julie Patricia Mursaleen 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,346 |
Cash | £63,722 |
Current Liabilities | £5,377 |
Latest Accounts | 21 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 21 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 21 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
25 September 2023 | Micro company accounts made up to 21 January 2023 (9 pages) |
---|---|
16 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Duncan Melville Mcgregor as a director on 9 June 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 21 January 2022 (8 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with updates (6 pages) |
10 September 2021 | Micro company accounts made up to 21 January 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 21 January 2020 (14 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 21 January 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with updates (6 pages) |
30 August 2018 | Total exemption full accounts made up to 21 January 2018 (12 pages) |
22 February 2018 | Second filing of Confirmation Statement dated 06/01/2018 (4 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates
|
18 August 2017 | Total exemption full accounts made up to 21 January 2017 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 21 January 2017 (12 pages) |
25 July 2017 | Appointment of Mrs Julie Patricia Mursaleen as a director on 6 July 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Julie Patricia Mursaleen as a director on 6 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Kathleen York as a director on 6 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Kathleen York as a director on 6 July 2017 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 21 January 2016 (12 pages) |
19 August 2016 | Total exemption full accounts made up to 21 January 2016 (12 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 July 2015 | Total exemption small company accounts made up to 21 January 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 21 January 2015 (8 pages) |
14 July 2015 | Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page) |
14 July 2015 | Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Michael John Viney as a director on 2 July 2015 (1 page) |
14 July 2015 | Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page) |
14 July 2015 | Termination of appointment of David Burnell Keep as a director on 2 July 2015 (1 page) |
7 January 2015 | Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Christopher John Wilson on 23 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Kathleen York on 1 September 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Christopher John Wilson on 23 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
15 August 2014 | Total exemption small company accounts made up to 21 January 2014 (9 pages) |
15 August 2014 | Total exemption small company accounts made up to 21 January 2014 (9 pages) |
15 July 2014 | Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Burnell Keep as a director on 3 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Duncan Melville Mcgregor as a director (2 pages) |
9 July 2014 | Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Duncan Melville Mcgregor as a director on 3 July 2014 (2 pages) |
7 July 2014 | Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Anne Clark as a director on 3 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Anne Clark as a director (1 page) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (12 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (12 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (12 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 November 2013 | Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Raymond Gardner as a director (1 page) |
6 November 2013 | Termination of appointment of Raymond Gardner as a director on 1 November 2013 (1 page) |
7 August 2013 | Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages) |
7 August 2013 | Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages) |
7 August 2013 | Appointment of Mrs Kathleen York as a director on 4 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages) |
29 July 2013 | Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 44 Paul's Place Farm Lane Ashtead Surrey KT21 1HN on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Josephine Hulme as a director (1 page) |
29 July 2013 | Appointment of Mr Peter Charles Linsell as a director on 4 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Josephine Margaret Hulme as a director on 4 July 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 21 January 2013 (9 pages) |
14 May 2013 | Total exemption small company accounts made up to 21 January 2013 (9 pages) |
26 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (12 pages) |
26 January 2013 | Termination of appointment of John Roscoe as a director (1 page) |
26 January 2013 | Termination of appointment of John Gordon Fraser Roscoe as a director on 10 November 2012 (1 page) |
26 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (12 pages) |
26 January 2013 | Termination of appointment of John Gordon Fraser Roscoe as a director on 10 November 2012 (1 page) |
26 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (12 pages) |
18 September 2012 | Total exemption small company accounts made up to 21 January 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 21 January 2012 (4 pages) |
5 August 2012 | Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages) |
5 August 2012 | Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages) |
5 August 2012 | Appointment of Mr John Gordon Fraser Roscoe as a director on 5 July 2012 (2 pages) |
5 August 2012 | Appointment of Mr John Gordon Fraser Roscoe as a director (2 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (12 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (12 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (12 pages) |
20 September 2011 | Total exemption full accounts made up to 21 January 2011 (10 pages) |
20 September 2011 | Total exemption full accounts made up to 21 January 2011 (10 pages) |
26 January 2011 | Termination of appointment of Cheryl Matharoo as a director (1 page) |
26 January 2011 | Termination of appointment of Cheryl Matharoo as a director (1 page) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (12 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (12 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (12 pages) |
12 October 2010 | Appointment of Mrs Anne Clark as a director (2 pages) |
12 October 2010 | Appointment of Mrs Anne Clark as a director (2 pages) |
12 July 2010 | Total exemption full accounts made up to 21 January 2010 (10 pages) |
12 July 2010 | Total exemption full accounts made up to 21 January 2010 (10 pages) |
19 January 2010 | Director's details changed for Michael John Viney on 12 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Director's details changed for Cheryl Wendy Matharoo on 12 January 2010 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Director's details changed for Michael John Viney on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Raymond Gardner on 12 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Raymond Gardner on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Cheryl Wendy Matharoo on 12 January 2010 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Josephine Margaret Hulme on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christopher John Wilson on 12 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Christopher John Wilson on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Josephine Margaret Hulme on 12 January 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 21 January 2009 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 21 January 2009 (10 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (19 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (19 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 44 paul's place farm lane ashtead surrey KT21 1HN (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 44 paul's place farm lane ashtead surrey KT21 1HN (1 page) |
14 July 2008 | Total exemption full accounts made up to 21 January 2008 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 21 January 2008 (10 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (9 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (9 pages) |
21 July 2007 | Total exemption full accounts made up to 21 January 2007 (10 pages) |
21 July 2007 | Total exemption full accounts made up to 21 January 2007 (10 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (10 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Total exemption full accounts made up to 21 January 2006 (10 pages) |
25 July 2006 | Total exemption full accounts made up to 21 January 2006 (10 pages) |
27 April 2006 | Return made up to 06/01/06; no change of members (8 pages) |
27 April 2006 | Return made up to 06/01/06; no change of members (8 pages) |
19 July 2005 | Total exemption full accounts made up to 21 January 2005 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 21 January 2005 (10 pages) |
13 January 2005 | Return made up to 06/01/05; no change of members
|
13 January 2005 | Return made up to 06/01/05; no change of members
|
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 43 pauls place farm lane ashtead surrey KT21 1HN (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 43 pauls place farm lane ashtead surrey KT21 1HN (1 page) |
10 August 2004 | Total exemption full accounts made up to 21 January 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 21 January 2004 (10 pages) |
14 February 2004 | Return made up to 06/01/04; full list of members (10 pages) |
14 February 2004 | Return made up to 06/01/04; full list of members (10 pages) |
29 July 2003 | Total exemption full accounts made up to 21 January 2003 (9 pages) |
29 July 2003 | Total exemption full accounts made up to 21 January 2003 (9 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (10 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (10 pages) |
14 August 2002 | Total exemption full accounts made up to 21 January 2002 (9 pages) |
14 August 2002 | Total exemption full accounts made up to 21 January 2002 (9 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 02/01/02; change of members (7 pages) |
8 January 2002 | Return made up to 02/01/02; change of members (7 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
17 July 2001 | Total exemption full accounts made up to 21 January 2001 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 21 January 2001 (9 pages) |
12 February 2001 | Return made up to 02/01/01; full list of members (9 pages) |
12 February 2001 | Return made up to 02/01/01; full list of members (9 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Full accounts made up to 21 January 2000 (8 pages) |
13 July 2000 | Full accounts made up to 21 January 2000 (8 pages) |
24 January 2000 | Return made up to 02/01/00; no change of members
|
24 January 2000 | Return made up to 02/01/00; no change of members
|
10 August 1999 | Full accounts made up to 21 January 1999 (7 pages) |
10 August 1999 | Full accounts made up to 21 January 1999 (7 pages) |
14 March 1999 | Return made up to 02/01/99; change of members
|
14 March 1999 | Return made up to 02/01/99; change of members
|
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 21 January 1998 (8 pages) |
4 August 1998 | Full accounts made up to 21 January 1998 (8 pages) |
8 July 1998 | Return made up to 02/01/98; full list of members (10 pages) |
8 July 1998 | Return made up to 02/01/98; full list of members (10 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: alexandra house 11 queen street horsham west sussex RH13 5AA (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: alexandra house 11 queen street horsham west sussex RH13 5AA (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: rydon house forest row east sussex RH18 5DW (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: rydon house forest row east sussex RH18 5DW (1 page) |
6 June 1997 | Full accounts made up to 21 January 1997 (11 pages) |
6 June 1997 | Full accounts made up to 21 January 1997 (11 pages) |
7 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
14 July 1996 | Accounting reference date notified as 21/01 (1 page) |
14 July 1996 | Accounting reference date notified as 21/01 (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Incorporation (23 pages) |
2 January 1996 | Incorporation (42 pages) |
2 January 1996 | Incorporation (23 pages) |