Farnborough
Hampshire
GU14 9XB
Director Name | Mr Dino Justin Penge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Director Recruitment Co |
Country of Residence | England |
Correspondence Address | 5 Marjoram Close Farnborough Hampshire GU14 9XB |
Director Name | Isam Al Basri |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Safa House Safa House Church Lane, Wexham Slough Buckighamshire SL3 6LH |
Director Name | Mr James Bennett |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 5 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Mr Iain George Langdale-King |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 3 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Secretary Name | Mr Dan Joslyn |
---|---|
Status | Current |
Appointed | 02 March 2024(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | David William Baty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Highcombe Long Hill Woldingham Surrey CR3 7EP |
Director Name | Alan James Granados |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham Street Little Bookham Surrey KT23 3BX |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham St Leatherhead Surrey KT23 3BX |
Director Name | Andrew Bailes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 1998) |
Role | Project Manager |
Correspondence Address | 5 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Kirsten Louise Leslie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2000) |
Role | Human Resource Manager |
Correspondence Address | 6 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Andrew Michael Leslie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2000) |
Role | Corporate Benefits Adviser |
Correspondence Address | 6 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Janet Hiscock |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 August 2004) |
Role | Fitness Instructor |
Correspondence Address | Ladywood Place 3 Kelvedon Avenue Burwoods Park Walton On Thames Surrey KT12 5EB |
Director Name | Simon Francis Gatte |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2001) |
Role | Partner |
Correspondence Address | 1 St Nicholas Court Surbiton Surrey KT1 2HT |
Director Name | Michael John Croggon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2001) |
Role | Bank Manager |
Correspondence Address | 5 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Secretary Name | Andrew Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 1998) |
Role | Project Manager |
Correspondence Address | 5 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | John Augustine McDonnell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2000) |
Role | Personnel Manager |
Correspondence Address | 4 Saint Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Secretary Name | Simon Francis Gatte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2001) |
Role | Partner |
Correspondence Address | 1 St Nicholas Court Surbiton Surrey KT1 2HT |
Director Name | Michael James Smyth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2005) |
Role | Solicitor |
Correspondence Address | Apartment 14 Shed 20 Princes Wharf 139 Quay Street Auckland Central New Zealand |
Secretary Name | Alan Herbert Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Ladywood Place 3 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | Patrick Anthony Kinsella |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 August 2002) |
Role | Government |
Correspondence Address | 1 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Niel Danny Bath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2004) |
Role | Coach Trainer |
Correspondence Address | 2 Saint Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Director Name | Thomas Robert Duxberry |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 March 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Nicholas Court Surbiton Road Kingston Upon Thames Surrey KT1 2HT |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(6 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 April 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Director Name | Fante Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2014) |
Correspondence Address | 4-8 Hope Street Douglas Isle Of Man IM1 1AQ |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2017) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Antony Penge 16.67% Ordinary |
---|---|
1 at £1 | Dino Justin Achille Penge 16.67% Ordinary |
1 at £1 | Iain George Langdale-king 16.67% Ordinary |
1 at £1 | Isam Al-basri 16.67% Ordinary |
1 at £1 | James Edward Bennett & Rebecca Louise Bennett 16.67% Ordinary |
1 at £1 | Jemme Dustoor & Dilshad Jemme Dustoor 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (3 pages) |
15 March 2017 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Esh Management Ltd as a secretary on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Esh Management Ltd as a secretary on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
2 March 2016 | Director's details changed for Antony Penge on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Dino Justin Penge on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr James Bennett on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Iain George Langdale-King on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Antony Penge on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Dino Justin Penge on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr James Bennett on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Iain George Langdale-King on 2 March 2016 (2 pages) |
29 July 2015 | Appointment of Mr Iain George Langdale-King as a director on 13 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr James Bennett as a director on 18 March 2015 (2 pages) |
29 July 2015 | Appointment of Mr James Bennett as a director on 18 March 2015 (2 pages) |
29 July 2015 | Appointment of Mr Iain George Langdale-King as a director on 13 July 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 April 2014 | Termination of appointment of Tg Estate Management Ltd as a secretary (1 page) |
22 April 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 22 April 2014 (1 page) |
22 April 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
22 April 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 22 April 2014 (1 page) |
22 April 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Tg Estate Management Ltd as a secretary (1 page) |
10 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Antony Penge on 1 January 2014 (2 pages) |
7 March 2014 | Termination of appointment of Thomas Duxberry as a director (1 page) |
7 March 2014 | Director's details changed for Dino Penge on 1 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page) |
7 March 2014 | Director's details changed for Dino Penge on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Antony Penge on 1 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Thomas Duxberry as a director (1 page) |
7 March 2014 | Termination of appointment of Fante Limited as a director (1 page) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Dino Penge on 1 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page) |
7 March 2014 | Termination of appointment of Fante Limited as a director (1 page) |
7 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Antony Penge on 1 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 March 2012 | Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages) |
5 March 2012 | Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages) |
5 March 2012 | Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
30 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 April 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages) |
5 April 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Thomas Robert Duxberry on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Antony Penge on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Isam Al Basri on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Antony Penge on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Thomas Robert Duxberry on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Isam Al Basri on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dino Penge on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Fante Limited on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Fante Limited on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dino Penge on 21 January 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 January 2009 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Return made up to 31/10/08; full list of members (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Return made up to 31/10/08; full list of members (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
1 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
1 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
11 March 2008 | Return made up to 31/10/07; full list of members (7 pages) |
11 March 2008 | Return made up to 31/10/07; full list of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members
|
16 November 2006 | Return made up to 31/10/06; full list of members
|
25 October 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 31/10/05; change of members (7 pages) |
27 July 2006 | Return made up to 31/10/05; change of members (7 pages) |
27 July 2006 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
20 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: ladywood place 3 kelvedon avenue burwood park walton on thames surrey KT12 5EB (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: ladywood place 3 kelvedon avenue burwood park walton on thames surrey KT12 5EB (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Return made up to 31/10/02; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
12 September 2001 | Registered office changed on 12/09/01 from: 5 st nicholas court surbiton road kingston upon thames surrey KT1 2HT (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 5 st nicholas court surbiton road kingston upon thames surrey KT1 2HT (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 31 October 2000 (3 pages) |
10 December 2000 | Accounts for a small company made up to 31 October 2000 (3 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
16 November 2000 | Return made up to 31/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
14 June 1999 | Return made up to 31/10/98; full list of members (8 pages) |
14 June 1999 | Return made up to 31/10/98; full list of members (8 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 March 1998 | Accounts for a small company made up to 30 October 1997 (1 page) |
19 March 1998 | Accounts for a small company made up to 30 October 1997 (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 31/10/97; full list of members (8 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 31/10/97; full list of members (8 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
22 May 1997 | Ad 12/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 May 1997 | Ad 12/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Incorporation (17 pages) |
31 October 1996 | Incorporation (17 pages) |