Company NameThe Canbury Place Estate Management Company Limited
Company StatusActive
Company Number03376945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karen Saywell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(13 years after company formation)
Appointment Duration13 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMr Duncan Paul David Combe
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMrs Rachel Louise Robinson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMr Simon Killick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMr Kevin Austin Higgins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameAnn Patricia Fulker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Dawes Close
Greenhithe
Kent
DA9 9RA
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Secretary NameAnn Patricia Fulker
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Dawes Close
Greenhithe
Kent
DA9 9RA
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed25 November 1997(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr Peter John Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2004)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2004)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameZoe Alexandra Cano
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2006)
RoleAdministrator
Correspondence Address2 Taff House
Henry Macaulay Avenue
Kingston Upon Thames
KT2 5UT
Director NamePeter John Lord
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years after company formation)
Appointment Duration8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameChris Hyde
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years after company formation)
Appointment Duration1 year (resigned 13 June 2005)
RoleGraphic Designer
Correspondence Address9 Trent House May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameAllen Edward Cobbold
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameDeirdre Loys Jordan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2009)
RoleInterior Designer
Correspondence Address10 Birch Vale
Cobham
Surrey
KT11 2PX
Director NameMiss Linda Mary Key
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Arun House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UN
Director NameMr Dennis Francis Cosgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2008)
RoleT.V. Producer
Country of ResidenceEngland
Correspondence AddressFlat 3, Acrum House
May Bate Avenue
Kingston Upon Thames
KT2 5UL
Director NameJohn Fernandez
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2009)
RoleRetired
Correspondence Address4 Severn Court
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5US
Director NameEdward Allen Cobbold
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(11 years after company formation)
Appointment Duration-1 years, 12 months (resigned 29 May 2008)
RoleOperations Director
Correspondence Address18 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameTina Mary Parker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2010)
RoleCorporate Finance Advisor
Correspondence Address20 May Bate Avenue
Kingston
Surrey
KT2 5UR
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed31 July 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameMr Peter Claude Filmer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(13 years after company formation)
Appointment Duration10 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Medway House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameMiss Linda Mary Key
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Arun House
May Bate Avenue
Kingston Upon Thames
KT2 5UN
Director NameMrs Sheila Patricia Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Trent House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameAllen Edward Cobbold
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameMr Frank Kingston Lyness
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2010(13 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Anthony Phillip Greenwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 August 2018)
RoleDirector Of Consultancy Company
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed04 March 2005(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameGCS Property Management (Corporation)
StatusResigned
Appointed12 December 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2015)
Correspondence AddressSpringfield House
23 Oatland Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed14 February 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2018)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 January 2022Director's details changed for Miss Rachel Louise Horne on 1 January 2022 (2 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (1 page)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Kevin Austin Higgins as a director on 7 February 2019 (2 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (7 pages)
9 October 2018Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 9 October 2018 (1 page)
8 October 2018Termination of appointment of Rendall and Rittner Limited as a secretary on 4 October 2018 (1 page)
24 September 2018Director's details changed for Ms Karen Saywell on 12 September 2018 (2 pages)
24 September 2018Appointment of Mr Simon Killick as a director on 12 September 2018 (2 pages)
8 August 2018Termination of appointment of Anthony Phillip Greenwood as a director on 3 August 2018 (1 page)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Simon Peter Williams as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Simon Peter Williams as a director on 15 November 2017 (1 page)
21 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
21 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 July 2017Appointment of Mr Anthony Phillip Greenwood as a director on 6 July 2017 (2 pages)
12 July 2017Appointment of Mr Anthony Phillip Greenwood as a director on 6 July 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
16 March 2017Appointment of Miss Rachel Louise Horne as a director on 3 March 2017 (2 pages)
16 March 2017Appointment of Miss Rachel Louise Horne as a director on 3 March 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017 (1 page)
16 February 2017Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017 (2 pages)
16 February 2017Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017 (2 pages)
16 February 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 February 2017 (1 page)
31 May 2016Annual return made up to 28 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 October 2015Termination of appointment of Sandra Yorke- Mitchell as a director on 29 June 2015 (1 page)
19 October 2015Termination of appointment of Sandra Yorke- Mitchell as a director on 29 June 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Gcs Property Management as a secretary on 25 August 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 no member list (4 pages)
28 May 2015Annual return made up to 28 May 2015 no member list (4 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 28 May 2013 no member list (4 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 November 2012Termination of appointment of Sheila Jones as a director (1 page)
13 November 2012Termination of appointment of Sheila Jones as a director (1 page)
12 November 2012Appointment of Sandra Yorke- Mitchell as a director (2 pages)
12 November 2012Appointment of Sandra Yorke- Mitchell as a director (2 pages)
12 November 2012Appointment of Mr Simon Williams as a director (2 pages)
12 November 2012Appointment of Mr Simon Williams as a director (2 pages)
28 May 2012Annual return made up to 28 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 28 May 2012 no member list (4 pages)
29 March 2012Termination of appointment of Linda Key as a director (1 page)
29 March 2012Termination of appointment of Linda Key as a director (1 page)
22 March 2012Appointment of Mr Duncan 1a0726 as a director (2 pages)
22 March 2012Director's details changed for Mr Duncan 1a0726 on 22 March 2012 (2 pages)
22 March 2012Appointment of Mr Duncan 1a0726 as a director (2 pages)
22 March 2012Director's details changed for Mr Duncan 1a0726 on 22 March 2012 (2 pages)
16 December 2011Termination of appointment of Allen Cobbold as a director (1 page)
16 December 2011Termination of appointment of Allen Cobbold as a director (1 page)
18 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
31 August 2011Termination of appointment of Andrew Sherville as a director (1 page)
31 August 2011Termination of appointment of Frank Lyness as a director (1 page)
31 August 2011Termination of appointment of Andrew Sherville as a director (1 page)
31 August 2011Termination of appointment of Frank Lyness as a director (1 page)
31 May 2011Annual return made up to 28 May 2011 no member list (8 pages)
31 May 2011Annual return made up to 28 May 2011 no member list (8 pages)
8 April 2011Termination of appointment of Peter Filmer as a director (1 page)
8 April 2011Termination of appointment of Peter Filmer as a director (1 page)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Termination of appointment of Robert Heald as a secretary (1 page)
27 January 2011Termination of appointment of Robert Heald as a secretary (1 page)
21 January 2011Termination of appointment of Dennis Cosgrove as a director (1 page)
21 January 2011Termination of appointment of Dennis Cosgrove as a director (1 page)
18 January 2011Appointment of Frank Kingston Lyness as a director (3 pages)
18 January 2011Appointment of Frank Kingston Lyness as a director (3 pages)
14 January 2011Appointment of Gcs Property Management as a secretary (3 pages)
14 January 2011Appointment of Gcs Property Management as a secretary (3 pages)
14 January 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 14 January 2011 (2 pages)
30 September 2010Appointment of Allen Edward Cobbold as a director (2 pages)
30 September 2010Appointment of Allen Edward Cobbold as a director (2 pages)
15 June 2010Termination of appointment of Tina Parker as a director (1 page)
15 June 2010Termination of appointment of Tina Parker as a director (1 page)
14 June 2010Termination of appointment of Mark Valentine as a director (1 page)
14 June 2010Termination of appointment of Mark Valentine as a director (1 page)
9 June 2010Appointment of Mrs Sheila Patricia Jones as a director (2 pages)
9 June 2010Appointment of Mr Dennis Francis Cosgrove as a director (2 pages)
9 June 2010Appointment of Ms Karen Saywell as a director (2 pages)
9 June 2010Appointment of Mr Dennis Francis Cosgrove as a director (2 pages)
9 June 2010Appointment of Mr Peter Claude Filmer as a director (2 pages)
9 June 2010Appointment of Mrs Sheila Patricia Jones as a director (2 pages)
9 June 2010Appointment of Ms Linda Mary Key as a director (2 pages)
9 June 2010Appointment of Ms Karen Saywell as a director (2 pages)
9 June 2010Appointment of Ms Linda Mary Key as a director (2 pages)
9 June 2010Appointment of Mr Andrew Sherville as a director (2 pages)
9 June 2010Appointment of Mr Andrew Sherville as a director (2 pages)
9 June 2010Appointment of Mr Peter Claude Filmer as a director (2 pages)
7 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
7 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 October 2009Termination of appointment of Allen Cobbold as a director (1 page)
20 October 2009Termination of appointment of Allen Cobbold as a director (1 page)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
28 May 2009Annual return made up to 28/05/09 (3 pages)
28 May 2009Annual return made up to 28/05/09 (3 pages)
14 May 2009Appointment terminated director john fernandez (1 page)
14 May 2009Appointment terminated director john fernandez (1 page)
24 March 2009Full accounts made up to 30 June 2008 (11 pages)
24 March 2009Full accounts made up to 30 June 2008 (11 pages)
18 March 2009Appointment terminated director deirdre jordan (1 page)
18 March 2009Appointment terminated director deirdre jordan (1 page)
4 March 2009Appointment terminated director linda key (1 page)
4 March 2009Appointment terminated director linda key (1 page)
31 July 2008Appointment terminated secretary hml company secretarial services (1 page)
31 July 2008Secretary appointed mr robert douglas spencer heald (1 page)
31 July 2008Appointment terminated secretary hml company secretarial services (1 page)
31 July 2008Secretary appointed mr robert douglas spencer heald (1 page)
31 July 2008Registered office changed on 31/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 July 2008Registered office changed on 31/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 July 2008Director appointed tina mary parker (1 page)
18 July 2008Director appointed tina mary parker (1 page)
9 June 2008Secretary appointed hml company secretarial services (1 page)
9 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
2 June 2008Director appointed edward allen cobbold (1 page)
2 June 2008Director appointed edward allen cobbold (1 page)
2 June 2008Appointment terminated director edward allen cobbold (1 page)
2 June 2008Appointment terminated director edward allen cobbold (1 page)
29 May 2008Annual return made up to 28/05/08 (3 pages)
29 May 2008Annual return made up to 28/05/08 (3 pages)
22 May 2008Full accounts made up to 30 June 2007 (10 pages)
22 May 2008Full accounts made up to 30 June 2007 (10 pages)
10 April 2008Appointment terminated director andrew sherville (1 page)
10 April 2008Appointment terminated director andrew sherville (1 page)
7 April 2008Appointment terminated director dennis cosgrove (1 page)
7 April 2008Appointment terminated director dennis cosgrove (1 page)
15 March 2008Registered office changed on 15/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
15 March 2008Registered office changed on 15/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
21 June 2007Annual return made up to 28/05/07 (2 pages)
21 June 2007Annual return made up to 28/05/07 (2 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
25 March 2007Full accounts made up to 30 June 2006 (10 pages)
25 March 2007Full accounts made up to 30 June 2006 (10 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
14 June 2006Annual return made up to 28/05/06 (2 pages)
14 June 2006Annual return made up to 28/05/06 (2 pages)
18 April 2006Full accounts made up to 30 June 2005 (9 pages)
18 April 2006Full accounts made up to 30 June 2005 (9 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
4 August 2005Full accounts made up to 30 June 2004 (10 pages)
4 August 2005Full accounts made up to 30 June 2004 (10 pages)
6 July 2005Annual return made up to 28/05/05 (2 pages)
6 July 2005Annual return made up to 28/05/05 (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
27 October 2004Director resigned (1 page)
3 August 2004Annual return made up to 28/05/04 (4 pages)
3 August 2004Annual return made up to 28/05/04 (4 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 June 2003Annual return made up to 28/05/03 (3 pages)
28 June 2003Annual return made up to 28/05/03 (3 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
2 April 2003Full accounts made up to 30 June 2002 (9 pages)
17 June 2002Annual return made up to 28/05/02 (3 pages)
17 June 2002Annual return made up to 28/05/02 (3 pages)
29 April 2002Full accounts made up to 30 June 2001 (9 pages)
29 April 2002Full accounts made up to 30 June 2001 (9 pages)
20 July 2001Annual return made up to 28/05/01 (3 pages)
20 July 2001Annual return made up to 28/05/01 (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 June 2000Annual return made up to 28/05/00 (3 pages)
21 June 2000Annual return made up to 28/05/00 (3 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
18 June 1999Annual return made up to 28/05/99 (4 pages)
18 June 1999Annual return made up to 28/05/99 (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (10 pages)
29 March 1999Full accounts made up to 30 June 1998 (10 pages)
10 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
17 June 1998Annual return made up to 28/05/98 (4 pages)
17 June 1998Annual return made up to 28/05/98 (4 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
18 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
28 May 1997Incorporation (31 pages)
28 May 1997Incorporation (31 pages)