Epsom
KT18 5QG
Director Name | Mr David Lawrence George Hallowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Marc Christian Alan Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Coleman David |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2000) |
Role | Conveyancing Executive |
Correspondence Address | 14 Seymour Court London N21 1JG |
Director Name | Mr Robert Michael Hamilton Pinkerton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Eccles Road Battersea London SW11 1LZ |
Director Name | Mr William Samuel West |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 August 2000) |
Role | Buiding Director |
Correspondence Address | Jonel Highview Lane Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Jonathan Ross Brodie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Director Name | Rachel Sian Evans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | Pia Gunilla Sandin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2001) |
Role | Marketing Manager |
Correspondence Address | 32 Corner Farm Close Tadworth Surrey KT20 5SJ |
Secretary Name | Rachel Sian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | John Victor Rosati |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 September 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2014) |
Role | Chartered Surveyor |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Penny Gibson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2007) |
Role | Administrator |
Correspondence Address | 1 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Elaine Vivien Shaw |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2005) |
Role | Housewife |
Correspondence Address | 2 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | John Henry Christopher Stenholm |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Carolyn Anne Howie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2008) |
Role | Radio Helpline Coordinator |
Correspondence Address | 31 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Richard Martin Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 2009) |
Role | Sales |
Correspondence Address | 36 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | David Frank Weatherup |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2006) |
Role | Training Instructor |
Correspondence Address | 21 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Shirley Elizabeth Knights |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 2009) |
Role | Retired |
Correspondence Address | 19 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Adam Francis Aram |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2006) |
Role | Golf Professional |
Correspondence Address | 22 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Mrs Eileen Isabel Hewitt |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Michael John Edward Grove |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2009) |
Role | Manager |
Correspondence Address | 8 Corner Farm Close Tadworth Surrey KT20 5SJ |
Director Name | Rosemary Kiek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2016) |
Role | Golf Administrator |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Gavin Wilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2010) |
Role | Programme Man |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mrs Gail Ayling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Joyce Timney Davidson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Alan Henry Shaw |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Nathan Michael Andrews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2000) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2017) |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2023) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 41.03% - |
---|---|
1 at £1 | Alan Henry Shaw & Mrs Elaine Vivien Shaw 2.56% Ordinary |
1 at £1 | Andrew David Boulton 2.56% Ordinary |
1 at £1 | Barry Edward Brown 2.56% Ordinary |
1 at £1 | Eileen Isabel Hewitt 2.56% Ordinary |
1 at £1 | J.h. Nicholson 2.56% Ordinary |
1 at £1 | John Henry Christopher Stenholm 2.56% Ordinary |
1 at £1 | Letitia Peters & Eric Duncan Peters 2.56% Ordinary |
1 at £1 | Maureen Fordham 2.56% Ordinary |
1 at £1 | Michael John Edward Grove & Mrs Cheryl Lyn Grove 2.56% Ordinary |
1 at £1 | Miss Denise Julia Gale 2.56% Ordinary |
1 at £1 | Miss Katherine Elizabeth Dias 2.56% Ordinary |
1 at £1 | Mrs Joanna Daria Roberts & Marc Christian Alan Roberts 2.56% Ordinary |
1 at £1 | Mrs Joyce Timney Davidson 2.56% Ordinary |
1 at £1 | Mrs Margaret Dias & Mr Reginald Dias 2.56% Ordinary |
1 at £1 | Ms Petra Perry 2.56% Ordinary |
1 at £1 | Ms S. Paterson & M.a. Paterson & D.i. Paterson 2.56% Ordinary |
1 at £1 | Peter Robert Green 2.56% Ordinary |
1 at £1 | Rosemarie Anne Freestone 2.56% Ordinary |
1 at £1 | Rosemary Kiek 2.56% Ordinary |
4 at £1 | Patricia Bernadette Dipre 10.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,100 |
Net Worth | £31,189 |
Cash | £28,865 |
Current Liabilities | £2,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
10 April 2024 | Confirmation statement made on 9 April 2024 with updates (6 pages) |
---|---|
8 March 2024 | Termination of appointment of Alan Henry Shaw as a director on 8 March 2024 (1 page) |
26 October 2023 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 26 October 2023 (1 page) |
5 October 2023 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 September 2023 (1 page) |
3 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Joyce Timney Davidson as a director on 15 November 2022 (1 page) |
11 October 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 (1 page) |
11 October 2022 | Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 April 2022 | Confirmation statement made on 9 April 2022 with updates (7 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with updates (7 pages) |
17 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 August 2020 | Termination of appointment of Nathan Michael Andrews as a director on 29 June 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with updates (7 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Gail Ayling as a director on 6 September 2018 (1 page) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 9 April 2018 with updates (3 pages) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
22 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
29 September 2017 | Appointment of Mr Marc Christian Alan Roberts as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Nathan Michael Andrews as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Nathan Michael Andrews as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Marc Christian Alan Roberts as a director on 29 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Appointment of Mr Alan Henry Shaw as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Alan Henry Shaw as a director on 22 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr David Lawrence George Hallowell as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr David Lawrence George Hallowell as a director on 14 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Ltd on 1 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Ltd on 1 April 2016 (1 page) |
14 January 2016 | Termination of appointment of Rosemary Kiek as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Rosemary Kiek as a director on 14 January 2016 (1 page) |
22 October 2015 | Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages) |
22 October 2015 | Termination of appointment of Eileen Isabel Hewitt as a director on 30 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Eileen Isabel Hewitt as a director on 30 September 2015 (1 page) |
22 October 2015 | Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages) |
22 October 2015 | Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages) |
19 October 2015 | Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages) |
19 October 2015 | Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages) |
19 October 2015 | Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page) |
25 March 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages) |
25 March 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages) |
25 March 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages) |
25 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 September 2013 | Termination of appointment of John Rosati as a director (1 page) |
9 September 2013 | Termination of appointment of John Rosati as a director (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 September 2011 | Appointment of Mrs Maureen Fordham as a director (2 pages) |
1 September 2011 | Appointment of Mrs Maureen Fordham as a director (2 pages) |
30 August 2011 | Termination of appointment of Gavin Wilson as a director (1 page) |
30 August 2011 | Termination of appointment of Gavin Wilson as a director (1 page) |
11 April 2011 | Director's details changed for Gavin Wilson on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page) |
11 April 2011 | Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page) |
11 April 2011 | Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Gavin Wilson on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Gavin Wilson on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for John Victor Rosati on 9 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for John Victor Rosati on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for John Victor Rosati on 9 April 2011 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 April 2010 | Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gavin Wilson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
9 April 2010 | Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Victor Rosati on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gavin Wilson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Victor Rosati on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gavin Wilson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Victor Rosati on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
9 April 2010 | Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages) |
24 November 2009 | Termination of appointment of Michael Grove as a director (1 page) |
24 November 2009 | Termination of appointment of Richard Evans as a director (1 page) |
24 November 2009 | Termination of appointment of Michael Grove as a director (1 page) |
24 November 2009 | Termination of appointment of Richard Evans as a director (1 page) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Appointment terminated director shirley knights (1 page) |
27 July 2009 | Appointment terminated director shirley knights (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (23 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (23 pages) |
14 October 2008 | Director appointed gavin wilson (2 pages) |
14 October 2008 | Director appointed gavin wilson (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Appointment terminated director carolyn howie (1 page) |
1 October 2008 | Appointment terminated director carolyn howie (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 37 bell street reigate surrey RH2 7AG (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Appointment terminated director penny gibson (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Appointment terminated director penny gibson (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 37 bell street reigate surrey RH2 7AG (1 page) |
14 April 2008 | Return made up to 09/04/08; full list of members (29 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (29 pages) |
30 September 2007 | New director appointed (1 page) |
30 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (15 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (15 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 09/04/06; change of members (14 pages) |
9 May 2006 | Return made up to 09/04/06; change of members (14 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 April 2005 | Return made up to 09/04/05; change of members (10 pages) |
27 April 2005 | Return made up to 09/04/05; change of members (10 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (19 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (19 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 09/04/03; change of members (16 pages) |
11 April 2003 | Return made up to 09/04/03; change of members (16 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Return made up to 09/04/02; change of members (8 pages) |
19 April 2002 | Return made up to 09/04/02; change of members (8 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: menzies victoria house victoria road farnborough hampshire GU14 7PG (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: menzies victoria house victoria road farnborough hampshire GU14 7PG (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Location of register of members (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Location of register of members (1 page) |
7 August 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members
|
15 May 2001 | Return made up to 09/04/01; full list of members
|
2 May 2001 | Amending 37 at £1 instead 39 at (4 pages) |
2 May 2001 | Amending 37 at £1 instead 39 at (4 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 corner farm close tadworth surrey KT20 5SJ (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 corner farm close tadworth surrey KT20 5SJ (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 October 2000 | Company name changed high ridge management LIMITED\certificate issued on 23/10/00 (3 pages) |
20 October 2000 | Company name changed high ridge management LIMITED\certificate issued on 23/10/00 (3 pages) |
9 October 2000 | Ad 09/04/99-20/09/00 £ si 39@1 (4 pages) |
9 October 2000 | Ad 09/04/99-20/09/00 £ si 39@1 (4 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 19 clerkenwell close london EC1R 0RR (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 19 clerkenwell close london EC1R 0RR (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 July 1999 | Return made up to 09/04/99; full list of members
|
5 July 1999 | Return made up to 09/04/99; full list of members
|
2 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
14 May 1998 | Memorandum and Articles of Association (10 pages) |
14 May 1998 | Memorandum and Articles of Association (10 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1998 | Company name changed centrespace LIMITED\certificate issued on 29/04/98 (2 pages) |
28 April 1998 | Company name changed centrespace LIMITED\certificate issued on 29/04/98 (2 pages) |
9 April 1998 | Incorporation (16 pages) |
9 April 1998 | Incorporation (16 pages) |