Company NameKarma Management Limited
Company StatusActive
Company Number03572884
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 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 Caroline Sams
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCustomer Experience Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Martin John Perrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMs Marie Claire De Grouchy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed28 September 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameGodfrey Norman Morrice
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleInsurance Advisor
Correspondence AddressFlat 5 25 York Road
Guildford
Surrey
GU1 4DN
Secretary NameClaire Frances Morrice
NationalityBritish
StatusResigned
Appointed24 March 1999(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressFlat 5 25 York Road
Guildford
Surrey
GU1 4DN
Secretary NameJacqueline Johnston
NationalityCanadian
StatusResigned
Appointed08 February 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 February 2002)
RoleLegal Secretary
Correspondence Address3 Vernon House
25 York Road
Guildford
Surrey
GU1 4DN
Director NameMr Eric David McCloud
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2007)
RoleCarpet Cleaner
Country of ResidenceEngland
Correspondence AddressHarbour Farm House
11 Oxted Green Milford
Godalming
Surrey
GU8 5DA
Director NameJacqueline Johnston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2001(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2002)
RoleLegal Secretary
Correspondence Address3 Vernon House
25 York Road
Guildford
Surrey
GU1 4DN
Secretary NameJames Henry Thorne
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressHart Brown Solicitors
20 Bedford Road
Guildford
Surrey
GU1 4TH
Secretary NameRichard George Drummond
NationalityBritish
StatusResigned
Appointed04 February 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address20 Bedford Road
Guildford
Surrey
GU1 4TH
Director NameBenjamin Oliver Bizzell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2003)
RoleIT Manager
Correspondence AddressFlat 3 Vernon House
25 York Road
Guildford
Surrey
GU1 4DN
Director NameChristine Joyce McCloud
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleRetired
Correspondence Address11 Oxted Green
Milford
Godalming
Surrey
GU8 5DA
Secretary NameChristine Joyce McCloud
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleRetired
Correspondence Address11 Oxted Green
Milford
Godalming
Surrey
GU8 5DA
Director NameShona Kynoch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2016)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
41 Upper Rock Gardens
Brighton
East Sussex
BN2 1QF
Director NameAna Carolina Blanco Gonzalez
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2007(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 February 2008)
RoleBuyer
Correspondence AddressFlat 3
25 York Road
Guildford
Surrey
GU1 4DN
Secretary NameAna Carolina Blanco Gonzalez
NationalitySpanish
StatusResigned
Appointed30 January 2007(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 May 2007)
RoleBuyer
Correspondence AddressFlat 3
25 York Road
Guildford
Surrey
GU1 4DN
Director NameGrace Katherine Austin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2015)
RoleFitness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 York Road
Guildford
Surrey
GU1 4DN
Director NameAbigail Michelle Trent
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Vernon House 25 York Road
Guildford
Surrey
GU1 4DN
Secretary NamePaul Francis Martin
NationalityBritish
StatusResigned
Appointed08 March 2011(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressHes Estate Management 11-15 High Street
Great Bookham
Surrey
KT23 4AA
Director NameMr Paul Francis Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMallards House 31 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameMrs Jennifer Helen Marfell-Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2018(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 October 2023)
RoleIT Project Manager
Country of ResidenceAustralia
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
Correspondence Address1 Heather Way
Chobham
Surrey
GU24 8RA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Abigail Michelle Trent
20.00%
Ordinary
1 at £1Catherine Burge
20.00%
Ordinary
1 at £1Grace Katherine Austin
20.00%
Ordinary
1 at £1Mr Saxon Marfell-jones & Mrs Jenny Marfell-jones
20.00%
Ordinary
1 at £1Ms Shona Kynoch
20.00%
Ordinary

Financials

Year2014
Net Worth£10,267

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

15 November 2023Termination of appointment of Jennifer Helen Marfell-Jones as a director on 20 October 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Notification of Marie Claire De Grouchy as a person with significant control on 14 June 2022 (2 pages)
15 June 2022Withdrawal of a person with significant control statement on 15 June 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 December 2020Registered office address changed from Hes Estate Management 11-15 High Street Great Bookham Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 16 December 2020 (1 page)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 June 2020Secretary's details changed for Hes Estate Management Ltd on 15 June 2020 (1 page)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 November 2018Appointment of Mrs Marie Claire De Grouchy as a director on 9 November 2018 (2 pages)
11 November 2018Appointment of Ms Caroline Sams as a director on 9 November 2018 (2 pages)
11 November 2018Appointment of Mr Martin John Perrett as a director on 9 November 2018 (2 pages)
23 October 2018Registered office address changed from Hes Estate Management 11-15 High Street Great Bookham Surrey KT23 4AA to Hes Estate Management 11-15 High Street Great Bookham Surrey KT23 4AA on 23 October 2018 (1 page)
18 October 2018Termination of appointment of Paul Francis Martin as a secretary on 28 September 2018 (2 pages)
10 October 2018Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to Hes Estate Management 11-15 High Street Great Bookham Surrey KT23 4AA on 10 October 2018 (2 pages)
10 October 2018Appointment of Hes Estate Management Ltd as a secretary on 28 September 2018 (3 pages)
8 October 2018Appointment of Mrs Jennifer Helen Marfell-Jones as a director on 28 September 2018 (2 pages)
8 October 2018Termination of appointment of Paul Francis Martin as a director on 28 September 2018 (1 page)
8 August 2018Notification of a person with significant control statement (2 pages)
21 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 October 2016Appointment of Mr Paul Francis Martin as a director on 21 October 2016 (2 pages)
22 October 2016Termination of appointment of Abigail Michelle Trent as a director on 21 October 2016 (1 page)
22 October 2016Appointment of Mr Paul Francis Martin as a director on 21 October 2016 (2 pages)
22 October 2016Termination of appointment of Abigail Michelle Trent as a director on 21 October 2016 (1 page)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5
(6 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5
(6 pages)
8 July 2016Termination of appointment of Shona Kynoch as a director on 1 March 2016 (1 page)
8 July 2016Termination of appointment of Shona Kynoch as a director on 1 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Termination of appointment of Grace Katherine Austin as a director on 19 August 2015 (1 page)
20 August 2015Termination of appointment of Grace Katherine Austin as a director on 19 August 2015 (1 page)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(7 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(7 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(7 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(7 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(7 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 June 2011Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 June 2011Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page)
26 June 2011Director's details changed for Shona Kynoch on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Shona Kynoch on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Shona Kynoch on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages)
26 June 2011Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages)
25 May 2011Appointment of Paul Francis Martin as a secretary (3 pages)
25 May 2011Appointment of Paul Francis Martin as a secretary (3 pages)
23 May 2011Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of C K Corporate Services Limited as a secretary (2 pages)
23 May 2011Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of C K Corporate Services Limited as a secretary (2 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
2 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page)
18 September 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
18 September 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
8 June 2009Return made up to 01/06/09; full list of members (5 pages)
8 June 2009Return made up to 01/06/09; full list of members (5 pages)
29 September 2008Director appointed abigail michelle trent (2 pages)
29 September 2008Director appointed abigail michelle trent (2 pages)
18 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 June 2008Return made up to 01/06/08; full list of members (6 pages)
5 June 2008Return made up to 01/06/08; full list of members (6 pages)
15 April 2008Appointment terminated director ana blanco gonzalez (1 page)
15 April 2008Appointment terminated director ana blanco gonzalez (1 page)
6 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 March 2008Director appointed grace katherine austin (2 pages)
6 March 2008Director appointed grace katherine austin (2 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 July 2007Return made up to 01/06/07; full list of members (3 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (2 pages)
14 February 2007Director resigned (2 pages)
14 February 2007Director resigned (2 pages)
14 February 2007Secretary resigned (2 pages)
12 February 2007New secretary appointed;new director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed;new director appointed (2 pages)
12 February 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Return made up to 01/06/06; full list of members (3 pages)
17 July 2006Return made up to 01/06/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
29 April 2005Registered office changed on 29/04/05 from: 20 bedford road guildford surrey GU1 4TH (1 page)
29 April 2005Registered office changed on 29/04/05 from: 20 bedford road guildford surrey GU1 4TH (1 page)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 August 2004Return made up to 01/06/04; full list of members (7 pages)
11 August 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004Secretary resigned (2 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 October 2003Return made up to 01/06/03; full list of members (5 pages)
14 October 2003Return made up to 01/06/03; full list of members (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
24 July 2002Return made up to 01/06/02; full list of members (9 pages)
24 July 2002Return made up to 01/06/02; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: merlaw house the mount guildford surrey GU2 5TW (1 page)
15 January 2002Registered office changed on 15/01/02 from: merlaw house the mount guildford surrey GU2 5TW (1 page)
31 October 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Return made up to 01/06/01; no change of members (4 pages)
15 October 2001Return made up to 01/06/00; full list of members (6 pages)
15 October 2001Return made up to 01/06/01; no change of members (4 pages)
15 October 2001Return made up to 01/06/00; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 1 south street chichester west sussex PO19 1EH (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 south street chichester west sussex PO19 1EH (1 page)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
18 May 1999Ad 12/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 May 1999Ad 12/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 June 1998Incorporation (13 pages)
1 June 1998Incorporation (13 pages)