Leatherhead
Surrey
KT22 7TE
Director Name | Mr Martin John Perrett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Ms Marie Claire De Grouchy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Godfrey Norman Morrice |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2001) |
Role | Insurance Advisor |
Correspondence Address | Flat 5 25 York Road Guildford Surrey GU1 4DN |
Secretary Name | Claire Frances Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | Flat 5 25 York Road Guildford Surrey GU1 4DN |
Secretary Name | Jacqueline Johnston |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2002) |
Role | Legal Secretary |
Correspondence Address | 3 Vernon House 25 York Road Guildford Surrey GU1 4DN |
Director Name | Mr Eric David McCloud |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2007) |
Role | Carpet Cleaner |
Country of Residence | England |
Correspondence Address | Harbour Farm House 11 Oxted Green Milford Godalming Surrey GU8 5DA |
Director Name | Jacqueline Johnston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2002) |
Role | Legal Secretary |
Correspondence Address | 3 Vernon House 25 York Road Guildford Surrey GU1 4DN |
Secretary Name | James Henry Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Hart Brown Solicitors 20 Bedford Road Guildford Surrey GU1 4TH |
Secretary Name | Richard George Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 20 Bedford Road Guildford Surrey GU1 4TH |
Director Name | Benjamin Oliver Bizzell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2003) |
Role | IT Manager |
Correspondence Address | Flat 3 Vernon House 25 York Road Guildford Surrey GU1 4DN |
Director Name | Christine Joyce McCloud |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | 11 Oxted Green Milford Godalming Surrey GU8 5DA |
Secretary Name | Christine Joyce McCloud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | 11 Oxted Green Milford Godalming Surrey GU8 5DA |
Director Name | Shona Kynoch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2016) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Upper Rock Gardens Brighton East Sussex BN2 1QF |
Director Name | Ana Carolina Blanco Gonzalez |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2008) |
Role | Buyer |
Correspondence Address | Flat 3 25 York Road Guildford Surrey GU1 4DN |
Secretary Name | Ana Carolina Blanco Gonzalez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2007) |
Role | Buyer |
Correspondence Address | Flat 3 25 York Road Guildford Surrey GU1 4DN |
Director Name | Grace Katherine Austin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2015) |
Role | Fitness Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 York Road Guildford Surrey GU1 4DN |
Director Name | Abigail Michelle Trent |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 October 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Vernon House 25 York Road Guildford Surrey GU1 4DN |
Secretary Name | Paul Francis Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Hes Estate Management 11-15 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mr Paul Francis Martin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY |
Director Name | Mrs Jennifer Helen Marfell-Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2023) |
Role | IT Project Manager |
Country of Residence | Australia |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2011) |
Correspondence Address | 1 Heather Way Chobham Surrey GU24 8RA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Abigail Michelle Trent 20.00% Ordinary |
---|---|
1 at £1 | Catherine Burge 20.00% Ordinary |
1 at £1 | Grace Katherine Austin 20.00% Ordinary |
1 at £1 | Mr Saxon Marfell-jones & Mrs Jenny Marfell-jones 20.00% Ordinary |
1 at £1 | Ms Shona Kynoch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,267 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 November 2023 | Termination of appointment of Jennifer Helen Marfell-Jones as a director on 20 October 2023 (1 page) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 June 2022 | Notification of Marie Claire De Grouchy as a person with significant control on 14 June 2022 (2 pages) |
15 June 2022 | Withdrawal of a person with significant control statement on 15 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 December 2020 | Registered 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 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 15 June 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Marie Claire De Grouchy as a director on 9 November 2018 (2 pages) |
11 November 2018 | Appointment of Ms Caroline Sams as a director on 9 November 2018 (2 pages) |
11 November 2018 | Appointment of Mr Martin John Perrett as a director on 9 November 2018 (2 pages) |
23 October 2018 | Registered 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 2018 | Termination of appointment of Paul Francis Martin as a secretary on 28 September 2018 (2 pages) |
10 October 2018 | Registered 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 2018 | Appointment of Hes Estate Management Ltd as a secretary on 28 September 2018 (3 pages) |
8 October 2018 | Appointment of Mrs Jennifer Helen Marfell-Jones as a director on 28 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Paul Francis Martin as a director on 28 September 2018 (1 page) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 October 2016 | Appointment of Mr Paul Francis Martin as a director on 21 October 2016 (2 pages) |
22 October 2016 | Termination of appointment of Abigail Michelle Trent as a director on 21 October 2016 (1 page) |
22 October 2016 | Appointment of Mr Paul Francis Martin as a director on 21 October 2016 (2 pages) |
22 October 2016 | Termination of appointment of Abigail Michelle Trent as a director on 21 October 2016 (1 page) |
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Shona Kynoch as a director on 1 March 2016 (1 page) |
8 July 2016 | Termination of appointment of Shona Kynoch as a director on 1 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Termination of appointment of Grace Katherine Austin as a director on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Grace Katherine Austin as a director on 19 August 2015 (1 page) |
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page) |
26 June 2011 | Director's details changed for Shona Kynoch on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Shona Kynoch on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Shona Kynoch on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Grace Katherine Austin on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages) |
26 June 2011 | Director's details changed for Abigail Michelle Trent on 1 May 2011 (2 pages) |
25 May 2011 | Appointment of Paul Francis Martin as a secretary (3 pages) |
25 May 2011 | Appointment of Paul Francis Martin as a secretary (3 pages) |
23 May 2011 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of C K Corporate Services Limited as a secretary (2 pages) |
23 May 2011 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of C K Corporate Services Limited as a secretary (2 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2 December 2009 (1 page) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
29 September 2008 | Director appointed abigail michelle trent (2 pages) |
29 September 2008 | Director appointed abigail michelle trent (2 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
15 April 2008 | Appointment terminated director ana blanco gonzalez (1 page) |
15 April 2008 | Appointment terminated director ana blanco gonzalez (1 page) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 March 2008 | Director appointed grace katherine austin (2 pages) |
6 March 2008 | Director appointed grace katherine austin (2 pages) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Secretary resigned (2 pages) |
12 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 20 bedford road guildford surrey GU1 4TH (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 20 bedford road guildford surrey GU1 4TH (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
17 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | Secretary resigned (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
14 October 2003 | Return made up to 01/06/03; full list of members (5 pages) |
14 October 2003 | Return made up to 01/06/03; full list of members (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
24 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
24 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: merlaw house the mount guildford surrey GU2 5TW (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: merlaw house the mount guildford surrey GU2 5TW (1 page) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 01/06/01; no change of members (4 pages) |
15 October 2001 | Return made up to 01/06/00; full list of members (6 pages) |
15 October 2001 | Return made up to 01/06/01; no change of members (4 pages) |
15 October 2001 | Return made up to 01/06/00; full list of members (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 south street chichester west sussex PO19 1EH (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 south street chichester west sussex PO19 1EH (1 page) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
18 May 1999 | Ad 12/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 May 1999 | Ad 12/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
1 June 1998 | Incorporation (13 pages) |
1 June 1998 | Incorporation (13 pages) |