Company NameOrmonde Place (Weybridge) Management Company Limited
DirectorsAnn Skey and Sandra Pope
Company StatusActive
Company Number04086166
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 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 NameMrs Ann Skey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(21 years after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKt9 1nu Hook Road
Chessington
KT9 1NU
Director NameMrs Sandra Pope
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(21 years after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKt9 1nu Hook Road
Chessington
KT9 1NU
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Director NameJonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 The Mount
Cranleigh
Surrey
GU6 7LU
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameRodney Arnold Hilton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2003)
RoleRetired
Correspondence Address2 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMartin Ronald Barnes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2003)
RoleEntertainer
Correspondence Address8 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PQ
Director NameGillian Margaret Wellman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameLt Col Michael Ian Leese
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 22 August 2002)
RoleRetired
Correspondence Address1 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr William Michael Arthur Carroll
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMargaret Barbara Eynon Zalichi
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2006)
RoleRetired
Correspondence Address4 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameGary Andrew Coombe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 July 2006)
RoleManaging Director
Correspondence Address7 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMrs Edith Herbert
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Michael Emile Lanzer
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NamePaul Edwin Dunster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2008)
RoleInsurance Broker
Correspondence Address6 Ormonde Place Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameDr Mariano Capozzi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2009)
RoleSemi Retired
Correspondence AddressCasa Vougue
No 1 Campo Marzio Flat 20
Lugano
6900
Switzerland
Director NameNorma Angeli
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameGillian Margaret Wellman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameStephen Mitchison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameGwyneth Jean Ralli
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(12 years after company formation)
Appointment Duration7 years (resigned 29 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Mariano Capozzi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(12 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr Robert Charles Kimber
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(19 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Secretary NameG C S Property Mangement (Corporation)
StatusResigned
Appointed01 January 2005(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressKt9 1nu Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2012
Turnover£15
Net Worth£180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
26 October 2021Termination of appointment of Mariano Capozzi as a director on 25 October 2021 (1 page)
26 October 2021Termination of appointment of Robert Charles Kimber as a director on 25 October 2021 (1 page)
26 October 2021Appointment of Mrs Ann Skey as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mrs Sandra Pope as a director on 25 October 2021 (2 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
3 November 2020Notification of a person with significant control statement (2 pages)
14 October 2020Cessation of Chrissie Whitwham as a person with significant control on 14 October 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 October 2019Termination of appointment of Gwyneth Jean Ralli as a director on 29 October 2019 (1 page)
30 October 2019Appointment of Mr Robert Charles Kimber as a director on 29 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 180
(6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 180
(6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 180
(6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 180
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 180
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 180
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 180
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 180
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 180
(6 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 January 2013Appointment of Mr Mariano Capozzi as a director (2 pages)
8 January 2013Termination of appointment of G C S Property Mangement as a secretary (1 page)
8 January 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 8 January 2013 (1 page)
8 January 2013Appointment of Mr Mariano Capozzi as a director (2 pages)
8 January 2013Termination of appointment of G C S Property Mangement as a secretary (1 page)
8 January 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 8 January 2013 (1 page)
13 November 2012Appointment of Gwyneth Jean Ralli as a director (4 pages)
13 November 2012Appointment of Gwyneth Jean Ralli as a director (4 pages)
31 October 2012Termination of appointment of Stephen Mitchison as a director (1 page)
31 October 2012Termination of appointment of Michael Lanzer as a director (1 page)
31 October 2012Termination of appointment of Michael Lanzer as a director (1 page)
31 October 2012Termination of appointment of Stephen Mitchison as a director (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 September 2012Termination of appointment of Gillian Wellman as a director (1 page)
25 September 2012Termination of appointment of Gillian Wellman as a director (1 page)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 May 2012Resolutions
  • RES13 ‐ Approval of amending accounts 13/04/2012
(1 page)
1 May 2012Amended accounts made up to 31 December 2008 (9 pages)
1 May 2012Resolutions
  • RES13 ‐ Approval of amending accounts 13/04/2012
(1 page)
1 May 2012Amended accounts made up to 31 December 2006 (10 pages)
1 May 2012Amended accounts made up to 31 December 2006 (10 pages)
1 May 2012Amended accounts made up to 31 December 2008 (9 pages)
13 January 2012Appointment of Stephen Mitchison as a director (3 pages)
13 January 2012Appointment of Stephen Mitchison as a director (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 March 2011Termination of appointment of Norma Angeli as a director (1 page)
17 March 2011Termination of appointment of Norma Angeli as a director (1 page)
1 February 2011Appointment of Gillian Margaret Wellman as a director (2 pages)
1 February 2011Appointment of Gillian Margaret Wellman as a director (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Norma Angeli on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Norma Angeli on 13 October 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 November 2009Appointment of Norma Angeli as a director (5 pages)
30 November 2009Appointment of Norma Angeli as a director (5 pages)
4 November 2009Director's details changed for Michael Emile Lanzer on 8 October 2009 (2 pages)
4 November 2009Secretary's details changed for G C S Property Mangement on 8 October 2009 (2 pages)
4 November 2009Director's details changed for Michael Emile Lanzer on 8 October 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
4 November 2009Secretary's details changed for G C S Property Mangement on 8 October 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for Michael Emile Lanzer on 8 October 2009 (2 pages)
4 November 2009Secretary's details changed for G C S Property Mangement on 8 October 2009 (2 pages)
29 October 2009Termination of appointment of Gwyneth Ralli as a director (1 page)
29 October 2009Termination of appointment of Mariano Capozzi as a director (1 page)
29 October 2009Termination of appointment of Edith Herbert as a director (1 page)
29 October 2009Termination of appointment of Mariano Capozzi as a director (1 page)
29 October 2009Termination of appointment of Edith Herbert as a director (1 page)
29 October 2009Termination of appointment of Gwyneth Ralli as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2008Return made up to 09/10/08; full list of members (12 pages)
5 November 2008Secretary's change of particulars / g c s property mangement / 04/11/2008 (1 page)
5 November 2008Secretary's change of particulars / g c s property mangement / 04/11/2008 (1 page)
5 November 2008Return made up to 09/10/08; full list of members (12 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
15 August 2008Director appointed dr mariano capozzi (2 pages)
15 August 2008Director appointed dr mariano capozzi (2 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 May 2008Appointment terminated director paul dunster (1 page)
21 May 2008Appointment terminated director paul dunster (1 page)
28 April 2008Director appointed michael emile lanzer (1 page)
28 April 2008Director appointed michael emile lanzer (1 page)
28 April 2008Director appointed paul edwin dunster (2 pages)
28 April 2008Director appointed paul edwin dunster (2 pages)
20 November 2007Return made up to 09/10/07; full list of members (8 pages)
20 November 2007Return made up to 09/10/07; full list of members (8 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 November 2006Return made up to 09/10/06; full list of members (8 pages)
6 November 2006Return made up to 09/10/06; full list of members (8 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
13 December 2005Return made up to 09/10/05; full list of members (9 pages)
13 December 2005Return made up to 09/10/05; full list of members (9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 9 ormonde place old avenue weybridge surrey KT13 0PE (1 page)
10 January 2005Registered office changed on 10/01/05 from: 9 ormonde place old avenue weybridge surrey KT13 0PE (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
21 October 2004Return made up to 09/10/04; full list of members (13 pages)
21 October 2004Return made up to 09/10/04; full list of members (13 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
20 October 2003Return made up to 09/10/03; change of members (9 pages)
20 October 2003Return made up to 09/10/03; change of members (9 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
21 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
26 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002New secretary appointed;new director appointed (3 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed;new director appointed (3 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Ad 20/12/01--------- £ si 1@10=10 £ ic 141/151 (2 pages)
9 January 2002Ad 20/12/01--------- £ si 1@10=10 £ ic 141/151 (2 pages)
14 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
3 December 2001Ad 19/10/01--------- £ si 1@10=10 £ ic 131/141 (2 pages)
3 December 2001Ad 19/10/01--------- £ si 1@10=10 £ ic 131/141 (2 pages)
11 October 2001Ad 28/09/01--------- £ si 1@10=10 £ ic 121/131 (2 pages)
11 October 2001Ad 28/09/01--------- £ si 1@10=10 £ ic 121/131 (2 pages)
11 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Ad 30/08/01--------- £ si 1@10=10 £ ic 111/121 (2 pages)
10 September 2001Ad 30/08/01--------- £ si 1@10=10 £ ic 111/121 (2 pages)
28 August 2001Ad 15/08/01--------- £ si 1@10=10 £ ic 101/111 (2 pages)
28 August 2001Ad 15/08/01--------- £ si 1@10=10 £ ic 101/111 (2 pages)
22 May 2001Ad 08/05/01--------- £ si 1@10=10 £ ic 91/101 (2 pages)
22 May 2001Ad 08/05/01--------- £ si 1@10=10 £ ic 91/101 (2 pages)
6 April 2001Ad 27/03/01--------- £ si 1@10=10 £ ic 81/91 (2 pages)
6 April 2001Ad 27/03/01--------- £ si 1@10=10 £ ic 81/91 (2 pages)
14 March 2001Ad 19/02/01--------- £ si 1@10=10 £ ic 71/81 (2 pages)
14 March 2001Ad 19/02/01--------- £ si 1@10=10 £ ic 71/81 (2 pages)
15 January 2001Ad 19/12/00--------- £ si 2@10=20 £ ic 51/71 (2 pages)
15 January 2001Ad 22/12/00--------- £ si 1@10=10 £ ic 41/51 (2 pages)
15 January 2001Ad 21/12/00--------- £ si 1@10=10 £ ic 31/41 (2 pages)
15 January 2001Ad 22/12/00--------- £ si 1@10=10 £ ic 41/51 (2 pages)
15 January 2001Ad 19/12/00--------- £ si 2@10=20 £ ic 51/71 (2 pages)
15 January 2001Ad 21/12/00--------- £ si 1@10=10 £ ic 31/41 (2 pages)
4 January 2001Ad 20/12/00--------- £ si 1@10=10 £ ic 21/31 (2 pages)
4 January 2001Ad 20/12/00--------- £ si 1@10=10 £ ic 21/31 (2 pages)
29 December 2000Ad 01/12/00--------- £ si 1@10=10 £ ic 11/21 (2 pages)
29 December 2000Ad 01/12/00--------- £ si 1@10=10 £ ic 11/21 (2 pages)
30 November 2000Ad 09/10/00--------- £ si 1@10=10 £ ic 1/11 (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Ad 09/10/00--------- £ si 1@10=10 £ ic 1/11 (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
9 October 2000Incorporation (19 pages)
9 October 2000Incorporation (19 pages)