Company NameThe Surrey Law Centre
Company StatusDissolved
Company Number04406607
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2002(22 years ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Stephen Pascall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 year, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 07 April 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Mark Gough
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2008(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 07 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJanice Marie Clark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ewins Close
Ash
Surrey
GU12 6SB
Director NameRobert Nightingale
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleLaw Centre Manager
Correspondence Address16 Beaconsfield Place
Epsom
Surrey
KT17 4BD
Director NameJohn George Goman-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameLesley Rosemary Kitchen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleVoluntary Sector Organisation
Correspondence AddressDunstable Cottage
The Mount
Guildford
Surrey
GU2 4JA
Director NameAngela Mary Clark
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Copse
Mile Path,Hook Heath
Woking
Surrey
GU22 0JL
Director NameMrs Diana Mary Porter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2005)
RoleCharity Manager
Correspondence Address16 Paddock Grove
Beare Green
Dorking
Surrey
RH5 4QL
Director NameChristopher Frederick Eele
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleC A B Manager
Correspondence Address31 Marshcourt
Lychpit
Basingstoke
Hampshire
RG24 8UY
Director NameAngela Lesley Goman Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months after company formation)
Appointment Duration5 years (resigned 28 November 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameMr Clifford Bush
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2008)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressOoticumundi
98 Devonshire Avenue
Woking
Surrey
GU21 5QB
Director NameDr Norma Davies Logan Denny
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ivor Close
Aldersey Road
Guildford
Surrey
GU1 2ET
Secretary NameChristopher Frederick Eele
NationalityBritish
StatusResigned
Appointed10 December 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleCharity Manager
Correspondence Address31 Marshcourt
Lychpit
Basingstoke
Hampshire
RG24 8UY
Director NameRichard Benny
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 2006)
RoleLaw Lecturer
Correspondence Address106 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr James John Porter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTulip Tree House Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameLisabeth Mary Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 August 2005)
RoleC Executive
Correspondence Address32 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TH
Director NameJulie Ann Marie Hinnigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2005)
RoleSolicitor
Correspondence Address16 Chapel Grove
Addlestone
Surrey
KT15 1UG
Director NameMr John Geoffrey William Phipps
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Downs Avenue
Epsom
Surrey
KT18 5HQ
Director NameSarah Alison King
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2009)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameSheila Searle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2009)
RoleLegal Assistant
Correspondence Address1 Murrells Walk
Bookham
Leatherhead
Surrey
KT23 3LP
Secretary NameMr John Geoffrey William Phipps
NationalityBritish
StatusResigned
Appointed15 January 2007(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Downs Avenue
Epsom
Surrey
KT18 5HQ
Director NameJoanna Kemp
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2009)
RoleSolicitor
Correspondence Address29 Artillery Terrace
Guildford
Surrey
GU1 4NL
Director NameMrs Joanne Drake
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2009)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 The Cedars
Byfleet
Surrey
KT14 7BP
Director NameMrs Carol Dunnett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2013)
RoleCheif Officer Vasws
Country of ResidenceUnited Kingdom
Correspondence AddressTyphina Holford Road
Guildford
Surrey
GU1 2QF
Director NameAngus Mackenzie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSadas Links Two Links Business Centre
Old Woking Road
Old Woking
Surrey
GU22 8DF
Director NameAidan Frederick Morten Heathcote
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2011)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cottage Clammer Hill Road
Grayswood
Surrey
GU27 2DZ
Director NameMr Mark Gough
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Little Bookham
Surrey
KT23 4HF
Director NameStephen Blunt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDr Susan Elizabeth Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnett Lane
Wonersh
GU5 0SA
Director NameMr Matthew Robin Hollick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2016)
RoleMedia Sales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Richard Thomas Harvey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Camfords Llp 3000 Cathedral Hill
Guildford
GU2 7YB
Director NameMr Martyn Paul Keates
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2018(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Charlotte Amy Lloyd
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2018)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Holmesdale Road
Reigate
Surrey
RH2 0BA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitesurreylawcentre.btck.co.uk

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£439,914
Net Worth£156,831
Cash£8,926
Current Liabilities£73,553

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Martyn Paul Keates as a director on 3 October 2018 (1 page)
2 November 2018Appointment of Mark Gough as a director on 3 October 2018 (2 pages)
2 November 2018Termination of appointment of Richard Thomas Harvey as a director on 3 October 2018 (1 page)
2 November 2018Termination of appointment of Charlotte Amy Lloyd as a director on 3 October 2018 (1 page)
6 July 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
4 April 2018Appointment of Ms Charlotte Amy Lloyd as a director on 26 January 2018 (2 pages)
4 April 2018Appointment of Mr Martyn Paul Keates as a director on 26 January 2018 (2 pages)
4 April 2018Termination of appointment of Anjna Vadgama as a director on 26 January 2018 (1 page)
4 April 2018Termination of appointment of Stephen Blunt as a director on 26 January 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 December 2017Director's details changed for Stephen Blunt on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Stephen Blunt on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Anjna Vadgama on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Matthew Stephen Pascall on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Matthew Stephen Pascall on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Anjna Vadgama on 1 December 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
24 April 2017Termination of appointment of Matthew Robin Hollick as a director on 7 November 2016 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
29 March 2016Annual return made up to 28 March 2016 no member list (7 pages)
29 March 2016Annual return made up to 28 March 2016 no member list (7 pages)
16 July 2015Termination of appointment of Mark Gough as a director on 23 June 2015 (1 page)
16 July 2015Termination of appointment of Mark Gough as a director on 23 June 2015 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
2 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
2 April 2015Director's details changed for Mr Matthew Robin Hollick on 27 March 2015 (2 pages)
2 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
2 April 2015Director's details changed for Mr Matthew Robin Hollick on 27 March 2015 (2 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 November 2014Appointment of Mr Richard Thomas Harvey as a director on 3 June 2014 (2 pages)
4 November 2014Appointment of Mr Richard Thomas Harvey as a director on 3 June 2014 (2 pages)
30 October 2014Appointment of Mr Matthew Robin Hollick as a director on 3 June 2014 (2 pages)
30 October 2014Termination of appointment of James John Porter as a director on 3 June 2014 (1 page)
30 October 2014Appointment of Mr Matthew Robin Hollick as a director on 3 June 2014 (2 pages)
30 October 2014Termination of appointment of James John Porter as a director on 3 June 2014 (1 page)
30 October 2014Appointment of Mr Matthew Robin Hollick as a director on 3 June 2014 (2 pages)
30 October 2014Termination of appointment of James John Porter as a director on 3 June 2014 (1 page)
16 April 2014Annual return made up to 28 March 2014 no member list (7 pages)
16 April 2014Annual return made up to 28 March 2014 no member list (7 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Termination of appointment of Susan Martin as a director (1 page)
31 December 2013Termination of appointment of Susan Martin as a director (1 page)
24 December 2013Termination of appointment of Sofia Syed as a director (1 page)
24 December 2013Termination of appointment of Sofia Syed as a director (1 page)
24 December 2013Termination of appointment of Carol Dunnett as a director (1 page)
24 December 2013Termination of appointment of Carol Dunnett as a director (1 page)
2 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
2 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
28 March 2013Director's details changed for Mark Gough on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Mark Gough on 27 March 2013 (2 pages)
28 March 2013Termination of appointment of Aidan Heathcote as a director (1 page)
28 March 2013Termination of appointment of Aidan Heathcote as a director (1 page)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2013Memorandum and Articles of Association (31 pages)
25 January 2013Memorandum and Articles of Association (31 pages)
25 January 2013Statement of company's objects (2 pages)
25 January 2013Statement of company's objects (2 pages)
22 January 2013Appointment of Anjna Vadgama as a director (2 pages)
22 January 2013Appointment of Anjna Vadgama as a director (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
25 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
25 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Director's details changed for Stephen Blunt on 22 August 2011 (2 pages)
25 August 2011Director's details changed for Stephen Blunt on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 April 2011Memorandum and Articles of Association (9 pages)
14 April 2011Memorandum and Articles of Association (9 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 April 2011Annual return made up to 28 March 2011 no member list (10 pages)
8 April 2011Annual return made up to 28 March 2011 no member list (10 pages)
7 April 2011Appointment of Sofia Syed as a director (2 pages)
7 April 2011Appointment of Sofia Syed as a director (2 pages)
6 April 2011Appointment of Dr Susan Elizabeth Martin as a director (2 pages)
6 April 2011Appointment of Dr Susan Elizabeth Martin as a director (2 pages)
6 April 2011Termination of appointment of Angus Mackenzie as a director (1 page)
6 April 2011Termination of appointment of Angus Mackenzie as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
13 July 2010Termination of appointment of Joanne Drake as a director (1 page)
13 July 2010Termination of appointment of Joanne Drake as a director (1 page)
16 April 2010Appointment of Stephen Blunt as a director (3 pages)
16 April 2010Appointment of Stephen Blunt as a director (3 pages)
14 April 2010Annual return made up to 28 March 2010 no member list (6 pages)
14 April 2010Appointment of Angus Mackenzie as a director (3 pages)
14 April 2010Appointment of Angus Mackenzie as a director (3 pages)
14 April 2010Annual return made up to 28 March 2010 no member list (6 pages)
4 March 2010Appointment of Aidan Frederick Morten Heathcote as a director (3 pages)
4 March 2010Appointment of Aidan Frederick Morten Heathcote as a director (3 pages)
1 February 2010Appointment of Mark Gough as a director (3 pages)
1 February 2010Appointment of Mark Gough as a director (3 pages)
2 December 2009Full accounts made up to 31 March 2009 (12 pages)
2 December 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Termination of appointment of Joanna Kemp as a director (1 page)
20 November 2009Termination of appointment of Joanna Kemp as a director (1 page)
20 November 2009Termination of appointment of Alban Thurston as a director (1 page)
20 November 2009Termination of appointment of Alban Thurston as a director (1 page)
9 November 2009Termination of appointment of Joanne Tester as a director (1 page)
9 November 2009Termination of appointment of Joanne Tester as a director (1 page)
8 September 2009Director appointed alban thurston (1 page)
8 September 2009Appointment terminated director sharon sinclair-graham (1 page)
8 September 2009Director appointed sharon sinclair-graham (1 page)
8 September 2009Appointment terminated director sharon sinclair-graham (1 page)
8 September 2009Director appointed alban thurston (1 page)
8 September 2009Director appointed sharon sinclair-graham (1 page)
15 May 2009Annual return made up to 28/03/09 (4 pages)
15 May 2009Annual return made up to 28/03/09 (4 pages)
13 May 2009Director appointed joanne tester (1 page)
13 May 2009Appointment terminated director sheila searle (1 page)
13 May 2009Appointment terminated director sarah king (1 page)
13 May 2009Director appointed joanne tester (1 page)
13 May 2009Appointment terminated director sheila searle (1 page)
13 May 2009Appointment terminated director sarah king (1 page)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
31 December 2008Annual return made up to 28/03/08 (3 pages)
31 December 2008Annual return made up to 28/03/08 (3 pages)
20 November 2008Appointment terminated director clifford bush (1 page)
20 November 2008Director's change of particulars / joanna farrands / 01/10/2008 (1 page)
20 November 2008Director's change of particulars / joanna farrands / 01/10/2008 (1 page)
20 November 2008Appointment terminated director barbara wright (1 page)
20 November 2008Appointment terminated director barbara wright (1 page)
20 November 2008Appointment terminated director clifford bush (1 page)
23 October 2008Secretary appointed clyde secretaries LIMITED (2 pages)
23 October 2008Secretary appointed clyde secretaries LIMITED (2 pages)
17 October 2008Director appointed joanne drake (2 pages)
17 October 2008Director appointed joanne drake (2 pages)
7 October 2008Registered office changed on 07/10/2008 from room 1 unit 15A monument way east woking surrey GU21 5LY (1 page)
7 October 2008Registered office changed on 07/10/2008 from room 1 unit 15A monument way east woking surrey GU21 5LY (1 page)
28 August 2008Director appointed carol dunnett (2 pages)
28 August 2008Director appointed carol dunnett (2 pages)
28 August 2008Director appointed joanna farrands (2 pages)
28 August 2008Director appointed joanna farrands (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
6 June 2007Annual return made up to 28/03/07 (3 pages)
6 June 2007Annual return made up to 28/03/07 (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
26 June 2006Annual return made up to 28/03/06 (6 pages)
26 June 2006Annual return made up to 28/03/06 (6 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 March 2005 (11 pages)
8 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 28/03/05 (8 pages)
26 April 2005Annual return made up to 28/03/05 (8 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Director resigned (2 pages)
15 November 2004Director resigned (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (10 pages)
2 November 2004Full accounts made up to 31 March 2004 (10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
16 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2004Director resigned (1 page)
13 November 2003Full accounts made up to 31 March 2003 (9 pages)
13 November 2003Full accounts made up to 31 March 2003 (9 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 51 eastcheap london EC3M 1LP (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 51 eastcheap london EC3M 1LP (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
19 May 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2002Incorporation (40 pages)
28 March 2002Incorporation (40 pages)