Esher
Surrey
KT10 8LF
Director Name | Victoria Dubeck |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Secretary Name | Ms Jennifer Thorpe |
---|---|
Status | Current |
Appointed | 01 November 2023(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Diane Davison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 The Woodlands Esher Surrey KT10 8DB |
Director Name | Ms Sarah Frances Fletcher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 3 West End Gardens Esher Surrey KT10 8LD |
Director Name | Anjana Meaklim |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Queen Anne Drive Claygate Esher Surrey KT10 0PP |
Secretary Name | Anjana Meaklim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Queen Anne Drive Claygate Esher Surrey KT10 0PP |
Director Name | Bethan Wyn Fillis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Esher Surrey KT10 8JF |
Secretary Name | Bethan Wyn Fillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Ms Azar Afshari |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wolsey Road Esher Surrey KT10 8NT |
Secretary Name | Mrs Rachel Anne Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2005) |
Role | Mother |
Correspondence Address | 2 Brisson Close West End Esher Surrey KT10 8JZ |
Director Name | Marianne Fiona Kay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Role | Home |
Correspondence Address | 9 New Road Esher Surrey KT10 9PG |
Director Name | Alison Jane Keen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 4 West End Gardens Esher Surrey KT10 8LD |
Director Name | Mrs Helen Denise Goodman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 67 Esher Road Hersham Walton On Thames Surrey KT12 4LW |
Secretary Name | Jemima Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2009) |
Role | Fitness Trainer |
Correspondence Address | 9 Winterdown Gardens Esher Surrey KT10 8NB |
Director Name | Penelope Jane Hope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2007) |
Role | Housewife |
Correspondence Address | Silver Trees 51 Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Director Name | Karen Glands |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2009) |
Role | Network Marketing |
Correspondence Address | 1 Gladsmuir Close Walton On Thames Surrey KT12 3JD |
Director Name | Mrs Helen Louise Hambleton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 West End Lane Esher Surrey KT10 8LA |
Director Name | Mrs Helen Ines Child |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Haymeads Drive Esher Surrey KT10 9EX |
Secretary Name | Mrs Emma Trotman |
---|---|
Status | Resigned |
Appointed | 01 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 3 Green Mead Esher Surrey KT10 8ND |
Secretary Name | Mrs Sophie Boyce |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Jemima Sarah Fox |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Georgette Janet Greig |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Sophie Hannah Goad |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Secretary Name | Miss Sally Smitherman |
---|---|
Status | Resigned |
Appointed | 01 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Secretary Name | Mrs Lauren Alexanadra Newson |
---|---|
Status | Resigned |
Appointed | 01 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Secretary Name | Mrs Kirstie Stewart |
---|---|
Status | Resigned |
Appointed | 01 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Katherine Jane Lister |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2019) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Joanne Eloise Flippance |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2019) |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Madeleine Jane Dawson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2020) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Elizabeth Jane Lakin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Ms Silke Everszumrode |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2022) |
Role | Senior Designer |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Amanda Jane Keeley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Secretary Name | Mrs Hayley Louise Abrams |
---|---|
Status | Resigned |
Appointed | 10 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2022) |
Role | Company Director |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Director Name | Glenn Boorer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2023) |
Role | Stay At Home Dad |
Country of Residence | England |
Correspondence Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
Website | westendplaygroup.org.uk |
---|---|
Telephone | 01372 469157 |
Telephone region | Esher |
Registered Address | West End Village Hall West End Lane Esher Surrey KT10 8LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,499 |
Cash | £88,276 |
Current Liabilities | £29,388 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
2 November 2023 | Appointment of Ms Jennifer Thorpe as a secretary on 1 November 2023 (2 pages) |
---|---|
18 September 2023 | Termination of appointment of Glenn Boorer as a director on 1 September 2023 (1 page) |
28 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Glenn Boorer as a director on 11 October 2022 (2 pages) |
30 November 2022 | Termination of appointment of Hayley Louise Abrams as a secretary on 11 October 2022 (1 page) |
30 November 2022 | Termination of appointment of Silke Everszumrode as a director on 11 October 2022 (1 page) |
30 November 2022 | Appointment of Victoria Dubeck as a director on 11 October 2022 (2 pages) |
28 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Amanda Jane Keeley as a director on 16 September 2021 (1 page) |
21 September 2021 | Appointment of Mrs Emma Catherine Nicholl as a director on 16 September 2021 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
6 November 2020 | Appointment of Ms Silke Everszumrode as a director on 10 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Madeleine Jane Dawson as a director on 10 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Hayley Louise Abrams as a secretary on 10 October 2020 (2 pages) |
2 November 2020 | Appointment of Mrs Amanda Jane Keeley as a director on 10 October 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
1 April 2020 | Termination of appointment of Elizabeth Jane Lakin as a director on 1 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mrs Madeleine Jane Dawson as a director on 5 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Joanne Eloise Flippance as a director on 5 November 2019 (1 page) |
8 November 2019 | Appointment of Mrs Elizabeth Jane Lakin as a director on 5 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Katherine Jane Lister as a director on 5 November 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Nicola Salmon as a director on 31 August 2018 (1 page) |
7 September 2018 | Appointment of Mrs Joanne Eloise Flippance as a director on 1 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Kirstie Stewart as a secretary on 31 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Salimah Gulam Remtulla as a director on 20 August 2018 (1 page) |
20 August 2018 | Director's details changed for Mrs Katherine Jane Lister on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Katherine Jane Lister as a director on 20 August 2018 (2 pages) |
28 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Nina Anne West as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Mrs Nicola Salmon as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Nicola Salmon as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Miss Salimah Gulam Remtulla as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Lauren Stephanie Woodger as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Miss Salimah Gulam Remtulla as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Nina Anne West as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Lauren Stephanie Woodger as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mrs Kirstie Stewart as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Kirstie Stewart as a secretary on 1 August 2017 (2 pages) |
27 July 2017 | Termination of appointment of Lauren Alexanadra Newson as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Lauren Alexanadra Newson as a secretary on 27 July 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Termination of appointment of Samantha Wragg as a director on 31 March 2016 (1 page) |
16 May 2016 | Annual return made up to 17 April 2016 no member list (4 pages) |
16 May 2016 | Termination of appointment of Samantha Wragg as a director on 31 March 2016 (1 page) |
16 May 2016 | Appointment of Mrs Lauren Stephanie Woodger as a director on 1 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 17 April 2016 no member list (4 pages) |
16 May 2016 | Appointment of Mrs Lauren Stephanie Woodger as a director on 1 April 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Lauren Alexanadra Newson as a secretary on 1 January 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Lauren Alexanadra Newson as a secretary on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Nina Anne West as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Samantha Wragg as a director on 1 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Sophie Hannah Goad as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Sally Smitherman as a secretary on 1 September 2015 (1 page) |
22 February 2016 | Termination of appointment of Elizabeth Claire O'hare as a director on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Sophie Hannah Goad as a director on 31 December 2015 (1 page) |
22 February 2016 | Appointment of Mrs Samantha Wragg as a director on 1 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Elizabeth Claire O'hare as a director on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Sally Smitherman as a secretary on 1 September 2015 (1 page) |
22 February 2016 | Appointment of Mrs Nina Anne West as a director on 1 January 2016 (2 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Register inspection address has been changed from C/O Helen Goodman Dolphin Cottage, 67 Esher Road Hersham Walton-on-Thames Surrey KT12 4LW England to 34 Langton Road West Molesey Surrey KT8 2HX (1 page) |
14 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
14 May 2015 | Register inspection address has been changed from C/O Helen Goodman Dolphin Cottage, 67 Esher Road Hersham Walton-on-Thames Surrey KT12 4LW England to 34 Langton Road West Molesey Surrey KT8 2HX (1 page) |
14 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
2 October 2014 | Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Georgette Janet Greig as a director on 31 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Georgette Janet Greig as a director on 31 August 2014 (1 page) |
2 October 2014 | Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jemima Sarah Fox as a director on 31 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Jemima Sarah Fox as a director on 31 August 2014 (1 page) |
2 October 2014 | Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages) |
29 May 2014 | Register(s) moved to registered office address (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Register(s) moved to registered office address (1 page) |
29 May 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
8 May 2013 | Termination of appointment of Sophie Boyce as a secretary (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
8 May 2013 | Termination of appointment of Sophie Boyce as a secretary (1 page) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
27 May 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
23 September 2011 | Termination of appointment of Alison Vernon as a director (1 page) |
23 September 2011 | Appointment of Mrs Jemima Sarah Fox as a director (2 pages) |
23 September 2011 | Termination of appointment of Helen Child as a director (1 page) |
23 September 2011 | Appointment of Mrs Jemima Sarah Fox as a director (2 pages) |
23 September 2011 | Termination of appointment of Alison Vernon as a director (1 page) |
23 September 2011 | Termination of appointment of Helen Child as a director (1 page) |
23 September 2011 | Appointment of Mrs Georgette Janet Greig as a director (2 pages) |
23 September 2011 | Appointment of Mrs Georgette Janet Greig as a director (2 pages) |
12 May 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
12 May 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
11 May 2011 | Registered office address changed from West End Village Hall West End Lane West End Esher, Surrey KT10 8LB on 11 May 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Registered office address changed from West End Village Hall West End Lane West End Esher, Surrey KT10 8LB on 11 May 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 November 2010 | Appointment of Mrs Sophie Boyce as a secretary (1 page) |
9 November 2010 | Appointment of Mrs Sophie Boyce as a secretary (1 page) |
9 November 2010 | Appointment of Mrs Alison Vernon as a director (2 pages) |
9 November 2010 | Appointment of Mrs Alison Vernon as a director (2 pages) |
6 September 2010 | Termination of appointment of Emma Trotman as a secretary (1 page) |
6 September 2010 | Termination of appointment of Emma Trotman as a secretary (1 page) |
6 September 2010 | Termination of appointment of Helen Hambleton as a director (1 page) |
6 September 2010 | Termination of appointment of Emma Trotman as a secretary (1 page) |
6 September 2010 | Termination of appointment of Emma Trotman as a secretary (1 page) |
6 September 2010 | Termination of appointment of Helen Hambleton as a director (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
8 May 2010 | Register inspection address has been changed (1 page) |
8 May 2010 | Director's details changed for Mrs Helen Louise Hambleton on 17 April 2010 (2 pages) |
8 May 2010 | Register inspection address has been changed (1 page) |
8 May 2010 | Director's details changed for Mrs Helen Ines Child on 17 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mrs Helen Ines Child on 17 April 2010 (2 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 May 2010 | Director's details changed for Mrs Helen Louise Hambleton on 17 April 2010 (2 pages) |
24 November 2009 | Appointment of Mrs Emma Trotman as a secretary (1 page) |
24 November 2009 | Appointment of Mrs Helen Louise Hambleton as a director (1 page) |
24 November 2009 | Appointment of Mrs Helen Louise Hambleton as a director (1 page) |
24 November 2009 | Appointment of Mrs Emma Trotman as a secretary (1 page) |
19 October 2009 | Termination of appointment of Karen Glands as a director (1 page) |
19 October 2009 | Termination of appointment of Kathryn Roux as a director (1 page) |
19 October 2009 | Termination of appointment of Jemima Fox as a secretary (1 page) |
19 October 2009 | Termination of appointment of Karen Glands as a director (1 page) |
19 October 2009 | Termination of appointment of Kathryn Roux as a director (1 page) |
19 October 2009 | Termination of appointment of Jemima Fox as a secretary (1 page) |
21 September 2009 | Director appointed mrs helen ines child (1 page) |
21 September 2009 | Director appointed mrs helen ines child (1 page) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 May 2009 | Annual return made up to 17/04/09 (2 pages) |
12 May 2009 | Annual return made up to 17/04/09 (2 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Appointment terminated director penelope hope (1 page) |
7 May 2008 | Annual return made up to 17/04/08 (2 pages) |
7 May 2008 | Appointment terminated director penelope hope (1 page) |
7 May 2008 | Annual return made up to 17/04/08 (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
24 April 2007 | Annual return made up to 17/04/07 (2 pages) |
24 April 2007 | Annual return made up to 17/04/07 (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Annual return made up to 17/04/06 (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Annual return made up to 17/04/06 (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Annual return made up to 17/04/05
|
16 May 2005 | Annual return made up to 17/04/05
|
16 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 May 2004 | Annual return made up to 17/04/04
|
5 May 2004 | Annual return made up to 17/04/04
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
24 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
24 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (25 pages) |
17 April 2003 | Incorporation (25 pages) |