Company NameWest End Playgroup
DirectorsEmma Catherine Nicholl and Victoria Dubeck
Company StatusActive
Company Number04738921
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Emma Catherine Nicholl
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameVictoria Dubeck
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAdvertising Director
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMs Jennifer Thorpe
StatusCurrent
Appointed01 November 2023(20 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameDiane Davison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 The Woodlands
Esher
Surrey
KT10 8DB
Director NameMs Sarah Frances Fletcher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address3 West End Gardens
Esher
Surrey
KT10 8LD
Director NameAnjana Meaklim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleHousewife
Correspondence Address1 Queen Anne Drive
Claygate
Esher
Surrey
KT10 0PP
Secretary NameAnjana Meaklim
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleHousewife
Correspondence Address1 Queen Anne Drive
Claygate
Esher
Surrey
KT10 0PP
Director NameBethan Wyn Fillis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Esher
Surrey
KT10 8JF
Secretary NameBethan Wyn Fillis
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameMs Azar Afshari
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wolsey Road
Esher
Surrey
KT10 8NT
Secretary NameMrs Rachel Anne Sharman
NationalityBritish
StatusResigned
Appointed01 March 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2005)
RoleMother
Correspondence Address2 Brisson Close
West End Esher
Surrey
KT10 8JZ
Director NameMarianne Fiona Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 April 2005)
RoleHome
Correspondence Address9 New Road
Esher
Surrey
KT10 9PG
Director NameAlison Jane Keen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address4 West End Gardens
Esher
Surrey
KT10 8LD
Director NameMrs Helen Denise Goodman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
67 Esher Road Hersham
Walton On Thames
Surrey
KT12 4LW
Secretary NameJemima Fox
NationalityBritish
StatusResigned
Appointed18 November 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2009)
RoleFitness Trainer
Correspondence Address9 Winterdown Gardens
Esher
Surrey
KT10 8NB
Director NamePenelope Jane Hope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 September 2007)
RoleHousewife
Correspondence AddressSilver Trees
51 Stevens Lane, Claygate
Esher
Surrey
KT10 0TJ
Director NameKaren Glands
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2009)
RoleNetwork Marketing
Correspondence Address1 Gladsmuir Close
Walton On Thames
Surrey
KT12 3JD
Director NameMrs Helen Louise Hambleton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 August 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 West End Lane
Esher
Surrey
KT10 8LA
Director NameMrs Helen Ines Child
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Haymeads Drive
Esher
Surrey
KT10 9EX
Secretary NameMrs Emma Trotman
StatusResigned
Appointed01 September 2009(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address3 Green Mead
Esher
Surrey
KT10 8ND
Secretary NameMrs Sophie Boyce
StatusResigned
Appointed01 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Jemima Sarah Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Georgette Janet Greig
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Sophie Hannah Goad
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMiss Sally Smitherman
StatusResigned
Appointed01 September 2014(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMrs Lauren Alexanadra Newson
StatusResigned
Appointed01 January 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2017)
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMrs Kirstie Stewart
StatusResigned
Appointed01 August 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Katherine Jane Lister
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Joanne Eloise Flippance
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2019)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Madeleine Jane Dawson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2020)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Elizabeth Jane Lakin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(16 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMs Silke Everszumrode
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2020(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2022)
RoleSenior Designer
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameMrs Amanda Jane Keeley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMrs Hayley Louise Abrams
StatusResigned
Appointed10 October 2020(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2022)
RoleCompany Director
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF
Director NameGlenn Boorer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2022(19 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2023)
RoleStay At Home Dad
Country of ResidenceEngland
Correspondence AddressWest End Village Hall West End Lane
Esher
Surrey
KT10 8LF

Contact

Websitewestendplaygroup.org.uk
Telephone01372 469157
Telephone regionEsher

Location

Registered AddressWest End Village Hall
West End Lane
Esher
Surrey
KT10 8LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,499
Cash£88,276
Current Liabilities£29,388

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

2 November 2023Appointment of Ms Jennifer Thorpe as a secretary on 1 November 2023 (2 pages)
18 September 2023Termination of appointment of Glenn Boorer as a director on 1 September 2023 (1 page)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 November 2022Appointment of Glenn Boorer as a director on 11 October 2022 (2 pages)
30 November 2022Termination of appointment of Hayley Louise Abrams as a secretary on 11 October 2022 (1 page)
30 November 2022Termination of appointment of Silke Everszumrode as a director on 11 October 2022 (1 page)
30 November 2022Appointment of Victoria Dubeck as a director on 11 October 2022 (2 pages)
28 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 September 2021Termination of appointment of Amanda Jane Keeley as a director on 16 September 2021 (1 page)
21 September 2021Appointment of Mrs Emma Catherine Nicholl as a director on 16 September 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 November 2020Appointment of Ms Silke Everszumrode as a director on 10 October 2020 (2 pages)
6 November 2020Termination of appointment of Madeleine Jane Dawson as a director on 10 October 2020 (1 page)
3 November 2020Appointment of Mrs Hayley Louise Abrams as a secretary on 10 October 2020 (2 pages)
2 November 2020Appointment of Mrs Amanda Jane Keeley as a director on 10 October 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
1 April 2020Termination of appointment of Elizabeth Jane Lakin as a director on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 November 2019Appointment of Mrs Madeleine Jane Dawson as a director on 5 November 2019 (2 pages)
8 November 2019Termination of appointment of Joanne Eloise Flippance as a director on 5 November 2019 (1 page)
8 November 2019Appointment of Mrs Elizabeth Jane Lakin as a director on 5 November 2019 (2 pages)
8 November 2019Termination of appointment of Katherine Jane Lister as a director on 5 November 2019 (1 page)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Nicola Salmon as a director on 31 August 2018 (1 page)
7 September 2018Appointment of Mrs Joanne Eloise Flippance as a director on 1 September 2018 (2 pages)
7 September 2018Termination of appointment of Kirstie Stewart as a secretary on 31 August 2018 (1 page)
20 August 2018Termination of appointment of Salimah Gulam Remtulla as a director on 20 August 2018 (1 page)
20 August 2018Director's details changed for Mrs Katherine Jane Lister on 20 August 2018 (2 pages)
20 August 2018Appointment of Mrs Katherine Jane Lister as a director on 20 August 2018 (2 pages)
28 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 August 2017Termination of appointment of Nina Anne West as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Mrs Nicola Salmon as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mrs Nicola Salmon as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Miss Salimah Gulam Remtulla as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Lauren Stephanie Woodger as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Miss Salimah Gulam Remtulla as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Nina Anne West as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Lauren Stephanie Woodger as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mrs Kirstie Stewart as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Kirstie Stewart as a secretary on 1 August 2017 (2 pages)
27 July 2017Termination of appointment of Lauren Alexanadra Newson as a secretary on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Lauren Alexanadra Newson as a secretary on 27 July 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Termination of appointment of Samantha Wragg as a director on 31 March 2016 (1 page)
16 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
16 May 2016Termination of appointment of Samantha Wragg as a director on 31 March 2016 (1 page)
16 May 2016Appointment of Mrs Lauren Stephanie Woodger as a director on 1 April 2016 (2 pages)
16 May 2016Annual return made up to 17 April 2016 no member list (4 pages)
16 May 2016Appointment of Mrs Lauren Stephanie Woodger as a director on 1 April 2016 (2 pages)
23 February 2016Appointment of Mrs Lauren Alexanadra Newson as a secretary on 1 January 2016 (2 pages)
23 February 2016Appointment of Mrs Lauren Alexanadra Newson as a secretary on 1 January 2016 (2 pages)
22 February 2016Appointment of Mrs Nina Anne West as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Mrs Samantha Wragg as a director on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Sophie Hannah Goad as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Sally Smitherman as a secretary on 1 September 2015 (1 page)
22 February 2016Termination of appointment of Elizabeth Claire O'hare as a director on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Sophie Hannah Goad as a director on 31 December 2015 (1 page)
22 February 2016Appointment of Mrs Samantha Wragg as a director on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Elizabeth Claire O'hare as a director on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Sally Smitherman as a secretary on 1 September 2015 (1 page)
22 February 2016Appointment of Mrs Nina Anne West as a director on 1 January 2016 (2 pages)
27 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Register 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 2015Annual return made up to 17 April 2015 no member list (3 pages)
14 May 2015Register 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 2015Annual return made up to 17 April 2015 no member list (3 pages)
2 October 2014Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages)
2 October 2014Termination of appointment of Georgette Janet Greig as a director on 31 August 2014 (1 page)
2 October 2014Termination of appointment of Georgette Janet Greig as a director on 31 August 2014 (1 page)
2 October 2014Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages)
2 October 2014Termination of appointment of Jemima Sarah Fox as a director on 31 August 2014 (1 page)
2 October 2014Termination of appointment of Jemima Sarah Fox as a director on 31 August 2014 (1 page)
2 October 2014Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Sophie Goad as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Miss Sally Smitherman as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Elizabeth Claire O'hare as a director on 1 September 2014 (2 pages)
29 May 2014Register(s) moved to registered office address (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Register(s) moved to registered office address (1 page)
29 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
29 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Annual return made up to 17 April 2013 no member list (3 pages)
8 May 2013Termination of appointment of Sophie Boyce as a secretary (1 page)
8 May 2013Annual return made up to 17 April 2013 no member list (3 pages)
8 May 2013Termination of appointment of Sophie Boyce as a secretary (1 page)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2012Annual return made up to 17 April 2012 no member list (3 pages)
27 May 2012Annual return made up to 17 April 2012 no member list (3 pages)
23 September 2011Termination of appointment of Alison Vernon as a director (1 page)
23 September 2011Appointment of Mrs Jemima Sarah Fox as a director (2 pages)
23 September 2011Termination of appointment of Helen Child as a director (1 page)
23 September 2011Appointment of Mrs Jemima Sarah Fox as a director (2 pages)
23 September 2011Termination of appointment of Alison Vernon as a director (1 page)
23 September 2011Termination of appointment of Helen Child as a director (1 page)
23 September 2011Appointment of Mrs Georgette Janet Greig as a director (2 pages)
23 September 2011Appointment of Mrs Georgette Janet Greig as a director (2 pages)
12 May 2011Annual return made up to 17 April 2011 no member list (4 pages)
12 May 2011Annual return made up to 17 April 2011 no member list (4 pages)
11 May 2011Registered 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 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Registered 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 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2010Appointment of Mrs Sophie Boyce as a secretary (1 page)
9 November 2010Appointment of Mrs Sophie Boyce as a secretary (1 page)
9 November 2010Appointment of Mrs Alison Vernon as a director (2 pages)
9 November 2010Appointment of Mrs Alison Vernon as a director (2 pages)
6 September 2010Termination of appointment of Emma Trotman as a secretary (1 page)
6 September 2010Termination of appointment of Emma Trotman as a secretary (1 page)
6 September 2010Termination of appointment of Helen Hambleton as a director (1 page)
6 September 2010Termination of appointment of Emma Trotman as a secretary (1 page)
6 September 2010Termination of appointment of Emma Trotman as a secretary (1 page)
6 September 2010Termination of appointment of Helen Hambleton as a director (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 17 April 2010 no member list (4 pages)
10 May 2010Annual return made up to 17 April 2010 no member list (4 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Director's details changed for Mrs Helen Louise Hambleton on 17 April 2010 (2 pages)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Director's details changed for Mrs Helen Ines Child on 17 April 2010 (2 pages)
8 May 2010Director's details changed for Mrs Helen Ines Child on 17 April 2010 (2 pages)
8 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 May 2010Director's details changed for Mrs Helen Louise Hambleton on 17 April 2010 (2 pages)
24 November 2009Appointment of Mrs Emma Trotman as a secretary (1 page)
24 November 2009Appointment of Mrs Helen Louise Hambleton as a director (1 page)
24 November 2009Appointment of Mrs Helen Louise Hambleton as a director (1 page)
24 November 2009Appointment of Mrs Emma Trotman as a secretary (1 page)
19 October 2009Termination of appointment of Karen Glands as a director (1 page)
19 October 2009Termination of appointment of Kathryn Roux as a director (1 page)
19 October 2009Termination of appointment of Jemima Fox as a secretary (1 page)
19 October 2009Termination of appointment of Karen Glands as a director (1 page)
19 October 2009Termination of appointment of Kathryn Roux as a director (1 page)
19 October 2009Termination of appointment of Jemima Fox as a secretary (1 page)
21 September 2009Director appointed mrs helen ines child (1 page)
21 September 2009Director appointed mrs helen ines child (1 page)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
12 May 2009Annual return made up to 17/04/09 (2 pages)
12 May 2009Annual return made up to 17/04/09 (2 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
7 May 2008Appointment terminated director penelope hope (1 page)
7 May 2008Annual return made up to 17/04/08 (2 pages)
7 May 2008Appointment terminated director penelope hope (1 page)
7 May 2008Annual return made up to 17/04/08 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
24 April 2007Annual return made up to 17/04/07 (2 pages)
24 April 2007Annual return made up to 17/04/07 (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Annual return made up to 17/04/06 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Annual return made up to 17/04/06 (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005New director appointed (2 pages)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Director resigned (1 page)
24 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
24 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2003Director resigned (1 page)
17 April 2003Incorporation (25 pages)
17 April 2003Incorporation (25 pages)