Leatherhead
KT22 7TE
Director Name | Julia Selena Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Board Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Michael William Jerome Tagg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road The Mayford Centre Woking Surrey GU22 7AH |
Director Name | Mr Glenn Martin Morley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Seismic Operations/Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Dr Mohamed-Rafi Farook Riley |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Craig Bailey |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Christopher John Cooney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Simon Louis Wilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 204 Staines Road Leleham Middlesex TW18 2RT |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr Iseeb Ur Rehman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Ann Veronica Barrow |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2006) |
Role | Manager |
Correspondence Address | 9 Lydele Close Woking Surrey GU21 4ER |
Director Name | Carol Strange |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2006) |
Role | Office Manager |
Correspondence Address | 54 Saffron Platt Guildford Surrey GU2 9XZ |
Secretary Name | Rukhsana Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Peter John Christmas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Mital Patel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Ian Christopher Wand |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Yusufali Bharmal Farid |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Graham Guy Burgess |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Gary William Tucker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oriental Road Woking GU22 7AH |
Secretary Name | Julia Selena Smith |
---|---|
Status | Resigned |
Appointed | 04 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 1a Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Glynn Henry Irvine |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2021) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01483 772230 |
---|---|
Telephone region | Guildford |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 59.72% - |
---|---|
3 at £1 | Kamlesh Rajani & Bharti Rajani 4.17% Ordinary |
3 at £1 | V. Lipton & S. Martin & S. Annesley 4.17% Ordinary |
2 at £1 | A.d. Norrington & J.l. Norrington 2.78% Ordinary |
2 at £1 | Adekunle Ibrahim 2.78% Ordinary |
2 at £1 | Mr Everett & Mrs Everett 2.78% Ordinary |
2 at £1 | Mr Michael William Tagg 2.78% Ordinary |
2 at £1 | Oak Trust (Guensey) LTD 2.78% Ordinary |
1 at £1 | Christopher Allen & Deborah Allen 1.39% Ordinary |
1 at £1 | D.m. Anderson 1.39% Ordinary |
1 at £1 | David Bevan 1.39% Ordinary |
1 at £1 | Dhrien Ashar & Sanjay Arya 1.39% Ordinary |
1 at £1 | Frank Deleeuw & Melanie Deleeuw 1.39% Ordinary |
1 at £1 | Graham Deyong & Jacqueline Deyong 1.39% Ordinary |
1 at £1 | M. Bellamy & J. Bellamy 1.39% Ordinary |
1 at £1 | Mr Ian Edward Brooks 1.39% Ordinary |
1 at £1 | Mr Peter John Christmas 1.39% Ordinary |
1 at £1 | Mr Sean Cain 1.39% Ordinary |
1 at £1 | Nicholas Edmund Barton 1.39% Ordinary |
1 at £1 | R.w. Batho & E.j. Batho 1.39% Ordinary |
1 at £1 | Richard Dendle 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £75,529 |
Current Liabilities | £75,355 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
16 December 2020 | Appointment of Dr Mohamed-Rafi Farook Riley as a director on 14 December 2020 (2 pages) |
---|---|
27 November 2020 | Appointment of Mr Glenn Martin Morley as a director on 26 November 2020 (2 pages) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
17 May 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 17 May 2020 (1 page) |
25 April 2020 | Confirmation statement made on 24 April 2020 with updates (8 pages) |
26 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 November 2019 | Notification of a person with significant control statement (2 pages) |
28 October 2019 | Withdrawal of a person with significant control statement on 28 October 2019 (2 pages) |
28 October 2019 | Cessation of Leonard Jasper Louis as a person with significant control on 22 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 April 2019 with updates (10 pages) |
1 March 2019 | Appointment of Mr Glynn Henry Irvine as a director on 1 March 2019 (2 pages) |
5 February 2019 | Termination of appointment of Gary William Tucker as a director on 31 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter John Christmas as a director on 30 November 2018 (1 page) |
2 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Appointment of Hes Estate Management Ltd as a secretary on 3 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Julia Selena Smith as a secretary on 3 September 2018 (1 page) |
6 September 2018 | Registered office address changed from 1a Oriental Road Woking Surrey GU22 7AH to 11/15 High Street Bookham Leatherhead KT23 4AA on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Yusufali Bharmal Farid as a director on 31 August 2018 (1 page) |
19 August 2018 | Notification of Leonard Jasper Louis as a person with significant control on 4 January 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 April 2018 with updates (10 pages) |
5 June 2018 | Director's details changed (2 pages) |
17 March 2018 | Appointment of Mr Michael William Jerome Tagg as a director on 1 March 2018 (2 pages) |
10 March 2018 | Director's details changed for Gary William Tucker on 10 March 2018 (2 pages) |
2 March 2018 | Secretary's details changed for Julia Selena Smith on 2 March 2018 (1 page) |
2 March 2018 | Director's details changed for Julia Selena Smith on 2 March 2018 (2 pages) |
26 January 2018 | Termination of appointment of Rukhsana Rehman as a secretary on 23 November 2017 (1 page) |
26 January 2018 | Director's details changed for Julia Selena Coombe on 26 January 2018 (2 pages) |
11 January 2018 | Appointment of Julia Selena Smith as a secretary on 4 January 2018 (3 pages) |
14 December 2017 | Termination of appointment of Mital Patel as a director on 1 November 2017 (2 pages) |
7 December 2017 | Appointment of Julia Selena Coombe as a director on 23 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages) |
7 December 2017 | Appointment of Julia Selena Coombe as a director on 23 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 June 2017 | Appointment of Gary William Tucker as a director on 1 June 2017 (3 pages) |
7 June 2017 | Appointment of Gary William Tucker as a director on 1 June 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (11 pages) |
31 May 2017 | Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (11 pages) |
31 May 2017 | Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Rukhsana Rehman on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Rukhsana Rehman on 31 May 2017 (1 page) |
2 February 2017 | Appointment of Mr Graham Guy Burgess as a director on 20 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Leonard Jasper Louis as a director on 20 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Graham Guy Burgess as a director on 20 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Leonard Jasper Louis as a director on 20 January 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 January 2016 | Termination of appointment of Ian Christopher Wand as a director on 24 September 2015 (1 page) |
19 January 2016 | Termination of appointment of Ian Christopher Wand as a director on 24 September 2015 (1 page) |
19 January 2016 | Appointment of Mr Yusufali Bharmal Farid as a director on 17 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Yusufali Bharmal Farid as a director on 17 December 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (28 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (28 pages) |
28 June 2010 | Register inspection address has been changed (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (2 pages) |
28 June 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
4 March 2010 | Appointment of Ian Christopher Wand as a director (3 pages) |
4 March 2010 | Appointment of Mr Mital Patel as a director (3 pages) |
4 March 2010 | Appointment of Ian Christopher Wand as a director (3 pages) |
4 March 2010 | Appointment of Mr Mital Patel as a director (3 pages) |
4 March 2010 | Appointment of Peter John Christmas as a director (3 pages) |
4 March 2010 | Appointment of Peter John Christmas as a director (3 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
8 July 2009 | Ad 28/05/09\gbp si 4@1=4\gbp ic 51/55\ (2 pages) |
8 July 2009 | Ad 28/05/09\gbp si 4@1=4\gbp ic 51/55\ (2 pages) |
6 June 2009 | Ad 28/05/09\gbp si 31@1=31\gbp ic 20/51\ (8 pages) |
6 June 2009 | Ad 28/05/09\gbp si 31@1=31\gbp ic 20/51\ (8 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
26 May 2009 | Director's change of particulars / iseeb rehman / 12/09/2008 (1 page) |
26 May 2009 | Director's change of particulars / iseeb rehman / 12/09/2008 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page) |
20 May 2009 | Return made up to 24/04/09; full list of members (12 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (12 pages) |
16 May 2009 | Capitals not rolled up (3 pages) |
16 May 2009 | Capitals not rolled up (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 March 2009 | Secretary appointed rukhsana rehman (1 page) |
12 March 2009 | Secretary appointed rukhsana rehman (1 page) |
18 November 2008 | Appointment terminated director and secretary anthony inkin (1 page) |
18 November 2008 | Appointment terminated director simon wilson (1 page) |
18 November 2008 | Appointment terminated director simon wilson (1 page) |
18 November 2008 | Appointment terminated director christopher cooney (1 page) |
18 November 2008 | Appointment terminated director christopher cooney (1 page) |
18 November 2008 | Appointment terminated director and secretary anthony inkin (1 page) |
18 June 2008 | Return made up to 24/04/08; no change of members (8 pages) |
18 June 2008 | Return made up to 24/04/08; no change of members (8 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 June 2007 | Return made up to 24/04/07; no change of members (8 pages) |
14 June 2007 | Return made up to 24/04/07; no change of members (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 24/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (8 pages) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
31 August 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
31 August 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
8 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New secretary appointed;new director appointed (4 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New secretary appointed;new director appointed (4 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: meridien house 4TH floor 42 upper berkeley street london W1H 8EP (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (5 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (5 pages) |
27 October 2003 | New director appointed (4 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: meridien house 4TH floor 42 upper berkeley street london W1H 8EP (1 page) |
24 April 2003 | Incorporation (17 pages) |
24 April 2003 | Incorporation (17 pages) |