Company NameBrackenbrae Management Company Limited
Company StatusActive
Company Number04743348
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leonard Jasper Louis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameJulia Selena Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleBoard Support Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameMr Michael William Jerome Tagg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
The Mayford Centre
Woking
Surrey
GU22 7AH
Director NameMr Glenn Martin Morley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSeismic Operations/Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameDr Mohamed-Rafi Farook Riley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Craig Bailey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed03 September 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameSimon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleConveyancer
Correspondence Address204 Staines Road
Leleham
Middlesex
TW18 2RT
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr Iseeb Ur Rehman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameAnn Veronica Barrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2006)
RoleManager
Correspondence Address9 Lydele Close
Woking
Surrey
GU21 4ER
Director NameCarol Strange
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 September 2006)
RoleOffice Manager
Correspondence Address54 Saffron Platt
Guildford
Surrey
GU2 9XZ
Secretary NameRukhsana Rehman
NationalityBritish
StatusResigned
Appointed14 November 2008(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 November 2017)
RoleCompany Director
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NamePeter John Christmas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameMr Mital Patel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameIan Christopher Wand
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameMr Yusufali Bharmal Farid
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameMr Graham Guy Burgess
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameGary William Tucker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Oriental Road
Woking
GU22 7AH
Secretary NameJulia Selena Smith
StatusResigned
Appointed04 January 2018(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address1a Oriental Road
Woking
Surrey
GU22 7AH
Director NameMr Glynn Henry Irvine
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2021)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01483 772230
Telephone regionGuildford

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
59.72%
-
3 at £1Kamlesh Rajani & Bharti Rajani
4.17%
Ordinary
3 at £1V. Lipton & S. Martin & S. Annesley
4.17%
Ordinary
2 at £1A.d. Norrington & J.l. Norrington
2.78%
Ordinary
2 at £1Adekunle Ibrahim
2.78%
Ordinary
2 at £1Mr Everett & Mrs Everett
2.78%
Ordinary
2 at £1Mr Michael William Tagg
2.78%
Ordinary
2 at £1Oak Trust (Guensey) LTD
2.78%
Ordinary
1 at £1Christopher Allen & Deborah Allen
1.39%
Ordinary
1 at £1D.m. Anderson
1.39%
Ordinary
1 at £1David Bevan
1.39%
Ordinary
1 at £1Dhrien Ashar & Sanjay Arya
1.39%
Ordinary
1 at £1Frank Deleeuw & Melanie Deleeuw
1.39%
Ordinary
1 at £1Graham Deyong & Jacqueline Deyong
1.39%
Ordinary
1 at £1M. Bellamy & J. Bellamy
1.39%
Ordinary
1 at £1Mr Ian Edward Brooks
1.39%
Ordinary
1 at £1Mr Peter John Christmas
1.39%
Ordinary
1 at £1Mr Sean Cain
1.39%
Ordinary
1 at £1Nicholas Edmund Barton
1.39%
Ordinary
1 at £1R.w. Batho & E.j. Batho
1.39%
Ordinary
1 at £1Richard Dendle
1.39%
Ordinary

Financials

Year2014
Net Worth£174
Cash£75,529
Current Liabilities£75,355

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

16 December 2020Appointment of Dr Mohamed-Rafi Farook Riley as a director on 14 December 2020 (2 pages)
27 November 2020Appointment of Mr Glenn Martin Morley as a director on 26 November 2020 (2 pages)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
17 May 2020Registered 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 2020Confirmation statement made on 24 April 2020 with updates (8 pages)
26 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
2 November 2019Notification of a person with significant control statement (2 pages)
28 October 2019Withdrawal of a person with significant control statement on 28 October 2019 (2 pages)
28 October 2019Cessation of Leonard Jasper Louis as a person with significant control on 22 October 2019 (1 page)
28 May 2019Confirmation statement made on 24 April 2019 with updates (10 pages)
1 March 2019Appointment of Mr Glynn Henry Irvine as a director on 1 March 2019 (2 pages)
5 February 2019Termination of appointment of Gary William Tucker as a director on 31 January 2019 (1 page)
7 January 2019Termination of appointment of Peter John Christmas as a director on 30 November 2018 (1 page)
2 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Appointment of Hes Estate Management Ltd as a secretary on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Julia Selena Smith as a secretary on 3 September 2018 (1 page)
6 September 2018Registered 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 2018Termination of appointment of Yusufali Bharmal Farid as a director on 31 August 2018 (1 page)
19 August 2018Notification of Leonard Jasper Louis as a person with significant control on 4 January 2018 (2 pages)
7 June 2018Confirmation statement made on 24 April 2018 with updates (10 pages)
5 June 2018Director's details changed (2 pages)
17 March 2018Appointment of Mr Michael William Jerome Tagg as a director on 1 March 2018 (2 pages)
10 March 2018Director's details changed for Gary William Tucker on 10 March 2018 (2 pages)
2 March 2018Secretary's details changed for Julia Selena Smith on 2 March 2018 (1 page)
2 March 2018Director's details changed for Julia Selena Smith on 2 March 2018 (2 pages)
26 January 2018Termination of appointment of Rukhsana Rehman as a secretary on 23 November 2017 (1 page)
26 January 2018Director's details changed for Julia Selena Coombe on 26 January 2018 (2 pages)
11 January 2018Appointment of Julia Selena Smith as a secretary on 4 January 2018 (3 pages)
14 December 2017Termination of appointment of Mital Patel as a director on 1 November 2017 (2 pages)
7 December 2017Appointment of Julia Selena Coombe as a director on 23 November 2017 (3 pages)
7 December 2017Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages)
7 December 2017Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages)
7 December 2017Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages)
7 December 2017Appointment of Julia Selena Coombe as a director on 23 November 2017 (3 pages)
7 December 2017Termination of appointment of Iseeb Ur Rehman as a director on 23 November 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 June 2017Appointment of Gary William Tucker as a director on 1 June 2017 (3 pages)
7 June 2017Appointment of Gary William Tucker as a director on 1 June 2017 (3 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (11 pages)
31 May 2017Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (11 pages)
31 May 2017Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Rukhsana Rehman on 31 May 2017 (1 page)
31 May 2017Director's details changed for Iseeb Ur Rehman on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Rukhsana Rehman on 31 May 2017 (1 page)
2 February 2017Appointment of Mr Graham Guy Burgess as a director on 20 January 2017 (2 pages)
2 February 2017Appointment of Mr Leonard Jasper Louis as a director on 20 January 2017 (2 pages)
2 February 2017Appointment of Mr Graham Guy Burgess as a director on 20 January 2017 (2 pages)
2 February 2017Appointment of Mr Leonard Jasper Louis as a director on 20 January 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 72
(10 pages)
14 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 72
(10 pages)
19 January 2016Termination of appointment of Ian Christopher Wand as a director on 24 September 2015 (1 page)
19 January 2016Termination of appointment of Ian Christopher Wand as a director on 24 September 2015 (1 page)
19 January 2016Appointment of Mr Yusufali Bharmal Farid as a director on 17 December 2015 (2 pages)
19 January 2016Appointment of Mr Yusufali Bharmal Farid as a director on 17 December 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 72
(10 pages)
3 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 72
(10 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 72
(10 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 72
(10 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (28 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (28 pages)
28 June 2010Register inspection address has been changed (2 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register inspection address has been changed (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 72
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 72
(4 pages)
4 March 2010Appointment of Ian Christopher Wand as a director (3 pages)
4 March 2010Appointment of Mr Mital Patel as a director (3 pages)
4 March 2010Appointment of Ian Christopher Wand as a director (3 pages)
4 March 2010Appointment of Mr Mital Patel as a director (3 pages)
4 March 2010Appointment of Peter John Christmas as a director (3 pages)
4 March 2010Appointment of Peter John Christmas as a director (3 pages)
3 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 64
(4 pages)
3 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 64
(4 pages)
1 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 63
(4 pages)
1 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 63
(4 pages)
1 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 63
(4 pages)
8 July 2009Ad 28/05/09\gbp si 4@1=4\gbp ic 51/55\ (2 pages)
8 July 2009Ad 28/05/09\gbp si 4@1=4\gbp ic 51/55\ (2 pages)
6 June 2009Ad 28/05/09\gbp si 31@1=31\gbp ic 20/51\ (8 pages)
6 June 2009Ad 28/05/09\gbp si 31@1=31\gbp ic 20/51\ (8 pages)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2009Director's change of particulars / iseeb rehman / 12/09/2008 (1 page)
26 May 2009Director's change of particulars / iseeb rehman / 12/09/2008 (1 page)
26 May 2009Registered office changed on 26/05/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page)
26 May 2009Registered office changed on 26/05/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page)
20 May 2009Return made up to 24/04/09; full list of members (12 pages)
20 May 2009Return made up to 24/04/09; full list of members (12 pages)
16 May 2009Capitals not rolled up (3 pages)
16 May 2009Capitals not rolled up (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 March 2009Secretary appointed rukhsana rehman (1 page)
12 March 2009Secretary appointed rukhsana rehman (1 page)
18 November 2008Appointment terminated director and secretary anthony inkin (1 page)
18 November 2008Appointment terminated director simon wilson (1 page)
18 November 2008Appointment terminated director simon wilson (1 page)
18 November 2008Appointment terminated director christopher cooney (1 page)
18 November 2008Appointment terminated director christopher cooney (1 page)
18 November 2008Appointment terminated director and secretary anthony inkin (1 page)
18 June 2008Return made up to 24/04/08; no change of members (8 pages)
18 June 2008Return made up to 24/04/08; no change of members (8 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 June 2007Return made up to 24/04/07; no change of members (8 pages)
14 June 2007Return made up to 24/04/07; no change of members (8 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
7 June 2006Return made up to 24/04/06; full list of members (8 pages)
7 June 2006Return made up to 24/04/06; full list of members (8 pages)
3 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
31 August 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
31 August 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
8 June 2005Return made up to 24/04/05; full list of members (7 pages)
8 June 2005Return made up to 24/04/05; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 June 2004Return made up to 24/04/04; full list of members (7 pages)
28 June 2004Return made up to 24/04/04; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New secretary appointed;new director appointed (4 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New secretary appointed;new director appointed (4 pages)
28 October 2003Registered office changed on 28/10/03 from: second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page)
28 October 2003Registered office changed on 28/10/03 from: second floor connaught house alexandra terrace guildford surrey GU1 3PA (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (4 pages)
27 October 2003Registered office changed on 27/10/03 from: meridien house 4TH floor 42 upper berkeley street london W1H 8EP (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (4 pages)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed;new director appointed (5 pages)
27 October 2003New director appointed (4 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (5 pages)
27 October 2003New director appointed (4 pages)
27 October 2003Registered office changed on 27/10/03 from: meridien house 4TH floor 42 upper berkeley street london W1H 8EP (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)