Company NameThe International Community Church Foundation Ltd.
Company StatusActive
Company Number04938573
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Graham Gertz-Rombach
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Stoke Road
Cobham
Surrey
KT11 3BG
Director NameMr Carl Kevin Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 1 Carrigshaun
Old Avenue
Weybridge
Surrey
KT13 0PG
Director NameMr Hugh Colin Stephen McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Finance Manager
Country of ResidenceEngland
Correspondence AddressOak House 25 The Woodlands
Esher
Surrey
KT10 8DD
Director NameDr Richard Jones Hatchett, Iv
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 July 2023(19 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr Alastair John Offor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInvestment Business Development Manager
Country of ResidenceEngland
Correspondence AddressNetherley 31 Burwood Park Road
Walton On Thames
Surrey
KT12 5LH
Secretary NameMr Carl Kevin Smith
StatusCurrent
Appointed31 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressFlat 1 Carrigshaun
Old Avenue
Weybridge
Surrey
KT13 0PG
Director NameDouglas Gene Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 2004)
RoleEngr Exec
Correspondence Address3 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameTrevor Alan Snuggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2023)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak
25 Oak Road
Cobham
Surrey
KT11 3BA
Director NameJohn Baker Gentry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2005)
RoleInvestment Mgt
Correspondence Address2 Martineau Close
Esher
Surrey
KT10 9PW
Secretary NameTrevor Alan Snuggs
NationalityBritish
StatusResigned
Appointed31 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2023)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak
25 Oak Road
Cobham
Surrey
KT11 3BA
Director NameDavid Roy Neaves
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2004(1 year after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RoleCompany Director
Correspondence Address6 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameDennis Reustle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2004(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2007)
RoleDirector Of Commerce
Correspondence Address2 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameKevin Bryant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2004(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2008)
RoleInvestor
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NamePeter Huf
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2010)
RoleArchitecht
Country of ResidenceUnited Kingdom
Correspondence Address93 Onslow Road
Walton On Thames
Surrey
KT12 5AY
Director NameMatthew Meyer Amend
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2006(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 May 2009)
RoleFinance
Correspondence Address17 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5EB
Director NameTodd William Fredin
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2011)
RoleGeneral Manager
Correspondence AddressDevonshire House 60 Station Road
Addlestone
Surrey
KT15 2AF
Director NameDr Martin Johannes Nuechtern
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2011)
RoleSenior Company Advisor
Correspondence Address10 Broadwater Road North
Hersham
Walton-On-Thames
Surrey
KT12 5DB
Director NameDaniel J Doherty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House 1 Englemere Park
Oxshott
Surrey
KT22 0QS
Director NameMr Doug Van Den Aardweg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernwood Herons Croft
Weybridge
Surrey
KT13 0PL
Director NameMr Gary Nicholson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address13 London Street
Chertsey
Surrey
KT16 8AP
Director NameMr Todd Steven Miner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2011(7 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Priory Place
Walton-On-Thames
Surrey
KT12 1DY
Director NameMr Michael Fleming
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 February 2012)
RoleSelf Employed (Cpa)
Country of ResidenceEngland
Correspondence AddressRiverberry Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Jeffry Nash Stewart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2011(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Charlotte Court
Esher
Surrey
KT10 9AG
Director NameMr Christian Manuel Grau
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed29 February 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2017)
RoleEducator-Teacher
Country of ResidenceEngland
Correspondence AddressGreensleeves Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Gareth John Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroxley West Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Director NameMr Peter Lester Bayne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityTrinidadian
StatusResigned
Appointed17 September 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2016)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address15 Parkway
Weybridge
Surrey
KT13 9HD
Director NameMr Grant Macrae
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2015)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address9 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameMs Lisa Nell Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed18 February 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2023)
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence AddressFlat 1, Carrigshaun Old Avenue
Weybridge
Surrey
KT13 0PB
Director NameMr James Willis Keogh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Director NameMr Jeffrey Carlson Stauber
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 612, Whitehouse Apartments 9, Belvedere Road
London
SE1 8YT
Director NameMrs Sara Elizabeth Gibbs
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Cannon Way
Fetcham
Surrey
KT22 9LJ
Director NameMr William Hedges
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodside Coach Road
Ottershaw
Chertsey
Surrey
KT16 0PA
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Telephone01372 847163
Telephone regionEsher

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£384,583
Net Worth£140,048
Cash£276,911
Current Liabilities£136,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2024Termination of appointment of Trevor Alan Snuggs as a secretary on 31 December 2023 (1 page)
3 January 2024Appointment of Mr Alastair John Offor as a director on 31 December 2023 (2 pages)
2 January 2024Appointment of Mr Carl Kevin Smith as a secretary on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Trevor Alan Snuggs as a director on 31 December 2023 (1 page)
2 January 2024Director's details changed for Mr Carl Kevin Smith on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Lisa Nell Smith as a director on 31 December 2023 (1 page)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
24 July 2023Appointment of Dr Richard Jones Hatchett, Iv as a director on 17 July 2023 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 August 2022Termination of appointment of William Hedges as a director on 22 May 2022 (1 page)
24 August 2022Appointment of Mr Hugh Colin Stephen Mclean as a director on 22 May 2022 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
25 August 2021Termination of appointment of Sara Elizabeth Gibbs as a director on 12 May 2021 (1 page)
22 February 2021Termination of appointment of Jeffrey Carlson Stauber as a director on 22 February 2021 (1 page)
28 January 2021Appointment of Mr William Hedges as a director on 12 January 2021 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 August 2019Termination of appointment of James Willis Keogh as a director on 14 January 2019 (1 page)
26 July 2019Appointment of Mrs Sara Elizabeth Gibbs as a director on 26 July 2019 (2 pages)
27 February 2019Appointment of Mr Carl Kevin Smith as a director on 14 January 2019 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 June 2017Appointment of Mr Jeffrey Carlson Stauber as a director on 21 May 2017 (2 pages)
9 June 2017Appointment of Mr Jeffrey Carlson Stauber as a director on 21 May 2017 (2 pages)
8 June 2017Termination of appointment of Christian Manuel Grau as a director on 21 May 2017 (1 page)
8 June 2017Termination of appointment of Christian Manuel Grau as a director on 21 May 2017 (1 page)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 October 2016Appointment of Mr James Willis Keogh as a director on 18 July 2016 (2 pages)
19 October 2016Appointment of Mr James Willis Keogh as a director on 18 July 2016 (2 pages)
18 October 2016Termination of appointment of Peter Lester Bayne as a director on 31 July 2016 (1 page)
18 October 2016Termination of appointment of Peter Lester Bayne as a director on 31 July 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(8 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(8 pages)
30 September 2015Director's details changed for Ms Lisa Nell Smith on 5 July 2015 (2 pages)
30 September 2015Director's details changed for Ms Lisa Nell Smith on 5 July 2015 (2 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 May 2015Termination of appointment of Grant Macrae as a director on 28 April 2015 (1 page)
4 May 2015Termination of appointment of Grant Macrae as a director on 28 April 2015 (1 page)
20 April 2015Termination of appointment of Gary Nicholson as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Gary Nicholson as a director on 17 April 2015 (1 page)
13 March 2015Appointment of Ms Lisa Nell Smith as a director on 18 February 2015 (2 pages)
13 March 2015Appointment of Ms Lisa Nell Smith as a director on 18 February 2015 (2 pages)
15 January 2015Director's details changed for Mr Gary Nicholson on 14 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Gary Nicholson on 14 January 2015 (2 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(9 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(9 pages)
24 October 2014Director's details changed for Mr Grant Macrae on 1 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Grant Macrae on 1 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Grant Macrae on 1 October 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 January 2014Director's details changed for Mr Christian Manuel Grau on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Christian Manuel Grau on 22 January 2014 (2 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(9 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 February 2013Appointment of Mr Grant Macrae as a director (2 pages)
14 February 2013Appointment of Mr Grant Macrae as a director (2 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
5 November 2012Appointment of Mr Peter Lester Bayne as a director (2 pages)
5 November 2012Appointment of Mr Peter Lester Bayne as a director (2 pages)
26 October 2012Termination of appointment of Gareth Davies as a director (1 page)
26 October 2012Termination of appointment of Gareth Davies as a director (1 page)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Termination of appointment of Jeffry Stewart as a director (1 page)
3 September 2012Termination of appointment of Jeffry Stewart as a director (1 page)
22 May 2012Appointment of Mr Gareth John Davies as a director (2 pages)
22 May 2012Appointment of Mr Gareth John Davies as a director (2 pages)
17 May 2012Appointment of Mr Christian Manuel Grau as a director (2 pages)
17 May 2012Appointment of Mr Christian Manuel Grau as a director (2 pages)
13 April 2012Termination of appointment of Michael Fleming as a director (1 page)
13 April 2012Termination of appointment of Michael Fleming as a director (1 page)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
4 November 2011Appointment of Mr Gary Nicholson as a director (2 pages)
4 November 2011Appointment of Mr Gary Nicholson as a director (2 pages)
2 November 2011Appointment of Mr Jeffry Nash Stewart as a director (2 pages)
2 November 2011Appointment of Mr Jeffry Nash Stewart as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Termination of appointment of Todd Miner as a director (1 page)
11 July 2011Termination of appointment of Todd Miner as a director (1 page)
11 July 2011Termination of appointment of Todd Fredin as a director (1 page)
11 July 2011Termination of appointment of Todd Fredin as a director (1 page)
29 March 2011Appointment of Mr Michael Fleming as a director (2 pages)
29 March 2011Appointment of Mr Michael Fleming as a director (2 pages)
18 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
1 March 2011Appointment of Mr Todd Steven Miner as a director (2 pages)
1 March 2011Appointment of Mr Todd Steven Miner as a director (2 pages)
28 February 2011Termination of appointment of Martin Nuechtern as a director (1 page)
28 February 2011Termination of appointment of Doug Van Den Aardweg as a director (1 page)
28 February 2011Termination of appointment of Doug Van Den Aardweg as a director (1 page)
28 February 2011Termination of appointment of Martin Nuechtern as a director (1 page)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Todd William Fredin on 21 October 2010 (2 pages)
2 November 2010Director's details changed for Todd William Fredin on 21 October 2010 (2 pages)
23 July 2010Termination of appointment of Peter Huf as a director (1 page)
23 July 2010Termination of appointment of Peter Huf as a director (1 page)
21 July 2010Appointment of Mr Doug Van Den Aardweg as a director (2 pages)
21 July 2010Appointment of Mr Doug Van Den Aardweg as a director (2 pages)
21 July 2010Termination of appointment of Anthony Whitehill as a director (1 page)
21 July 2010Appointment of Mr Graham Gertz-Rombach as a director (2 pages)
21 July 2010Termination of appointment of Daniel Doherty as a director (1 page)
21 July 2010Appointment of Mr Graham Gertz-Rombach as a director (2 pages)
21 July 2010Termination of appointment of Daniel Doherty as a director (1 page)
21 July 2010Termination of appointment of Anthony Whitehill as a director (1 page)
8 June 2010Registered office address changed from Fallows & Co Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Fallows & Co Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Fallows & Co Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT on 8 June 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
7 December 2009Director's details changed for Todd William Fredin on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Todd William Fredin on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Todd William Fredin on 1 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (16 pages)
2 July 2009Full accounts made up to 31 August 2008 (16 pages)
9 June 2009Director appointed dr martin nuechtern (2 pages)
9 June 2009Director appointed daniel doherty (1 page)
9 June 2009Director appointed daniel doherty (1 page)
9 June 2009Director appointed dr martin nuechtern (2 pages)
6 June 2009Appointment terminated director matthew amend (1 page)
6 June 2009Appointment terminated director matthew amend (1 page)
5 June 2009Appointment terminated director robert zinsmeister (1 page)
5 June 2009Appointment terminated director robert zinsmeister (1 page)
17 November 2008Return made up to 21/10/08; full list of members (5 pages)
17 November 2008Return made up to 21/10/08; full list of members (5 pages)
9 July 2008Director appointed todd william fredin (2 pages)
9 July 2008Director appointed todd william fredin (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
9 April 2008Appointment terminated director kevin bryant (1 page)
9 April 2008Appointment terminated director kevin bryant (1 page)
27 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 21/10/07; full list of members (3 pages)
23 November 2007Return made up to 21/10/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (12 pages)
5 July 2007Full accounts made up to 31 August 2006 (12 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 January 2007Return made up to 21/10/06; full list of members (3 pages)
3 January 2007Return made up to 21/10/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 7 pilgrim street london EC4V 6LB (1 page)
19 December 2005Registered office changed on 19/12/05 from: 7 pilgrim street london EC4V 6LB (1 page)
1 November 2005Return made up to 21/10/05; full list of members (8 pages)
1 November 2005Return made up to 21/10/05; full list of members (8 pages)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
24 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Return made up to 21/10/04; full list of members (8 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004Return made up to 21/10/04; full list of members (8 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Incorporation (27 pages)
21 October 2003Incorporation (27 pages)