Company NameSummerlands Lodge (Phase 1) Rtm Company Limited
Company StatusActive
Company Number05306356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2004(19 years, 3 months 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

Secretary NameAndrew Hutchinson
NationalityBritish
StatusCurrent
Appointed25 April 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Rosemary Rodgers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(16 years after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Michael Bingold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Frances Powell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Raymond Walter Witham Simkins
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRetired
Correspondence Address5 Kingswood Avenue
Bromley
Kent
BR2 0NT
Director NameMr Cyril George Stephen Patterson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRetired
Correspondence AddressFlat 16 Summerlands Lodge
Wellbrook Road
Farnborough
Kent
BR6 8NE
Secretary NamePaul McCormack
NationalityAustralian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Lucerne Avenue
Bicester
Oxfordshire
OX26 3EL
Director NameValerie Eames
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2008)
RoleRetired
Correspondence AddressFlat 13 Summerlands Lodge
Well Brook Road
Farnborough
Kent
BR6 8NE
Director NameBarbara Witham
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 July 2009)
RoleRetired
Correspondence Address3 Summerlands Lodge Farnborough
Orpington
Kent
BR6 8NE
Director NameLeona Alison Bishop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address13 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameKerry Amanda Jane Zamblera
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSummerlands Lodge Phase 1 Wellbrook Road
Orpington
Kent
Br6 8n8
Director NameMary Lambert
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSummerlands Lodge Farnborough Common
Orpington
Kent
BR6 8NE
Director NameMary Gladys Cave
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerlands Lodge Farnborough Common
Orpington
Kent
BR6 8NE
Director NameMr William Gray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Eileen Elston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Eileen Elston
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Lennard Bullock
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years after company formation)
Appointment Duration11 months (resigned 09 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr William Gray
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr John Pringle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2011(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2012)
RoleScheme Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Eileen Magdalen Elston
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Margaret Luker
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Francis Powell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Shirley Hooper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Anthony Michael Whittaker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Beryl Wasey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Rosemary Rodgers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Barbara Whitham
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Michael Bingold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Vera Poole
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Francis Powell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Linda Katherine Paterson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameSouthern Counties Management Limited (Corporation)
StatusResigned
Appointed01 August 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2010)
Correspondence AddressSuite F12 Eden House
Enterprise Way
Edenbridge
Kent
TN8 6HF

Location

Registered AddressC/O Broughton & Co Roxby House
Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£75,199
Net Worth£37,772
Cash£29,772
Current Liabilities£1,363

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

28 December 2020Appointment of Mrs Rosemary Rodgers as a director on 7 December 2020 (2 pages)
25 November 2020Accounts for a small company made up to 31 March 2020 (5 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
15 July 2020Appointment of Mrs Francis Powell as a director on 30 June 2020 (2 pages)
15 July 2020Appointment of Mr Michael Bingold as a director on 30 June 2020 (2 pages)
15 July 2020Termination of appointment of Rosemary Rodgers as a director on 30 June 2020 (1 page)
15 July 2020Appointment of Mrs Vera Poole as a director on 30 June 2020 (2 pages)
15 July 2020Termination of appointment of Barbara Whitham as a director on 30 June 2020 (1 page)
28 April 2020Termination of appointment of Anthony Michael Whittaker as a director on 18 April 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
11 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
27 November 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 August 2016Director's details changed for Mrs Rosemary Rogers on 19 August 2016 (2 pages)
21 August 2016Director's details changed for Mrs Rosemary Rogers on 19 August 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 January 2016Appointment of Mrs Barbara Whitham as a director on 27 August 2015 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 January 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page)
11 January 2016Appointment of Mrs Barbara Whitham as a director on 27 August 2015 (2 pages)
11 January 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page)
29 December 2015Appointment of Mrs Rosemary Rogers as a director on 27 August 2015 (2 pages)
29 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
29 December 2015Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Annual return made up to 25 November 2015 no member list (3 pages)
29 December 2015Appointment of Mrs Rosemary Rogers as a director on 27 August 2015 (2 pages)
19 December 2015Termination of appointment of Beryl Wasey as a director on 27 August 2015 (1 page)
19 December 2015Termination of appointment of Margaret Luker as a director on 11 August 2014 (1 page)
19 December 2015Termination of appointment of Francis Powell as a director on 27 August 2015 (1 page)
19 December 2015Termination of appointment of Beryl Wasey as a director on 27 August 2015 (1 page)
19 December 2015Termination of appointment of Margaret Luker as a director on 11 August 2014 (1 page)
19 December 2015Termination of appointment of Francis Powell as a director on 27 August 2015 (1 page)
13 February 2015Termination of appointment of Shirley Hooper as a director on 2 February 2015 (1 page)
13 February 2015Termination of appointment of Shirley Hooper as a director on 2 February 2015 (1 page)
13 February 2015Director's details changed for Mr Tony Michael Whittaker on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Tony Michael Whittaker on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Tony Michael Whittaker on 2 February 2015 (2 pages)
13 February 2015Termination of appointment of Shirley Hooper as a director on 2 February 2015 (1 page)
13 February 2015Appointment of Mrs Beryl Wasey as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mrs Beryl Wasey as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mrs Beryl Wasey as a director on 2 February 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
11 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
11 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
22 October 2014Appointment of Mr Tony Michael Whittaker as a director on 11 August 2014 (2 pages)
22 October 2014Appointment of Mrs Shirley Hooper as a director on 11 August 2014 (2 pages)
22 October 2014Appointment of Mr Tony Michael Whittaker as a director on 11 August 2014 (2 pages)
22 October 2014Appointment of Mrs Shirley Hooper as a director on 11 August 2014 (2 pages)
28 April 2014Termination of appointment of William Gray as a director (1 page)
28 April 2014Termination of appointment of William Gray as a director (1 page)
9 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
9 December 2013Annual return made up to 25 November 2013 no member list (3 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
11 January 2013Annual return made up to 25 November 2012 no member list (3 pages)
11 January 2013Annual return made up to 25 November 2012 no member list (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
23 April 2012Appointment of Mrs Francis Powell as a director (2 pages)
23 April 2012Appointment of Mrs Francis Powell as a director (2 pages)
23 April 2012Appointment of Mrs Margaret Luker as a director (2 pages)
23 April 2012Appointment of Mrs Margaret Luker as a director (2 pages)
22 April 2012Termination of appointment of Mary Cave as a director (1 page)
22 April 2012Termination of appointment of Eileen Elston as a director (1 page)
22 April 2012Termination of appointment of Mary Cave as a director (1 page)
22 April 2012Termination of appointment of Eileen Elston as a director (1 page)
10 February 2012Termination of appointment of John Pringle as a director (1 page)
10 February 2012Termination of appointment of John Pringle as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
28 December 2011Annual return made up to 25 November 2011 no member list (5 pages)
28 December 2011Annual return made up to 25 November 2011 no member list (5 pages)
17 November 2011Appointment of Mrs Eileen Magdalen Elston as a director (2 pages)
17 November 2011Appointment of Mrs Eileen Magdalen Elston as a director (2 pages)
15 November 2011Termination of appointment of Lennard Bullock as a director (1 page)
15 November 2011Termination of appointment of Lennard Bullock as a director (1 page)
17 October 2011Appointment of Mr John Pringle as a director (2 pages)
17 October 2011Appointment of Mr John Pringle as a director (2 pages)
22 September 2011Termination of appointment of William Gray as a director (1 page)
22 September 2011Termination of appointment of William Gray as a director (1 page)
22 September 2011Appointment of Mr William Gray as a director (2 pages)
22 September 2011Termination of appointment of Eileen Elston as a director (1 page)
22 September 2011Appointment of Mr William Gray as a director (2 pages)
22 September 2011Termination of appointment of Eileen Elston as a director (1 page)
16 December 2010Annual return made up to 25 November 2010 no member list (4 pages)
16 December 2010Annual return made up to 25 November 2010 no member list (4 pages)
14 December 2010Appointment of Mr Lennard Bullock as a director (2 pages)
14 December 2010Appointment of Mr Lennard Bullock as a director (2 pages)
2 November 2010Full accounts made up to 31 March 2010 (11 pages)
2 November 2010Full accounts made up to 31 March 2010 (11 pages)
1 November 2010Appointment of Mrs Eileen Elston as a director (2 pages)
1 November 2010Appointment of Mrs Eileen Elston as a director (2 pages)
29 October 2010Termination of appointment of Eileen Elston as a director (1 page)
29 October 2010Termination of appointment of Eileen Elston as a director (1 page)
26 October 2010Director's details changed for Mrs Eileen Elston on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Eileen Elston on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Mr William Grey on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Mr William Grey on 25 October 2010 (2 pages)
30 September 2010Appointment of Mr William Grey as a director (2 pages)
30 September 2010Appointment of Mrs Eileen Elston as a director (2 pages)
30 September 2010Appointment of Mrs Eileen Elston as a director (2 pages)
30 September 2010Appointment of Mr William Grey as a director (2 pages)
21 September 2010Termination of appointment of Kerry Zamblera as a director (1 page)
21 September 2010Termination of appointment of Kerry Zamblera as a director (1 page)
19 August 2010Termination of appointment of Mary Lambert as a director (2 pages)
19 August 2010Termination of appointment of Mary Lambert as a director (2 pages)
27 July 2010Registered office address changed from Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 July 2010 (2 pages)
15 July 2010Appointment of Andrew Hutchinson as a secretary (3 pages)
15 July 2010Appointment of Andrew Hutchinson as a secretary (3 pages)
26 May 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
26 May 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
8 March 2010Annual return made up to 25 November 2009 no member list (2 pages)
8 March 2010Annual return made up to 25 November 2009 no member list (2 pages)
29 January 2010Appointment of a director (2 pages)
29 January 2010Appointment of a director (2 pages)
29 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
20 January 2010Appointment of Kerry Amanda Jane Zamblera as a director (3 pages)
20 January 2010Appointment of Kerry Amanda Jane Zamblera as a director (3 pages)
16 January 2010Appointment of Mary Lambert as a director (3 pages)
16 January 2010Appointment of Mary Gladys Cave as a director (3 pages)
16 January 2010Appointment of Mary Lambert as a director (3 pages)
16 January 2010Appointment of Mary Gladys Cave as a director (3 pages)
7 November 2009Termination of appointment of Leona Bishop as a director (2 pages)
7 November 2009Termination of appointment of Leona Bishop as a director (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (11 pages)
14 October 2009Full accounts made up to 31 March 2009 (11 pages)
5 August 2009Appointment terminated director cyril patterson (1 page)
5 August 2009Appointment terminated director barbara witham (1 page)
5 August 2009Appointment terminated director barbara witham (1 page)
5 August 2009Appointment terminated director cyril patterson (1 page)
1 August 2009Director appointed leona alison bishop (2 pages)
1 August 2009Director appointed leona alison bishop (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2009Director appointed mr cyril george stephen patterson (1 page)
9 April 2009Director appointed mr cyril george stephen patterson (1 page)
7 April 2009Appointment terminated director eileen elston (1 page)
7 April 2009Appointment terminated director eileen elston (1 page)
19 January 2009Registered office changed on 19/01/2009 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
19 January 2009Secretary's change of particulars / management direct (uk) LIMITED / 10/10/2008 (2 pages)
19 January 2009Secretary's change of particulars / management direct (uk) LIMITED / 10/10/2008 (2 pages)
19 January 2009Annual return made up to 25/11/08 (2 pages)
19 January 2009Annual return made up to 25/11/08 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
26 August 2008Director appointed barbara witham (2 pages)
26 August 2008Director appointed barbara witham (2 pages)
11 July 2008Full accounts made up to 31 March 2008 (11 pages)
11 July 2008Full accounts made up to 31 March 2008 (11 pages)
14 May 2008Appointment terminated director valerie eames (1 page)
14 May 2008Appointment terminated director valerie eames (1 page)
28 April 2008Annual return made up to 25/11/07 (3 pages)
28 April 2008Appointment terminated director raymond simkins (1 page)
28 April 2008Appointment terminated director raymond simkins (1 page)
28 April 2008Annual return made up to 25/11/07 (3 pages)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Annual return made up to 25/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 December 2006Annual return made up to 25/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 September 2006Full accounts made up to 31 March 2006 (11 pages)
15 September 2006Full accounts made up to 31 March 2006 (11 pages)
23 December 2005Annual return made up to 25/11/05 (4 pages)
23 December 2005Annual return made up to 25/11/05 (4 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 36 lucerne avenue bicester oxfordshire OX26 3EL (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 36 lucerne avenue bicester oxfordshire OX26 3EL (1 page)
25 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 December 2004Incorporation (28 pages)
7 December 2004Incorporation (28 pages)