Company NameChobham Lakes Management Company Limited
Company StatusActive
Company Number06387523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alex Nielsen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr George Henry David Stoneman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Duncan Ibbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(13 years, 6 months after company formation)
Appointment Duration3 years
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr John Aspinall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed07 July 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed07 October 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
HP2 7DN
Director NameMr Thomas Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 And 3 Beech Court
Wokingham Road
Hurst
Berkshire
RG10 0RU
Secretary NameMr Rama Manian
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR
Director NameMrs Donna Helen Webb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2014)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Chobham
Woking
Surrey
GU24 8BD
Director NameMr Matthew Peter Bond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 March 2013)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 And 3 Beech Court
Wokingham Road
Hurst
Berkshire
RG10 0RU
Director NameMr Nicholas Ivan Courtney Warboys
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2014)
RoleManagement Consultant And Property Development
Country of ResidenceEngland
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Paul Edward Simms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2016)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr David Alistair Henton Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2014)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Chobham
Woking
Surrey
GU24 8BD
Director NameMr Paul Robert James Kelly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2013(5 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2020)
RolePilot (Airline)
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMrs Katherine Anne Bathgate
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2013(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 05 October 2016)
RoleUk Marketing Manager
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Clare Mann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address47 Lakeside Drive
Chobham
Woking
Surrey
GU24 8BD
Director NameMr Ben Jackson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Lakeside Drive
Chobham
Woking
Surrey
GU24 8BD
Director NameMrs Diana Lindsay Walpole
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Louise Jane Gallagher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2021)
RolePublic Health Lead
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMrs Catriona Caroline Herbert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 14 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Geraint John Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Jack Rae Laidlaw
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address57 Lakeside Drive
Chobham
Woking
GU24 8BD
Director NameMr Robert John Lees
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Lakeside Drive
Chobham
Woking
GU24 8BD
Director NameMr Paul Edward Simms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Luke Stuart Stopforth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2021(13 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 November 2021)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed11 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2011)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
HP2 7DN
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2014(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressC/O Fairoak Estate Management Ltd Building 3 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Paul Edward Simms as a director on 8 January 2021 (1 page)
21 January 2021Appointment of Luke Stuart Stopforth as a director on 20 January 2021 (2 pages)
14 January 2021Termination of appointment of Diana Lindsay Walpole as a director on 14 January 2021 (1 page)
26 October 2020Termination of appointment of Paul Robert James Kelly as a director on 26 October 2020 (1 page)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (7 pages)
8 April 2020Appointment of Mrs Catriona Caroline Herbert as a director on 8 April 2020 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Geraint John Herbert as a director on 16 August 2019 (1 page)
24 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
18 February 2019Appointment of Ms Clare Mann as a director on 12 November 2018 (2 pages)
27 November 2018Termination of appointment of Robert John Lees as a director on 26 November 2018 (1 page)
30 October 2018Appointment of Mr Paul Edward Simms as a director on 30 October 2018 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 October 2018Secretary's details changed for Fairoak Estate Management Ltd on 2 October 2018 (1 page)
30 July 2018Termination of appointment of Ben Jackson as a director on 29 July 2018 (1 page)
27 March 2018Appointment of Mr George Henry David Stoneman as a director on 27 March 2018 (2 pages)
9 February 2018Micro company accounts made up to 31 July 2017 (7 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Clare Mann as a director on 5 September 2017 (1 page)
9 October 2017Termination of appointment of Clare Mann as a director on 5 September 2017 (1 page)
17 July 2017Appointment of Fairoak Estate Management Ltd as a secretary on 7 July 2017 (2 pages)
17 July 2017Appointment of Fairoak Estate Management Ltd as a secretary on 7 July 2017 (2 pages)
14 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 7 July 2017 (1 page)
14 July 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 7 July 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 March 2017Appointment of Mr Robert John Lees as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Robert John Lees as a director on 6 March 2017 (2 pages)
31 January 2017Appointment of Mr Jack Rae Laidlaw as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Jack Rae Laidlaw as a director on 31 January 2017 (2 pages)
14 December 2016Termination of appointment of Catriona Herbert as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Geraint Herbert as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Catriona Herbert as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Geraint Herbert as a director on 1 December 2016 (2 pages)
5 October 2016Termination of appointment of Katherine Anne Bathgate as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Katherine Anne Bathgate as a director on 5 October 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Termination of appointment of Paul Edward Simms as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Paul Edward Simms as a director on 14 April 2016 (1 page)
15 February 2016Appointment of Mrs Catriona Herbert as a director on 15 January 2016 (2 pages)
15 February 2016Appointment of Mrs Catriona Herbert as a director on 15 January 2016 (2 pages)
2 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 no member list (8 pages)
2 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 no member list (8 pages)
2 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
2 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
2 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 no member list (8 pages)
2 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 February 2015Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page)
24 February 2015Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page)
24 February 2015Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page)
24 February 2015Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page)
24 February 2015Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page)
24 February 2015Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page)
2 February 2015Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages)
2 February 2015Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages)
2 February 2015Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages)
4 December 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
4 December 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
14 October 2014Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages)
14 October 2014Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages)
14 October 2014Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages)
10 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
10 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
10 October 2014Annual return made up to 2 October 2014 no member list (8 pages)
6 October 2014Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Registered office address changed from Lakeside Drive Chobham Woking Surrey GU24 8BD England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Lakeside Drive Chobham Woking Surrey GU24 8BD England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Lakeside Drive Chobham Woking Surrey GU24 8BD England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
6 October 2014Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
6 October 2014Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages)
6 October 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Director's details changed for Ms Claire Mann on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Ms Claire Mann on 10 July 2014 (2 pages)
9 July 2014Appointment of Mr Ben Jackson as a director (2 pages)
9 July 2014Appointment of Mr Ben Jackson as a director (2 pages)
9 July 2014Appointment of Ms Claire Mann as a director (2 pages)
9 July 2014Appointment of Ms Claire Mann as a director (2 pages)
24 June 2014Termination of appointment of David Wright as a director (1 page)
24 June 2014Termination of appointment of David Wright as a director (1 page)
24 June 2014Termination of appointment of David Wright as a director (1 page)
24 June 2014Termination of appointment of David Wright as a director (1 page)
17 March 2014Termination of appointment of Donna Webb as a director (1 page)
17 March 2014Termination of appointment of Donna Webb as a director (1 page)
2 December 2013Appointment of Mr Paul Robert James Kelly as a director (2 pages)
2 December 2013Appointment of Mr Paul Robert James Kelly as a director (2 pages)
29 November 2013Appointment of Mrs Katherine Anne Bathgate as a director (2 pages)
29 November 2013Appointment of Mrs Katherine Anne Bathgate as a director (2 pages)
29 November 2013Appointment of Mr Alex Nielsen as a director (2 pages)
29 November 2013Appointment of Mr Alex Nielsen as a director (2 pages)
18 November 2013Registered office address changed from Units 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Units 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU United Kingdom on 18 November 2013 (1 page)
8 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
8 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
8 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 April 2013Appointment of Mr David Alistair Henton Wright as a director (2 pages)
4 April 2013Appointment of Mr David Alistair Henton Wright as a director (2 pages)
24 March 2013Termination of appointment of Matthew Bond as a director (1 page)
24 March 2013Termination of appointment of Matthew Bond as a director (1 page)
28 February 2013Appointment of Mr Paul Edward Simms as a director (2 pages)
28 February 2013Appointment of Mr Paul Edward Simms as a director (2 pages)
27 February 2013Appointment of Mr Nicholas Ivan Courtenay Warboys as a director (2 pages)
27 February 2013Appointment of Mr Nicholas Ivan Courtenay Warboys as a director (2 pages)
3 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
3 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
3 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
10 September 2012Termination of appointment of Thomas Hodson as a director (1 page)
10 September 2012Termination of appointment of Thomas Hodson as a director (1 page)
6 September 2012Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU United Kingdom on 6 September 2012 (1 page)
6 September 2012Appointment of Mrs Donna Helen Webb as a director (2 pages)
6 September 2012Appointment of Mr Geraint John Herbert as a director (2 pages)
6 September 2012Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU United Kingdom on 6 September 2012 (1 page)
6 September 2012Appointment of Mr Matthew Peter Bond as a director (2 pages)
6 September 2012Appointment of Mr Geraint John Herbert as a director (2 pages)
6 September 2012Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU United Kingdom on 6 September 2012 (1 page)
6 September 2012Appointment of Mrs Donna Helen Webb as a director (2 pages)
6 September 2012Appointment of Mr Matthew Peter Bond as a director (2 pages)
5 September 2012Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page)
7 August 2012Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of Rama Manian as a secretary (2 pages)
7 August 2012Termination of appointment of Rama Manian as a secretary (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 2 October 2011 no member list (2 pages)
13 October 2011Annual return made up to 2 October 2011 no member list (2 pages)
13 October 2011Annual return made up to 2 October 2011 no member list (2 pages)
23 June 2011Appointment of Mr Thomas Hodson as a director (2 pages)
23 June 2011Appointment of Mr Thomas Hodson as a director (2 pages)
11 May 2011Secretary's details changed for Rama Manian on 11 May 2011 (1 page)
11 May 2011Secretary's details changed for Rama Manian on 11 May 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 May 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
5 May 2011Appointment of Rama Manian as a secretary (3 pages)
5 May 2011Termination of appointment of Simon Devonald as a director (2 pages)
5 May 2011Termination of appointment of Simon Devonald as a director (2 pages)
5 May 2011Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages)
5 May 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
5 May 2011Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages)
5 May 2011Appointment of Rama Manian as a secretary (3 pages)
5 May 2011Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
22 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
9 June 2010Appointment of Simon John Devonald as a director (3 pages)
9 June 2010Appointment of Simon John Devonald as a director (3 pages)
6 May 2010Termination of appointment of Simon Devonald as a director (1 page)
6 May 2010Termination of appointment of Simon Devonald as a director (1 page)
20 January 2010Termination of appointment of Peter Halliwell as a secretary (2 pages)
20 January 2010Termination of appointment of Peter Halliwell as a secretary (2 pages)
2 December 2009Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
2 December 2009Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
11 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
11 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
11 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
2 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
12 February 2009Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 October 2008Director appointed mr simon john devonald (1 page)
7 October 2008Appointment terminated director company directors LIMITED (1 page)
7 October 2008Appointment terminated director company directors LIMITED (1 page)
7 October 2008Annual return made up to 02/10/08 (2 pages)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Secretary appointed mr peter halliwell (1 page)
7 October 2008Annual return made up to 02/10/08 (2 pages)
7 October 2008Secretary appointed mr peter halliwell (1 page)
7 October 2008Director appointed mr simon john devonald (1 page)
2 October 2007Incorporation (19 pages)
2 October 2007Incorporation (19 pages)