566 Chiswick High Road
Chiswick
London
W4 5YA
Director Name | Mr George Henry David Stoneman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Duncan Ibbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr John Aspinall |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Secretary Name | Mr Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN |
Director Name | Mr Thomas Hodson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 And 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU |
Secretary Name | Mr Rama Manian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Director Name | Mrs Donna Helen Webb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2014) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Chobham Woking Surrey GU24 8BD |
Director Name | Mr Matthew Peter Bond |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 March 2013) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 And 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU |
Director Name | Mr Nicholas Ivan Courtney Warboys |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2014) |
Role | Management Consultant And Property Development |
Country of Residence | England |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Paul Edward Simms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2016) |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr David Alistair Henton Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2014) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Chobham Woking Surrey GU24 8BD |
Director Name | Mr Paul Robert James Kelly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 2020) |
Role | Pilot (Airline) |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mrs Katherine Anne Bathgate |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(5 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2016) |
Role | Uk Marketing Manager |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Ms Clare Mann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 47 Lakeside Drive Chobham Woking Surrey GU24 8BD |
Director Name | Mr Ben Jackson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Lakeside Drive Chobham Woking Surrey GU24 8BD |
Director Name | Mrs Diana Lindsay Walpole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Louise Jane Gallagher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2021) |
Role | Public Health Lead |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mrs Catriona Caroline Herbert |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr Geraint John Herbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Jack Rae Laidlaw |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 57 Lakeside Drive Chobham Woking GU24 8BD |
Director Name | Mr Robert John Lees |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Lakeside Drive Chobham Woking GU24 8BD |
Director Name | Mr Paul Edward Simms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Luke Stuart Stopforth |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 November 2021) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Ltd Building 3 Chisw 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2011) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
1 February 2021 | Termination of appointment of Paul Edward Simms as a director on 8 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Luke Stuart Stopforth as a director on 20 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Diana Lindsay Walpole as a director on 14 January 2021 (1 page) |
26 October 2020 | Termination of appointment of Paul Robert James Kelly as a director on 26 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
8 April 2020 | Appointment of Mrs Catriona Caroline Herbert as a director on 8 April 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Geraint John Herbert as a director on 16 August 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
18 February 2019 | Appointment of Ms Clare Mann as a director on 12 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Robert John Lees as a director on 26 November 2018 (1 page) |
30 October 2018 | Appointment of Mr Paul Edward Simms as a director on 30 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 October 2018 | Secretary's details changed for Fairoak Estate Management Ltd on 2 October 2018 (1 page) |
30 July 2018 | Termination of appointment of Ben Jackson as a director on 29 July 2018 (1 page) |
27 March 2018 | Appointment of Mr George Henry David Stoneman as a director on 27 March 2018 (2 pages) |
9 February 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Clare Mann as a director on 5 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Clare Mann as a director on 5 September 2017 (1 page) |
17 July 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 7 July 2017 (2 pages) |
17 July 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 7 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 7 July 2017 (1 page) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 7 July 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 March 2017 | Appointment of Mr Robert John Lees as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Robert John Lees as a director on 6 March 2017 (2 pages) |
31 January 2017 | Appointment of Mr Jack Rae Laidlaw as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Jack Rae Laidlaw as a director on 31 January 2017 (2 pages) |
14 December 2016 | Termination of appointment of Catriona Herbert as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Geraint Herbert as a director on 1 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Catriona Herbert as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Geraint Herbert as a director on 1 December 2016 (2 pages) |
5 October 2016 | Termination of appointment of Katherine Anne Bathgate as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Katherine Anne Bathgate as a director on 5 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2016 | Termination of appointment of Paul Edward Simms as a director on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Paul Edward Simms as a director on 14 April 2016 (1 page) |
15 February 2016 | Appointment of Mrs Catriona Herbert as a director on 15 January 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Catriona Herbert as a director on 15 January 2016 (2 pages) |
2 October 2015 | Registered 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 2015 | Annual return made up to 2 October 2015 no member list (8 pages) |
2 October 2015 | Registered 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 2015 | Annual return made up to 2 October 2015 no member list (8 pages) |
2 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
2 October 2015 | Registered 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 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
2 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 no member list (8 pages) |
2 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 February 2015 | Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Geraint John Herbert as a director on 7 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 7 October 2014 (1 page) |
2 February 2015 | Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages) |
2 February 2015 | Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages) |
2 February 2015 | Appointment of Louise Jane Gallagher as a director on 4 November 2014 (2 pages) |
4 December 2014 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
4 December 2014 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
14 October 2014 | Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Diana Lindsay Walpole as a director on 8 April 2014 (2 pages) |
10 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
10 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
10 October 2014 | Annual return made up to 2 October 2014 no member list (8 pages) |
6 October 2014 | Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Director's details changed for Ms Claire Mann on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Claire Mann on 10 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Ben Jackson as a director (2 pages) |
9 July 2014 | Appointment of Mr Ben Jackson as a director (2 pages) |
9 July 2014 | Appointment of Ms Claire Mann as a director (2 pages) |
9 July 2014 | Appointment of Ms Claire Mann as a director (2 pages) |
24 June 2014 | Termination of appointment of David Wright as a director (1 page) |
24 June 2014 | Termination of appointment of David Wright as a director (1 page) |
24 June 2014 | Termination of appointment of David Wright as a director (1 page) |
24 June 2014 | Termination of appointment of David Wright as a director (1 page) |
17 March 2014 | Termination of appointment of Donna Webb as a director (1 page) |
17 March 2014 | Termination of appointment of Donna Webb as a director (1 page) |
2 December 2013 | Appointment of Mr Paul Robert James Kelly as a director (2 pages) |
2 December 2013 | Appointment of Mr Paul Robert James Kelly as a director (2 pages) |
29 November 2013 | Appointment of Mrs Katherine Anne Bathgate as a director (2 pages) |
29 November 2013 | Appointment of Mrs Katherine Anne Bathgate as a director (2 pages) |
29 November 2013 | Appointment of Mr Alex Nielsen as a director (2 pages) |
29 November 2013 | Appointment of Mr Alex Nielsen as a director (2 pages) |
18 November 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 April 2013 | Appointment of Mr David Alistair Henton Wright as a director (2 pages) |
4 April 2013 | Appointment of Mr David Alistair Henton Wright as a director (2 pages) |
24 March 2013 | Termination of appointment of Matthew Bond as a director (1 page) |
24 March 2013 | Termination of appointment of Matthew Bond as a director (1 page) |
28 February 2013 | Appointment of Mr Paul Edward Simms as a director (2 pages) |
28 February 2013 | Appointment of Mr Paul Edward Simms as a director (2 pages) |
27 February 2013 | Appointment of Mr Nicholas Ivan Courtenay Warboys as a director (2 pages) |
27 February 2013 | Appointment of Mr Nicholas Ivan Courtenay Warboys as a director (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 no member list (3 pages) |
3 October 2012 | Annual return made up to 2 October 2012 no member list (3 pages) |
3 October 2012 | Annual return made up to 2 October 2012 no member list (3 pages) |
10 September 2012 | Termination of appointment of Thomas Hodson as a director (1 page) |
10 September 2012 | Termination of appointment of Thomas Hodson as a director (1 page) |
6 September 2012 | Registered 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 2012 | Appointment of Mrs Donna Helen Webb as a director (2 pages) |
6 September 2012 | Appointment of Mr Geraint John Herbert as a director (2 pages) |
6 September 2012 | Registered 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 2012 | Appointment of Mr Matthew Peter Bond as a director (2 pages) |
6 September 2012 | Appointment of Mr Geraint John Herbert as a director (2 pages) |
6 September 2012 | Registered 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 2012 | Appointment of Mrs Donna Helen Webb as a director (2 pages) |
6 September 2012 | Appointment of Mr Matthew Peter Bond as a director (2 pages) |
5 September 2012 | Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 5 September 2012 (1 page) |
7 August 2012 | Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 7 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Rama Manian as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Rama Manian as a secretary (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
13 October 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
13 October 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
23 June 2011 | Appointment of Mr Thomas Hodson as a director (2 pages) |
23 June 2011 | Appointment of Mr Thomas Hodson as a director (2 pages) |
11 May 2011 | Secretary's details changed for Rama Manian on 11 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Rama Manian on 11 May 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 May 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
5 May 2011 | Appointment of Rama Manian as a secretary (3 pages) |
5 May 2011 | Termination of appointment of Simon Devonald as a director (2 pages) |
5 May 2011 | Termination of appointment of Simon Devonald as a director (2 pages) |
5 May 2011 | Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages) |
5 May 2011 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (2 pages) |
5 May 2011 | Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages) |
5 May 2011 | Appointment of Rama Manian as a secretary (3 pages) |
5 May 2011 | Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 May 2011 (2 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (3 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (3 pages) |
6 October 2010 | Annual return made up to 2 October 2010 no member list (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
9 June 2010 | Appointment of Simon John Devonald as a director (3 pages) |
9 June 2010 | Appointment of Simon John Devonald as a director (3 pages) |
6 May 2010 | Termination of appointment of Simon Devonald as a director (1 page) |
6 May 2010 | Termination of appointment of Simon Devonald as a director (1 page) |
20 January 2010 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
2 December 2009 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
2 December 2009 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
11 November 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
11 November 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
11 November 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 October 2008 | Director appointed mr simon john devonald (1 page) |
7 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 October 2008 | Annual return made up to 02/10/08 (2 pages) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Secretary appointed mr peter halliwell (1 page) |
7 October 2008 | Annual return made up to 02/10/08 (2 pages) |
7 October 2008 | Secretary appointed mr peter halliwell (1 page) |
7 October 2008 | Director appointed mr simon john devonald (1 page) |
2 October 2007 | Incorporation (19 pages) |
2 October 2007 | Incorporation (19 pages) |