Company NameSoper Hall Community Centre Ltd
Company StatusActive
Company Number07452019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew John Parr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Avenue
Caterham
Surrey
CR3 6AP
Director NameMrs Beverley Lorraine Connolly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Matthew Lee Baker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Michael John William Cooper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMrs Hilary Ann Hopkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr David James Denis Knight
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMrs Chantal Marie Therese Baker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Martin Philip Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameChamp Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 2022(12 years after company formation)
Appointment Duration1 year, 4 months
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Terence Edward Henry Servant
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMr Graham Michael Tapley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marcuse Road
Caterham
Surrey
CR3 5FP
Secretary NameMartin Vaux
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address171 Foxon Lane
Caterham
Surrey
CR3 5SH
Director NameMr Peter Robert Christopher Longhurst
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 11 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Beechwood Road
Caterham
Surrey
CR3 6NF
Director NameMr Mark Symons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Commonwood Rise
Crowborough
East Sussex
TN6 2UR
Director NameMrs Sally Ann Barbara Marks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Director NameMr Andrew Joseph Browne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2014)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressNorth View Cottage Fullers Hill
Westerham
Kent
TN16 1AE
Director NameMrs Anne Margaret Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAnnandale
35a Markville Gardens
Caterham
Surrey
CR3 6RG
Director NameMr Martin Vaux
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address171 Foxon Lane
Caterham
Surrey
CR3 5SH
Director NameMr Christopher Michael Windridge
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodland House Tupwood Lane
Caterham
Surrey
Secretary NameMr John Graham Howarth
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2022)
RoleCompany Director
Correspondence Address16 Dorking Road
Great Bookham
Leatherhead
Surrey
KT23 4LX
Director NameMr Michael John William Cooper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address162 Foxon Lane
Caterham
Surrey
CR3 5SF
Director NameMr Alexander Christopher Charles Camden
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Tower Place
Greatpark
Warlingham
Surrey
CR6 9PW
Director NameMr John Alexander Orrick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 August 2014)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Helen Jayne Foreman-Tapley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(3 years after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Sarah Jane Burningham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(3 years after company formation)
Appointment Duration8 months (resigned 04 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Mary Elizabeth Mountain
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(3 years after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Mark Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMrs Lorena Andrea Massoni-Mico Oberg
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2014(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Alexander Christopher Charles Camden
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Charlotte Louise Drinkwater
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Sara Mari Corker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 April 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Susan Clare Pozzoni
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Lisa Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2021)
RoleHead Of Service Delivery
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMs Gina Jane Alexandra Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(10 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 March 2022)
RoleNHS Worker
Country of ResidenceEngland
Correspondence AddressSoper Hall Harestone Valley Road
Caterham
Surrey
CR3 6HY

Contact

Websitesoperhall.org.uk
Telephone01883 722000
Telephone regionCaterham

Location

Registered AddressSoper Hall
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£460,912
Cash£10,367
Current Liabilities£12,531

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 30 November 2022 (17 pages)
9 February 2023Appointment of Mrs Chantal Marie Therese Baker as a director on 23 September 2022 (2 pages)
15 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 December 2022Termination of appointment of John Graham Howarth as a secretary on 14 December 2022 (1 page)
14 December 2022Appointment of Champ Secretaries Limited as a secretary on 14 December 2022 (2 pages)
15 November 2022Appointment of Mr Martin Philip Smith as a director on 23 September 2022 (2 pages)
15 November 2022Appointment of Mr David James Dennis Knight as a director on 23 September 2022 (2 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 March 2022Termination of appointment of Gina Jane Alexandra Miller as a director on 14 March 2022 (1 page)
7 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Lisa Fisher as a director on 29 October 2021 (1 page)
19 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 April 2021Appointment of Ms Gina Jane Alexandra Miller as a director on 19 April 2021 (2 pages)
4 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 March 2020Appointment of Ms Lisa Fisher as a director on 17 March 2020 (2 pages)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 April 2019Termination of appointment of Sara Mari Corker as a director on 9 April 2019 (1 page)
12 April 2019Termination of appointment of Susan Clare Pozzoni as a director on 9 April 2019 (1 page)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 September 2018Termination of appointment of Lorena Andrea Oberg as a director on 14 September 2018 (1 page)
18 September 2018Appointment of Ms Sara Mari Corker as a director on 14 September 2018 (2 pages)
18 September 2018Appointment of Ms Susan Clare Pozzoni as a director on 14 September 2018 (2 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 July 2018Termination of appointment of Charlotte Louise Drinkwater as a director on 12 July 2018 (1 page)
12 March 2018Termination of appointment of Alexander Christopher Charles Camden as a director on 7 March 2018 (1 page)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 September 2017Appointment of Mrs Hilary Ann Hopkinson as a director on 8 September 2017 (2 pages)
13 September 2017Appointment of Mrs Hilary Ann Hopkinson as a director on 8 September 2017 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 December 2015Director's details changed for Mr Alexander Christopher Charles Camden on 8 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Alexander Christopher Charles Camden on 8 December 2015 (2 pages)
1 December 2015Annual return made up to 26 November 2015 no member list (6 pages)
1 December 2015Annual return made up to 26 November 2015 no member list (6 pages)
20 October 2015Appointment of Mr Michael John William Cooper as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Michael John William Cooper as a director on 20 October 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 January 2015Appointment of Ms Charlotte Louise Drinkwater as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Ms Charlotte Louise Drinkwater as a director on 13 January 2015 (2 pages)
5 January 2015Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Mark Jones as a director on 29 December 2014 (1 page)
5 January 2015Termination of appointment of Sally Ann Barbara Marks as a director on 29 December 2014 (1 page)
5 January 2015Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Alexander Christopher Charles Camden as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Mark Jones as a director on 29 December 2014 (1 page)
5 January 2015Termination of appointment of Sally Ann Barbara Marks as a director on 29 December 2014 (1 page)
4 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
4 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
17 September 2014Appointment of Ms Lorena Oberg as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Ms Lorena Oberg as a director on 11 September 2014 (2 pages)
8 September 2014Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mark Jones as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Matthew Baker as a director on 8 September 2014 (2 pages)
15 August 2014Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew Joseph Browne as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Graham Michael Tapley as a director on 4 August 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 August 2014Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Helen Jayne Foreman-Tapley as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Sarah Jane Burningham as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of John Alexander Orrick as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Mary Elizabeth Mountain as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Anne Margaret Bell as a director on 1 August 2014 (1 page)
11 August 2014Appointment of Mrs Beverley Lorraine Connolly as a director on 30 July 2014 (2 pages)
11 August 2014Appointment of Mrs Beverley Lorraine Connolly as a director on 30 July 2014 (2 pages)
10 August 2014Termination of appointment of Michael John William Cooper as a director on 30 July 2014 (1 page)
10 August 2014Termination of appointment of Michael John William Cooper as a director on 30 July 2014 (1 page)
10 August 2014Termination of appointment of Alexander Christopher Charles Camden as a director on 30 July 2014 (1 page)
10 August 2014Termination of appointment of Alexander Christopher Charles Camden as a director on 30 July 2014 (1 page)
11 December 2013Appointment of Ms Helen Jayne Foreman-Tapley as a director (2 pages)
11 December 2013Appointment of Ms Helen Jayne Foreman-Tapley as a director (2 pages)
11 December 2013Appointment of Ms Mary Elizabeth Mountain as a director (2 pages)
11 December 2013Appointment of Ms Mary Elizabeth Mountain as a director (2 pages)
11 December 2013Appointment of Ms Sarah Jane Burningham as a director (2 pages)
11 December 2013Appointment of Ms Sarah Jane Burningham as a director (2 pages)
3 December 2013Annual return made up to 26 November 2013 no member list (10 pages)
3 December 2013Annual return made up to 26 November 2013 no member list (10 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 August 2013Appointment of Mr John Alexander Orrick as a director (2 pages)
9 August 2013Appointment of Mr John Alexander Orrick as a director (2 pages)
8 August 2013Termination of appointment of Martin Vaux as a director (1 page)
8 August 2013Termination of appointment of Martin Vaux as a director (1 page)
20 May 2013Termination of appointment of Christopher Windridge as a director (1 page)
20 May 2013Termination of appointment of Christopher Windridge as a director (1 page)
28 December 2012Termination of appointment of Terence Edward Henry Servant as a director (1 page)
28 December 2012Termination of appointment of Mark Symons as a director (1 page)
28 December 2012Termination of appointment of Mark Symons as a director (1 page)
28 December 2012Termination of appointment of Terence Edward Henry Servant as a director (1 page)
27 November 2012Annual return made up to 26 November 2012 no member list (13 pages)
27 November 2012Annual return made up to 26 November 2012 no member list (13 pages)
18 September 2012Appointment of Mr Michael John William Cooper as a director (2 pages)
18 September 2012Appointment of Mr Alexander Christopher Charles Camden as a director (2 pages)
18 September 2012Appointment of Mr Alexander Christopher Charles Camden as a director (2 pages)
18 September 2012Appointment of Mr Michael John William Cooper as a director (2 pages)
11 September 2012Registered office address changed from C/O C/O G.R. Potton & Co. 2 Harestone Valley Road Caterham Surrey CR3 6HB England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from C/O C/O G.R. Potton & Co. 2 Harestone Valley Road Caterham Surrey CR3 6HB England on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Peter Longhurst as a director (1 page)
11 September 2012Termination of appointment of Peter Longhurst as a director (1 page)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 April 2012Appointment of Mr Martin Vaux as a director (2 pages)
30 April 2012Appointment of Mr Martin Vaux as a director (2 pages)
26 April 2012Appointment of Mr Christopher Windridge as a director (2 pages)
26 April 2012Appointment of Mrs Sally Ann Barbara Marks as a director (2 pages)
26 April 2012Appointment of Mrs Sally Ann Barbara Marks as a director (2 pages)
26 April 2012Appointment of Mr Christopher Windridge as a director (2 pages)
26 April 2012Appointment of Mrs Anne Margaret Bell as a director (2 pages)
26 April 2012Appointment of Mr Andrew Joseph Browne as a director (2 pages)
26 April 2012Appointment of Mrs Anne Margaret Bell as a director (2 pages)
26 April 2012Appointment of Mr Andrew Joseph Browne as a director (2 pages)
24 April 2012Appointment of Mr Peter Robert Christopher Longhurst as a director (2 pages)
24 April 2012Appointment of Mr John Graham Howarth as a secretary (2 pages)
24 April 2012Appointment of Mr John Graham Howarth as a secretary (2 pages)
24 April 2012Appointment of Mr Mark Symons as a director (2 pages)
24 April 2012Termination of appointment of Martin Vaux as a secretary (1 page)
24 April 2012Appointment of Mr Peter Robert Christopher Longhurst as a director (2 pages)
24 April 2012Termination of appointment of Martin Vaux as a secretary (1 page)
24 April 2012Appointment of Mr Mark Symons as a director (2 pages)
23 April 2012Registered office address changed from 1 Marcuse Road Caterham Surrey CR3 5FP United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 1 Marcuse Road Caterham Surrey CR3 5FP United Kingdom on 23 April 2012 (1 page)
30 December 2011Annual return made up to 26 November 2011 no member list (5 pages)
30 December 2011Annual return made up to 26 November 2011 no member list (5 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)