Company NameShoebury Garrison Management Company Limited
DirectorPrittlewell Consulting Limited
Company StatusActive
Company Number04201257
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)
Previous NameStevton (No.202) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed25 July 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed26 September 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLoxwood
Fullers Road, Rowledge
Farnham
Surrey
GU10 4DF
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Secretary NameDevendra Gandhi
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address50 Warlington Road
Thornton Heath
Surrey
CR7 7DE
Secretary NameAmanda Beenham
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address42 Wheelers Lane
Epsom
Surrey
KT18 7SA
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed08 June 2009(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameJoanne Elizabeth Massey
NationalityBritish
StatusResigned
Appointed17 December 2009(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 July 2019)
RoleCompany Director
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameJohn Pollock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameElaine Elizabeth Dufaur
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameBarry Churchhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 2013)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jason Cornelius Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 23 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameZahida Noreen Moghal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameJoanne Elizabeth Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Jeremy Lee Gledhill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameHawksworth Management Limited (Corporation)
StatusResigned
Appointed09 December 2003(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 January 2006)
Correspondence AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed04 January 2006(4 years, 8 months after company formation)
Appointment Duration1 day (resigned 05 January 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSuite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£141,953
Net Worth£435
Cash£159,050
Current Liabilities£187,939

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 June 2023Appointment of Ms Claire Stott as a director on 14 June 2023 (2 pages)
5 May 2023Appointment of Mr John William Brooks as a director on 5 May 2023 (2 pages)
5 May 2023Appointment of Mr Richard Gavin Spence as a director on 5 May 2023 (2 pages)
5 May 2023Appointment of Mr Jonathan Nicholas Hunnibal as a director on 5 May 2023 (2 pages)
1 May 2023Confirmation statement made on 18 April 2023 with updates (44 pages)
1 May 2023Cessation of Avant Homes (Central) Limited as a person with significant control on 26 September 2022 (1 page)
1 May 2023Notification of a person with significant control statement (2 pages)
30 September 2022Termination of appointment of Jeremy Lee Gledhill as a director on 27 September 2022 (1 page)
30 September 2022Appointment of Prittlewell Consulting Limited as a director on 26 September 2022 (2 pages)
30 September 2022Termination of appointment of Joanne Elizabeth Massey as a director on 27 September 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Confirmation statement made on 18 April 2022 with updates (45 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (44 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (45 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 July 2019Appointment of Prittlewell Consulting Limited as a secretary on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of Joanne Elizabeth Massey as a secretary on 25 July 2019 (1 page)
24 July 2019Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 24 July 2019 (1 page)
2 May 2019Confirmation statement made on 18 April 2019 with updates (46 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 18 April 2018 with updates (47 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (47 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (47 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 475
(37 pages)
27 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 475
(37 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 475
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 475
(3 pages)
29 February 2016Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016 (1 page)
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015 (1 page)
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 473
(42 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 473
(42 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 474
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 18 April 2015
  • GBP 474
(3 pages)
8 April 2015Termination of appointment of George Cronin as a director on 15 December 2014 (1 page)
8 April 2015Termination of appointment of George Cronin as a director on 15 December 2014 (1 page)
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015 (1 page)
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 23 December 2014 (1 page)
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages)
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 23 December 2014 (1 page)
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014 (2 pages)
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014 (2 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014 (2 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 457
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 457
(3 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 457
(42 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 457
(42 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
22 November 2013Termination of appointment of Barry Churchhouse as a director (1 page)
22 November 2013Termination of appointment of Barry Churchhouse as a director (1 page)
12 August 2013Termination of appointment of Paul Soutar as a director (1 page)
12 August 2013Termination of appointment of Paul Soutar as a director (1 page)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(7 pages)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(7 pages)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (40 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (40 pages)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 March 2013Appointment of John Pollock as a director (2 pages)
11 March 2013Appointment of John Pollock as a director (2 pages)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 September 2012Appointment of Mr Paul Andrew Soutar as a director (2 pages)
17 September 2012Appointment of Mr Paul Andrew Soutar as a director (2 pages)
25 April 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 386
(3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (32 pages)
25 April 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 386
(3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (32 pages)
23 March 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
23 March 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
25 November 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 25 November 2011 (2 pages)
4 October 2011Appointment of Edward John Costello as a director (2 pages)
4 October 2011Appointment of Edward John Costello as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Brodie as a director (1 page)
9 September 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Brodie as a director (1 page)
9 September 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
8 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (29 pages)
8 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (29 pages)
15 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (19 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (19 pages)
16 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
8 January 2010Termination of appointment of Robin Johnson as a secretary (2 pages)
8 January 2010Appointment of Joanne Elizabeth Massey as a secretary (3 pages)
8 January 2010Appointment of Joanne Elizabeth Massey as a secretary (3 pages)
8 January 2010Termination of appointment of Robin Johnson as a secretary (2 pages)
15 June 2009Secretary appointed robin simon johnson (1 page)
15 June 2009Secretary appointed robin simon johnson (1 page)
26 May 2009Return made up to 18/04/09; full list of members (13 pages)
26 May 2009Return made up to 18/04/09; full list of members (13 pages)
28 March 2009Appointment terminated secretary devendra gandhi (1 page)
28 March 2009Appointment terminated secretary devendra gandhi (1 page)
28 March 2009Appointment terminated director remo dipre (1 page)
28 March 2009Appointment terminated director remo dipre (1 page)
4 November 2008Return made up to 18/04/08; full list of members (20 pages)
4 November 2008Return made up to 18/04/08; full list of members (20 pages)
8 September 2008Ad 02/09/08\gbp si 27@1=27\gbp ic 152/179\ (8 pages)
8 September 2008Ad 01/09/08\gbp si 20@1=20\gbp ic 132/152\ (6 pages)
8 September 2008Ad 01/09/08\gbp si 23@1=23\gbp ic 179/202\ (6 pages)
8 September 2008Ad 01/09/08\gbp si 20@1=20\gbp ic 132/152\ (6 pages)
8 September 2008Ad 01/09/08\gbp si 23@1=23\gbp ic 179/202\ (6 pages)
8 September 2008Ad 02/09/08\gbp si 27@1=27\gbp ic 152/179\ (8 pages)
5 September 2008Full accounts made up to 31 December 2006 (11 pages)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 September 2008Full accounts made up to 31 December 2006 (11 pages)
7 August 2008Registered office changed on 07/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 August 2008Registered office changed on 07/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 July 2007Full accounts made up to 31 December 2005 (12 pages)
4 July 2007Full accounts made up to 31 December 2005 (12 pages)
4 June 2007Return made up to 18/04/07; full list of members (19 pages)
4 June 2007Return made up to 18/04/07; full list of members (19 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
31 January 2007Full accounts made up to 31 December 2004 (12 pages)
31 January 2007Full accounts made up to 31 December 2004 (12 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
3 June 2006Total exemption full accounts made up to 31 December 2003 (8 pages)
3 June 2006Total exemption full accounts made up to 31 December 2003 (8 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
21 April 2006Return made up to 18/04/06; no change of members (7 pages)
21 April 2006Return made up to 18/04/06; no change of members (7 pages)
16 January 2006New director appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: ashley house ashley road epsom surrey KT18 5AZ (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: ashley house ashley road epsom surrey KT18 5AZ (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
7 June 2005Return made up to 18/04/05; change of members (19 pages)
7 June 2005Return made up to 18/04/05; change of members (19 pages)
3 June 2005Ad 17/01/05--------- £ si 10@1=10 £ ic 125/135 (4 pages)
3 June 2005Ad 18/10/04--------- £ si 6@1=6 £ ic 119/125 (2 pages)
3 June 2005Ad 19/01/05--------- £ si 5@1=5 £ ic 114/119 (4 pages)
3 June 2005Ad 19/01/05--------- £ si 5@1=5 £ ic 114/119 (4 pages)
3 June 2005Ad 18/10/04--------- £ si 6@1=6 £ ic 119/125 (2 pages)
3 June 2005Ad 17/01/05--------- £ si 10@1=10 £ ic 125/135 (4 pages)
19 January 2005Ad 18/10/04--------- £ si 9@1=9 £ ic 105/114 (4 pages)
19 January 2005Ad 18/10/04--------- £ si 9@1=9 £ ic 105/114 (4 pages)
10 September 2004Ad 30/06/04--------- £ si 7@1=7 £ ic 98/105 (4 pages)
10 September 2004Ad 30/06/04--------- £ si 7@1=7 £ ic 98/105 (4 pages)
21 May 2004Amending 88(2) 04/03/03 (6 pages)
21 May 2004Amending 88(2) 04/11/03 (8 pages)
21 May 2004Amending 88(2) 04/11/03 (8 pages)
21 May 2004Amending 88(2) 04/03/03 (6 pages)
17 May 2004Return made up to 18/04/04; full list of members (12 pages)
17 May 2004Return made up to 18/04/04; full list of members (12 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
4 December 2003Ad 20/11/03--------- £ si 1@1=1 £ ic 95/96 (2 pages)
4 December 2003Ad 20/11/03--------- £ si 1@1=1 £ ic 95/96 (2 pages)
14 November 2003Ad 04/11/03--------- £ si 34@1=34 £ ic 61/95 (8 pages)
14 November 2003Ad 04/11/03--------- £ si 34@1=34 £ ic 61/95 (8 pages)
11 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
26 August 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 July 2003Return made up to 18/04/03; no change of members (7 pages)
4 July 2003Return made up to 18/04/03; no change of members (7 pages)
13 March 2003Ad 04/03/03--------- £ si 19@1=19 £ ic 42/61 (6 pages)
13 March 2003Ad 04/03/03--------- £ si 19@1=19 £ ic 42/61 (6 pages)
1 November 2002Ad 11/10/02--------- £ si 6@1=6 £ ic 29/35 (4 pages)
1 November 2002Ad 17/10/02--------- £ si 13@1=13 £ ic 16/29 (4 pages)
1 November 2002Ad 17/10/02--------- £ si 13@1=13 £ ic 16/29 (4 pages)
1 November 2002Ad 17/10/02--------- £ si 7@1=7 £ ic 9/16 (4 pages)
1 November 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 5/7 (2 pages)
1 November 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 5/7 (2 pages)
1 November 2002Ad 17/10/02--------- £ si 5@1=5 £ ic 35/40 (2 pages)
1 November 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 November 2002Ad 17/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2002Ad 17/10/02--------- £ si 7@1=7 £ ic 9/16 (4 pages)
1 November 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 40/42 (2 pages)
1 November 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 7/9 (2 pages)
1 November 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 November 2002Ad 17/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2002Ad 17/10/02--------- £ si 5@1=5 £ ic 35/40 (2 pages)
1 November 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 40/42 (2 pages)
1 November 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 7/9 (2 pages)
1 November 2002Ad 11/10/02--------- £ si 6@1=6 £ ic 29/35 (4 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
27 August 2002Return made up to 18/04/02; full list of members (6 pages)
27 August 2002Return made up to 18/04/02; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: capitol house 2-6 church street epsom surrey KT17 4NY (1 page)
2 February 2002Registered office changed on 02/02/02 from: capitol house 2-6 church street epsom surrey KT17 4NY (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (4 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Memorandum and Articles of Association (10 pages)
12 October 2001Director resigned (1 page)
12 October 2001Memorandum and Articles of Association (10 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New director appointed (4 pages)
12 October 2001New secretary appointed (2 pages)
26 September 2001Memorandum and Articles of Association (10 pages)
26 September 2001Memorandum and Articles of Association (10 pages)
25 September 2001Registered office changed on 25/09/01 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
25 September 2001Registered office changed on 25/09/01 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
24 September 2001Company name changed stevton (no.202) LIMITED\certificate issued on 24/09/01 (5 pages)
24 September 2001Company name changed stevton (no.202) LIMITED\certificate issued on 24/09/01 (5 pages)
18 April 2001Incorporation (29 pages)
18 April 2001Incorporation (29 pages)