Company NameCoombe Roads Association Limited
Company StatusActive
Company Number00311238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1936(88 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Peter Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(86 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCeo Anvil Analytical
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Peter Dazeley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(86 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed Photographer
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Richard Anthony Kerslake
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(87 years, 9 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed25 August 2015(79 years, 6 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Giles Harding Waverley Ballantine
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Wood Cottage
Beverley Lane Coombe Hill
Kingstonupon Thames
Surrey
KT2 7EE
Director NameMr Lennox Michael Napier
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 November 2000)
RoleConsultant
Correspondence AddressWoodlands Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMrs Sylvia Sara Blanc
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 January 2005)
RoleArchitect
Correspondence Address19 Henley Drive
Kingston Upon Thames
Surrey
KT2 7ED
Director NameMr Roger John Heard London
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Mead Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePhilip Henry Cooke
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration14 years (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressBirchwood 28 Henley Drive
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMr Paul Christopher John Capra
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1992)
RoleHotelier
Correspondence AddressByways Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMr Eric A B Symons
NationalityBritish
StatusResigned
Appointed10 August 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Old Tithe Barn
St Issey
Waderbridge
Cornwall
PL27 7QB
Director NameIan Campbell Balfour
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(56 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressPinewood
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMr John Edward Malet Vaughan
NationalityBritish
StatusResigned
Appointed01 April 1994(58 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broomwood Road
Battersea
London
SW11 6HT
Director NameGary Adkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(58 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasuarina
Coombe Hill Road
Kingston On Thames
KT2 7DU
Director NamePhilip Priestley Ashton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(60 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2003)
RoleChartered Accountant
Correspondence AddressRussells Green Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Jane Shirley Hill
Date of BirthNovember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1997(61 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulmpine Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Secretary NameJonathan Murray Dixon
NationalityBritish
StatusResigned
Appointed21 July 1998(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2000)
RoleAccountant
Correspondence Address89 Ellerton Road
London
SW18 3NH
Secretary NameScott Leonard
NationalityBritish
StatusResigned
Appointed02 October 2000(64 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 2000)
RoleSecretary
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Jahangir Khajenouri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(64 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSummerlea
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePeter Harold Thomas Linghorn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(64 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2004)
RoleCompany Director
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameTrevor Ronald Newman
NationalityBritish
StatusResigned
Appointed22 November 2000(64 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Goldsworth Road
Woking
Surrey
GU21 6NF
Director NameMs Elaine Bather
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(65 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenwood Park
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7EA
Director NameJohn Anthony Nichols
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressBirchmead
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameMrs Anna Teresa Blatiak
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Park
Kingston Upon Thames
Surrey
KT2 7EA
Director NameMrs Shaukia Mir
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(70 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Henley Drive
Kingston
Surrey
KT2 7EB
Director NameMr Andrew Antoni Blatiak
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Park
Kingston Upon Thames
Surrey
KT2 7EA
Director NameJacqueline Linda Simon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2009)
RoleH/Wife
Correspondence AddressFleur House
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMaryam Barekat
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIranian British
StatusResigned
Appointed07 February 2008(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressOak Dell Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Ranjit Singh Butalia
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(71 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMr Peter James Bamford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(73 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 July 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Coombe Hill Stables
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DL
Director NameMs Elaine Bather
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(75 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleIt Administrator & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameJahangir Khajenouri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(75 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2017)
RoleEstate Agency Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23a Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMrs Linda Ruth Fenn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(81 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2022)
RoleNo Occupation
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2008(72 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£129,548
Net Worth£284,857
Cash£202,904
Current Liabilities£9,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

6 March 2024Appointment of Mr Richard Anthony Kerslake as a director on 29 November 2023 (2 pages)
14 February 2024Secretary's details changed for Gcs Estate Management Ltd on 8 August 2022 (1 page)
29 January 2024Accounts for a small company made up to 31 March 2023 (7 pages)
8 November 2023Termination of appointment of Giselle Vidic as a director on 7 November 2023 (1 page)
15 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
25 July 2023Appointment of Mr Steven Peter Harrison as a director on 30 November 2022 (2 pages)
24 July 2023Appointment of Mr Peter Dazeley as a director on 30 November 2022 (2 pages)
30 January 2023Termination of appointment of Martin Peter Wakefield as a director on 31 December 2022 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
13 September 2022Termination of appointment of Linda Ruth Fenn as a director on 12 September 2022 (1 page)
13 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 April 2022Termination of appointment of Alexander Brunati as a director on 19 April 2022 (1 page)
24 January 2022Appointment of Ms Giselle Vidic as a director on 19 January 2022 (2 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Peter James Bamford as a director on 5 July 2021 (1 page)
10 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 31 March 2019 (9 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 February 2019Appointment of Mrs Linda Ruth Feen as a director on 11 January 2018 (2 pages)
6 February 2019Director's details changed for Mrs Linda Ruth Feen on 11 January 2018 (2 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
7 December 2018Appointment of Mr Alexander Brunati as a director on 27 November 2018 (2 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Jahangir Khajenouri as a director on 9 November 2017 (1 page)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
8 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
26 February 2016Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
26 February 2016Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
26 February 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages)
26 February 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (5 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (5 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 December 2013Appointment of Mr Martin Peter Wakefield as a director (2 pages)
3 December 2013Appointment of Mr Martin Peter Wakefield as a director (2 pages)
30 October 2013Termination of appointment of Elaine Bather as a director (1 page)
30 October 2013Termination of appointment of Elaine Bather as a director (1 page)
27 August 2013Termination of appointment of Ranjit Butalia as a director (1 page)
27 August 2013Termination of appointment of Ranjit Butalia as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
2 July 2013Section 519 (1 page)
2 July 2013Section 519 (1 page)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
13 November 2012Termination of appointment of Shaukia Mir as a director (1 page)
13 November 2012Termination of appointment of Shaukia Mir as a director (1 page)
10 August 2012Annual return made up to 10 August 2012 no member list (7 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (7 pages)
14 October 2011Termination of appointment of Jane Hill as a director (1 page)
14 October 2011Termination of appointment of Jane Hill as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (8 pages)
29 September 2011Full accounts made up to 31 March 2011 (8 pages)
12 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
12 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
13 April 2011Appointment of Jahangir Khajenouri as a director (3 pages)
13 April 2011Appointment of Jahangir Khajenouri as a director (3 pages)
28 March 2011Appointment of Ms Elaine Bather as a director (2 pages)
28 March 2011Appointment of Ms Elaine Bather as a director (2 pages)
3 December 2010Appointment of Jane Shirley Hill as a director (3 pages)
3 December 2010Appointment of Jane Shirley Hill as a director (3 pages)
12 November 2010Full accounts made up to 31 March 2010 (8 pages)
12 November 2010Full accounts made up to 31 March 2010 (8 pages)
1 September 2010Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages)
1 September 2010Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 no member list (5 pages)
1 September 2010Secretary's details changed for Gcs Property Management Limited on 9 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 no member list (5 pages)
31 August 2010Director's details changed for Shaukia Mir on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Shaukia Mir on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Ranjit Singh Butalia on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Shaukia Mir on 9 August 2010 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (8 pages)
20 October 2009Full accounts made up to 31 March 2009 (8 pages)
27 August 2009Annual return made up to 10/08/09 (3 pages)
27 August 2009Director appointed mr peter james bamford (1 page)
27 August 2009Director appointed mr peter james bamford (1 page)
27 August 2009Annual return made up to 10/08/09 (3 pages)
13 July 2009Appointment terminated director jacqueline simon (1 page)
13 July 2009Appointment terminated director jacqueline simon (1 page)
13 July 2009Appointment terminated director maryam barekat (1 page)
13 July 2009Appointment terminated director maryam barekat (1 page)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton-on-thames surrey KT12 1AW (1 page)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton-on-thames surrey KT12 1AW (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Annual return made up to 10/08/08 (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Annual return made up to 10/08/08 (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (8 pages)
20 August 2008Full accounts made up to 31 March 2008 (8 pages)
13 August 2008Appointment terminated secretary trevor newman (1 page)
13 August 2008Registered office changed on 13/08/2008 from 182 goldsworth road woking surrey GU21 6NF (1 page)
13 August 2008Secretary appointed gcs property management LIMITED (2 pages)
13 August 2008Appointment terminated secretary trevor newman (1 page)
13 August 2008Registered office changed on 13/08/2008 from 182 goldsworth road woking surrey GU21 6NF (1 page)
13 August 2008Secretary appointed gcs property management LIMITED (2 pages)
15 May 2008Appointment terminated director anna blatiak (1 page)
15 May 2008Appointment terminated director andrew blatiak (1 page)
15 May 2008Appointment terminated director anna blatiak (1 page)
15 May 2008Appointment terminated director andrew blatiak (1 page)
19 March 2008Director appointed jacqueline linda simon (2 pages)
19 March 2008Director appointed maryam barekat (2 pages)
19 March 2008Director appointed ranjit singh butalia (2 pages)
19 March 2008Director appointed jacqueline linda simon (2 pages)
19 March 2008Director appointed maryam barekat (2 pages)
19 March 2008Director appointed ranjit singh butalia (2 pages)
21 January 2008Full accounts made up to 31 March 2007 (8 pages)
21 January 2008Full accounts made up to 31 March 2007 (8 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Annual return made up to 10/08/07 (5 pages)
5 September 2007Annual return made up to 10/08/07 (5 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
16 November 2006Annual return made up to 10/08/06
  • 363(287) ‐ Registered office changed on 16/11/06
(4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Annual return made up to 10/08/06
  • 363(287) ‐ Registered office changed on 16/11/06
(4 pages)
16 November 2006Director resigned (1 page)
23 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 February 2006Full accounts made up to 31 March 2005 (11 pages)
28 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
8 September 2005Annual return made up to 10/08/05
  • 363(288) ‐ Director resigned
(5 pages)
8 September 2005Annual return made up to 10/08/05
  • 363(288) ‐ Director resigned
(5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
18 August 2004Annual return made up to 10/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2004Annual return made up to 10/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 September 2003Annual return made up to 10/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2003Annual return made up to 10/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
27 June 2003Full accounts made up to 31 March 2003 (10 pages)
27 June 2003Full accounts made up to 31 March 2003 (10 pages)
22 August 2002Annual return made up to 10/08/02 (6 pages)
22 August 2002Annual return made up to 10/08/02 (6 pages)
28 June 2002Full accounts made up to 31 March 2002 (10 pages)
28 June 2002Full accounts made up to 31 March 2002 (10 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 August 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 2001Full accounts made up to 31 March 2001 (9 pages)
11 June 2001Full accounts made up to 31 March 2001 (9 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 March 1998 (12 pages)
1 November 2000Annual return made up to 10/08/99 (6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 March 1998 (12 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Location of register of members (1 page)
1 November 2000Annual return made up to 10/08/00 (7 pages)
1 November 2000Full accounts made up to 31 March 1999 (12 pages)
1 November 2000Location of register of members (1 page)
1 November 2000Full accounts made up to 31 March 1999 (12 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Annual return made up to 10/08/00 (7 pages)
1 November 2000Annual return made up to 10/08/99 (6 pages)
1 November 2000Secretary resigned (1 page)
27 October 2000Restoration by order of the court (2 pages)
27 October 2000Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Annual return made up to 10/08/97 (6 pages)
20 August 1997Annual return made up to 10/08/97 (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Annual return made up to 10/08/96
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Annual return made up to 10/08/96
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996New director appointed (2 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 August 1995Annual return made up to 10/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Annual return made up to 10/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
5 August 1993Memorandum and Articles of Association (13 pages)
5 August 1993Memorandum and Articles of Association (13 pages)
5 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)