Company NameEwell Downs Road (Estate) Association Limited
Company StatusActive
Company Number00481306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1950(74 years 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 David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMr John Michael Sloan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(44 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address58 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN
Director NameMr Michael David Henson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(56 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46a Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(63 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMr Chris McKee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(64 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMs Kirsty Elliot
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(67 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ewell Downs Road
Ewell
Surrey
KT17 3BU
Director NameMr Simon Jonathan Yeung
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(69 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr David Walsh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(69 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired Deputy Headteacher
Country of ResidenceEngland
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Secretary NameMr David Walsh
StatusCurrent
Appointed28 July 2020(70 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address34 Ewell Downs Road
Ewell
Surrey
KT17 3BW
Director NameMr Barry John Vidler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(71 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ewell Downs Road
Epsom
Surrey
KT17 3BU
Director NameMr Bryan Frank Edbrooke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1984(34 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 August 2000)
RoleRetired
Correspondence Address2 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BP
Director NameMr John Allan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address64 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN
Director NameBrian Alan Basham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration9 years (resigned 20 August 2000)
RoleEngineering
Correspondence Address31 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMrs Penrose Mary Clarke
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration9 years (resigned 20 August 2000)
RoleCompany Director
Correspondence Address45 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BU
Director NameMr Harry Lionel Corben
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2006)
RoleRetired
Correspondence Address46a Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN
Director NameBrian Ernest Cowley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1992)
RoleCivil Engineer
Correspondence AddressHighlands 35 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BT
Secretary NameMr Bryan Frank Edbrooke
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 3 months after company formation)
Appointment Duration5 days (resigned 05 August 1991)
RoleCompany Director
Correspondence Address2 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BP
Secretary NameMr Harry Lionel Corben
NationalityBritish
StatusResigned
Appointed05 August 1991(41 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 1998)
RoleEnterprise Agency Director
Correspondence Address46a Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN
Director NameMr Donald Henry Harold Meacock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(42 years, 2 months after company formation)
Appointment Duration15 years (resigned 28 June 2007)
RoleChartered Accountant
Correspondence AddressTudor Lodge 40 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BW
Director NameRobin Peter Jonathan Clarke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(45 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 03 July 2019)
RoleChartered Civil Engineer
Correspondence Address8 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameChristine Veronica Wales
NationalityBritish
StatusResigned
Appointed22 September 1998(48 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2000)
RoleHousewife
Correspondence Address29a Ewell Downs Road
Ewell
Surrey
KT17 3BT
Director NameAndrew Villiers Noble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1999(49 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2002)
RoleProperty Director
Correspondence Address15 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameJohn Edward Coates
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(50 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2011)
RoleRetired
Correspondence AddressWish House
26a Ewell Downs Road
Epsom
Surrey
KT17 3BW
Director NameNicholas Paul Burges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(50 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 October 2009)
RoleBanker
Correspondence Address1 Chestnut Place
Epsom
Surrey
KT17 3BL
Secretary NameAndrew Villiers Noble
NationalityBritish
StatusResigned
Appointed19 September 2000(50 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address15 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Secretary NameNicholas Paul Burges
NationalityBritish
StatusResigned
Appointed01 August 2002(52 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleBanker
Correspondence Address1 Chestnut Place
Epsom
Surrey
KT17 3BL
Secretary NameRobin Peter Jonathan Clarke
NationalityBritish
StatusResigned
Appointed04 November 2003(53 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 July 2019)
RoleCompany Director
Correspondence Address8 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameDr Raheem Mohammad Abdul Khan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(54 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2006)
RoleRetd Hosp Con
Country of ResidenceEngland
Correspondence Address47 Ewelldowns Road
Epsom
Surrey
KT17 3BU
Director NameMrs Amanda Jane Apel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(57 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Ewell Downs Road
Epsom
Surrey
KT17 3BU
Director NameMrs Sheila Maureen Fairley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(59 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Nigel James Edgar Field
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(59 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Paul Margetts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(63 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMr John Winfield Hopper
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(68 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Richard Kelly Digance
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(69 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2020)
RoleDirector/Estate Agent
Country of ResidenceEngland
Correspondence Address1a High Street
Epsom
Surrey
KT19 8DA
Secretary NameMr John Winfield Hopper
StatusResigned
Appointed03 July 2019(69 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 July 2020)
RoleCompany Director
Correspondence Address44a Ewell Downs Road
Epsom
Surrey
KT17 3BN

Location

Registered Address1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,585
Cash£12,126
Current Liabilities£8,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

19 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2020Appointment of Mr David Walsh as a secretary on 28 July 2020 (2 pages)
12 August 2020Termination of appointment of John Winfield Hopper as a director on 28 July 2020 (1 page)
12 August 2020Termination of appointment of John Winfield Hopper as a secretary on 28 July 2020 (1 page)
29 June 2020Termination of appointment of Richard Kelly Digance as a director on 5 March 2020 (1 page)
29 June 2020Appointment of Mr John Winfield Hopper as a secretary on 3 July 2019 (2 pages)
29 June 2020Termination of appointment of Robin Peter Jonathan Clarke as a director on 3 July 2019 (1 page)
29 June 2020Termination of appointment of Robin Peter Jonathan Clarke as a secretary on 3 July 2019 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 August 2019Director's details changed for Ms Kirsty Elliott on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Jonathan Edward Rolls as a director on 16 May 2019 (1 page)
2 July 2019Appointment of Mr David Walsh as a director on 16 May 2019 (2 pages)
28 June 2019Appointment of Mr Richard Kelly Digance as a director on 16 May 2019 (2 pages)
14 June 2019Appointment of Mr Simon Yeung as a director on 16 May 2019 (2 pages)
10 May 2019Appointment of Mr John Winfield Hopper as a director on 2 August 2018 (2 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 August 2018Director's details changed for Mr David Ernest Leonard England on 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 June 2018Appointment of Ms Samara White as a director on 20 February 2018 (2 pages)
8 June 2018Appointment of Ms Kirsty Elliott as a director on 20 February 2018 (2 pages)
1 June 2018Termination of appointment of Barbara Whiteway as a director on 20 February 2018 (1 page)
1 June 2018Termination of appointment of Amanda Jane Apel as a director on 20 February 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Appointment of Mr Jonathan Edward Rolls as a director on 30 June 2016 (2 pages)
19 September 2017Appointment of Mr Jonathan Edward Rolls as a director on 30 June 2016 (2 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Director's details changed for Mr Kanapathipillai Sivakumaran on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Chris Mckee on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Kanapathipillai Sivakumaran on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Chris Mckee on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Julia Onions on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Michael David Henson on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Julia Onions on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Michael David Henson on 5 February 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
21 August 2015Termination of appointment of Barry John Vidler as a director on 25 June 2015 (1 page)
21 August 2015Termination of appointment of Barry John Vidler as a director on 25 June 2015 (1 page)
6 August 2015Appointment of Mr Barry John Vidler as a director on 19 March 2015 (2 pages)
6 August 2015Appointment of Mr Barry John Vidler as a director on 19 March 2015 (2 pages)
6 August 2015Appointment of Mr Chris Mckee as a director on 19 March 2015 (2 pages)
6 August 2015Appointment of Mr Chris Mckee as a director on 19 March 2015 (2 pages)
8 April 2015Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages)
8 April 2015Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages)
8 April 2015Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages)
7 April 2015Termination of appointment of Nigel James Field as a director on 19 March 2015 (1 page)
7 April 2015Termination of appointment of Nigel James Field as a director on 19 March 2015 (1 page)
9 October 2014Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page)
9 October 2014Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page)
9 October 2014Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page)
31 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
31 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
19 August 2014Appointment of Mr Kanapathipillai Sivakumaran as a director (2 pages)
19 August 2014Appointment of Mr Kanapathipillai Sivakumaran as a director (2 pages)
19 August 2014Appointment of Mr Kanapathipillai Sivakumaran as a director on 18 July 2013 (2 pages)
19 August 2014Appointment of Mr Paul Margetts as a director on 18 July 2013 (2 pages)
19 August 2014Appointment of Mr Kanapathipillai Sivakumaran as a director on 18 July 2013 (2 pages)
19 August 2014Appointment of Mr Paul Margetts as a director on 18 July 2013 (2 pages)
11 August 2014Termination of appointment of Sheila Maureen Fairley as a director on 18 July 2013 (1 page)
11 August 2014Termination of appointment of Sheila Maureen Fairley as a director on 18 July 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2013Annual return made up to 31 July 2013 no member list (10 pages)
9 September 2013Annual return made up to 31 July 2013 no member list (10 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 August 2012Annual return made up to 31 July 2012 no member list (10 pages)
3 August 2012Annual return made up to 31 July 2012 no member list (10 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Termination of appointment of John Coates as a director (1 page)
19 March 2012Termination of appointment of John Coates as a director (1 page)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (11 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (11 pages)
12 August 2010Annual return made up to 31 July 2010 no member list (11 pages)
12 August 2010Annual return made up to 31 July 2010 no member list (11 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 February 2010Registered office address changed from 8 Ewell Downs Road Ewell Surrey KT17 3BP on 20 February 2010 (1 page)
20 February 2010Registered office address changed from 8 Ewell Downs Road Ewell Surrey KT17 3BP on 20 February 2010 (1 page)
20 October 2009Termination of appointment of Nicholas Burges as a director (1 page)
20 October 2009Termination of appointment of Nicholas Burges as a director (1 page)
19 October 2009Appointment of Mr Nigel James Field as a director (2 pages)
19 October 2009Appointment of Mrs Sheila Maureen Fairley as a director (2 pages)
19 October 2009Appointment of Mrs Sheila Maureen Fairley as a director (2 pages)
19 October 2009Appointment of Mr Nigel James Field as a director (2 pages)
31 August 2009Annual return made up to 31/07/09 (4 pages)
31 August 2009Annual return made up to 31/07/09 (4 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 April 2009Appointment terminated director joseph parrish (1 page)
20 April 2009Appointment terminated director joseph parrish (1 page)
19 January 2009Appointment terminated director catherine williams (1 page)
19 January 2009Appointment terminated director catherine williams (1 page)
24 October 2008Appointment terminated director john allan (1 page)
24 October 2008Appointment terminated director john allan (1 page)
8 August 2008Annual return made up to 31/07/08 (5 pages)
8 August 2008Annual return made up to 31/07/08 (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
15 August 2007Annual return made up to 31/07/07 (3 pages)
15 August 2007Annual return made up to 31/07/07 (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Annual return made up to 31/07/06 (3 pages)
14 August 2006Annual return made up to 31/07/06 (3 pages)
14 August 2006Director resigned (1 page)
19 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 September 2005Annual return made up to 31/07/05 (8 pages)
5 September 2005Annual return made up to 31/07/05 (8 pages)
27 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/09/04
(8 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/09/04
(8 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
13 August 2002Memorandum and Articles of Association (13 pages)
13 August 2002Memorandum and Articles of Association (13 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
22 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 December 2000New secretary appointed (1 page)
19 December 2000New secretary appointed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Annual return made up to 31/07/99 (9 pages)
10 August 1999Annual return made up to 31/07/99 (9 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 46A ewell downs rd ewell epsom surrey KT17 3BN (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 46A ewell downs rd ewell epsom surrey KT17 3BN (1 page)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1998Annual return made up to 31/07/98 (9 pages)
20 August 1998Annual return made up to 31/07/98 (9 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 August 1997Annual return made up to 31/07/97 (9 pages)
29 August 1997Annual return made up to 31/07/97 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Full accounts made up to 31 December 1995 (10 pages)
1 September 1995Annual return made up to 31/07/95 (12 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Annual return made up to 31/07/95 (12 pages)
5 June 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)