Company NameHAMM Court Limited
Company StatusActive
Company Number00560165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1956(68 years, 3 months ago)
Previous NameHAMM Court Residents' Assocation Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Keith Crosby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(45 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMs Helen Deborah Lo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(57 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RolePR Director
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Brian Keith Howard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(59 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Alec Steven Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(60 years after company formation)
Appointment Duration8 years, 3 months
RoleBanking - Relationship Manager
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Alan Stanley Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(64 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMrs Elaine Frances Eustace
StatusCurrent
Appointed07 January 2020(64 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr John McGregor Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(65 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMrs Susan Enid Ray
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(66 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMs Jennifer Anne Fiona Capstick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(68 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Patrick Harold Brown
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1984(28 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 November 2002)
RoleRetired
Correspondence AddressNova
Hamm Court
Weybridge
Surrey
KT13 8YE
Director NameMr Keith Crosby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 10 months after company formation)
Appointment Duration9 years (resigned 06 December 2000)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence AddressRiverholme
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCavin John Gaffney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RolePilot
Correspondence AddressWatersmeet Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameMr Raymond Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 1999)
RoleFinancial Consultant
Correspondence AddressBonaventure Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NameJames Neate Warburg
NationalityBritish
StatusResigned
Appointed03 January 1992(35 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressLeisurelea Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameMr Christopher John Everett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(38 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2007)
RoleReal Estate Developer
Correspondence AddressEaster Cottage Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCarole Jean Merritt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(38 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 November 2001)
RolePersonal Assistant
Correspondence AddressBournehurst
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameJohn Humphrey Arthur Coward
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(38 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 1999)
RoleChartered Accountant
Correspondence AddressWhite Lodge Hamm Court
Weybridge
KT13 8YA
Director NameBrian Keith Cameron
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(39 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 1998)
RoleRetired
Correspondence AddressHamm Staithe
Weybridge
Surrey
KT13 8YG
Secretary NameJohn Humphrey Arthur Coward
NationalityBritish
StatusResigned
Appointed12 December 1995(39 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressWhite Lodge Hamm Court
Weybridge
KT13 8YA
Director NameMrs Christine Purdy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(42 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFoxbourne Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameMr Alan Paul Ratcliffe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSanterre
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameMr Edward Julian Grimwade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(43 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 02 August 2022)
RoleConference Producer
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameGraham Hugh Morgan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(44 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2005)
RoleProject Manager
Correspondence AddressRiverberry
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Nicholas Richard Hurran
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2007)
RoleT V Director
Country of ResidenceEngland
Correspondence AddressSummerlands Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameCherie Plaice
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(45 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 December 2004)
RoleLanguage Consultant
Correspondence Address37 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameCapt Geoffrey Hulley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(46 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMrs Christine Purdy
NationalityBritish
StatusResigned
Appointed04 November 2003(47 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2008)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressFoxbourne Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameEryl Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(47 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameElaine Frances Eustace
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(48 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Richard Frank Brooker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(49 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameCaroline Alexandra Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(51 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2010)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameMrs Cherie Plaice
NationalityBritish
StatusResigned
Appointed02 December 2008(52 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 December 2012)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressLittle Toad Hall
Hamm Court
Weybridge
KT13 8YA
Director NameMr Michael Lloyd Munro
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(53 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 December 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMs Alison Elizabeth Rosser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(54 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 December 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMs Jaclyn Elizabeth Castledine
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(55 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Richard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(55 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Fraser Llp 56 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered AddressMeadows Fraser Llp
56 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£251,839
Cash£63,785
Current Liabilities£3,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2022Termination of appointment of Edward Julian Grimwade as a director on 2 August 2022 (1 page)
3 December 2022Termination of appointment of Richard Arthur Roberson as a director on 30 November 2022 (1 page)
3 December 2022Appointment of Mrs Susan Enid Ray as a director on 30 November 2022 (2 pages)
28 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
6 February 2021Appointment of Mr John Mcgregor Scott as a director on 2 February 2021 (2 pages)
28 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Elaine Frances Eustace as a director on 7 January 2020 (1 page)
7 September 2020Termination of appointment of Jaclyn Elizabeth Castledine as a director on 30 June 2020 (1 page)
29 April 2020Termination of appointment of Richard Frank Brooker as a director on 7 January 2020 (1 page)
29 April 2020Appointment of Mrs Elaine Frances Eustace as a secretary on 7 January 2020 (2 pages)
29 April 2020Appointment of Mr Alan Stanley Martin as a director on 7 January 2020 (2 pages)
6 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
1 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
1 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2016Appointment of Mr Alec Steven Mason as a director on 12 January 2016 (2 pages)
14 March 2016Appointment of Mr Alec Steven Mason as a director on 12 January 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Annual return made up to 30 December 2015 no member list (5 pages)
30 December 2015Annual return made up to 30 December 2015 no member list (5 pages)
19 December 2015Termination of appointment of Geoffrey Hulley as a director on 1 December 2015 (1 page)
19 December 2015Appointment of Mr Brian Keith Howard as a director on 1 December 2015 (2 pages)
19 December 2015Termination of appointment of Geoffrey Hulley as a director on 1 December 2015 (1 page)
19 December 2015Appointment of Mr Brian Keith Howard as a director on 1 December 2015 (2 pages)
4 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 January 2015Annual return made up to 30 December 2014 no member list (5 pages)
2 January 2015Annual return made up to 30 December 2014 no member list (5 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 December 2013Annual return made up to 30 December 2013 no member list (5 pages)
31 December 2013Annual return made up to 30 December 2013 no member list (5 pages)
26 December 2013Appointment of Ms Helen Deborah Lo as a director (2 pages)
26 December 2013Appointment of Ms Helen Deborah Lo as a director (2 pages)
26 December 2013Termination of appointment of Alison Rosser as a director (1 page)
26 December 2013Termination of appointment of Alison Rosser as a director (1 page)
30 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 December 2012Annual return made up to 30 December 2012 no member list (5 pages)
30 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 December 2012Annual return made up to 30 December 2012 no member list (5 pages)
29 December 2012Termination of appointment of Cherie Plaice as a secretary (1 page)
29 December 2012Termination of appointment of Cleone Saise as a director (1 page)
29 December 2012Termination of appointment of Cleone Saise as a director (1 page)
29 December 2012Termination of appointment of Cherie Plaice as a secretary (1 page)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Appointment of Ms Jaclyn Elizabeth Castledine as a director (2 pages)
11 January 2012Annual return made up to 30 December 2011 no member list (6 pages)
11 January 2012Termination of appointment of Eryl Jones as a director (1 page)
11 January 2012Termination of appointment of Eryl Jones as a director (1 page)
11 January 2012Termination of appointment of Michael Munro as a director (1 page)
11 January 2012Appointment of Mr Richard Arthur Roberson as a director (2 pages)
11 January 2012Appointment of Mr Richard Arthur Roberson as a director (2 pages)
11 January 2012Termination of appointment of Michael Munro as a director (1 page)
11 January 2012Annual return made up to 30 December 2011 no member list (6 pages)
11 January 2012Appointment of Ms Jaclyn Elizabeth Castledine as a director (2 pages)
11 January 2011Annual return made up to 30 December 2010 no member list (6 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 30 December 2010 no member list (6 pages)
10 January 2011Appointment of Ms Alison Elizabeth Rosser as a director (2 pages)
10 January 2011Appointment of Ms Alison Elizabeth Rosser as a director (2 pages)
10 January 2011Termination of appointment of Caroline Murphy as a director (1 page)
10 January 2011Termination of appointment of Caroline Murphy as a director (1 page)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Appointment of Mr Michael Lloyd Munro as a director (2 pages)
26 January 2010Appointment of Mr Michael Lloyd Munro as a director (2 pages)
31 December 2009Annual return made up to 30 December 2009 no member list (6 pages)
31 December 2009Annual return made up to 30 December 2009 no member list (6 pages)
30 December 2009Director's details changed for Capt Geoffrey Hulley on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Caroline Alexandra Murphy on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Richard Frank Brooker on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Eryl Jones on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Keith Tilbury on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Capt Geoffrey Hulley on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Edward Julian Grimwade on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Cleone Rosalind Molyneux Saise on 30 December 2009 (2 pages)
30 December 2009Termination of appointment of Graham Tilbury as a director (1 page)
30 December 2009Director's details changed for Elaine Frances Eustace on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Edward Julian Grimwade on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Keith Crosby on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Keith Crosby on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Richard Frank Brooker on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Eryl Jones on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Keith Tilbury on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Caroline Alexandra Murphy on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Elaine Frances Eustace on 30 December 2009 (2 pages)
30 December 2009Termination of appointment of Graham Tilbury as a director (1 page)
30 December 2009Director's details changed for Cleone Rosalind Molyneux Saise on 30 December 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 December 2008Appointment terminated secretary christine purdy (1 page)
31 December 2008Secretary appointed mrs cherie plaice (1 page)
31 December 2008Registered office changed on 31/12/2008 from meadows fraser LLP 56 church street weybridge surrey KT13 8DP (1 page)
31 December 2008Registered office changed on 31/12/2008 from mc namara ryan and co solicitors 3 monument green weybridge surrey KT13 8QR (1 page)
31 December 2008Location of register of members (1 page)
31 December 2008Secretary appointed mrs cherie plaice (1 page)
31 December 2008Annual return made up to 31/12/08 (5 pages)
31 December 2008Annual return made up to 31/12/08 (5 pages)
31 December 2008Registered office changed on 31/12/2008 from mc namara ryan and co solicitors 3 monument green weybridge surrey KT13 8QR (1 page)
31 December 2008Appointment terminated secretary christine purdy (1 page)
31 December 2008Location of register of members (1 page)
31 December 2008Registered office changed on 31/12/2008 from meadows fraser LLP 56 church street weybridge surrey KT13 8DP (1 page)
14 January 2008Annual return made up to 03/01/08 (3 pages)
14 January 2008Annual return made up to 03/01/08 (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Annual return made up to 03/01/07 (3 pages)
16 January 2007Annual return made up to 03/01/07 (3 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
1 February 2006Annual return made up to 03/01/06 (7 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
1 February 2006Annual return made up to 03/01/06 (7 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Annual return made up to 03/01/05 (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Annual return made up to 03/01/05 (7 pages)
11 January 2005New director appointed (2 pages)
25 February 2004Annual return made up to 03/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2004Annual return made up to 03/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
24 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
5 April 2003Annual return made up to 03/01/03 (7 pages)
5 April 2003Annual return made up to 03/01/03 (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
13 February 2002Annual return made up to 03/01/02 (5 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
13 February 2002Annual return made up to 03/01/02 (5 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
23 January 2001Full accounts made up to 30 June 2000 (5 pages)
23 January 2001Full accounts made up to 30 June 2000 (5 pages)
22 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(6 pages)
22 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2000Full accounts made up to 30 June 1999 (5 pages)
28 March 2000Full accounts made up to 30 June 1999 (5 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Annual return made up to 03/01/00 (6 pages)
2 February 2000Annual return made up to 03/01/00 (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
15 December 1998Full accounts made up to 30 June 1998 (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (6 pages)
19 February 1998Annual return made up to 03/01/98 (7 pages)
19 February 1998Annual return made up to 03/01/98 (7 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 30 June 1997 (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
25 January 1997Annual return made up to 03/01/97 (7 pages)
25 January 1997Annual return made up to 03/01/97 (7 pages)
19 December 1996Full accounts made up to 30 June 1996 (4 pages)
19 December 1996Full accounts made up to 30 June 1996 (4 pages)
14 April 1996Full accounts made up to 30 June 1995 (5 pages)
14 April 1996Full accounts made up to 30 June 1995 (5 pages)
25 January 1996Annual return made up to 03/01/96 (7 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996New secretary appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New secretary appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Annual return made up to 03/01/96 (7 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
7 March 1995Full accounts made up to 30 June 1994 (7 pages)
7 March 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 January 1956Incorporation (21 pages)
18 January 1956Incorporation (21 pages)