Company NameA.P.R.A. Limited
Company StatusActive
Company Number00567902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1956(67 years, 10 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 Matthew Tana-White
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(57 years, 10 months after company formation)
Appointment Duration10 years
RoleDentist
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Matthew Barnes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(57 years, 10 months after company formation)
Appointment Duration10 years
RoleActuary
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Brian Geoffrey Welch
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(60 years, 10 months after company formation)
Appointment Duration7 years
RoleSemi Retired Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Hartej Singh Jagdev
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(64 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMrs Sally Elizabeth Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(64 years, 10 months after company formation)
Appointment Duration3 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMrs Johanna Adrienne Carter Weedall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Planning
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr John Edward Erskine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired Financial Services Executive
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Henricus Lambertus Pijls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed30 January 2024(67 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr James Hunter Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(67 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Anthony Paul Clements
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1993)
RoleStock Broker
Country of ResidenceEngland United Kingdom
Correspondence AddressTudor Gates
Silverdale Avenue
Walton On Thames
Surrey
KT12 1EQ
Director NameMr George Malcolm Cunningham Crowder
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1993)
RoleRetired
Correspondence AddressFallowfields 183 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameBrandon Barnwell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1994)
RoleCompany Director
Correspondence AddressRylands 78 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameRoger Henry Clifford Doery
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 1996)
RoleGeophysicist
Correspondence AddressCedar Grange 60 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameRonald Walter Fairlamb
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1994)
RoleRetired
Correspondence AddressThe Willows 145 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Secretary NameMr George Malcolm Cunningham Crowder
NationalityBritish
StatusResigned
Appointed09 May 1991(34 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressFallowfields 183 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr Peter John Gardner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressSandown
Park Close Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary NameMr Peter John Gardner
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressSandown
Park Close Ashley Park
Walton On Thames
Surrey
KT12 1EW
Director NameJohn Reynoldson Sydney Davis
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(37 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressRussets
36 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameWilliam Royce Beaven
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(37 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1998)
RoleRetired
Correspondence AddressBlue Cedars
192 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ET
Director NameAllan Illingworth Chandler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(38 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2002)
RoleAccountant
Correspondence Address95 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameAnthony Hammond
NationalityBritish
StatusResigned
Appointed22 January 1997(40 years, 7 months after company formation)
Appointment Duration12 years (resigned 09 February 2009)
RoleRetired
Correspondence AddressBerkeley Lodge
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameMr John Edward Erskine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKahala
67 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameHoward Leslie Dowding
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2002)
RoleRetired
Correspondence Address26 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameChristopher Simon Dell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(42 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 2001)
RoleMd Of Bitstream
Correspondence Address13
Ashley Park Crescent
Walton On Thames
Surrey
KT12 1EX
Director NameJacqueline Ann Burden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(43 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage
17 Ashley Park Crescent
Walton On Thames
Surrey
KT12 1EX
Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(45 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameKeith Douglas Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(45 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 January 2009)
RoleAccountant
Correspondence Address28 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Nigel Andrew Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(47 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 April 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(52 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2011)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameIsobel Tania Correia
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(52 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies
112 Silver Dale Avenue
Walton-On-Thames
Surrey
KT12 1EQ
Director NameJane Callari
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2013)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence AddressL'Abri 33 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ER
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed09 February 2009(52 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2011)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameMrs Janet Eileen Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(57 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Norman George Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2017(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(64 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE

Contact

Websitewww.apraltd.com

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£624,339
Cash£449,025
Current Liabilities£74,755

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
20 January 2021Appointment of Rakesh Kumar Murria as a director on 15 December 2020 (2 pages)
6 January 2021Appointment of Mr Hartej Singh Jagdev as a director on 15 December 2020 (2 pages)
31 December 2020Appointment of Mr Peter David Conroy as a director on 15 December 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
25 August 2020Memorandum and Articles of Association (22 pages)
19 August 2020Resolutions
  • RES13 ‐ Agm must be held before 31.12.2029 where annual accounts and report must be presented 08/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
14 July 2020Termination of appointment of Andrew Richard Anthony Robertson as a director on 6 July 2020 (1 page)
14 July 2020Termination of appointment of Timothy Robert Jones as a director on 16 June 2020 (1 page)
14 July 2020Termination of appointment of Norman George Evans as a director on 17 March 2020 (1 page)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Janet Eileen Evans as a director on 17 April 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 April 2017Appointment of Mr Norman Evans as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Brian Geoffrey Welch as a director on 18 April 2017 (2 pages)
25 April 2017Termination of appointment of John Anthony Tye as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Diane Hearn as a director on 18 April 2017 (1 page)
25 April 2017Appointment of Mr Norman Evans as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Brian Geoffrey Welch as a director on 18 April 2017 (2 pages)
25 April 2017Termination of appointment of Diane Hearn as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of John Anthony Tye as a director on 18 April 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
7 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 April 2015Termination of appointment of Nigel Andrew Allen as a director on 13 April 2015 (1 page)
18 April 2015Appointment of Mr Andrew Robertson as a director on 13 April 2015 (2 pages)
18 April 2015Appointment of Mr Andrew Robertson as a director on 13 April 2015 (2 pages)
18 April 2015Termination of appointment of Nigel Andrew Allen as a director on 13 April 2015 (1 page)
7 April 2015Annual return made up to 25 March 2015 no member list (8 pages)
7 April 2015Annual return made up to 25 March 2015 no member list (8 pages)
1 August 2014Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages)
1 August 2014Director's details changed for John Anthony Tye on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages)
1 August 2014Director's details changed for John Anthony Tye on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew Barnes on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Janet Eileen Evans on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew Tana-White on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Timothy Robert Jones on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mrs Diane Hearn on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel Andrew Allen on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Nigel John Stapleton on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Hartland, 34 Linden Grove Walton-on-Thames Surrey KT12 1EY England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 August 2014 (1 page)
1 August 2014Director's details changed for John Anthony Tye on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr David Reynolds on 1 August 2014 (2 pages)
1 May 2014Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mrs Heather Dianne Ward on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Matthew Tana-White on 1 May 2014 (2 pages)
16 April 2014Appointment of Mr Matthew Tana-White as a director (2 pages)
16 April 2014Appointment of Mr Matthew Tana-White as a director (2 pages)
16 April 2014Director's details changed for Mr Nigel Andrew Allen on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Nigel Andrew Allen on 16 April 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Director's details changed for Mr Nigel Andrew Allen on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Nigel Andrew Allen on 15 April 2014 (2 pages)
7 April 2014Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page)
7 April 2014Appointment of Mr Matthew Barnes as a director (2 pages)
7 April 2014Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page)
7 April 2014Appointment of Mr David Reynolds as a director (2 pages)
7 April 2014Appointment of Mr Matthew Barnes as a director (2 pages)
7 April 2014Appointment of Mr David Reynolds as a director (2 pages)
7 April 2014Registered office address changed from 18 Ashley Park Crescent Walton-on-Thames Surrey KT12 1EX on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Anne Redshaw as a director (1 page)
7 April 2014Appointment of Mrs Janet Eileen Evans as a director (2 pages)
7 April 2014Appointment of Mrs Janet Eileen Evans as a director (2 pages)
7 April 2014Termination of appointment of Anne Redshaw as a director (1 page)
27 March 2014Annual return made up to 25 March 2014 no member list (8 pages)
27 March 2014Annual return made up to 25 March 2014 no member list (8 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
2 May 2013Termination of appointment of Jane Callari as a director (1 page)
2 May 2013Termination of appointment of Jane Callari as a director (1 page)
3 April 2013Annual return made up to 25 March 2013 no member list (9 pages)
3 April 2013Annual return made up to 25 March 2013 no member list (9 pages)
10 December 2012Termination of appointment of Isobel Correia as a director (1 page)
10 December 2012Termination of appointment of Isobel Correia as a director (1 page)
11 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
3 April 2012Annual return made up to 25 March 2012 no member list (10 pages)
3 April 2012Annual return made up to 25 March 2012 no member list (10 pages)
27 March 2011Annual return made up to 25 March 2011 no member list (10 pages)
27 March 2011Annual return made up to 25 March 2011 no member list (10 pages)
22 March 2011Appointment of Mrs Heather Dianne Ward as a director (2 pages)
22 March 2011Appointment of Mrs Heather Dianne Ward as a director (2 pages)
17 March 2011Appointment of Mrs Diane Hearn as a director (2 pages)
17 March 2011Appointment of Mr Nigel John Stapleton as a director (2 pages)
17 March 2011Appointment of Mr Nigel John Stapleton as a director (2 pages)
17 March 2011Appointment of Mrs Diane Hearn as a director (2 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
15 March 2011Termination of appointment of Andrew Gaulter as a director (1 page)
15 March 2011Termination of appointment of Andrew Gaulter as a secretary (1 page)
15 March 2011Termination of appointment of Andrew Gaulter as a director (1 page)
15 March 2011Termination of appointment of Peter Watling as a director (1 page)
15 March 2011Termination of appointment of Andrew Gaulter as a secretary (1 page)
15 March 2011Termination of appointment of John Erskine as a director (1 page)
15 March 2011Termination of appointment of John Erskine as a director (1 page)
15 March 2011Termination of appointment of Peter Watling as a director (1 page)
21 January 2011Registered office address changed from 39 Linden Grove Walton-on-Thames Surrey KT12 1EY England on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 39 Linden Grove Walton-on-Thames Surrey KT12 1EY England on 21 January 2011 (1 page)
26 April 2010Memorandum and Articles of Association (24 pages)
26 April 2010Memorandum and Articles of Association (24 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 March 2010Annual return made up to 25 March 2010 no member list (7 pages)
28 March 2010Annual return made up to 25 March 2010 no member list (7 pages)
27 March 2010Director's details changed for Jane Callari on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Anne Redshaw on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Timothy Robert Jones on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Isobel Tania Correia on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Jane Callari on 27 March 2010 (2 pages)
27 March 2010Director's details changed for John Edward Erskine on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Peter John Watling on 27 March 2010 (2 pages)
27 March 2010Director's details changed for John Edward Erskine on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Peter John Watling on 27 March 2010 (2 pages)
27 March 2010Director's details changed for John Anthony Tye on 27 March 2010 (2 pages)
27 March 2010Director's details changed for John Anthony Tye on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Anne Redshaw on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Timothy Robert Jones on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Isobel Tania Correia on 27 March 2010 (2 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Annual return made up to 25/03/09 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 39 linden grove walton on thames surrey KT12 1EY (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Annual return made up to 25/03/09 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 39 linden grove walton on thames surrey KT12 1EY (1 page)
8 April 2009Location of register of members (1 page)
7 April 2009Director appointed isobel tania correia logged form (1 page)
7 April 2009Director appointed isobel tania correia logged form (1 page)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 71 ashley park avenue walton on thames surrey KT12 1EU (1 page)
16 February 2009Registered office changed on 16/02/2009 from 71 ashley park avenue walton on thames surrey KT12 1EU (1 page)
16 February 2009Appointment terminated secretary anthony hammond (1 page)
16 February 2009Secretary appointed andrew martin gaulter (2 pages)
16 February 2009Secretary appointed andrew martin gaulter (2 pages)
16 February 2009Appointment terminated secretary anthony hammond (1 page)
9 February 2009Director appointed john erskine (2 pages)
9 February 2009Director appointed john erskine (2 pages)
21 January 2009Appointment terminated director anthony hammond (1 page)
21 January 2009Director appointed andrew martin gaulter (2 pages)
21 January 2009Director appointed jane callari (2 pages)
21 January 2009Director appointed anne redshaw (2 pages)
21 January 2009Director appointed anne redshaw (2 pages)
21 January 2009Appointment terminated director keith douglas jones (1 page)
21 January 2009Director appointed andrew martin gaulter (2 pages)
21 January 2009Appointment terminated director keith douglas jones (1 page)
21 January 2009Director appointed jane callari (2 pages)
21 January 2009Director appointed john anthony tye (2 pages)
21 January 2009Director appointed john anthony tye (2 pages)
21 January 2009Appointment terminated director anthony hammond (1 page)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2008Annual return made up to 25/03/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2008Annual return made up to 25/03/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2007Annual return made up to 25/03/07 (7 pages)
21 April 2007Annual return made up to 25/03/07 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New director appointed (2 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2005New director appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Annual return made up to 25/03/04
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Annual return made up to 25/03/04
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
6 April 2003Annual return made up to 25/03/03
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Annual return made up to 25/03/03
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2002New director appointed (4 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2002New director appointed (4 pages)
4 April 2002New director appointed (2 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director resigned
(6 pages)
3 November 2000Registered office changed on 03/11/00 from: 2 st matins court 37 queens road weybridge surrey KT13 9UQ (1 page)
3 November 2000Registered office changed on 03/11/00 from: 2 st matins court 37 queens road weybridge surrey KT13 9UQ (1 page)
5 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
10 April 2000Annual return made up to 25/03/00
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Annual return made up to 25/03/00
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1999New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
8 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Annual return made up to 25/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Annual return made up to 25/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 May 1997New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 May 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director resigned
(9 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director resigned
(9 pages)
26 May 1996New director appointed (2 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 June 1995Full accounts made up to 31 August 1994 (11 pages)
13 June 1995Full accounts made up to 31 August 1994 (11 pages)
2 May 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1994Full accounts made up to 31 August 1993 (7 pages)
24 May 1993Full accounts made up to 31 August 1992 (11 pages)
14 July 1992Full accounts made up to 31 August 1991 (10 pages)
25 June 1990Full accounts made up to 31 August 1989 (5 pages)
28 June 1989Full accounts made up to 31 August 1988 (12 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1988Full accounts made up to 31 August 1987 (6 pages)
21 June 1956Incorporation (20 pages)
21 June 1956Incorporation (20 pages)