Company NameBroom Close Limited
Company StatusActive
Company Number00598246
CategoryPrivate Limited Company
Incorporation Date3 February 1958(66 years, 3 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed06 July 2005(47 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Marilyn Plews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(54 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Broom Close
Teddington
TW11 9RJ
Director NameJane Staves
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(59 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address38 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameBirgitta Dennis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDanish
StatusCurrent
Appointed22 September 2017(59 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLinda Marie Gates-Sumner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(61 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address42 Broom Close
Teddington
Middlesex
TW11 9RL
Director NameHarold Hartley Jones
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleRetired
Correspondence Address35 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameRonald Harry Icke
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 June 2001)
RoleBroadcaster
Correspondence Address7 Broom Close
Broom Road
Teddington
Middlesex
TW11 9RJ
Director NameEric Roger Hitchin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RolePhysicist
Correspondence Address14 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameAlan Conway Lampard Evans
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleRetired
Correspondence Address17 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameBeryl Margaret Cowley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1992)
RoleAccountant
Correspondence Address28 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameMary Katharine Boas
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleRetired
Correspondence Address44 Broom Close
Teddington
Middlesex
TW11 9RL
Secretary NameMr Christopher James Robinson
NationalityBritish
StatusResigned
Appointed05 July 1991(33 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Boundary Road
Eastcote
Pinner
Middlesex
HA5 1PN
Director NameJacqueline Fiona Macmillan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(34 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 June 1995)
RoleStudent
Correspondence Address29 Broom Close
Broom Road
Teddington
Middlesex
TW11 9RJ
Director NameValerie Joy Elliott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1997)
RoleAgreements Negotiator
Correspondence Address22 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NamePeter Michael Cryer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleBusiness Development
Correspondence Address16 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameJeremy William Holt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1996)
RoleTyre Dealer
Correspondence Address33 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameKathleen Winnifred Hodges
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(37 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 1999)
RoleRetired
Correspondence Address9 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameJacqueline Fiona Macmillan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(37 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 1998)
RolePost-Graduate Student
Correspondence Address29 Broom Close
Broom Road
Teddington
Middlesex
TW11 9RJ
Director NameHugh Llewelyn Thomas
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(39 years after company formation)
Appointment Duration24 years, 7 months (resigned 23 September 2021)
RoleRetired
Correspondence Address46 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameStuart Gwynne Cole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2000)
RoleCivil Servant
Correspondence Address24 Broom Close
Broom Road
Teddington
Middlesex
TW11 9RJ
Director NameRichard Brice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(39 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1998)
RoleProduct Manager
Correspondence Address60 Avenue D'Iena
Paris
75116
France
Director NameDr Frances Anne Evans
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(40 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2003)
RoleAdministrator
Correspondence Address10 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameRachel Louise Lowe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleOccupational Psychologist
Correspondence Address31 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameBridget Marie Boylan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2003)
RoleIT Manager
Correspondence Address33 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameMs Marilyn Plews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(42 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameGraeme Macmillan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2005)
RoleEngineer
Correspondence Address29 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameKathleen Betty Mary Pearce
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(43 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 January 2011)
RoleRetired
Correspondence Address1 Broom Close
Teddington
Middlesex
TW11 9RJ
Secretary NameShirley Ann Mary Murray
NationalityBritish
StatusResigned
Appointed24 March 2002(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address2 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameShirley Ann Mary Murray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(45 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2005)
RoleRetired
Correspondence Address2 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameSimon Andrew Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2009)
RoleIT Consultant
Correspondence Address38 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameJacqueline Fiona Macmillan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2007)
RoleHousewife
Correspondence Address29 Broom Close
Broom Road
Teddington
Middlesex
TW11 9RJ
Director NameAnumita Sharma
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(48 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 July 2020)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address33 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameMr Francis Thomas Weeple
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(53 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Broom Close
Teddington
TW11 9RJ
Director NameOlivier Paul Francois Duque
Date of BirthApril 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2012(54 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broom Close
Teddington
Middlesex
TW11 9RJ
Director NameMrs Janet Ann Stutchbury
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(55 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Broom Close
Teddington
TW11 9RJ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
5 at £1Dr F.a. Evans
2.08%
Ordinary
5 at £1Francis Thomas Weeple & A. Weeple
2.08%
Ordinary
5 at £1J.d. Newman
2.08%
Ordinary
5 at £1Jose Maria De Lorenzo & Elizabeth Lennox De Lorenzo
2.08%
Ordinary
5 at £1Mr A.c.l. Evans & Mrs A.c.l. Evans
2.08%
Ordinary
5 at £1Mr H. Khodjastephy-pey & Ms J. Kerneves
2.08%
Ordinary
5 at £1Mr J.p. Barry
2.08%
Ordinary
5 at £1Mr M.j. Foulston
2.08%
Ordinary
5 at £1Mr R.a. Harrison
2.08%
Ordinary
5 at £1Mrs F. Scott
2.08%
Ordinary
5 at £1Mrs K.w. Hodges
2.08%
Ordinary
5 at £1Mrs R. Cawley & Mr R. Cawley
2.08%
Ordinary
5 at £1Ms Anumita Sharma
2.08%
Ordinary
5 at £1Ms E. Rippon & Mr H. Honigold
2.08%
Ordinary
5 at £1Ms S.a. Murray
2.08%
Ordinary
5 at £1Ms W. Passmore
2.08%
Ordinary
5 at £1N. Asfari & P. Asfari
2.08%
Ordinary
5 at £1N.p. Perkins & M.a. Perkins
2.08%
Ordinary
5 at £1P.r. Elsmore
2.08%
Ordinary
5 at £1R.h. Rees & L. Rees
2.08%
Ordinary

Financials

Year2014
Net Worth£243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 July 2022Confirmation statement made on 5 July 2022 with updates (10 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 September 2021Termination of appointment of Hugh Llewelyn Thomas as a director on 23 September 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with updates (9 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 July 2020Termination of appointment of Anumita Sharma as a director on 22 July 2020 (1 page)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with updates (9 pages)
2 July 2019Appointment of Linda Marie Gates-Sumner as a director on 16 June 2019 (2 pages)
13 May 2019Termination of appointment of Francis Thomas Weeple as a director on 13 May 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (9 pages)
10 May 2018Termination of appointment of Janet Ann Stutchbury as a director on 9 May 2018 (1 page)
26 September 2017Appointment of Birgitta Dennis as a director on 22 September 2017 (2 pages)
26 September 2017Appointment of Birgitta Dennis as a director on 22 September 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 July 2017Appointment of Jane Staves as a director on 21 June 2017 (2 pages)
11 July 2017Appointment of Jane Staves as a director on 21 June 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (9 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (9 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 July 2016Confirmation statement made on 5 July 2016 with updates (10 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (10 pages)
30 October 2015Termination of appointment of Olivier Paul Francois Duque as a director on 29 October 2015 (1 page)
30 October 2015Termination of appointment of Olivier Paul Francois Duque as a director on 29 October 2015 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 240
(12 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 240
(12 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 240
(12 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 240
(12 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 240
(12 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 October 2013Appointment of Ms Janet Ann Stutchbury as a director (2 pages)
7 October 2013Appointment of Ms Janet Ann Stutchbury as a director (2 pages)
24 September 2013Termination of appointment of Edson Yabiku as a director (1 page)
24 September 2013Termination of appointment of Edson Yabiku as a director (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (13 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (13 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (13 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Appointment of Ms Marilyn Plews as a director (2 pages)
22 November 2012Appointment of Ms Marilyn Plews as a director (2 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (12 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (12 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (12 pages)
29 June 2012Appointment of Olivier Paul Francois Duque as a director (2 pages)
29 June 2012Appointment of Olivier Paul Francois Duque as a director (2 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 July 2011Appointment of Mr Francis Thomas Weeple as a director (2 pages)
26 July 2011Appointment of Mr Francis Thomas Weeple as a director (2 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
31 January 2011Appointment of Mr Edson Yabiku as a director (2 pages)
31 January 2011Appointment of Mr Edson Yabiku as a director (2 pages)
7 January 2011Termination of appointment of Kathleen Pearce as a director (1 page)
7 January 2011Termination of appointment of Kathleen Pearce as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (21 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (21 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (21 pages)
26 November 2009Termination of appointment of Simon Lawrence as a director (1 page)
26 November 2009Termination of appointment of Simon Lawrence as a director (1 page)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 July 2009Return made up to 05/07/09; full list of members (20 pages)
6 July 2009Return made up to 05/07/09; full list of members (20 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
8 July 2008Return made up to 05/07/08; full list of members (20 pages)
8 July 2008Return made up to 05/07/08; full list of members (20 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 May 2008Appointment terminated director marilyn plews (1 page)
8 May 2008Appointment terminated director marilyn plews (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 July 2007Return made up to 05/07/07; full list of members (12 pages)
5 July 2007Return made up to 05/07/07; full list of members (12 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
12 July 2006Return made up to 05/07/06; no change of members (8 pages)
12 July 2006Return made up to 05/07/06; no change of members (8 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Registered office changed on 17/05/06 from: sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page)
17 May 2006Registered office changed on 17/05/06 from: sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Return made up to 05/07/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2005Return made up to 05/07/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
6 August 2004Return made up to 05/07/04; full list of members (11 pages)
6 August 2004Return made up to 05/07/04; full list of members (11 pages)
21 June 2004Accounts for a small company made up to 31 March 2004 (4 pages)
21 June 2004Accounts for a small company made up to 31 March 2004 (4 pages)
26 October 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
26 October 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (4 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (4 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 05/07/02; change of members (9 pages)
22 July 2002Return made up to 05/07/02; change of members (9 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 July 2001Return made up to 05/07/01; full list of members (25 pages)
20 July 2001Return made up to 05/07/01; full list of members (25 pages)
16 August 2000Return made up to 05/07/00; change of members (8 pages)
16 August 2000Return made up to 05/07/00; change of members (8 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
14 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
2 August 1999Return made up to 05/07/99; change of members (8 pages)
2 August 1999Return made up to 05/07/99; change of members (8 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 05/07/98; full list of members (7 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 05/07/98; full list of members (7 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
12 August 1997Return made up to 05/07/97; full list of members (6 pages)
12 August 1997Return made up to 05/07/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
19 August 1996Return made up to 05/07/96; full list of members (7 pages)
19 August 1996Return made up to 05/07/96; full list of members (7 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1995Auditor's resignation (2 pages)
16 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 February 1958Incorporation (10 pages)
3 February 1958Incorporation (10 pages)