Company NameDitton Close Residents Association Limited
Company StatusActive
Company Number00598356
CategoryPrivate Limited Company
Incorporation Date4 February 1958(66 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Philippe Faure
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2019(61 years, 2 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMs Fiona McEvoy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 November 2022(64 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Christopher James Woolston
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(65 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2023(65 years, 1 month after company formation)
Appointment Duration1 year, 1 month
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMiss Patricia Mary Taylor
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 1999)
RoleRetired
Correspondence Address11 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameMr Graham Charles Rees
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleRetired
Correspondence Address5 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameMrs Sheila Mary Phillips
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1993)
RoleRetired
Correspondence Address9 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameMr Donald Francis Avis
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1994)
RoleRetired
Correspondence Address12 Raleigh House
Thames Ditton
Surrey
KT7 0DB
Director NameMr Denis Vincent Little
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2000)
RoleRetired
Correspondence Address10 Raleigh House
Thames Ditton
Surrey
KT7 0DB
Secretary NameMiss Patricia Mary Taylor
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address11 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameKathleen Florence Crossland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(35 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 May 1999)
RoleRetired
Correspondence Address12 Leicester House
Ditton Close
Thames Ditton
Surrey
KT7 0DA
Director NameMildred Louise Baird
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(36 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 May 1998)
RoleRetired
Correspondence Address2 Leicester House
Watts Road
Thames Ditton
Surrey
KT7 0DA
Secretary NameGwendolen Dorothy Shirley
NationalityBritish
StatusResigned
Appointed18 May 1999(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence Address10 Leicester House
Watts Road
Thames Ditton
Surrey
KT7 0DA
Director NameRosalynde Lewis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(42 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2003)
RoleClinical Oncology Specialist
Correspondence Address1 Lulworth House
23 Langley Road
Surbiton
Surrey
KT6 6LW
Secretary NameMargaret Elizabeth Capon
NationalityBritish
StatusResigned
Appointed15 May 2001(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashley Road
Thames Ditton
Surrey
KT7 0NJ
Director NameJoan Perry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(44 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2006)
RoleRetired
Correspondence Address12 Raleigh House
Ditton Close
Thames Ditton
Surrey
KT7 0DB
Director NameKathleen Florence Crossland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2009)
RoleRetired None
Correspondence Address12 Leicester House
Ditton Close
Thames Ditton
Surrey
KT7 0DA
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2009)
RoleRetired
Correspondence AddressThatchers Lyndhurst Road
Bransgore
Christchurch
Hampshire
BH23 8LB
Secretary NameJoan Perry
NationalityBritish
StatusResigned
Appointed14 February 2003(45 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address12 Raleigh House
Ditton Close
Thames Ditton
Surrey
KT7 0DB
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed09 May 2006(48 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameBrendan Patrick Frawley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2006(48 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2012)
RoleSales Manager
Correspondence Address5 Raleigh House
Watts Road
Thames Ditton
Surrey
KT7 0DB
Director NameAlex McNeil
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(49 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 June 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Raleigh House
Ditton Close
Thames Ditton
Surrey
KT7 0DB
Director NameAlexander Leodegar Oswald
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwiss British
StatusResigned
Appointed25 May 2010(52 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Jason Nicholas Turner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2012)
RoleSecure Line Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Alex McNeill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(54 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2015)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMargaret Elizabeth Capon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(55 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Navneet Kaur Jagpal Dhillon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleSolicitor Senior Contracts Manager
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameRebecca Jane Stark
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(57 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2019)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alexander Leodegar Oswald
Date of BirthApril 1990 (Born 34 years ago)
NationalitySwiss,British
StatusResigned
Appointed14 September 2016(58 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2019)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Robert John Surridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(61 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Peter Huw Claridge
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(61 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Hugh Alexander Capon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(61 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 September 2011(53 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2022)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Contact

Websitewww.dcra.co.uk/
Telephone020 85469441
Telephone regionLondon

Location

Registered Address1st Floor, 126
High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10A. Oswald & P. Winter
4.17%
Ordinary
1 at £10Alex Mcneill
4.17%
Ordinary
1 at £10Cafe Chaud LTD
4.17%
Ordinary
1 at £10David Nigel Croll Stark & Rebecca Jane Stark
4.17%
Ordinary
1 at £10Gerhardus Van Heerden & Amanda Van Heerden
4.17%
Ordinary
1 at £10Hunter Stuart Baker & T. Baker
4.17%
Ordinary
1 at £10J.m. Duesbury
4.17%
Ordinary
1 at £10Kayoko Ryu & Marco Calenzo
4.17%
Ordinary
1 at £10Masumi Yamanaka
4.17%
Ordinary
1 at £10Mr A. Akdeniz
4.17%
Ordinary
1 at £10Mr Geoffrey Bar
4.17%
Ordinary
1 at £10Mr H. Capon
4.17%
Ordinary
1 at £10Mr J. Sushams & Mrs N. Sushams
4.17%
Ordinary
1 at £10Mr Menon
4.17%
Ordinary
1 at £10Mr R. Surridge & Ms J.a.p. Chandler
4.17%
Ordinary
1 at £10Mrs J. Perry
4.17%
Ordinary
1 at £10Mrs Kathleen Florence Crossland
4.17%
Ordinary
1 at £10Mrs M. Baird
4.17%
Ordinary
1 at £10P.m. Lee
4.17%
Ordinary
1 at £10U.a. Hyde-watt
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£74,751
Cash£75,074
Current Liabilities£2,745

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

5 March 2021Termination of appointment of Peter Huw Claridge as a director on 4 March 2021 (1 page)
28 October 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
21 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
9 May 2019Appointment of Mr Robert John Surridge as a director on 16 April 2019 (2 pages)
7 May 2019Appointment of Mr Peter Huw Claridge as a director on 16 April 2019 (2 pages)
6 May 2019Termination of appointment of Alexander Leodegar Oswald as a director on 21 March 2019 (1 page)
6 May 2019Appointment of Mr Hugh Alexander Capon as a director on 17 April 2019 (2 pages)
30 April 2019Appointment of Mr Charles Philippe Faure as a director on 16 April 2019 (2 pages)
30 April 2019Termination of appointment of Rebecca Jane Stark as a director on 16 April 2019 (1 page)
21 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
13 August 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 September 2016Termination of appointment of Margaret Elizabeth Capon as a director on 18 September 2016 (1 page)
19 September 2016Termination of appointment of Margaret Elizabeth Capon as a director on 18 September 2016 (1 page)
15 September 2016Appointment of Mr Alexander Leodegar Oswald as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Alexander Leodegar Oswald as a director on 14 September 2016 (2 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
4 July 2016Termination of appointment of Navneet Kaur Jagpal Dhillon as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Navneet Kaur Jagpal Dhillon as a director on 30 June 2016 (1 page)
11 January 2016Termination of appointment of Robert John Surridge as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Robert John Surridge as a director on 11 January 2016 (1 page)
14 November 2015Director's details changed for Rebecca Jane Stark on 17 August 2015 (4 pages)
14 November 2015Director's details changed for Rebecca Jane Stark on 17 August 2015 (4 pages)
17 September 2015Termination of appointment of Alex Mcneill as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Alex Mcneill as a director on 17 September 2015 (1 page)
8 September 2015Appointment of Rebecca Jane Stark as a director on 17 August 2015 (5 pages)
8 September 2015Appointment of Rebecca Jane Stark as a director on 17 August 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 240
(7 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 240
(7 pages)
17 June 2015Director's details changed for Margaret Elizabeth Capon on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Alex Mcneill on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Alex Mcneill on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Margaret Elizabeth Capon on 17 June 2015 (2 pages)
11 June 2015Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages)
11 June 2015Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages)
11 June 2015Appointment of Navneet Kaur Jagpal Dhillon as a director on 2 June 2015 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 240
(8 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 240
(8 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 October 2013Appointment of Margaret Elizabeth Capon as a director (3 pages)
21 October 2013Appointment of Margaret Elizabeth Capon as a director (3 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
3 January 2013Director's details changed for Alex Mcneil on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Alex Mcneil on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Alex Mcneil on 3 January 2013 (2 pages)
10 December 2012Appointment of Alex Mcneil as a director (3 pages)
10 December 2012Appointment of Alex Mcneil as a director (3 pages)
30 November 2012Termination of appointment of Amanda Van Heerden as a director (1 page)
30 November 2012Termination of appointment of Alexander Oswald as a director (1 page)
30 November 2012Termination of appointment of Amanda Van Heerden as a director (1 page)
30 November 2012Termination of appointment of Alexander Oswald as a director (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 October 2012Appointment of Robert John Surridge as a director (3 pages)
9 October 2012Appointment of Robert John Surridge as a director (3 pages)
3 October 2012Termination of appointment of Jason Turner as a director (1 page)
3 October 2012Termination of appointment of Jason Turner as a director (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Amanda Van Heerden on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Amanda Van Heerden on 10 July 2012 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Mr Jason Nicholas Turner on 14 March 2012 (3 pages)
20 March 2012Director's details changed for Alexander Leodegar Oswald on 14 March 2012 (3 pages)
20 March 2012Director's details changed for Mr Jason Nicholas Turner on 14 March 2012 (3 pages)
20 March 2012Director's details changed for Alexander Leodegar Oswald on 14 March 2012 (3 pages)
15 February 2012Director's details changed for Amanda Van Heerden on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Amanda Van Heerden on 13 February 2012 (3 pages)
20 January 2012Termination of appointment of Brendan Frawley as a director (1 page)
20 January 2012Termination of appointment of Brendan Frawley as a director (1 page)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
23 November 2011Appointment of Graham Bartholomew Limited as a secretary (3 pages)
23 November 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 23 November 2011 (2 pages)
23 November 2011Appointment of Graham Bartholomew Limited as a secretary (3 pages)
23 November 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 23 November 2011 (2 pages)
15 November 2011Termination of appointment of Robert Heald as a secretary (1 page)
15 November 2011Termination of appointment of Robert Heald as a secretary (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
10 August 2010Appointment of Alexander Leodegar Oswald as a director (2 pages)
10 August 2010Appointment of Alexander Leodegar Oswald as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
24 June 2010Appointment of Mr Jason Nicholas Turner as a director (2 pages)
24 June 2010Appointment of Mr Jason Nicholas Turner as a director (2 pages)
18 June 2010Termination of appointment of Alex Mcneil as a director (1 page)
18 June 2010Termination of appointment of Alex Mcneil as a director (1 page)
16 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
16 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
11 August 2009Return made up to 10/07/09; full list of members (11 pages)
11 August 2009Return made up to 10/07/09; full list of members (11 pages)
5 August 2009Registered office changed on 05/08/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page)
5 August 2009Registered office changed on 05/08/2009 from 10 torrington road claygate esher surrey KT10 0SA (1 page)
5 August 2009Registered office changed on 05/08/2009 from 10 torrington road claygate esher surrey KT10 0SA (1 page)
5 August 2009Registered office changed on 05/08/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page)
29 July 2009Director appointed amanda van heerden (2 pages)
29 July 2009Director appointed amanda van heerden (2 pages)
6 June 2009Appointment terminated director kathleen crossland (1 page)
6 June 2009Appointment terminate, director and secretary kathleen crossland logged form (1 page)
6 June 2009Appointment terminated director geoffrey bar (1 page)
6 June 2009Appointment terminate, director and secretary kathleen crossland logged form (1 page)
6 June 2009Appointment terminated director kathleen crossland (1 page)
6 June 2009Appointment terminate, director and secretary geoffrey bar logged form (1 page)
6 June 2009Appointment terminate, director and secretary geoffrey bar logged form (1 page)
6 June 2009Appointment terminated director geoffrey bar (1 page)
2 September 2008Return made up to 10/07/08; full list of members (13 pages)
2 September 2008Return made up to 10/07/08; full list of members (13 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 August 2007Return made up to 10/07/07; full list of members (13 pages)
12 August 2007Return made up to 10/07/07; full list of members (13 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
27 April 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 April 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 November 2006Return made up to 10/07/06; full list of members; amend (13 pages)
14 November 2006Return made up to 10/07/06; full list of members; amend (13 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
11 September 2006Return made up to 10/07/06; full list of members (7 pages)
11 September 2006Return made up to 10/07/06; full list of members (7 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
10 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
10 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 July 2005Return made up to 10/07/05; no change of members (7 pages)
23 July 2005Return made up to 10/07/05; no change of members (7 pages)
5 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
18 February 2005Return made up to 10/07/04; no change of members (8 pages)
18 February 2005Director resigned (1 page)
18 February 2005Return made up to 10/07/04; no change of members (8 pages)
18 February 2005Director resigned (1 page)
18 May 2004Return made up to 10/07/03; full list of members (12 pages)
18 May 2004Return made up to 10/07/03; full list of members (12 pages)
15 May 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
15 May 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (18 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (18 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
10 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
10 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
1 July 2002Return made up to 10/07/02; full list of members (7 pages)
1 July 2002Return made up to 10/07/02; full list of members (7 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 30 red lane claygate esher surrey KT10 0ES (1 page)
15 April 2002Registered office changed on 15/04/02 from: 30 red lane claygate esher surrey KT10 0ES (1 page)
25 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 28 February 2001 (6 pages)
4 June 2001Full accounts made up to 28 February 2001 (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
31 July 2000Return made up to 10/07/00; change of members (7 pages)
31 July 2000Return made up to 10/07/00; change of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
31 May 2000Full accounts made up to 29 February 2000 (6 pages)
31 May 2000Full accounts made up to 29 February 2000 (6 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 11 leicester house ditton close watts road thames ditton surrey KT7 oda (1 page)
8 June 1999Registered office changed on 08/06/99 from: 11 leicester house ditton close watts road thames ditton surrey KT7 oda (1 page)
12 May 1999Full accounts made up to 28 February 1999 (6 pages)
12 May 1999Full accounts made up to 28 February 1999 (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1998Full accounts made up to 28 February 1998 (7 pages)
15 July 1998Full accounts made up to 28 February 1998 (7 pages)
14 July 1997Return made up to 10/07/97; no change of members (6 pages)
14 July 1997Full accounts made up to 28 February 1997 (7 pages)
14 July 1997Full accounts made up to 28 February 1997 (7 pages)
14 July 1997Return made up to 10/07/97; no change of members (6 pages)
22 July 1996Auditor's resignation (1 page)
22 July 1996Auditor's resignation (1 page)
11 July 1996Return made up to 10/07/96; change of members (8 pages)
11 July 1996Full accounts made up to 28 February 1996 (12 pages)
11 July 1996Full accounts made up to 28 February 1996 (12 pages)
11 July 1996Return made up to 10/07/96; change of members (8 pages)
13 July 1995Full accounts made up to 28 February 1995 (8 pages)
13 July 1995Return made up to 10/07/95; full list of members (8 pages)
13 July 1995Return made up to 10/07/95; full list of members (8 pages)
13 July 1995Full accounts made up to 28 February 1995 (8 pages)
4 February 1958Incorporation (13 pages)
4 February 1958Incorporation (13 pages)