Company NameBasing Residents Association Limited
Company StatusActive
Company Number00606788
CategoryPrivate Limited Company
Incorporation Date23 June 1958(65 years, 10 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 NameMartin Peter Swallow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(57 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameNicholas James Rollings
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(57 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Terence Henry McSweeney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(58 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameAndrew Roy Bicknell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(58 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Paul Tolchard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(62 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed05 May 2009(50 years, 10 months after company formation)
Appointment Duration14 years, 12 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Frank Sidney Linden
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 1991)
RoleRetired Chartered Accountant
Correspondence Address4 Essex House
Thames Ditton
Surrey
KT7 0BY
Director NameMiss Jill Lucille Perring
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1997)
RoleRetired
Correspondence Address6 Gresham House
Watts Road
Thames Ditton
Surrey
KT7 0BZ
Director NameMr Leonard Frank Martin
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleRetired
Correspondence Address2 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Director NameMr Arthur Edward Bird
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1994)
RoleRetired
Correspondence Address3 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Secretary NameMr Frank Sidney Linden
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence Address4 Essex House
Thames Ditton
Surrey
KT7 0BY
Director NameMr Geoffrey John George Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1996)
RoleCivil Servant
Correspondence Address5 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Secretary NameMrs Veronica Ashcroft
NationalityBritish
StatusResigned
Appointed17 June 1994(36 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 1997)
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Gresham House
Watts Road
Thames Ditton
Surrey
KT7 0BZ
Director NameAir Commodore Colin Arthur Grennan
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(36 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 November 1999)
RoleRetired
Correspondence Address4 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Director NameJohn Blackhurst Parrett
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2000)
RoleRetired
Correspondence Address2 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Director NamePeter Joelson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2000)
RoleSchool Master
Correspondence Address5 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Secretary NameMr Peter Richard Charles Heaney
NationalityBritish
StatusResigned
Appointed08 September 1997(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Milbourne Lane
Esher
Surrey
KT10 9EB
Secretary NameMrs Veronica Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(41 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2004)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address4 Gresham House
Watts Road
Thames Ditton
Surrey
KT7 0BZ
Director NameAnn Yukiko Laycock Levick
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(42 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2006)
RoleRetired
Correspondence Address8 Basing Close
Thames Ditton
Surrey
KT7 0NY
Director NameCarl Johannes Planting
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2000(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressFlat 2 Gresham House
Watts Road
Thames Ditton
Surrey
KT7 0BZ
Director NameJohn Blackhurst Parrett
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(43 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2003)
RoleRetired Accountant
Correspondence Address2 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Director NameAndrew Paul Rollings
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(43 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 2006)
RolePublishing
Correspondence Address5 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Director NameGordon Reginald Parker
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2006)
RoleRetired
Correspondence Address2 Gresham House
Thames Ditton
Surrey
KT7 0BZ
Director NameNigel George Lucas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2006)
RoleHousing Manager
Correspondence Address4 Essex House
Watts Road
Thames Ditton
Surrey
KT7 0BY
Secretary NamePaul Wells
NationalityBritish
StatusResigned
Appointed15 January 2004(45 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2DA
Director NameMrs Veronica Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(46 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Gresham House
Watts Road
Thames Ditton
Surrey
KT7 0BZ
Director NameMrs Veronica Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(50 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 2012)
RoleInstructor Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Daniel Robert Barnard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(50 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2013)
RolePersonnel Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameNigel George Lucas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(52 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2015)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Terence Henry McSweeney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(53 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Veronica Ashcroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(56 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJohn Terence Crisp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(57 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 September 2020)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Andrew Roy Bicknell
5.56%
Ordinary
1 at £10Benjamin Shanks
5.56%
Ordinary
1 at £10Choudhury Roshan Ara Ahmed & Husnein Shershad Ahmed
5.56%
Ordinary
1 at £10David Barnard & Jennifer Sanders
5.56%
Ordinary
1 at £10Gary Michael Lelyveld & Caroline Lee Rice-smith
5.56%
Ordinary
1 at £10Hunter Stuart Baker
5.56%
Ordinary
1 at £10John Terrence Crisp
5.56%
Ordinary
1 at £10Martin Peter Swallow & Kim Swallow
5.56%
Ordinary
1 at £10Michael John Newman & Margit Newman
5.56%
Ordinary
1 at £10Michael Rollings & Elaine Rollings
5.56%
Ordinary
1 at £10Mr Nigel George Lucas
5.56%
Ordinary
1 at £10Mr Terence Henry Mcsweeney
5.56%
Ordinary
1 at £10Ms Veronica Ashcroft
5.56%
Ordinary
1 at £10Peter John Scull & Tara Doreen Jean Leat
5.56%
Ordinary
1 at £10Richard Garth Holford & Ingrid Elna Prosch Holford
5.56%
Ordinary
1 at £10Ritva Kaarina Bryan
5.56%
Ordinary
1 at £10Robert Dick Scott & Catherine Scott
5.56%
Ordinary
1 at £10Rodney John Cumming & Maria Valentinovna Cumming
5.56%
Ordinary

Financials

Year2014
Turnover£180
Net Worth£180

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

20 November 2023Total exemption full accounts made up to 25 March 2023 (6 pages)
2 August 2023Appointment of Mrs Veronica Ashcroft as a director on 7 June 2023 (2 pages)
2 August 2023Appointment of Grace Miller Limited as a secretary on 28 July 2023 (2 pages)
31 July 2023Termination of appointment of Graham Bartholomew Limited as a secretary on 28 July 2023 (1 page)
31 July 2023Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 84 Coombe Road New Malden KT3 4QS on 31 July 2023 (1 page)
14 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
12 June 2023Appointment of Ms Linda Mason Barton-Verspyck as a director on 7 June 2023 (2 pages)
12 June 2023Termination of appointment of Andrew Roy Bicknell as a director on 8 June 2023 (1 page)
11 May 2023Termination of appointment of Terence Henry Mcsweeney as a director on 11 May 2023 (1 page)
29 March 2023Termination of appointment of Paul Tolchard as a director on 28 March 2023 (1 page)
7 February 2023Termination of appointment of Martin Peter Swallow as a director on 4 February 2023 (1 page)
7 February 2023Termination of appointment of Veronica Ashcroft as a director on 6 February 2023 (1 page)
29 December 2022Total exemption full accounts made up to 25 March 2022 (6 pages)
7 December 2022Appointment of Mrs Veronica Ashcroft as a director on 1 December 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 25 March 2021 (6 pages)
28 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
3 February 2021Total exemption full accounts made up to 25 March 2020 (7 pages)
5 October 2020Appointment of Mr Paul Tolchard as a director on 1 October 2020 (2 pages)
24 September 2020Termination of appointment of John Terence Crisp as a director on 24 September 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
24 March 2020Termination of appointment of Nicholas James Rollings as a director on 24 March 2020 (1 page)
27 December 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 25 March 2018 (6 pages)
21 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 25 March 2017 (6 pages)
22 June 2017Appointment of Andrew Roy Bicknell as a director on 3 May 2017 (3 pages)
22 June 2017Appointment of Andrew Roy Bicknell as a director on 3 May 2017 (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
18 May 2017Appointment of Mr Terence Henry Mcsweeney as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr Terence Henry Mcsweeney as a director on 3 May 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
23 September 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 180
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 180
(5 pages)
21 November 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
21 November 2015Appointment of Nicholas James Rollings as a director on 8 September 2015 (3 pages)
21 November 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
21 November 2015Appointment of Nicholas James Rollings as a director on 8 September 2015 (3 pages)
2 November 2015Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page)
2 November 2015Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page)
2 November 2015Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page)
7 October 2015Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages)
7 October 2015Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages)
7 October 2015Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages)
1 October 2015Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages)
1 October 2015Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages)
1 October 2015Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages)
14 September 2015Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page)
14 September 2015Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page)
14 September 2015Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 180
(6 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 180
(6 pages)
17 June 2015Director's details changed for Mrs Veronica Ashcroft on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mrs Veronica Ashcroft on 17 June 2015 (2 pages)
21 April 2015Termination of appointment of John Terence Crisp as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of John Terence Crisp as a director on 20 April 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
29 October 2014Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page)
29 October 2014Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page)
29 October 2014Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page)
6 September 2014Appointment of Mrs Veronica Ashcroft as a director on 15 July 2014 (3 pages)
6 September 2014Appointment of Mrs Veronica Ashcroft as a director on 15 July 2014 (3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 180
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 180
(6 pages)
25 February 2014Appointment of Terence Henry Mcsweeney as a director (3 pages)
25 February 2014Appointment of Terence Henry Mcsweeney as a director (3 pages)
16 December 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
16 December 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
4 December 2013Termination of appointment of Terence Mcsweeney as a director (1 page)
4 December 2013Termination of appointment of Terence Mcsweeney as a director (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
7 May 2013Appointment of John Terence Crisp as a director (3 pages)
7 May 2013Appointment of John Terence Crisp as a director (3 pages)
16 April 2013Termination of appointment of Daniel Barnard as a director (1 page)
16 April 2013Termination of appointment of Daniel Barnard as a director (1 page)
6 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
3 December 2012Termination of appointment of Veronica Ashcroft as a director (1 page)
3 December 2012Termination of appointment of Veronica Ashcroft as a director (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Terence Henry Mcsweeney on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Terence Henry Mcsweeney on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Veronica Ashcroft on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Daniel Robert Barnard on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Veronica Ashcroft on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Daniel Robert Barnard on 19 March 2012 (2 pages)
14 October 2011Appointment of Nigel George Lucas as a director (3 pages)
14 October 2011Appointment of Nigel George Lucas as a director (3 pages)
27 September 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
21 September 2011Appointment of Terence Henry Mcsweeney as a director (3 pages)
21 September 2011Appointment of Terence Henry Mcsweeney as a director (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
28 September 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
5 July 2010Director's details changed for Veronica Ashcroft on 31 May 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Daniel Robert Barnard on 31 May 2010 (2 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
5 July 2010Director's details changed for Daniel Robert Barnard on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Veronica Ashcroft on 31 May 2010 (2 pages)
2 December 2009Appointment of Daniel Robert Barnard as a director (2 pages)
2 December 2009Appointment of Daniel Robert Barnard as a director (2 pages)
17 November 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
17 November 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 31/05/09; full list of members (15 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 31/05/09; full list of members (15 pages)
28 July 2009Appointment terminated director john crisp (1 page)
28 July 2009Appointment terminated director john crisp (1 page)
12 May 2009Appointment terminated secretary paul wells (1 page)
12 May 2009Appointment terminated secretary paul wells (1 page)
12 May 2009Secretary appointed graham bartholomew LIMITED (2 pages)
12 May 2009Secretary appointed graham bartholomew LIMITED (2 pages)
12 May 2009Director appointed veronica ashcroft (2 pages)
12 May 2009Director appointed veronica ashcroft (2 pages)
5 April 2009Appointment terminated director veronica ashcroft (1 page)
5 April 2009Appointment terminated director veronica ashcroft (1 page)
9 December 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
9 December 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
11 June 2008Return made up to 31/05/08; change of members (7 pages)
11 June 2008Return made up to 31/05/08; change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
15 June 2007Return made up to 31/05/07; full list of members (7 pages)
15 June 2007Return made up to 31/05/07; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
9 October 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
25 July 2006Director resigned (1 page)
16 June 2006Return made up to 31/05/06; change of members (8 pages)
16 June 2006Return made up to 31/05/06; change of members (8 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
23 December 2005Full accounts made up to 25 March 2005 (10 pages)
23 December 2005Full accounts made up to 25 March 2005 (10 pages)
11 July 2005Return made up to 31/05/05; full list of members (9 pages)
11 July 2005Return made up to 31/05/05; full list of members (9 pages)
24 August 2004Full accounts made up to 25 March 2004 (10 pages)
24 August 2004Full accounts made up to 25 March 2004 (10 pages)
6 July 2004Return made up to 31/05/04; change of members (8 pages)
6 July 2004Return made up to 31/05/04; change of members (8 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
31 August 2003Full accounts made up to 25 March 2003 (9 pages)
31 August 2003Full accounts made up to 25 March 2003 (9 pages)
17 June 2003Return made up to 31/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 31/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Full accounts made up to 25 March 2002 (8 pages)
4 September 2002Full accounts made up to 25 March 2002 (8 pages)
3 July 2002Return made up to 31/05/02; full list of members (10 pages)
3 July 2002Return made up to 31/05/02; full list of members (10 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
12 September 2001Full accounts made up to 25 March 2001 (9 pages)
12 September 2001Full accounts made up to 25 March 2001 (9 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
15 June 2001Return made up to 31/05/01; no change of members (7 pages)
15 June 2001Return made up to 31/05/01; no change of members (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
16 August 2000Full accounts made up to 25 March 2000 (9 pages)
16 August 2000Full accounts made up to 25 March 2000 (9 pages)
21 July 2000Return made up to 31/05/00; change of members (7 pages)
21 July 2000Return made up to 31/05/00; change of members (7 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned (1 page)
19 October 1999Full accounts made up to 25 March 1999 (9 pages)
19 October 1999Full accounts made up to 25 March 1999 (9 pages)
11 June 1999Return made up to 31/05/99; full list of members (5 pages)
11 June 1999Return made up to 31/05/99; full list of members (5 pages)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
9 June 1998Return made up to 31/05/98; change of members (6 pages)
9 June 1998Return made up to 31/05/98; change of members (6 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997New secretary appointed (2 pages)
4 August 1997Full accounts made up to 25 March 1997 (10 pages)
4 August 1997Full accounts made up to 25 March 1997 (10 pages)
30 June 1997Return made up to 31/05/97; change of members (6 pages)
30 June 1997Return made up to 31/05/97; change of members (6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
26 September 1996Full accounts made up to 25 March 1996 (8 pages)
26 September 1996Full accounts made up to 25 March 1996 (8 pages)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 August 1995Full accounts made up to 25 March 1995 (8 pages)
14 August 1995Full accounts made up to 25 March 1995 (8 pages)
9 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1958Incorporation (13 pages)
23 June 1958Incorporation (13 pages)