Company NameHome Park (Kingston) Residents Association Limited
Company StatusActive
Company Number00607816
CategoryPrivate Limited Company
Incorporation Date10 July 1958(65 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAi Tee How
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 January 2018(59 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Home Park Walk
Kingston Upon Thames
KT1 2LQ
Director NameMr Robin Hemchandra Krishna Dabydeen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(59 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitors
Country of ResidenceEngland
Correspondence Address3 Home Park Walk
Kingston Upon Thames
KT1 2LQ
Director NameMrs Helena Ruth Dellow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(65 years, 9 months after company formation)
Appointment Duration1 week, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed16 August 2018(60 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameWing Commander David Emlyn Adamson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleRetired
Correspondence Address12 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMrs Marjorie Winifred Cutting
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1995)
RoleHousewife
Correspondence Address5 Home Park Court
Kingston Upon Thames
Surrey
KT1 2LF
Director NameMr Thomas Henry Love
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleRetired
Correspondence Address10 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Secretary NameMr Thomas Henry Love
NationalityBritish
StatusResigned
Appointed04 April 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Roger John Russ
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1996)
RoleBanker
Correspondence Address15 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Nigel Leonard Blood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(36 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 March 2000)
RoleRetired
Correspondence Address11 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Peter Stewart Blackman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(37 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameJohn Joseph Dooley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(41 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2003)
RoleAccount Manager
Correspondence Address3 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameAlan Edward Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleSales
Correspondence Address1 Home Park Walk
Kingston
Surrey
KT1 2LQ
Director NameMrs Lydia Mary Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2004)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 Home Park Walk
Kingston
Surrey
KT1 2LQ
Secretary NameMrs Lydia Mary Smith
NationalityBritish
StatusResigned
Appointed30 November 2000(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2004)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 Home Park Walk
Kingston
Surrey
KT1 2LQ
Director NamePamela Winifred Clinkskel
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(44 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5b Home Park Court
Palace Road
Kingston Upon Thames
Surrey
KT1 2LF
Director NameAi Tee How
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2004(45 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Secretary NameAi Tee How
NationalityMalaysian
StatusResigned
Appointed03 July 2004(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMrs Helena Ruth Dellow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(46 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Secretary NameMr Peter Stewart Blackman
NationalityBritish
StatusResigned
Appointed11 January 2007(48 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Peter Royston Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Secretary NameMr Mark Russell Dungworth
StatusResigned
Appointed11 August 2017(59 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 August 2017)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leoards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Mark Russell Dungworth
StatusResigned
Appointed26 August 2017(59 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 January 2018)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMrs Lydia Mary Teague
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(59 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 May 2018)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFlat 1 Home Park Walk
Kingston Upon Thames
KT1 2LQ
Director NameMs Eleanor Ruth Corran
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(60 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5a Home Park Court
Palace Road
Kingston Upon Thames
KT1 2LF

Contact

Telephone020 85466791
Telephone regionLondon

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £10Helena Ruth Dellow
9.52%
Ordinary
2 at £10Pamela Clinkskel
9.52%
Ordinary
1 at £10Al Tee How
4.76%
Ordinary
1 at £10Amalgamated Property Holdings LTD
4.76%
Ordinary
1 at £10Andrew Leigh Hennigan
4.76%
Ordinary
1 at £10Christine Ratcliffe & David Ratcliffe
4.76%
Ordinary
1 at £10Edith Price & Richard Horton
4.76%
Ordinary
1 at £10Eleanor Ruth Corran
4.76%
Ordinary
1 at £10Lucy Jenson & Duncan Jensen
4.76%
Ordinary
1 at £10Lydia Smith
4.76%
Ordinary
1 at £10Manuel Kott & Barbara Ann Kott
4.76%
Ordinary
1 at £10Mary T. Morley
4.76%
Ordinary
1 at £10Miss Gail Elizabeth Bishop & Mrs Zoe Nicola Bishop
4.76%
Ordinary
1 at £10Mozhan Goharriz & Maliheh Goharriz
4.76%
Ordinary
1 at £10Peter Royston Jones
4.76%
Ordinary
1 at £10Peter Stewart Blackman
4.76%
Ordinary
1 at £10Robin Dabydeen
4.76%
Ordinary
1 at £10Roger John Russ
4.76%
Ordinary
1 at £10Samantha Jane Horton
4.76%
Ordinary

Financials

Year2014
Net Worth£12,890
Current Liabilities£415

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 31 August 2023 (2 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 August 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
19 March 2021Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page)
16 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
24 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 January 2019Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
17 August 2018Appointment of Cecpm Limited as a secretary on 16 August 2018 (2 pages)
17 August 2018Registered office address changed from 3 Home Park Walk Kingston upon Thames KT1 2LQ United Kingdom to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 August 2018 (1 page)
27 July 2018Appointment of Ms Eleanor Ruth Corran as a director on 12 July 2018 (2 pages)
29 May 2018Termination of appointment of Lydia Mary Teague as a director on 15 May 2018 (1 page)
12 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
9 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 January 2018Termination of appointment of Mark Russell Dungworth as a secretary on 26 January 2018 (1 page)
26 January 2018Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 3 Home Park Walk Kingston upon Thames KT1 2LQ on 26 January 2018 (1 page)
12 January 2018Termination of appointment of Peter Stewart Blackman as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Peter Royston Jones as a director on 11 January 2018 (1 page)
12 January 2018Appointment of Mr Robin Hemchandra Krishna Dabydeen as a director on 11 January 2018 (2 pages)
12 January 2018Appointment of Mrs Lydia Mary Teague as a director on 11 January 2018 (2 pages)
12 January 2018Appointment of Ai Tee How as a director on 11 January 2018 (2 pages)
11 September 2017Termination of appointment of Mark Russell Dungworth as a secretary on 11 August 2017 (1 page)
11 September 2017Appointment of Mr Mark Russell Dungworth as a secretary on 26 August 2017 (2 pages)
11 September 2017Appointment of Mr Mark Russell Dungworth as a secretary on 26 August 2017 (2 pages)
11 September 2017Termination of appointment of Mark Russell Dungworth as a secretary on 11 August 2017 (1 page)
5 September 2017Termination of appointment of Peter Stewart Blackman as a secretary on 11 August 2017 (1 page)
5 September 2017Appointment of Mr Mark Russell Dungworth as a secretary on 11 August 2017 (2 pages)
5 September 2017Appointment of Mr Mark Russell Dungworth as a secretary on 11 August 2017 (2 pages)
5 September 2017Termination of appointment of Peter Stewart Blackman as a secretary on 11 August 2017 (1 page)
5 September 2017Registered office address changed from 16 Home Park Walk Kingston upon Thames Surrey KT1 2LQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 16 Home Park Walk Kingston upon Thames Surrey KT1 2LQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 5 September 2017 (1 page)
22 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 February 2017Termination of appointment of Helena Ruth Dellow as a director on 24 January 2017 (1 page)
8 February 2017Termination of appointment of Helena Ruth Dellow as a director on 24 January 2017 (1 page)
5 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
5 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 210
(8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 210
(8 pages)
29 March 2016Termination of appointment of Pamela Winifred Clinkskel as a director on 12 August 2015 (1 page)
29 March 2016Termination of appointment of Pamela Winifred Clinkskel as a director on 12 August 2015 (1 page)
17 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
17 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
22 May 2015Appointment of Mr Peter Royston Jones as a director on 28 April 2015 (2 pages)
22 May 2015Appointment of Mr Peter Royston Jones as a director on 28 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 210
(8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 210
(8 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Director's details changed for Mr Peter Stewart Blackman on 31 March 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
8 April 2014Director's details changed for Mr Peter Stewart Blackman on 31 March 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
14 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
13 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 April 2010Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
19 April 2010Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (13 pages)
23 April 2009Return made up to 18/04/09; full list of members (13 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (13 pages)
18 April 2008Return made up to 18/04/08; full list of members (13 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (7 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 February 2007Registered office changed on 22/02/07 from: 5 home park walk kingston upon thames surrey KT1 2LQ (1 page)
22 February 2007Registered office changed on 22/02/07 from: 5 home park walk kingston upon thames surrey KT1 2LQ (1 page)
24 January 2007Secretary resigned;director resigned (2 pages)
24 January 2007Secretary resigned;director resigned (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
17 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
17 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
7 June 2006Return made up to 18/04/06; full list of members (13 pages)
7 June 2006Return made up to 18/04/06; full list of members (13 pages)
21 April 2005Return made up to 18/04/05; change of members (8 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 18/04/05; change of members (8 pages)
19 April 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
19 April 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 home park walk kingston upon thames surrey KT1 2LQ (1 page)
19 July 2004Secretary resigned;director resigned (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 home park walk kingston upon thames surrey KT1 2LQ (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned;director resigned (2 pages)
19 July 2004New secretary appointed (2 pages)
18 June 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
18 June 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Return made up to 18/04/04; full list of members (12 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Return made up to 18/04/04; full list of members (12 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
20 June 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
20 June 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
23 May 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2003New director appointed (2 pages)
22 May 2002Return made up to 18/04/02; change of members (7 pages)
22 May 2002Return made up to 18/04/02; change of members (7 pages)
27 March 2002Full accounts made up to 30 November 2001 (6 pages)
27 March 2002Full accounts made up to 30 November 2001 (6 pages)
5 June 2001Return made up to 18/04/01; full list of members (11 pages)
5 June 2001Return made up to 18/04/01; full list of members (11 pages)
27 March 2001Full accounts made up to 30 November 2000 (5 pages)
27 March 2001Full accounts made up to 30 November 2000 (5 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 10/12 home park walk kingston upon thames surrey KT1 2LQ (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 10/12 home park walk kingston upon thames surrey KT1 2LQ (1 page)
9 May 2000Return made up to 18/04/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 18/04/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 30 November 1999 (11 pages)
9 May 2000Full accounts made up to 30 November 1999 (11 pages)
28 April 1999Return made up to 18/04/99; change of members (6 pages)
28 April 1999Full accounts made up to 30 November 1998 (7 pages)
28 April 1999Full accounts made up to 30 November 1998 (7 pages)
28 April 1999Return made up to 18/04/99; change of members (6 pages)
9 June 1998Full accounts made up to 30 November 1997 (7 pages)
9 June 1998Full accounts made up to 30 November 1997 (7 pages)
24 May 1998Return made up to 18/04/98; full list of members (6 pages)
24 May 1998Return made up to 18/04/98; full list of members (6 pages)
24 April 1997Full accounts made up to 30 November 1996 (5 pages)
24 April 1997Full accounts made up to 30 November 1996 (5 pages)
24 April 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Return made up to 18/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1996Return made up to 18/04/96; full list of members (5 pages)
12 May 1996Return made up to 18/04/96; full list of members (5 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Full accounts made up to 30 November 1995 (5 pages)
12 May 1996Full accounts made up to 30 November 1995 (5 pages)
1 May 1995Return made up to 18/04/95; no change of members (4 pages)
1 May 1995Return made up to 18/04/95; no change of members (4 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
10 July 1958Incorporation (13 pages)
10 July 1958Incorporation (13 pages)