Company NameGatehouse Residents Association Limited(The)
Company StatusActive
Company Number00615916
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 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 NameJulie Nicola Maria Genevieve Prinz-Minshall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(52 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Gatehouse Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameMr Andrew Herrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(56 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address28 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Director NameMrs Siobhan Gilroy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2015(56 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address29 Bruce Road
Mitcham
Surrey
CR4 2BJ
Director NameGabrielle Deborah Gorringe
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Peter Kempster
StatusCurrent
Appointed21 October 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Frederick Thomas Barber
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleRetired
Correspondence Address4 Gate House
Surbiton
Surrey
KT6 6RQ
Director NameMr David John Wickenden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleSoftware Engineer
Correspondence Address5 Gate House
Surbiton
Surrey
KT6 6RQ
Director NameBrigadier Ashley Ernest Trulock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleH M Forces
Correspondence Address13 Gate House
Surbiton
Surrey
KT6 6RQ
Director NameMr Nigel William Reynolds
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 19 March 2014)
RoleCatering
Country of ResidenceEngland
Correspondence Address14 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Secretary NameMiss Karen Tamar Shohet
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1995)
RoleCompany Director
Correspondence Address11 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameMr Lawrence Jeremy Clark
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 1995)
RoleElectronics Engineer
Correspondence Address15 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameDorothy May Reynolds
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 July 1994)
RoleCatering Assistant
Correspondence Address14 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameAlan Peter Burrage
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(35 years, 7 months after company formation)
Appointment Duration9 years (resigned 10 July 2003)
RoleComputer Support Technician
Correspondence Address5 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameJane Elizabeth Power
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(36 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 1996)
RoleFood Scientist
Correspondence Address15 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Secretary NameDorothy May Reynolds
NationalityBritish
StatusResigned
Appointed02 October 1995(36 years, 10 months after company formation)
Appointment Duration14 years (resigned 24 October 2009)
RoleCompany Director
Correspondence Address14 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameJoyce Mary King
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(37 years, 7 months after company formation)
Appointment Duration19 years (resigned 08 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameDeborah Stubbington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(38 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 July 2008)
RoleTeacher
Correspondence Address40 Lenelby Road
Surbiton
Surrey
KT6 7BH
Director NameFiona Bridget Barry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(45 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 July 2005)
RoleAnalyst Programmer
Correspondence Address4 Gatehouse
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameKeith Daniel Revoir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(46 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2007)
RoleSocial Work
Correspondence Address1 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameSiobhan Gilroy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(48 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 July 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address13 Gate House
Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameLisa Healey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(49 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2010)
RoleBusiness Line Manager For European Services
Country of ResidenceEngland
Correspondence Address4 Gate House Ditton Road
Surbiton
Surrey
KT6 6RQ
Secretary NameNigel William Reynolds
NationalityBritish
StatusResigned
Appointed25 October 2009(50 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2014)
RoleCompany Director
Correspondence Address14 Gate House Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameMatgorzata Kowalczyk
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed08 July 2010(51 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Gate House
Ditton Road
Surbiton
KT6 6RQ
Director NameMrs Siobhan Gilroy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2012(53 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 July 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Gate House Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameLucinda Moores
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(54 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gate House Ditton Road
Surbiton
Surrey
KT6 6RQ
Secretary NameMs Lucinda Moores
StatusResigned
Appointed24 February 2014(55 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2016)
RoleCompany Director
Correspondence Address4 Gatehouse Ditton Road
Surbiton
Surrey
KT6 6RQ
Director NameMr Marc Anthony Moss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(55 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 2015)
RoleMedically Retired
Country of ResidenceUnited Kingdom
Correspondence Address1 Gate House Ditton Road
Surbiton
Surrey
KT6 6RQ
Secretary NameMr Darren Ayres
StatusResigned
Appointed04 April 2016(57 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Aartidevi Amar Nathwani & Amar Nathwani
6.67%
Ordinary
1 at £10Andrew Herrington & Janice Sylvia Herrington
6.67%
Ordinary
1 at £10Dean John Bowles & Geraldine Mary Bowles
6.67%
Ordinary
1 at £10Deborah Stubbington
6.67%
Ordinary
1 at £10Denis Yvonne Booth
6.67%
Ordinary
1 at £10Frederick Charles Hammond
6.67%
Ordinary
1 at £10Joyce Mary King
6.67%
Ordinary
1 at £10Julie Nicola Maria Genevieve Prinz-minshall
6.67%
Ordinary
1 at £10Kier Maclean & Natasha Campbell Griffiths
6.67%
Ordinary
1 at £10Leonidas Theophilus Chester
6.67%
Ordinary
1 at £10Lucinda Moores
6.67%
Ordinary
1 at £10Marc Anthony Moss
6.67%
Ordinary
1 at £10Philomena Katherine Zaccaria
6.67%
Ordinary
1 at £10Rachel Sian Mcgranaghan & Siobhan Mcgranaghan
6.67%
Ordinary
1 at £10Sabeena Sultana Lone & Murbarak Mahmud Ahmed Lone
6.67%
Ordinary

Financials

Year2014
Turnover£150
Net Worth£150
Current Liabilities£52

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

12 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
13 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
16 June 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
16 September 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
12 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 25 March 2020 (7 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
11 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
20 February 2018Appointment of Gabrielle Deborah Gorringe as a director on 21 October 2017 (2 pages)
20 February 2018Termination of appointment of Darren Ayres as a secretary on 21 October 2017 (1 page)
20 February 2018Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 338 Hook Road Chessington KT9 1NU on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Peter Kempster as a secretary on 21 October 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
1 December 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 May 2016Termination of appointment of Lucinda Moores as a director on 4 April 2016 (1 page)
9 May 2016Appointment of Mr Darren Ayres as a secretary on 4 April 2016 (2 pages)
9 May 2016Termination of appointment of Lucinda Moores as a director on 4 April 2016 (1 page)
9 May 2016Termination of appointment of Lucinda Moores as a secretary on 4 April 2016 (1 page)
9 May 2016Appointment of Mr Darren Ayres as a secretary on 4 April 2016 (2 pages)
9 May 2016Termination of appointment of Lucinda Moores as a secretary on 4 April 2016 (1 page)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150
(8 pages)
17 July 2015Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages)
17 July 2015Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page)
17 July 2015Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page)
17 July 2015Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page)
17 July 2015Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages)
17 July 2015Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages)
17 July 2015Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages)
17 July 2015Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages)
17 July 2015Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages)
10 July 2015Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page)
15 June 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
15 June 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
3 June 2015Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages)
3 June 2015Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages)
3 June 2015Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(8 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(8 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(8 pages)
12 June 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
20 March 2014Termination of appointment of Nigel Reynolds as a director (1 page)
20 March 2014Termination of appointment of Nigel Reynolds as a director (1 page)
24 February 2014Termination of appointment of Nigel Reynolds as a secretary (1 page)
24 February 2014Termination of appointment of Nigel Reynolds as a secretary (1 page)
24 February 2014Appointment of Ms Lucinda Moores as a secretary (2 pages)
24 February 2014Appointment of Ms Lucinda Moores as a secretary (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150
(9 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150
(9 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 150
(9 pages)
29 July 2013Appointment of Lucinda Moores as a director (2 pages)
29 July 2013Appointment of Lucinda Moores as a director (2 pages)
18 July 2013Termination of appointment of Siobhan Gilroy as a director (1 page)
18 July 2013Termination of appointment of Siobhan Gilroy as a director (1 page)
24 May 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
24 May 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
27 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
21 August 2012Appointment of Siobhan Gilroy as a director (2 pages)
21 August 2012Appointment of Siobhan Gilroy as a director (2 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
23 April 2012Termination of appointment of Matgorzata Kowalczyk as a director (1 page)
23 April 2012Termination of appointment of Matgorzata Kowalczyk as a director (1 page)
12 September 2011Appointment of Julie Nicola Maria Genevieve Prinz-Minshall as a director (2 pages)
12 September 2011Termination of appointment of Siobhan Gilroy as a director (1 page)
12 September 2011Termination of appointment of Siobhan Gilroy as a director (1 page)
12 September 2011Appointment of Julie Nicola Maria Genevieve Prinz-Minshall as a director (2 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
31 May 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
31 May 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
30 September 2010Director's details changed for Siobhan Mcgranaghan on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Siobhan Mcgranaghan on 20 September 2010 (2 pages)
24 September 2010Termination of appointment of Lisa Healey as a director (1 page)
24 September 2010Termination of appointment of Lisa Healey as a director (1 page)
23 September 2010Appointment of Matgorzata Kowalczyk as a director (2 pages)
23 September 2010Appointment of Matgorzata Kowalczyk as a director (2 pages)
10 August 2010Director's details changed for Lisa Healey on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Lisa Healey on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Joyce Mary King on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Lisa Healey on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Joyce Mary King on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Joyce Mary King on 9 August 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
30 June 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
9 February 2010Appointment of Nigel William Reynolds as a secretary (2 pages)
9 February 2010Appointment of Nigel William Reynolds as a secretary (2 pages)
5 February 2010Termination of appointment of Dorothy Reynolds as a secretary (1 page)
5 February 2010Termination of appointment of Dorothy Reynolds as a secretary (1 page)
12 August 2009Return made up to 09/08/09; full list of members (11 pages)
12 August 2009Return made up to 09/08/09; full list of members (11 pages)
19 May 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
19 May 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
12 August 2008Return made up to 09/08/08; full list of members (12 pages)
12 August 2008Return made up to 09/08/08; full list of members (12 pages)
5 August 2008Director appointed lisa healey (2 pages)
5 August 2008Appointment terminated director deborah stubbington (1 page)
5 August 2008Appointment terminated director deborah stubbington (1 page)
5 August 2008Director appointed lisa healey (2 pages)
17 June 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
17 June 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
21 August 2007Return made up to 09/08/07; change of members (7 pages)
21 August 2007Return made up to 09/08/07; change of members (7 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
2 July 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
2 July 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 09/08/06; full list of members (10 pages)
2 October 2006Return made up to 09/08/06; full list of members (10 pages)
2 June 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
2 June 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Return made up to 09/08/05; change of members (8 pages)
13 October 2005Return made up to 09/08/05; change of members (8 pages)
13 October 2005Director resigned (1 page)
1 June 2005Full accounts made up to 25 March 2005 (12 pages)
1 June 2005Full accounts made up to 25 March 2005 (12 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
22 September 2004Return made up to 09/08/04; change of members (7 pages)
22 September 2004Return made up to 09/08/04; change of members (7 pages)
4 June 2004Full accounts made up to 25 March 2004 (10 pages)
4 June 2004Full accounts made up to 25 March 2004 (10 pages)
10 September 2003Return made up to 09/08/03; full list of members (10 pages)
10 September 2003Return made up to 09/08/03; full list of members (10 pages)
15 August 2003Full accounts made up to 25 March 2003 (11 pages)
15 August 2003Full accounts made up to 25 March 2003 (11 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
19 September 2002Return made up to 09/08/02; change of members (8 pages)
19 September 2002Return made up to 09/08/02; change of members (8 pages)
21 June 2002Full accounts made up to 25 March 2002 (9 pages)
21 June 2002Full accounts made up to 25 March 2002 (9 pages)
10 September 2001Return made up to 09/08/01; full list of members (11 pages)
10 September 2001Return made up to 09/08/01; full list of members (11 pages)
22 June 2001Full accounts made up to 25 March 2001 (9 pages)
22 June 2001Full accounts made up to 25 March 2001 (9 pages)
25 August 2000Return made up to 09/08/00; no change of members (7 pages)
25 August 2000Return made up to 09/08/00; no change of members (7 pages)
6 June 2000Full accounts made up to 25 March 2000 (9 pages)
6 June 2000Full accounts made up to 25 March 2000 (9 pages)
19 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Full accounts made up to 25 March 1999 (9 pages)
19 August 1999Full accounts made up to 25 March 1999 (9 pages)
26 August 1998Return made up to 09/08/98; full list of members (6 pages)
26 August 1998Return made up to 09/08/98; full list of members (6 pages)
26 August 1998Full accounts made up to 25 March 1998 (9 pages)
26 August 1998Full accounts made up to 25 March 1998 (9 pages)
26 August 1997Full accounts made up to 25 March 1997 (9 pages)
26 August 1997Return made up to 09/08/97; change of members (6 pages)
26 August 1997Full accounts made up to 25 March 1997 (9 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 09/08/97; change of members (6 pages)
26 August 1997New director appointed (2 pages)
30 August 1996Full accounts made up to 25 March 1996 (8 pages)
30 August 1996Full accounts made up to 25 March 1996 (8 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Return made up to 09/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996New director appointed (1 page)
30 August 1996Return made up to 09/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996New director appointed (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Secretary resigned (1 page)
10 November 1995Secretary resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Full accounts made up to 25 March 1995 (8 pages)
5 September 1995Full accounts made up to 25 March 1995 (8 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Director resigned (2 pages)
2 December 1958Incorporation (13 pages)
2 December 1958Incorporation (13 pages)