Company NameQuintock House Limited
Company StatusActive
Company Number00617957
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 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 NameMr Neil McMillan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(56 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleDevelopment And Vendor Manager
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMrs Lynda Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(57 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMr Janusz George Zygmunt Cetnarowicz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMrs Joan Campbell Stanton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(63 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameTimothy Emmett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 June 2001)
RoleManagement Consultant
Correspondence Address38 Gloucester Road
Kew
Richmond
TW9 3BU
Director NameDorothy Lucy Freeman
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 1992)
RoleRetired
Correspondence Address2 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Director NameMr Geoffrey Martin Hayter Cox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(32 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 June 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Director NameAnn Marie Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 1992)
RoleLecturer
Correspondence AddressFlat 1 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Secretary NameMr Geoffrey Martin Hayter Cox
NationalityBritish
StatusResigned
Appointed11 August 1991(32 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Secretary NameTimothy Emmett
NationalityBritish
StatusResigned
Appointed20 September 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 June 2001)
RoleManagement Consultant
Correspondence Address38 Gloucester Road
Kew
Richmond
TW9 3BU
Director NameKevin Charles Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressArdath Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMiss Marta Grupe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1995)
RoleRetired
Correspondence Address3 Quintock House
Kew
Richmond
Surrey
TW9 3HT
Director NameJoan Ethel Reader
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1997)
RolePrivate Secretary
Correspondence AddressFlat 3 Quintock House
Broomfield Road Kew
Richmond
Surrey
TW9 3HT
Director NameMs Ann Marie Frankland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(39 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 September 2015)
RoleManager In A Fe College
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Director NameMrs Johanna Nuala Sharpe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameMiss Josephine Warmington
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(42 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Secretary NameMr Geoffrey Martin Hayter Cox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(42 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Quintock House
Broomfield Road
Richmond
Surrey
TW9 3HT
Director NamePepita Mary Kathleen Lamb
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(43 years after company formation)
Appointment Duration8 years (resigned 13 January 2010)
RoleRetired
Correspondence Address4 Quintock House
Kew
Richmond
Surrey
TW9 3HT
Director NameMr Ian Leonard Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(43 years after company formation)
Appointment Duration18 years (resigned 16 January 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Secretary NameMr Ian Leonard Sharpe
NationalityBritish
StatusResigned
Appointed27 February 2002(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(50 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 January 2010)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(51 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMr Neil McMillan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(56 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2015)
RoleDevelopment And Vendor Manager
Country of ResidenceEngland
Correspondence AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director NameMr Derek Stanton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(57 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuintock House Flat 2
Broomfield Road
Richmond
Surrey
TW9 3HT

Contact

Websitehallettsestateagentskew.com
Telephone020 89401034
Telephone regionLondon

Location

Registered AddressW Hallett And Company
6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

10 at £1Ann-marie Frankland
8.33%
Ordinary
10 at £1Cayho LTD
8.33%
Ordinary
10 at £1Derek Stanton & Joan Stanton
8.33%
Ordinary
10 at £1Ed Wright
8.33%
Ordinary
10 at £1Elizabeth Sadek
8.33%
Ordinary
10 at £1Executors Of Geoffrey Martin Hayter Cox
8.33%
Ordinary
10 at £1Jennifer M. Harrison
8.33%
Ordinary
10 at £1Johanna Nuala Sharpe
8.33%
Ordinary
10 at £1Leigh St. Levan Lawson
8.33%
Ordinary
10 at £1Neil Mcmillan
8.33%
Ordinary
10 at £1Nuala Sharpe
8.33%
Ordinary
10 at £1Osami Nakumura
8.33%
Ordinary

Financials

Year2014
Turnover£20,550
Net Worth£27,000
Cash£17,275
Current Liabilities£3,236

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 25 March 2023 (9 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
14 April 2022Appointment of Mrs Joan Campbell Stanton as a director on 6 April 2022 (2 pages)
14 December 2021Termination of appointment of Derek Stanton as a director on 2 December 2021 (1 page)
21 September 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
17 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Ian Leonard Sharpe as a director on 16 January 2020 (1 page)
16 December 2019Appointment of Mr Janusz George Zygmunt Cetnarowicz as a director on 5 December 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
16 November 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
25 August 2016Appointment of Mrs Lynda Jackson as a director on 4 August 2016 (2 pages)
25 August 2016Appointment of Mrs Lynda Jackson as a director on 4 August 2016 (2 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 April 2016Appointment of Mr Derek Stanton as a director on 21 April 2016 (2 pages)
26 April 2016Appointment of Mr Derek Stanton as a director on 21 April 2016 (2 pages)
29 March 2016Termination of appointment of Neil Mcmillan as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Neil Mcmillan as a director on 24 March 2016 (1 page)
2 November 2015Termination of appointment of Ann Marie Frankland as a director on 23 September 2015 (1 page)
2 November 2015Termination of appointment of Ann Marie Frankland as a director on 23 September 2015 (1 page)
2 October 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
2 October 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 120
(7 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 120
(7 pages)
15 July 2015Appointment of Mr Neil Mcmillan as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Neil Mcmillan as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Neil Mcmillan as a director on 14 July 2015 (1 page)
15 July 2015Appointment of Mr Neil Mcmillan as a director on 15 July 2015 (2 pages)
14 July 2015Appointment of Mr Neil Mcmillan as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Neil Mcmillan as a director on 14 July 2015 (2 pages)
10 June 2015Termination of appointment of Geoffrey Martin Hayter Cox as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Geoffrey Martin Hayter Cox as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Geoffrey Martin Hayter Cox as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Geoffrey Martin Hayter Cox as a director on 10 June 2015 (1 page)
24 October 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
24 October 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 120
(8 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 120
(8 pages)
30 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
30 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
20 December 2013Termination of appointment of Josephine Warmington as a director (1 page)
20 December 2013Termination of appointment of Josephine Warmington as a director (1 page)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 120
(9 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 120
(9 pages)
5 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
5 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
18 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
18 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
24 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
24 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
5 September 2011Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
3 September 2011Termination of appointment of Martin Taylor as a director (1 page)
3 September 2011Termination of appointment of Martin Taylor as a director (1 page)
14 December 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
7 December 2010Appointment of Mr Martin Laurence Taylor as a director (2 pages)
7 December 2010Appointment of Mr Martin Laurence Taylor as a director (2 pages)
7 December 2010Appointment of Mr Martin Laurence Taylor as a director (2 pages)
7 December 2010Appointment of Mr Martin Laurence Taylor as a director (2 pages)
6 December 2010Termination of appointment of Martin Taylor as a director (1 page)
6 December 2010Termination of appointment of Martin Taylor as a director (1 page)
31 August 2010Secretary's details changed for Mr Geoffrey Martin Hayter Cox on 11 August 2010 (1 page)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
31 August 2010Secretary's details changed for Mr Geoffrey Martin Hayter Cox on 11 August 2010 (1 page)
27 August 2010Director's details changed for Ann Marie Frankland on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Ian Leonard Sharpe on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Josephine Warmington on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Ann Marie Frankland on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Geoffrey Martin Hayter Cox on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Geoffrey Martin Hayter Cox on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Ian Leonard Sharpe on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Josephine Warmington on 11 August 2010 (2 pages)
18 February 2010Appointment of Mr. Martin Laurance Taylor as a director (2 pages)
18 February 2010Appointment of Mr. Martin Laurance Taylor as a director (2 pages)
12 February 2010Termination of appointment of Pepita Lamb as a director (1 page)
12 February 2010Termination of appointment of Pepita Lamb as a director (1 page)
14 November 2009Partial exemption accounts made up to 25 March 2009 (7 pages)
14 November 2009Partial exemption accounts made up to 25 March 2009 (7 pages)
14 September 2009Return made up to 11/08/09; full list of members (8 pages)
14 September 2009Return made up to 11/08/09; full list of members (8 pages)
7 January 2009Partial exemption accounts made up to 25 March 2008 (8 pages)
7 January 2009Partial exemption accounts made up to 25 March 2008 (8 pages)
30 October 2008Return made up to 11/08/08; no change of members (6 pages)
30 October 2008Return made up to 11/08/08; no change of members (6 pages)
21 October 2007Partial exemption accounts made up to 25 March 2007 (7 pages)
21 October 2007Partial exemption accounts made up to 25 March 2007 (7 pages)
12 October 2007Return made up to 11/08/07; no change of members (8 pages)
12 October 2007Return made up to 11/08/07; no change of members (8 pages)
22 September 2006Partial exemption accounts made up to 25 March 2006 (7 pages)
22 September 2006Partial exemption accounts made up to 25 March 2006 (7 pages)
30 August 2006Return made up to 11/08/06; full list of members (13 pages)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 11/08/06; full list of members (13 pages)
30 August 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
22 May 2006Return made up to 11/08/05; full list of members (12 pages)
22 May 2006Return made up to 11/08/05; full list of members (12 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
14 September 2005Partial exemption accounts made up to 25 March 2005 (7 pages)
14 September 2005Partial exemption accounts made up to 25 March 2005 (7 pages)
3 December 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 December 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2004Partial exemption accounts made up to 25 March 2004 (7 pages)
1 September 2004Partial exemption accounts made up to 25 March 2004 (7 pages)
20 February 2004Partial exemption accounts made up to 25 March 2003 (7 pages)
20 February 2004Partial exemption accounts made up to 25 March 2003 (7 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Return made up to 11/08/03; full list of members (12 pages)
19 December 2003Return made up to 11/08/03; full list of members (12 pages)
3 December 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
3 December 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
16 October 2002Partial exemption accounts made up to 25 March 2002 (7 pages)
16 October 2002Partial exemption accounts made up to 25 March 2002 (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
30 November 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 11/08/01; full list of members (12 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Return made up to 11/08/01; full list of members (12 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (1 page)
17 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
11 December 2000Return made up to 11/08/00; full list of members (12 pages)
11 December 2000Return made up to 11/08/00; full list of members (12 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
30 June 2000Return made up to 11/08/99; full list of members (11 pages)
30 June 2000Director resigned (2 pages)
30 June 2000Director resigned (2 pages)
30 June 2000Director resigned (2 pages)
30 June 2000Return made up to 11/08/99; full list of members (11 pages)
30 June 2000Director resigned (2 pages)
19 October 1999Accounts for a small company made up to 25 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 25 March 1999 (5 pages)
8 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
8 October 1998Accounts for a small company made up to 25 March 1998 (6 pages)
11 September 1998Return made up to 11/08/98; full list of members (7 pages)
11 September 1998Return made up to 11/08/98; full list of members (7 pages)
21 October 1997Return made up to 11/08/97; no change of members (6 pages)
21 October 1997Return made up to 11/08/97; no change of members (6 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
28 August 1997Full accounts made up to 25 March 1997 (5 pages)
28 August 1997Full accounts made up to 25 March 1997 (5 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (11 pages)
25 November 1996Memorandum and Articles of Association (11 pages)
25 November 1996Full accounts made up to 25 March 1996 (4 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Full accounts made up to 25 March 1996 (4 pages)
30 October 1996Return made up to 11/08/96; full list of members (8 pages)
30 October 1996Return made up to 11/08/96; full list of members (8 pages)
30 November 1995Full accounts made up to 25 March 1995 (5 pages)
30 November 1995Full accounts made up to 25 March 1995 (5 pages)
9 November 1995Registered office changed on 09/11/95 from: quintock house broomfield road kew surrey TW9 3HT (1 page)
9 November 1995Return made up to 11/08/95; full list of members (8 pages)
9 November 1995Registered office changed on 09/11/95 from: quintock house broomfield road kew surrey TW9 3HT (1 page)
9 November 1995Return made up to 11/08/95; full list of members (8 pages)